Bri-chez Limited ESSEX


Bri-chez started in year 2007 as Private Limited Company with registration number 06228090. The Bri-chez company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Essex at The Maltings, Rosemary Lane. Postal code: CO9 1HZ.

At present there are 4 directors in the the company, namely Neil A., Tony A. and Linda A. and others. In addition one secretary - Neil A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Linda A. who worked with the the company until 28 June 2013.

This company operates within the CO10 9HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1096627 . It is located at Old Wd Camp, Sutton Lane, Derby with a total of 5 carsand 5 trailers.

Bri-chez Limited Address / Contact

Office Address The Maltings, Rosemary Lane
Office Address2 Halstead
Town Essex
Post code CO9 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06228090
Date of Incorporation Thu, 26th Apr 2007
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Neil A.

Position: Secretary

Appointed: 28 June 2013

Neil A.

Position: Director

Appointed: 17 April 2013

Tony A.

Position: Director

Appointed: 01 August 2010

Linda A.

Position: Director

Appointed: 07 August 2009

Brian A.

Position: Director

Appointed: 26 April 2007

Robert S.

Position: Director

Appointed: 17 April 2013

Resigned: 10 February 2017

Linda A.

Position: Secretary

Appointed: 26 April 2007

Resigned: 28 June 2013

Jpcord Limited

Position: Corporate Director

Appointed: 26 April 2007

Resigned: 26 April 2007

Peter S.

Position: Director

Appointed: 26 April 2007

Resigned: 02 January 2019

Jpcors Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 26 April 2007

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats researched, there is Tony A. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Neil A. This PSC has significiant influence or control over the company,. Then there is Brian A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Tony A.

Notified on 1 December 2018
Nature of control: significiant influence or control

Neil A.

Notified on 1 December 2018
Nature of control: significiant influence or control

Brian A.

Notified on 27 April 2016
Ceased on 12 February 2022
Nature of control: significiant influence or control

Peter S.

Notified on 27 April 2016
Ceased on 1 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 98918 40931 80164 45164 584       
Balance Sheet
Cash Bank In Hand37 26438 21856 42612 75820 062       
Cash Bank On Hand    20 06231 91325 69852 16621 59520 73347 98740 486
Current Assets327 668381 629393 610407 860385 990513 476535 529728 501536 173703 417832 6121 146 401
Debtors290 404343 411310 284362 202353 928476 563504 831671 335509 578677 684779 6251 100 915
Intangible Fixed Assets 2 9692 9692 3751 781       
Net Assets Liabilities    64 584108 832192 256200 812140 916142 027240 267200 354
Net Assets Liabilities Including Pension Asset Liability46 98918 40931 80164 45164 584       
Other Debtors    24 17734 92432 695257 05080 653116 253114 392158 378
Property Plant Equipment    596 360700 015974 2711 262 6531 321 4991 344 0091 469 9181 292 762
Stocks Inventory  26 90032 90012 000       
Tangible Fixed Assets157 470169 155360 306645 477596 360       
Total Inventories    12 0005 0005 0005 0005 0005 0005 0005 000
Reserves/Capital
Called Up Share Capital220220220320320       
Profit Loss Account Reserve46 76918 18931 58139 23139 364       
Shareholder Funds46 98918 40931 80164 45164 584       
Other
Accumulated Amortisation Impairment Intangible Assets    14 157       
Accumulated Depreciation Impairment Property Plant Equipment    195 124303 490468 234626 920697 294954 3261 252 009919 064
Average Number Employees During Period     17182027212526
Bank Borrowings    18 51913 31514 030326 878201 438251 218225 087169 082
Bank Borrowings Overdrafts    161 677197 630308 078570 670440 199228 901169 082107 652
Bank Overdrafts    143 158184 315294 048243 792238 761100 326289 588258 164
Creditors    319 261343 061443 038578 200598 027828 137700 653667 910
Creditors Due After One Year87 56285 922217 976402 709319 261       
Creditors Due Within One Year320 101416 417473 608555 052575 286       
Disposals Decrease In Amortisation Impairment Intangible Assets     14 157      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 55724 39560 680192 71636 73214 271585 005
Disposals Intangible Assets     15 938      
Disposals Property Plant Equipment     14 49545 84582 689244 26872 85027 845860 885
Finance Lease Liabilities Present Value Total    319 261343 061443 038578 200598 027599 236531 571560 258
Fixed Assets157 470172 124363 275647 852598 141700 015      
Increase Decrease In Property Plant Equipment     235 321415 964506 923353 748324 774289 438344 600
Increase From Depreciation Charge For Year Property Plant Equipment     126 198138 882208 763263 090293 764311 954252 060
Intangible Assets    1 781       
Intangible Assets Gross Cost    15 938       
Intangible Fixed Assets Additions 5 938          
Intangible Fixed Assets Aggregate Amortisation Impairment10 00012 96912 96913 56314 157       
Intangible Fixed Assets Amortisation Charged In Period 2 969 594594       
Intangible Fixed Assets Cost Or Valuation10 00015 93815 93815 938        
Net Current Assets Liabilities7 567-34 788-79 998-147 192-189 296-223 122-313 977-458 641-557 556-217 845-366 398-240 498
Number Shares Allotted 10404040       
Other Creditors    5 2515 4804 2797 98127 17513 09411 90468 619
Other Taxation Social Security Payable    67 32498 045112 01479 680140 105226 890161 703226 389
Par Value Share 1111       
Property Plant Equipment Gross Cost    749 4111 069 1351 442 5051 889 5732 018 7932 298 3352 721 9272 211 826
Provisions For Liabilities Balance Sheet Subtotal    25 00025 00025 00025 00025 000156 000162 600184 000
Provisions For Liabilities Charges30 48633 00533 50033 50025 000       
Secured Debts    161 677       
Share Capital Allotted Called Up Paid1010404040       
Share Premium Account   24 90024 900       
Tangible Fixed Assets Additions 47 003264 444363 07067 882       
Tangible Fixed Assets Cost Or Valuation246 570293 573488 517851 587862 469       
Tangible Fixed Assets Depreciation89 100124 418128 211206 110266 109       
Tangible Fixed Assets Depreciation Charged In Period 35 31841 94377 89994 357       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  38 150 34 358       
Tangible Fixed Assets Disposals  69 500 57 000       
Total Additions Including From Business Combinations Property Plant Equipment     240 152419 215529 757373 488352 392451 437350 784
Total Assets Less Current Liabilities165 037137 336283 277500 660408 845476 893660 294804 012763 9431 126 1641 103 5201 052 264
Total Borrowings    161 677197 630308 078570 670440 199351 544514 675427 246
Trade Creditors Trade Payables    209 890265 102181 723177 822145 972227 446381 108454 672
Trade Debtors Trade Receivables    329 751441 639472 136414 285428 925561 431665 233942 537

Transport Operator Data

Old Wd Camp
Address Sutton Lane , Hilton
City Derby
Post code DE65 5FB
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, August 2023
Free Download (10 pages)

Company search

Advertisements