Brill Power Limited THAME


Founded in 2016, Brill Power, classified under reg no. 10220472 is an active company. Currently registered at 30 Upper High Street OX9 3EZ, Thame the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 8 directors, namely Oliver M., Andrew P. and Nicola D. and others. Of them, Carolyn H., Christoph B. have been with the company the longest, being appointed on 8 June 2016 and Oliver M. has been with the company for the least time - from 1 August 2023. As of 1 May 2024, there were 4 ex directors - Thomas C., William G. and others listed below. There were no ex secretaries.

Brill Power Limited Address / Contact

Office Address 30 Upper High Street
Town Thame
Post code OX9 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10220472
Date of Incorporation Wed, 8th Jun 2016
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Oliver M.

Position: Director

Appointed: 01 August 2023

Andrew P.

Position: Director

Appointed: 01 June 2023

Nicola D.

Position: Director

Appointed: 29 June 2022

Andrew C.

Position: Director

Appointed: 29 June 2022

Frederick H.

Position: Director

Appointed: 01 April 2020

Christopher M.

Position: Director

Appointed: 06 September 2018

Carolyn H.

Position: Director

Appointed: 08 June 2016

Christoph B.

Position: Director

Appointed: 08 June 2016

Thomas C.

Position: Director

Appointed: 15 December 2021

Resigned: 01 August 2023

William G.

Position: Director

Appointed: 25 September 2019

Resigned: 15 December 2021

Damien F.

Position: Director

Appointed: 10 November 2017

Resigned: 29 June 2022

David H.

Position: Director

Appointed: 08 June 2016

Resigned: 25 September 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 780159 91099 9531 174 857986 7218 373 6805 084 510
Current Assets8 045194 900160 9501 268 5771 230 6829 117 6896 354 681
Debtors26534 99060 99793 720243 961441 592943 166
Net Assets Liabilities-49 269144 757-131 1021 226 5561 146 5659 075 977 
Other Debtors2656 9858 91612 52021 27149 772227 277
Property Plant Equipment 40 49635 01637 539129 416107 064250 034
Total Inventories     302 417 
Other
Accumulated Amortisation Impairment Intangible Assets  1 0402 0803 53614 35728 368
Accumulated Depreciation Impairment Property Plant Equipment 3 40015 32341 74575 441118 978169 082
Additions Other Than Through Business Combinations Intangible Assets 25 06717 51516 57325 11033 250275 653
Additions Other Than Through Business Combinations Property Plant Equipment 43 8966 44328 945125 57321 185193 074
Average Number Employees During Period4 611192532
Corporation Tax Recoverable 2 5427 21321 26945 54849 33445 770
Creditors51 11089 465353 14998 123225 493251 934264 370
Dividends Paid On Shares 25 06741 54257 075   
Fixed Assets 65 56376 55894 614210 145210 222614 834
Future Minimum Lease Payments Under Non-cancellable Operating Leases      1 029 993
Increase From Amortisation Charge For Year Intangible Assets  1 0401 0401 45610 82114 011
Increase From Depreciation Charge For Year Property Plant Equipment 3 40011 92326 42233 69643 53750 104
Intangible Assets 25 06741 54257 07580 729103 158364 800
Intangible Assets Gross Cost 25 06742 58259 15584 265117 515393 168
Net Current Assets Liabilities1 841168 659145 4891 230 0651 161 9138 865 7556 090 311
Number Equity Instruments Exercisable Share-based Payment Arrangement    16463 500102 203
Number Equity Instruments Expired Share-based Payment Arrangement      34 900
Number Equity Instruments Granted Share-based Payment Arrangement    675103 500 
Number Equity Instruments Outstanding Share-based Payment Arrangement    675171 000136 100
Number Shares Issued Fully Paid7 5009 400     
Other Creditors51 11089 465353 14998 123225 49361 58331 188
Other Taxation Social Security Payable1 0994 91312 00717 01945548 41871 603
Par Value Share1010     
Property Plant Equipment Gross Cost 43 89650 33979 284204 857226 042419 116
Total Assets Less Current Liabilities1 841234 222222 0471 324 6791 372 0589 075 9776 705 145
Trade Creditors Trade Payables 18 978 15 64259 658141 933161 579
Trade Debtors Trade Receivables      13 040
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement    2100
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement      0
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement    210 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement    2100

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 14th, February 2024
Free Download (12 pages)

Company search

Advertisements