You are here: bizstats.co.uk > a-z index > H list > H list

H O Brigg Limited LEEDS


Founded in 1999, H O Brigg, classified under reg no. 03813245 is an active company. Currently registered at 27 Ash Hill Gardens LS17 8JW, Leeds the company has been in the business for 25 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 3 directors in the the firm, namely Rebecca B., Kerstin W. and Charlotte B.. In addition one secretary - Kerstin W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hartley B. who worked with the the firm until 17 December 2005.

H O Brigg Limited Address / Contact

Office Address 27 Ash Hill Gardens
Office Address2 Shadwell
Town Leeds
Post code LS17 8JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03813245
Date of Incorporation Mon, 26th Jul 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Rebecca B.

Position: Director

Appointed: 17 December 2005

Kerstin W.

Position: Secretary

Appointed: 17 December 2005

Kerstin W.

Position: Director

Appointed: 17 December 2005

Charlotte B.

Position: Director

Appointed: 17 December 2005

Hartley B.

Position: Secretary

Appointed: 26 July 2002

Resigned: 17 December 2005

Constance B.

Position: Director

Appointed: 02 August 1999

Resigned: 26 July 2022

Hartley B.

Position: Director

Appointed: 26 July 1999

Resigned: 17 December 2005

Pinsent Masons Secretarial Limited

Position: Nominee Secretary

Appointed: 26 July 1999

Resigned: 26 July 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Rebecca B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Charlotte B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kerstin W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca B.

Notified on 23 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Charlotte B.

Notified on 23 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Kerstin W.

Notified on 26 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth277 551292 108304 694291 647304 184       
Balance Sheet
Cash Bank In Hand85 23683 96089 05651 02654 422       
Cash Bank On Hand    54 42268 75485 32774 89152 9461 62912 68120 232
Current Assets85 69884 43389 56651 63754 92369 26985 66775 22157 0312 32813 63121 355
Debtors4624735106115015153403304 0856999501 123
Net Assets Liabilities    282 665296 740310 504309 764244 154303 722331 376348 720
Property Plant Equipment    1601361159883716051
Tangible Fixed Assets270 306270 260270 221188160       
Net Assets Liabilities Including Pension Asset Liability277 551292 108304 694         
Reserves/Capital
Profit Loss Account Reserve164 294178 851191 437178 390190 927       
Shareholder Funds277 551292 108304 694291 647304 184       
Other
Accrued Liabilities Deferred Income    2 0142 4784 6432 5832 4422 5072 7202 720
Accumulated Depreciation Impairment Property Plant Equipment    264288309326341353364373
Corporation Tax Payable    3 1413 4513 2333 3493 0931 5793 7814 070
Creditors    20 89921 14623 75914 03612 96010 67722 21212 583
Creditors Due Within One Year78 45362 58555 09330 17820 899       
Fixed Assets270 306270 260270 221270 188270 160270 136270 115270 098200 083312 071340 060340 051
Increase From Depreciation Charge For Year Property Plant Equipment     2421171512119
Investment Property    270 000270 000270 000270 000200 000312 000340 000340 000
Investment Property Fair Value Model    270 000270 000270 000270 000200 000312 000340 000 
Net Current Assets Liabilities7 24521 84834 47321 45934 02448 12361 90861 18544 071-8 349-8 5818 772
Number Shares Allotted 9999       
Par Value Share  011       
Prepayments    5015153403306356999501 123
Property Plant Equipment Gross Cost    424424424424424424424 
Provisions For Liabilities Balance Sheet Subtotal    21 51921 51921 51921 519  103103
Revaluation Reserve113 257113 257113 257113 257113 257       
Tangible Fixed Assets Cost Or Valuation  424424        
Tangible Fixed Assets Depreciation  203236264       
Tangible Fixed Assets Depreciation Charged In Period   3328       
Total Assets Less Current Liabilities  304 694291 647304 184318 259332 023331 283244 154303 722331 479348 823
Trade Creditors Trade Payables      916     
Additions Other Than Through Business Combinations Investment Property Fair Value Model         59 15216 350 
Other Creditors          984984
Trade Debtors Trade Receivables        3 450   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 6th, November 2023
Free Download (9 pages)

Company search

Advertisements