Brigstock Developments Limited CARDIFF


Founded in 2010, Brigstock Developments, classified under reg no. 07190865 is an active company. Currently registered at 114 Bayscape CF11 0TB, Cardiff the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 13th Apr 2015 Brigstock Developments Limited is no longer carrying the name Pastoral Cymru Developments.

At present there are 3 directors in the the firm, namely Russell F., Simon P. and Michael C.. In addition one secretary - Simon P. - is with the company. As of 25 April 2024, there was 1 ex director - Samuel L.. There were no ex secretaries.

Brigstock Developments Limited Address / Contact

Office Address 114 Bayscape
Office Address2 Watkiss Way
Town Cardiff
Post code CF11 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07190865
Date of Incorporation Tue, 16th Mar 2010
Industry Hospital activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Russell F.

Position: Director

Appointed: 16 March 2010

Simon P.

Position: Director

Appointed: 16 March 2010

Michael C.

Position: Director

Appointed: 16 March 2010

Simon P.

Position: Secretary

Appointed: 16 March 2010

Samuel L.

Position: Director

Appointed: 16 March 2010

Resigned: 16 March 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Simon P. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Michael C. This PSC owns 25-50% shares. The third one is Russell F., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Simon P.

Notified on 7 April 2016
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Russell F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Pastoral Cymru Developments April 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39 40230 90425 80321 34520 634158 87382 123
Current Assets1 558 5631 550 0651 544 9641 540 5061 714 5981 891 7611 717 907
Debtors1111174 804213 728116 624
Net Assets Liabilities    48 11875 892105 141
Other Debtors11113371 1771 177
Total Inventories1 519 1601 519 1601 519 1601 519 1601 519 1601 519 160 
Other
Average Number Employees During Period   3333
Corporation Tax Payable    22 8926 4046 861
Creditors1 652 3791 645 1641 643 0631 641 5641 666 4801 815 7591 612 656
Net Current Assets Liabilities-93 816-95 099-98 099-101 05848 11876 002105 251
Number Shares Issued Fully Paid 1     
Other Creditors1 652 3791 645 1641 643 0631 641 5641 643 5881 809 3551 605 795
Par Value Share 1     
Provisions For Liabilities Balance Sheet Subtotal     110110
Trade Debtors Trade Receivables    174 467212 551115 447

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search