Breheny Group Plant Limited IPSWICH


Founded in 1975, Breheny Group Plant, classified under reg no. 01231207 is an active company. Currently registered at Flordon Road Creeting St.mary IP6 8NH, Ipswich the company has been in the business for fourty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since December 3, 2020 Breheny Group Plant Limited is no longer carrying the name Soil Disposals.

There is a single director in the company at the moment - John B., appointed on 6 May 1999. In addition, a secretary was appointed - Shums A., appointed on 21 December 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Breheny Group Plant Limited Address / Contact

Office Address Flordon Road Creeting St.mary
Office Address2 Needham Market
Town Ipswich
Post code IP6 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01231207
Date of Incorporation Mon, 27th Oct 1975
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Shums A.

Position: Secretary

Appointed: 21 December 2018

John B.

Position: Director

Appointed: 06 May 1999

Martin F.

Position: Secretary

Appointed: 20 April 2012

Resigned: 21 December 2018

Richard S.

Position: Secretary

Appointed: 30 November 2007

Resigned: 20 April 2012

Peter C.

Position: Director

Appointed: 19 December 1991

Resigned: 31 March 1997

Anthony R.

Position: Director

Appointed: 19 December 1991

Resigned: 31 March 2004

Roger C.

Position: Secretary

Appointed: 19 December 1991

Resigned: 30 November 2007

John H.

Position: Director

Appointed: 19 December 1991

Resigned: 31 March 2004

John B.

Position: Director

Appointed: 19 December 1991

Resigned: 19 April 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is John B. The abovementioned PSC and has 75,01-100% shares.

John B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Soil Disposals December 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand141 260193 291239 484
Current Assets706 768656 438624 715
Debtors560 637454 695381 043
Net Assets Liabilities68 848219 134360 157
Other Debtors372 907331 325323 324
Property Plant Equipment2 118 0321 574 1011 365 472
Total Inventories4 8718 4524 188
Other
Accumulated Depreciation Impairment Property Plant Equipment1 033 7741 267 6081 141 863
Average Number Employees During Period 11
Capital Commitments  600 584
Creditors1 238 795740 263349 081
Disposals Decrease In Depreciation Impairment Property Plant Equipment 295 794169 707
Disposals Property Plant Equipment 330 537188 680
Finance Lease Liabilities Present Value Total1 238 795740 263349 081
Increase Decrease In Property Plant Equipment  147 550
Increase From Depreciation Charge For Year Property Plant Equipment 451 895409 630
Net Current Assets Liabilities-810 389-614 704-656 234
Number Shares Issued Fully Paid 4747
Other Creditors407 327402 659388 961
Other Taxation Social Security Payable37 00856 90651 399
Par Value Share 5050
Profit Loss 150 286141 023
Property Plant Equipment Gross Cost3 151 8062 146 0182 873 003
Total Additions Including From Business Combinations Property Plant Equipment 20 440219 974
Total Assets Less Current Liabilities1 307 643959 397709 238
Trade Creditors Trade Payables605 169328 723321 066
Trade Debtors Trade Receivables187 730123 37057 719

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 2nd, October 2023
Free Download (9 pages)

Company search

Advertisements