Bryn Coch Limited BROMSGROVE


Founded in 2015, Bryn Coch, classified under reg no. 09632795 is an active company. Currently registered at Meryll House B61 7DN, Bromsgrove the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Wed, 10th Jan 2018 Bryn Coch Limited is no longer carrying the name St Francis Group (caernarfon).

The firm has one director. Peter O., appointed on 18 December 2017. There are currently no secretaries appointed. 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 - Brian B. who worked with the the firm until 18 December 2017.

Bryn Coch Limited Address / Contact

Office Address Meryll House
Office Address2 Worcester Road
Town Bromsgrove
Post code B61 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09632795
Date of Incorporation Wed, 10th Jun 2015
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Peter O.

Position: Director

Appointed: 18 December 2017

Pinfield Secretaries Limited

Position: Corporate Secretary

Appointed: 18 December 2017

Resigned: 18 December 2017

Brian B.

Position: Director

Appointed: 31 March 2017

Resigned: 18 December 2017

Desmond K.

Position: Director

Appointed: 09 November 2015

Resigned: 31 March 2017

Brian B.

Position: Secretary

Appointed: 09 November 2015

Resigned: 18 December 2017

John K.

Position: Director

Appointed: 09 November 2015

Resigned: 31 March 2017

Sally O.

Position: Director

Appointed: 09 November 2015

Resigned: 31 March 2017

Robert B.

Position: Director

Appointed: 09 November 2015

Resigned: 18 December 2017

Patrick K.

Position: Director

Appointed: 10 June 2015

Resigned: 31 March 2017

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Peter O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Maybrook Investments Limited that put Bromsgrove, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is St Francis Group 2 Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Peter O.

Notified on 11 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maybrook Investments Limited

Meryll House Worcester Road, Bromsgrove, B61 7DN, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08175829
Notified on 18 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

St Francis Group 2 Limited

The Mill High Street, Henley-In-Arden, B95 5AA, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10631485
Notified on 31 March 2017
Ceased on 18 December 2017
Nature of control: 75,01-100% shares

Company previous names

St Francis Group (caernarfon) January 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-302018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 4514157840088 
Current Assets215 13466 65172 06849 09451 82054 44051 935
Debtors3 23766 20072 02748 51651 42054 35251 935
Net Assets Liabilities-4 2712 225 9522 142 2063 683 5633 598 5783 493 3463 385 463
Other Debtors2666 20072 02748 51651 42054 35251 935
Property Plant Equipment 23 61048036018 45918 44213 857
Total Inventories211 897      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 3392193391 2201 2375 822
Additions Other Than Through Business Combinations Investment Property Fair Value Model 519 46352 298    
Amounts Owed To Group Undertakings216 230306 860324 915337 758416 448538 267589 777
Average Number Employees During Period 134444
Bank Borrowings Overdrafts   48 33438 33337 23932 007
Creditors219 405638 350756 68148 33451 35149 55832 007
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 281    
Disposals Property Plant Equipment  26 250    
Finance Lease Liabilities Present Value Total    13 01812 319 
Fixed Assets 3 326 1313 355 2995 400 6795 418 7785 418 7615 414 176
Increase From Depreciation Charge For Year Property Plant Equipment 3 339161120881174 585
Investment Property 3 302 5213 354 8195 400 3195 400 3195 400 3195 400 319
Investment Property Fair Value Model 3 302 5213 354 8195 400 3195 400 3195 400 319 
Net Current Assets Liabilities-4 271-571 699-684 613-751 657-851 724-958 732-1 079 581
Other Creditors3 1758 155106 933122 508131 870122 147201 837
Other Taxation Social Security Payable 1 0122 51011 60619 36330 43616 868
Property Plant Equipment Gross Cost 26 94969969919 67919 679 
Provisions For Liabilities Balance Sheet Subtotal 528 480528 480917 125917 125917 125917 125
Total Additions Including From Business Combinations Property Plant Equipment 26 949  18 980  
Total Assets Less Current Liabilities-4 2712 754 4322 670 6864 649 0224 567 0544 460 0294 334 595
Trade Creditors Trade Payables 322 323322 323327 212322 467322 322322 466
Trade Debtors Trade Receivables3 211      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements