Company NameBrilanka Limited
Company StatusActive
Company Number01364051
CategoryPrivate Limited Company
Incorporation Date20 April 1978(46 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Graham Joseph Holding
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(43 years, 1 month after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17/21 Bowlers Croft
Basildon
Essex
SS14 3DX
Director NameMr Paul Jeeves
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(43 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17/21 Bowlers Croft
Basildon
Essex
SS14 3DX
Director NameMrs Caroline Sarah Lane
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(43 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17/21 Bowlers Croft
Basildon
Essex
SS14 3DX
Director NameTerence Alfred Copsey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 27 July 2012)
RoleWholesale Meat Trader
Country of ResidenceEngland
Correspondence Address28 Sylvanway Hainault
Ilford
Essex
Director NameMr Iain Scott McLeod
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 7 months after company formation)
Appointment Duration29 years, 6 months (resigned 20 May 2021)
RoleWholesale Meat Trader
Country of ResidenceEngland
Correspondence Address29 Lake Avenue
Billericay
Essex
CM12 0AJ
Director NameMalcolm Peter McLeod
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 7 months after company formation)
Appointment Duration29 years, 6 months (resigned 20 May 2021)
RoleWholesale Meat Trader
Country of ResidenceEngland
Correspondence Address37 Paddock Close
Eastwood
Leigh On Sea
Essex
SS9 5QP
Secretary NameMalcolm Peter McLeod
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 7 months after company formation)
Appointment Duration29 years, 6 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Paddock Close
Eastwood
Leigh On Sea
Essex
SS9 5QP
Director NameMr Graham Joseph Holding
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(42 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17/21 Bowlers Croft
Basildon
Essex
SS14 3DX

Contact

Websiteessexmeats.com
Telephone01268 288511
Telephone regionBasildon

Location

Registered Address17/21 Bowlers Croft
Basildon
Essex
SS14 3DX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Janice Copsey
33.33%
Ordinary
5k at £1Mr I.s. Mcleod
33.33%
Ordinary
5k at £1Mr M.p. Mcleod
33.33%
Ordinary

Financials

Year2014
Net Worth£1,738,612
Cash£1,462,020
Current Liabilities£566,711

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 November 2023 (6 months, 1 week ago)
Next Return Due27 November 2024 (6 months, 1 week from now)

Charges

21 April 1992Delivered on: 27 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 June 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
15 August 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
1 April 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
22 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
20 September 2021Appointment of Mr Paul Jeeves as a director on 20 September 2021 (2 pages)
20 September 2021Appointment of Mrs Caroline Lane as a director on 20 September 2021 (2 pages)
31 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 June 2021Cessation of Malcolm Peter Mcleod as a person with significant control on 21 May 2021 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
27 June 2021Cessation of Iain Scott Mcleod as a person with significant control on 21 May 2021 (1 page)
27 June 2021Cessation of Janice Copsey as a person with significant control on 20 May 2021 (1 page)
26 June 2021Notification of Graham Joseph Holding as a person with significant control on 20 May 2021 (2 pages)
26 June 2021Cancellation of shares. Statement of capital on 19 May 2021
  • GBP 750
(4 pages)
26 June 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 15,000
(3 pages)
6 June 2021Termination of appointment of Iain Scott Mcleod as a director on 20 May 2021 (1 page)
3 June 2021Termination of appointment of Malcolm Peter Mcleod as a secretary on 21 May 2021 (1 page)
3 June 2021Termination of appointment of Malcolm Peter Mcleod as a director on 20 May 2021 (1 page)
3 June 2021Appointment of Mr Graham Joseph Holding as a director on 20 May 2021 (2 pages)
26 February 2021Memorandum and Articles of Association (15 pages)
26 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 February 2021Termination of appointment of Graham Joseph Holding as a director on 26 February 2021 (1 page)
18 February 2021Appointment of Mr Graham Joseph Holding as a director on 18 February 2021 (2 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
19 March 2020Notification of Janice Copsey as a person with significant control on 19 March 2020 (2 pages)
17 February 2020Satisfaction of charge 1 in full (1 page)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
19 July 2019All of the property or undertaking has been released from charge 1 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 15,000
(5 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 15,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 15,000
(5 pages)
23 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 15,000
(5 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 15,000
(5 pages)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 15,000
(5 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
23 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
4 September 2012Termination of appointment of Terence Copsey as a director (2 pages)
4 September 2012Termination of appointment of Terence Copsey as a director (2 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
12 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
12 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
7 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
7 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
17 November 2009Director's details changed for Malcolm Peter Mcleod on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Iain Scott Mcleod on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Iain Scott Mcleod on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Terence Alfred Copsey on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Terence Alfred Copsey on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Iain Scott Mcleod on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Malcolm Peter Mcleod on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Malcolm Peter Mcleod on 1 October 2009 (2 pages)
29 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
29 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
17 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
20 November 2007Return made up to 13/11/07; full list of members (3 pages)
20 November 2007Return made up to 13/11/07; full list of members (3 pages)
30 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
30 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
22 November 2006Return made up to 13/11/06; full list of members (3 pages)
22 November 2006Return made up to 13/11/06; full list of members (3 pages)
17 October 2006Accounts for a small company made up to 30 June 2006 (9 pages)
17 October 2006Accounts for a small company made up to 30 June 2006 (9 pages)
14 November 2005Return made up to 13/11/05; full list of members (3 pages)
14 November 2005Return made up to 13/11/05; full list of members (3 pages)
25 October 2005Accounts for a small company made up to 30 June 2005 (8 pages)
25 October 2005Accounts for a small company made up to 30 June 2005 (8 pages)
29 November 2004Return made up to 13/11/04; full list of members (7 pages)
29 November 2004Return made up to 13/11/04; full list of members (7 pages)
26 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
26 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
30 December 2003Return made up to 13/11/03; full list of members (7 pages)
30 December 2003Return made up to 13/11/03; full list of members (7 pages)
20 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
20 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
29 November 2002Return made up to 13/11/02; full list of members (7 pages)
29 November 2002Return made up to 13/11/02; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
11 December 2001Return made up to 13/11/01; full list of members (7 pages)
11 December 2001Return made up to 13/11/01; full list of members (7 pages)
7 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
7 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
14 November 2000Return made up to 13/11/00; full list of members (7 pages)
14 November 2000Return made up to 13/11/00; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
5 December 1999Return made up to 13/11/99; full list of members (7 pages)
5 December 1999Return made up to 13/11/99; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 November 1998Return made up to 13/11/98; full list of members (6 pages)
26 November 1998Return made up to 13/11/98; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 December 1997Return made up to 13/11/97; no change of members (4 pages)
3 December 1997Return made up to 13/11/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 November 1996Return made up to 13/11/96; no change of members (4 pages)
29 November 1996Return made up to 13/11/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
8 December 1995Amended accounts made up to 30 June 1995 (7 pages)
8 December 1995Amended accounts made up to 30 June 1995 (7 pages)
15 November 1995Return made up to 13/11/95; full list of members (6 pages)
15 November 1995Return made up to 13/11/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
20 April 1978Incorporation (13 pages)
20 April 1978Incorporation (13 pages)