Company NameBri-Chez Limited
Company StatusActive
Company Number06228090
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 12 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Brian Albert Anderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address118 Tudor Road
Sudbury
Suffolk
CO10 1LD
Director NameMrs Linda May Anderson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Tudor Road
Sudbury
Suffolk
CO10 1LD
Director NameMr Tony Paul Anderson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Neil Anderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(5 years, 11 months after company formation)
Appointment Duration11 years
RoleAdministrative And Systems Manager
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Secretary NameMr Neil Anderson
StatusCurrent
Appointed28 June 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Peter William Sczesniok
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleLogisitics Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Mappleton Road
Ashbourne
Derbyshire
DE6 1FD
Secretary NameMrs Linda May Anderson
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Tudor Road
Sudbury
Suffolk
CO10 1LD
Director NameMr Robert Sczesniok
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2017)
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitebri-chez.co.uk
Telephone01787 880767
Telephone regionSudbury

Location

Registered AddressThe Maltings, Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1Robert Sczesniok
7.81%
Ordinary F
10 at £1Linda May Anderson
3.13%
Ordinary C
85 at £1Brian Albert Anderson
26.56%
Ordinary A
85 at £1Peter William Sczesniok
26.56%
Ordinary B
40 at £1Neil Anderson
12.50%
Ordinary E
40 at £1Tony Paul Anderson
12.50%
Ordinary D
35 at £1Linda May Anderson
10.94%
Ordinary B

Financials

Year2014
Net Worth£62,076
Cash£12,758
Current Liabilities£555,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

26 September 2018Delivered on: 26 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 September 2018Delivered on: 25 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
5 March 2013Delivered on: 6 March 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 February 2024Confirmation statement made on 7 February 2024 with updates (5 pages)
3 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 June 2023Change of details for Mr Tony Paul Anderson as a person with significant control on 12 February 2022 (2 pages)
12 June 2023Change of details for Mr Neil Anderson as a person with significant control on 12 February 2022 (2 pages)
12 June 2023Cessation of Brian Albert Anderson as a person with significant control on 12 February 2022 (1 page)
17 May 2023Second filing of Confirmation Statement dated 7 February 2023 (11 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/05/23
(8 pages)
1 February 2023Director's details changed for Mr Neil Anderson on 31 January 2023 (2 pages)
1 February 2023Change of details for Mr Neil Anderson as a person with significant control on 31 January 2023 (2 pages)
25 May 2022Second filing of Confirmation Statement dated 7 February 2022 (6 pages)
11 February 202207/02/22 Statement of Capital gbp 320
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 25/05/22
(8 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 February 2021Change of details for Mr Tony Paul Anderson as a person with significant control on 14 October 2020 (2 pages)
16 February 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
16 February 2021Director's details changed for Mr Tony Paul Anderson on 14 October 2020 (2 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (7 pages)
4 February 2019Cessation of Peter William Sczesniok as a person with significant control on 1 December 2018 (1 page)
4 February 2019Notification of Neil Anderson as a person with significant control on 1 December 2018 (2 pages)
4 February 2019Notification of Tony Paul Anderson as a person with significant control on 1 December 2018 (2 pages)
2 January 2019Termination of appointment of Peter William Sczesniok as a director on 2 January 2019 (1 page)
26 September 2018Registration of charge 062280900004, created on 26 September 2018 (30 pages)
25 September 2018Registration of charge 062280900003, created on 25 September 2018 (41 pages)
19 September 2018Satisfaction of charge 1 in full (1 page)
27 July 2018Director's details changed for Tony Paul Anderson on 20 July 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 May 2018Change of details for Mr Brian Albert Anderson as a person with significant control on 19 January 2018 (2 pages)
8 May 2018Confirmation statement made on 26 April 2018 with updates (7 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
24 February 2017Termination of appointment of Robert Sczesniok as a director on 10 February 2017 (1 page)
24 February 2017Termination of appointment of Robert Sczesniok as a director on 10 February 2017 (1 page)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 320
(11 pages)
26 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 320
(11 pages)
24 December 2015Registration of charge 062280900002, created on 18 December 2015 (24 pages)
24 December 2015Registration of charge 062280900002, created on 18 December 2015 (24 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 320
(11 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 320
(11 pages)
15 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 320
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 320
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 320
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 320
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 320
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 320
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 220
(11 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 220
(11 pages)
17 July 2013Appointment of Mr Neil Anderson as a secretary (2 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Appointment of Mr Neil Anderson as a secretary (2 pages)
17 July 2013Termination of appointment of Linda Anderson as a secretary (1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Termination of appointment of Linda Anderson as a secretary (1 page)
20 May 2013Change of share class name or designation (2 pages)
20 May 2013Change of share class name or designation (2 pages)
20 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2013Change of share class name or designation (2 pages)
20 May 2013Change of share class name or designation (2 pages)
20 May 2013Change of share class name or designation (2 pages)
20 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2013Change of share class name or designation (2 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (12 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (12 pages)
9 May 2013Appointment of Mr Robert Sczesniok as a director (2 pages)
9 May 2013Appointment of Mr Robert Sczesniok as a director (2 pages)
7 May 2013Appointment of Mr Neil Anderson as a director (2 pages)
7 May 2013Appointment of Mr Neil Anderson as a director (2 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
2 August 2011Appointment of Tony Paul Anderson as a director (3 pages)
2 August 2011Appointment of Tony Paul Anderson as a director (3 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
6 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 220
(5 pages)
6 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 220
(5 pages)
6 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 220
(5 pages)
21 August 2009Director appointed linda anderson (2 pages)
21 August 2009Director appointed linda anderson (2 pages)
6 August 2009Return made up to 26/04/09; full list of members; amend (7 pages)
6 August 2009Return made up to 26/04/09; full list of members; amend (7 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 26/04/09; full list of members (4 pages)
8 May 2009Return made up to 26/04/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
2 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
23 June 2008Return made up to 26/04/08; full list of members (4 pages)
23 June 2008Return made up to 26/04/08; full list of members (4 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Ad 26/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Ad 26/04/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Ad 26/04/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007Ad 26/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
26 April 2007Incorporation (18 pages)
26 April 2007Incorporation (18 pages)