Sudbury
Suffolk
CO10 1LD
Director Name | Mrs Linda May Anderson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Tudor Road Sudbury Suffolk CO10 1LD |
Director Name | Mr Tony Paul Anderson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mr Neil Anderson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Administrative And Systems Manager |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Secretary Name | Mr Neil Anderson |
---|---|
Status | Current |
Appointed | 28 June 2013(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mr Peter William Sczesniok |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Logisitics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mappleton Road Ashbourne Derbyshire DE6 1FD |
Secretary Name | Mrs Linda May Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Tudor Road Sudbury Suffolk CO10 1LD |
Director Name | Mr Robert Sczesniok |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2017) |
Role | Maintenance Manager |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Website | bri-chez.co.uk |
---|---|
Telephone | 01787 880767 |
Telephone region | Sudbury |
Registered Address | The Maltings, Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | 4 other UK companies use this postal address |
25 at £1 | Robert Sczesniok 7.81% Ordinary F |
---|---|
10 at £1 | Linda May Anderson 3.13% Ordinary C |
85 at £1 | Brian Albert Anderson 26.56% Ordinary A |
85 at £1 | Peter William Sczesniok 26.56% Ordinary B |
40 at £1 | Neil Anderson 12.50% Ordinary E |
40 at £1 | Tony Paul Anderson 12.50% Ordinary D |
35 at £1 | Linda May Anderson 10.94% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £62,076 |
Cash | £12,758 |
Current Liabilities | £555,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
26 September 2018 | Delivered on: 26 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 September 2018 | Delivered on: 25 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
5 March 2013 | Delivered 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 |
12 February 2024 | Confirmation statement made on 7 February 2024 with updates (5 pages) |
---|---|
3 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
12 June 2023 | Change of details for Mr Tony Paul Anderson as a person with significant control on 12 February 2022 (2 pages) |
12 June 2023 | Change of details for Mr Neil Anderson as a person with significant control on 12 February 2022 (2 pages) |
12 June 2023 | Cessation of Brian Albert Anderson as a person with significant control on 12 February 2022 (1 page) |
17 May 2023 | Second filing of Confirmation Statement dated 7 February 2023 (11 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with updates
|
1 February 2023 | Director's details changed for Mr Neil Anderson on 31 January 2023 (2 pages) |
1 February 2023 | Change of details for Mr Neil Anderson as a person with significant control on 31 January 2023 (2 pages) |
25 May 2022 | Second filing of Confirmation Statement dated 7 February 2022 (6 pages) |
11 February 2022 | 07/02/22 Statement of Capital gbp 320
|
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 February 2021 | Change of details for Mr Tony Paul Anderson as a person with significant control on 14 October 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 7 February 2021 with updates (5 pages) |
16 February 2021 | Director's details changed for Mr Tony Paul Anderson on 14 October 2020 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (7 pages) |
4 February 2019 | Cessation of Peter William Sczesniok as a person with significant control on 1 December 2018 (1 page) |
4 February 2019 | Notification of Neil Anderson as a person with significant control on 1 December 2018 (2 pages) |
4 February 2019 | Notification of Tony Paul Anderson as a person with significant control on 1 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Peter William Sczesniok as a director on 2 January 2019 (1 page) |
26 September 2018 | Registration of charge 062280900004, created on 26 September 2018 (30 pages) |
25 September 2018 | Registration of charge 062280900003, created on 25 September 2018 (41 pages) |
19 September 2018 | Satisfaction of charge 1 in full (1 page) |
27 July 2018 | Director's details changed for Tony Paul Anderson on 20 July 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 May 2018 | Change of details for Mr Brian Albert Anderson as a person with significant control on 19 January 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with updates (7 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
24 February 2017 | Termination of appointment of Robert Sczesniok as a director on 10 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Robert Sczesniok as a director on 10 February 2017 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 December 2015 | Registration of charge 062280900002, created on 18 December 2015 (24 pages) |
24 December 2015 | Registration of charge 062280900002, created on 18 December 2015 (24 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 July 2013 | Appointment of Mr Neil Anderson as a secretary (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Appointment of Mr Neil Anderson as a secretary (2 pages) |
17 July 2013 | Termination of appointment of Linda Anderson as a secretary (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Termination of appointment of Linda Anderson as a secretary (1 page) |
20 May 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Change of share class name or designation (2 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (12 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (12 pages) |
9 May 2013 | Appointment of Mr Robert Sczesniok as a director (2 pages) |
9 May 2013 | Appointment of Mr Robert Sczesniok as a director (2 pages) |
7 May 2013 | Appointment of Mr Neil Anderson as a director (2 pages) |
7 May 2013 | Appointment of Mr Neil Anderson as a director (2 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
2 August 2011 | Appointment of Tony Paul Anderson as a director (3 pages) |
2 August 2011 | Appointment of Tony Paul Anderson as a director (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (8 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
21 August 2009 | Director appointed linda anderson (2 pages) |
21 August 2009 | Director appointed linda anderson (2 pages) |
6 August 2009 | Return made up to 26/04/09; full list of members; amend (7 pages) |
6 August 2009 | Return made up to 26/04/09; full list of members; amend (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
2 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
23 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
23 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Ad 26/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Ad 26/04/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Ad 26/04/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Ad 26/04/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
26 April 2007 | Incorporation (18 pages) |
26 April 2007 | Incorporation (18 pages) |