Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREG PRODUCTS LIMITED
Company Information for

BREG PRODUCTS LIMITED

SPRINGVALE WORKS BROOKFOOT, ELLAND ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 2RN,
Company Registration Number
01177767
Private Limited Company
Active

Company Overview

About Breg Products Ltd
BREG PRODUCTS LIMITED was founded on 1974-07-17 and has its registered office in Brighouse. The organisation's status is listed as "Active". Breg Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BREG PRODUCTS LIMITED
 
Legal Registered Office
SPRINGVALE WORKS BROOKFOOT
ELLAND ROAD
BRIGHOUSE
WEST YORKSHIRE
HD6 2RN
Other companies in HD1
 
Filing Information
Company Number 01177767
Company ID Number 01177767
Date formed 1974-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB168668606  
Last Datalog update: 2024-05-05 13:33:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREG PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MERYLL HAIGH
Company Secretary 1991-10-31
ALAN BROOK HAIGH
Director 1991-10-31
ALEXANDER BROOK HAIGH
Director 2005-02-18
MERYLL HAIGH
Director 1991-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Unaudited abridged accounts made up to 2023-12-31
2023-10-04Unaudited abridged accounts made up to 2022-12-31
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 011777670006
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011777670006
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Tower Works Birkhouse Lane Paddock Huddersfield West Yorkshire HD1 4SF
2022-04-25REGISTRATION OF A CHARGE / CHARGE CODE 011777670004
2022-04-25REGISTRATION OF A CHARGE / CHARGE CODE 011777670005
2022-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 011777670005
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 011777670003
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-06-15SH0112/06/19 STATEMENT OF CAPITAL GBP 148003
2019-06-15AP01DIRECTOR APPOINTED MR EDWARD DREW HAIGH
2019-06-15CH01Director's details changed for Mr Alan Brook Haigh on 2019-06-12
2019-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS MERYLL HAIGH on 2019-06-12
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 148000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 148000
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 148000
2014-12-11AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 148000
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0131/10/12 ANNUAL RETURN FULL LIST
2012-08-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/11 FROM 157 Lascelles Hall Road Huddersfield HD5 0BE
2010-11-26AR0131/10/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-25AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYLL HAIGH / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROOK HAIGH / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROOK HAIGH / 25/11/2009
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-17363aReturn made up to 31/10/08; full list of members
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-14363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-06363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-26363sRETURN MADE UP TO 31/10/04; NO CHANGE OF MEMBERS
2004-11-26RES04NC INC ALREADY ADJUSTED 01/05/02
2004-11-26123NC INC ALREADY ADJUSTED 01/05/02
2004-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-03363sRETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-29RES13RE MORTGAGE LOAN,SHARES 01/05/02
2002-11-2988(2)RAD 01/05/02--------- £ SI 30000@1
2002-11-28363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-17395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-26123NC INC ALREADY ADJUSTED 01/07/99
2001-11-26363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-26RES04NC INC ALREADY ADJUSTED 01/07/99
2001-11-2688(2)RAD 01/07/99--------- £ SI 20000@1
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-29363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-01-04123£ NC 100000/120000 06/07/99
2000-01-04363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
2000-01-04ERES04NC INC ALREADY ADJUSTED 29/12/98
2000-01-04123NC INC ALREADY ADJUSTED 29/12/98
2000-01-04ERES04NC INC ALREADY ADJUSTED 06/07/99
2000-01-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-01ORES04£ NC 40000/100000 29/12
1999-02-01123NC INC ALREADY ADJUSTED 29/12/98
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-02-01ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/98
1999-02-0188(2)RAD 29/12/98--------- £ SI 58000@1=58000 £ IC 40000/98000
1999-01-21CERTNMCOMPANY NAME CHANGED TENERFERN LIMITED CERTIFICATE ISSUED ON 22/01/99
1999-01-18287REGISTERED OFFICE CHANGED ON 18/01/99 FROM: ST JOHN'S HOUSE 3 NETTLETON ROAD DALTON,HUDDERSFIELD WEST YORKSHIRE HD5 9SU
1999-01-11363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-12-03363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1997-02-06363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to BREG PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREG PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-05-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREG PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of BREG PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREG PRODUCTS LIMITED
Trademarks
We have not found any records of BREG PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BREG PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancaster City Council 2014-12-17 GBP £274 Equipment and Tools - General
Devon County Council 2014-10-24 GBP £990
Hull City Council 2013-06-13 GBP £245 CYPS - Localities & Learning
Hull City Council 2013-05-17 GBP £245 CYPS - Localities & Learning
Hull City Council 2013-05-17 GBP £245 CYPS - Localities & Learning
Hull City Council 2013-01-29 GBP £245 CYPS - Localities & Learning
Hull City Council 2012-12-12 GBP £245 CYPS - Localities & Learning
Hull City Council 2012-12-12 GBP £430 CYPS - Localities & Learning
Hull City Council 2012-06-21 GBP £215 CYPS - Localities & Learning
Oxfordshire County Council 2011-04-26 GBP £2,310 Equipment, Furniture and Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BREG PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREG PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREG PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1