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

BRECHIN HOLDINGS LTD

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
01562054
Private Limited Company
Active

Company Overview

About Brechin Holdings Ltd
BRECHIN HOLDINGS LTD was founded on 1981-05-18 and has its registered office in London. The organisation's status is listed as "Active". Brechin Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRECHIN HOLDINGS LTD
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in SW7
 
Filing Information
Company Number 01562054
Company ID Number 01562054
Date formed 1981-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB311315166  
Last Datalog update: 2025-01-05 11:32:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRECHIN HOLDINGS LTD
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.
Companies with same name BRECHIN HOLDINGS LTD
The following companies were found which have the same name as BRECHIN HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRECHIN HOLDINGS, INC. 385 HWY 98 STE 220 DESTIN FL 32541 Inactive Company formed on the 2003-06-20

Company Officers of BRECHIN HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JANET RAFFETY
Company Secretary 1994-04-18
ROGER MAX DAVIES
Director 1990-12-31
STEPHEN JOHN DAVIES
Director 2003-10-01
ANNA ELINOR JENKINS
Director 2015-05-07
JANET RAFFETY
Director 2002-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY BRIAN BARD
Company Secretary 1990-12-31 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET RAFFETY BIRCHAM VENTURES LIMITED Company Secretary 2007-07-20 CURRENT 2000-03-27 Active - Proposal to Strike off
JANET RAFFETY IRONJADE LIMITED Company Secretary 2003-12-09 CURRENT 1983-09-23 Active
JANET RAFFETY OLD CHURCH STREET MANAGEMENT COMPANY LIMITED Company Secretary 2001-08-01 CURRENT 1994-09-28 Active
JANET RAFFETY TRISTRAM DEVELOPMENTS LIMITED Company Secretary 2001-04-02 CURRENT 2001-03-05 Active
JANET RAFFETY BRECHIN BOOKS LIMITED Company Secretary 2000-12-13 CURRENT 2000-12-08 Dissolved 2017-05-16
JANET RAFFETY FORDPLAN LIMITED Company Secretary 2000-09-29 CURRENT 2000-08-17 Active
JANET RAFFETY HOWPARK DEVELOPMENTS LIMITED Company Secretary 1997-03-26 CURRENT 1996-12-13 Active - Proposal to Strike off
JANET RAFFETY PARTSHARE LIMITED Company Secretary 1996-01-03 CURRENT 1995-12-18 Liquidation
JANET RAFFETY STRIPECROSS LIMITED Company Secretary 1992-04-30 CURRENT 1990-05-17 Active
JANET RAFFETY LOENDOET PLANTATIONS LIMITED Company Secretary 1991-12-29 CURRENT 1931-04-09 Liquidation
JANET RAFFETY BRECHIN MANAGEMENT LIMITED Company Secretary 1991-12-29 CURRENT 1980-11-26 Active
JANET RAFFETY ARKMARK LIMITED Company Secretary 1991-12-29 CURRENT 1982-02-17 Liquidation
JANET RAFFETY HALLCOURT LIMITED Company Secretary 1991-12-29 CURRENT 1971-12-13 Liquidation
JANET RAFFETY LINDMEAD LIMITED Company Secretary 1991-12-29 CURRENT 1977-07-15 Liquidation
JANET RAFFETY CONSHURST BUILDERS LIMITED Company Secretary 1991-12-29 CURRENT 1967-09-05 Liquidation
JANET RAFFETY E-CAPITALFUND LIMITED Company Secretary 1991-11-14 CURRENT 1980-01-28 Dissolved 2013-10-01
JANET RAFFETY GATESUN LIMITED Company Secretary 1991-07-31 CURRENT 1982-09-07 Liquidation
ROGER MAX DAVIES PLYBAY LIMITED Director 2018-04-05 CURRENT 2018-03-10 Active
ROGER MAX DAVIES OCEANIC DEVELOPMENTS LTD Director 2016-05-23 CURRENT 2014-06-23 Active
ROGER MAX DAVIES ZARZAL TRADE & MANAGEMENT LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
ROGER MAX DAVIES EDGEHILL BATTERSEA LIMITED Director 2005-02-07 CURRENT 2004-08-26 Active - Proposal to Strike off
ROGER MAX DAVIES SANDTREND LIMITED Director 2004-02-10 CURRENT 2002-06-13 Active
ROGER MAX DAVIES EDGEHILL PORTFOLIO NO.1 LIMITED Director 2002-04-10 CURRENT 2002-04-10 Active
ROGER MAX DAVIES EDGEHILL SECURITIES LIMITED Director 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off
ROGER MAX DAVIES TRISTRAM DEVELOPMENTS LIMITED Director 2001-04-02 CURRENT 2001-03-05 Active
ROGER MAX DAVIES CONISTON INVESTMENTS LIMITED Director 2001-01-30 CURRENT 2000-11-01 Dissolved 2015-07-21
ROGER MAX DAVIES BRECHIN BOOKS LIMITED Director 2000-12-14 CURRENT 2000-12-08 Dissolved 2017-05-16
ROGER MAX DAVIES CHERMONT LIMITED Director 2000-05-22 CURRENT 1981-06-29 Dissolved 2017-12-12
ROGER MAX DAVIES DEANMAST LIMITED Director 2000-01-04 CURRENT 1998-11-20 Active - Proposal to Strike off
ROGER MAX DAVIES HOWPARK DEVELOPMENTS LIMITED Director 1996-12-13 CURRENT 1996-12-13 Active - Proposal to Strike off
ROGER MAX DAVIES PARTSHARE LIMITED Director 1996-01-03 CURRENT 1995-12-18 Liquidation
ROGER MAX DAVIES BARTAVON LIMITED Director 1995-12-31 CURRENT 1988-02-17 Active - Proposal to Strike off
ROGER MAX DAVIES INDUSTRIAL WASTE TREATMENT LIMITED Director 1993-11-01 CURRENT 1993-10-28 Dissolved 2017-06-20
ROGER MAX DAVIES IRONJADE LIMITED Director 1992-12-29 CURRENT 1983-09-23 Active
ROGER MAX DAVIES STRIPECROSS LIMITED Director 1992-04-30 CURRENT 1990-05-17 Active
ROGER MAX DAVIES ADENSTAR INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1982-11-30 Dissolved 2015-07-21
ROGER MAX DAVIES OAKFERN PROPERTIES LIMITED Director 1991-12-31 CURRENT 1978-06-22 Active
ROGER MAX DAVIES LOENDOET PLANTATIONS LIMITED Director 1991-12-29 CURRENT 1931-04-09 Liquidation
ROGER MAX DAVIES BRECHIN MANAGEMENT LIMITED Director 1991-12-29 CURRENT 1980-11-26 Active
ROGER MAX DAVIES ARKMARK LIMITED Director 1991-12-29 CURRENT 1982-02-17 Liquidation
ROGER MAX DAVIES HALLCOURT LIMITED Director 1991-12-29 CURRENT 1971-12-13 Liquidation
ROGER MAX DAVIES LINDMEAD LIMITED Director 1991-12-29 CURRENT 1977-07-15 Liquidation
ROGER MAX DAVIES CONSHURST BUILDERS LIMITED Director 1991-12-29 CURRENT 1967-09-05 Liquidation
ROGER MAX DAVIES GATESUN LIMITED Director 1991-07-31 CURRENT 1982-09-07 Liquidation
ROGER MAX DAVIES PADMANOR INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1978-07-12 Active
ROGER MAX DAVIES RIOHURST INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1981-05-07 Active - Proposal to Strike off
ROGER MAX DAVIES PLUMESHIELD LIMITED Director 1990-12-31 CURRENT 1982-06-03 Liquidation
STEPHEN JOHN DAVIES PLYBAY LIMITED Director 2018-04-05 CURRENT 2018-03-10 Active
STEPHEN JOHN DAVIES CONSHURST INVESTMENTS LIMITED Director 2015-09-01 CURRENT 2015-08-04 Active
STEPHEN JOHN DAVIES LOENDOET PLANTATIONS LIMITED Director 2003-10-01 CURRENT 1931-04-09 Liquidation
STEPHEN JOHN DAVIES BRECHIN MANAGEMENT LIMITED Director 2003-10-01 CURRENT 1980-11-26 Active
STEPHEN JOHN DAVIES HALLCOURT LIMITED Director 2003-10-01 CURRENT 1971-12-13 Liquidation
STEPHEN JOHN DAVIES CONSHURST BUILDERS LIMITED Director 2003-10-01 CURRENT 1967-09-05 Liquidation
STEPHEN JOHN DAVIES FORDPLAN LIMITED Director 2000-09-29 CURRENT 2000-08-17 Active
JANET RAFFETY BRECHIN MANAGEMENT LIMITED Director 2002-01-31 CURRENT 1980-11-26 Active
JANET RAFFETY ARKMARK LIMITED Director 2002-01-31 CURRENT 1982-02-17 Liquidation
JANET RAFFETY HALLCOURT LIMITED Director 2002-01-31 CURRENT 1971-12-13 Liquidation

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
2024-12-31CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2023-12-31CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-05-25Director's details changed for Ms Anna Elinor Jenkins on 2023-05-16
2023-05-25Change of details for Ms Anna Elinor Jenkins as a person with significant control on 2023-05-16
2023-05-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-08-02CH01Director's details changed for Mr Roger Max Davies on 2022-07-27
2022-06-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-07-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18PSC07CESSATION OF ROGER MAX DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN AUSTIN JOHN DAVIES
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-07-09PSC04Change of details for Mr Roger Max Davies as a person with significant control on 2020-07-09
2020-07-09CH01Director's details changed for Mr Stephen Austin John Davies on 2020-07-09
2020-07-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-09-03CH01Director's details changed for Mr Stephen John Davies on 2019-08-20
2019-07-04TM02Termination of appointment of Janet Raffety on 2019-06-21
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET RAFFETY
2019-06-19CH01Director's details changed for Mr Stephen John Davies on 2019-06-07
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 6, Brechin Place, London, 6, Brechin Place London SW7 4QA England
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 106
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM 6 Brechin Place London Sw7
2016-04-11AA30/06/15 TOTAL EXEMPTION FULL
2016-04-11AA30/06/15 TOTAL EXEMPTION FULL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 106
2016-01-21AR0129/12/15 ANNUAL RETURN FULL LIST
2015-05-20AP01DIRECTOR APPOINTED ANNA ELINOR JENKINS
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 106
2015-01-23AR0129/12/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 TOTAL EXEMPTION FULL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 106
2014-01-23AR0129/12/13 FULL LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION FULL
2013-01-09AR0129/12/12 FULL LIST
2012-04-04AA30/06/11 TOTAL EXEMPTION FULL
2012-01-25AA01PREVEXT FROM 30/04/2011 TO 30/06/2011
2012-01-17AR0129/12/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION FULL
2011-01-27AR0129/12/10 FULL LIST
2010-05-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09
2010-03-22AA30/04/09 TOTAL EXEMPTION FULL
2010-01-13AR0129/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 13/01/2010
2009-04-29AA30/04/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-04-11AA30/04/07 TOTAL EXEMPTION FULL
2008-01-23363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-14363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-11363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-10363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-14363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-07288aNEW DIRECTOR APPOINTED
2003-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-20363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-02-05288aNEW DIRECTOR APPOINTED
2002-01-03363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-09363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-10363sRETURN MADE UP TO 29/12/99; NO CHANGE OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-15363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-03-06AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-23363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-19363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-12-27363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-04-1188(2)OAD 29/04/94--------- £ SI 6@1
1995-04-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-03-31ORES04NC INC ALREADY ADJUSTED 29/04/94
1995-03-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/94
1995-03-31123NC INC ALREADY ADJUSTED 29/04/94
1995-03-3188(2)PAD 29/04/94--------- £ SI 6@1
1995-02-01AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-08363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-06-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-01CERTNMCOMPANY NAME CHANGED CELEBES LIMITED CERTIFICATE ISSUED ON 02/06/94
1994-05-11287REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 39 CHURCH MEADOW LONG DITTON SURREY KT6 5EP
1994-04-06225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1994-01-16363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-04-19SRES03EXEMPTION FROM APPOINTING AUDITORS 07/04/93
1993-02-14363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-11-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-08363sRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-11-21AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-05-30AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-05-30225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRECHIN HOLDINGS LTD 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 BRECHIN HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-01-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

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 BRECHIN HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of BRECHIN HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRECHIN HOLDINGS LTD
Trademarks
We have not found any records of BRECHIN HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRECHIN HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRECHIN HOLDINGS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRECHIN HOLDINGS LTD 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 BRECHIN HOLDINGS LTD 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 BRECHIN HOLDINGS LTD 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.