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

J.H. BRILL & SON LIMITED

226 COBHAM ROAD, FETCHAM, LEATHERHEAD, SURREY, KT22 9JQ,
Company Registration Number
02286942
Private Limited Company
Active

Company Overview

About J.h. Brill & Son Ltd
J.H. BRILL & SON LIMITED was founded on 1988-08-15 and has its registered office in Leatherhead. The organisation's status is listed as "Active". J.h. Brill & Son Limited 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
J.H. BRILL & SON LIMITED
 
Legal Registered Office
226 COBHAM ROAD
FETCHAM
LEATHERHEAD
SURREY
KT22 9JQ
Other companies in OX29
 
Filing Information
Company Number 02286942
Company ID Number 02286942
Date formed 1988-08-15
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 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.H. BRILL & SON LIMITED
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 J.H. BRILL & SON LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GERALD KEARNEY
Director 1999-02-01
ADAM STEPHEN STEEL
Director 1999-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM HAGGER
Director 1999-02-01 2018-01-09
ADAM STEPHEN STEEL
Company Secretary 1999-07-01 2009-08-13
SUSAN BRILL
Company Secretary 1991-08-01 1999-06-30
DENNIS BRILL
Director 1991-08-01 1999-06-30
JAMES HENRY BRILL
Director 1991-08-01 1995-09-01

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
2023-10-2330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-11-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-2230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB
2021-03-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2020-01-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-02-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM HAGGER
2018-01-17PSC07CESSATION OF RICHARD WILLIAM HAGGER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-02-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-12-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0101/08/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM 7/14 Station Point Old Station Way Eynsham Witney, Oxfordshire OX29 4TL England
2013-09-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0101/08/13 ANNUAL RETURN FULL LIST
2012-12-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0101/08/12 ANNUAL RETURN FULL LIST
2011-09-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0101/08/11 ANNUAL RETURN FULL LIST
2011-01-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0101/08/10 ANNUAL RETURN FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEPHEN STEEL / 01/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GERALD KEARNEY / 01/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HAGGER / 01/08/2010
2010-02-15AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEARNEY / 13/08/2009
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAGGER / 13/08/2009
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY ADAM STEEL
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 26 HIGH STREET EYNSHAM OXFORD OXFORDSHIRE OX29 4HB
2009-02-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-03-04AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-07363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-19363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-07363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-15363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-23363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-18363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 21 HIGH STREET EYNSHAM OXFORD OX8 1HE
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-28363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-25363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-07-15288bDIRECTOR RESIGNED
1999-07-15288aNEW SECRETARY APPOINTED
1999-07-15288bSECRETARY RESIGNED
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-25288aNEW DIRECTOR APPOINTED
1998-08-18363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-29123£ NC 1000/1098 01/09/97
1997-09-08363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1996-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-08-23363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1995-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-09-13363sRETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-09-13287REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 1A MERIVALE ROAD PUTNEY LONDON SW15 2NW
1995-09-13288DIRECTOR RESIGNED
1995-09-13363(288)DIRECTOR RESIGNED
1994-12-09363sRETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS
1994-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to J.H. BRILL & SON 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 J.H. BRILL & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.H. BRILL & SON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.317
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities

Creditors
Other Creditors Due Within One Year 2013-06-30 £ 7,928
Provisions For Liabilities Charges 2013-06-30 £ 241
Taxation Social Security Due Within One Year 2013-06-30 £ 29,554
Trade Creditors Within One Year 2013-06-30 £ 3,889

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 J.H. BRILL & SON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100
Current Assets 2013-06-30 £ 45,958
Debtors 2013-06-30 £ 39,898
Fixed Assets 2013-06-30 £ 3,016
Shareholder Funds 2013-06-30 £ 99
Stocks Inventory 2013-06-30 £ 6,060
Tangible Fixed Assets 2013-06-30 £ 3,016

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.H. BRILL & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.H. BRILL & SON LIMITED
Trademarks
We have not found any records of J.H. BRILL & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.H. BRILL & SON LIMITED. 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 (43910 - Roofing activities) as J.H. BRILL & SON LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where J.H. BRILL & SON 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 J.H. BRILL & SON 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 J.H. BRILL & SON 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