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

BRC LIMITED

CORPORATION ROAD, NEWPORT, GWENT, NP19 4RD,
Company Registration Number
06662824
Private Limited Company
Active

Company Overview

About Brc Ltd
BRC LIMITED was founded on 2008-08-04 and has its registered office in Newport. The organisation's status is listed as "Active". Brc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRC LIMITED
 
Legal Registered Office
CORPORATION ROAD
NEWPORT
GWENT
NP19 4RD
Other companies in NP19
 
Telephone0162-344-0932
 
Previous Names
BRC REINFORCEMENT (UK) LIMITED24/09/2008
DE FACTO 1655 LIMITED04/09/2008
Filing Information
Company Number 06662824
Company ID Number 06662824
Date formed 2008-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB938838956  
Last Datalog update: 2023-08-06 13:32:46
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.
Companies with same name BRC LIMITED
The following companies were found which have the same name as BRC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Brc Indiana Unknown
BRC - BUILDING SOLUTIONS PTY LTD WA 6255 Active Company formed on the 2010-08-20
BRC (ACT) PTY LIMITED Active Company formed on the 2010-05-07
BRC (BRISTOL) LIMITED 11 WINSTONE COURT ST MICHAELS HILL BRISTOL AVON BS2 8DX Dissolved Company formed on the 2015-06-01
BRC (GB) LIMITED Unknown
BRC (IRELAND) LIMITED 14, UPPER FITZWILLIAM STREET, DUBLIN 2. Dissolved Company formed on the 1992-10-08
BRC (QLD) PTY LTD QLD 4720 Active Company formed on the 2017-07-10
BRC (VIC) PTY LTD Dissolved Company formed on the 2012-07-23
BRC (WA) PTY LTD Active Company formed on the 2011-03-02
BRC & ASSOCIATES, LLC 3330 N CAUSEWAY BLVD STE 326 METAIRIE LA 70002 Forfeited Company formed on the 2013-05-31
BRC & CO PTY LTD Active Company formed on the 2019-08-29
BRC & E CONSTRUCTION LLC 139 KRIDER RD SANFORD FL 32773 Inactive Company formed on the 2017-06-19
BRC & KH ROOFING LIMITED 1 BROADGATE TAVERHAM NORWICH NR8 6GH Active - Proposal to Strike off Company formed on the 2018-07-09
BRC & R INC 600 S COLUMBIA PO BOX 546 CONNELL WA 99326 Dissolved Company formed on the 2008-05-02
BRC & SONS TRANSPORT PTY LTD NSW 2440 Active Company formed on the 2006-07-04
BRC & SONS LIMITED Unit J4 Charles House Bridge Road Southall MIDDELSEX UB2 4BD Active Company formed on the 2020-07-06
BRC #1, LLC 6100 NEIL RD STE 500 RENO NV 89511 Active Company formed on the 2005-01-11
BRC #2, LLC 6100 NEIL RD STE 500 RENO NV 89511 Active Company formed on the 2006-03-02
BRC 07 LLC New Jersey Unknown
BRC 1977 YEAR END GAS DRILLING LIMITED PARTNERSHIP California Unknown

Company Officers of BRC LIMITED

Current Directors
Officer Role Date Appointed
FEDERICO PEREZ
Company Secretary 2016-10-26
ALAN JAMES FORT
Director 2013-05-28
MURDOCH LANG MCKILLOP
Director 2013-06-11
FRANCESC MESEGUE
Director 2013-03-27
LUIS SANZ VILLARES
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
XAVIER PUIG
Company Secretary 2012-02-01 2016-10-26
XAVIER PUIG
Director 2012-02-01 2013-03-27
FRANCESC RUBIRALTA RUBIO
Director 2008-09-01 2013-03-27
RAIMON TRIAS
Director 2012-02-01 2012-05-01
RAIMON TRIAS
Company Secretary 2008-09-01 2012-02-01
RAIMON TRIAS
Director 2008-09-01 2012-02-01
JUAN PUIGGALI
Director 2008-09-01 2012-01-15
LLUIS PEREZ CRUZ
Company Secretary 2008-11-14 2011-05-10
LLUIS PEREZ CRUZ
Director 2008-11-14 2011-05-10
FRANCESC MESEGUE
Director 2008-09-01 2009-01-02
JOHN GRAEME DAVIES
Company Secretary 2008-08-27 2008-09-01
DAVID GORDON HUSSEY
Director 2008-08-27 2008-09-01
DAVID BRIAN LENG
Director 2008-08-29 2008-09-01
JONATHAN CHARLES COOK
Director 2008-08-27 2008-08-29
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2008-08-04 2008-08-27
TRAVERS SMITH LIMITED
Director 2008-08-04 2008-08-27
TRAVERS SMITH SECRETARIES LIMITED
Director 2008-08-04 2008-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES FORT APRIL BIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL TOPCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL NUMBER 3 LIMITED Director 2018-04-12 CURRENT 1946-08-15 Liquidation
ALAN JAMES FORT APRIL MIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-09 Liquidation
ALAN JAMES FORT EXPRESS REINFORCEMENTS LIMITED Director 2013-05-28 CURRENT 1984-04-13 Active
ALAN JAMES FORT CELSA MANUFACTURING (UK) LIMITED Director 2013-05-28 CURRENT 2002-10-30 Active
ALAN JAMES FORT CELSA STEEL (UK) LIMITED Director 2013-05-28 CURRENT 2003-02-10 Active
ALAN JAMES FORT ROM GROUP LIMITED Director 2013-05-28 CURRENT 1996-12-12 Active
ALAN JAMES FORT ROMTECH LIMITED Director 2013-05-28 CURRENT 1999-02-25 Active
ALAN JAMES FORT CELSA (UK) HOLDINGS LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT CELSA STEEL SERVICE (UK) LIMITED Director 2013-05-28 CURRENT 2008-08-27 Active
ALAN JAMES FORT RFA - TECH LTD Director 2013-05-28 CURRENT 1977-12-20 Active
ALAN JAMES FORT ROM LIMITED Director 2013-05-28 CURRENT 1926-05-04 Active
ALAN JAMES FORT RFA SYSTEMS LIMITED Director 2013-05-28 CURRENT 1978-01-20 Active
ALAN JAMES FORT RFA (PENISTONE) LIMITED Director 2013-05-28 CURRENT 1984-09-24 Active
ALAN JAMES FORT R.F.A. MANUFACTURING LIMITED Director 2013-05-28 CURRENT 1985-05-30 Active
ALAN JAMES FORT CELSA (WALES) LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT EXPONENT (RAINBOW) SPV 1 LIMITED Director 2011-12-19 CURRENT 2008-01-17 Dissolved 2015-08-27
ALAN JAMES FORT FAIRWAY SUPPLIES LIMITED Director 2011-06-16 CURRENT 1994-07-13 Dissolved 2013-11-19
ALAN JAMES FORT G01215928 REALISATIONS LIMITED Director 2011-06-16 CURRENT 1975-06-13 Active - Proposal to Strike off
ALAN JAMES FORT BRYNCIR PRODUCTS LIMITED Director 2011-06-16 CURRENT 1998-06-17 Active
ALAN JAMES FORT SNAP EQUITY LIMITED Director 2009-10-01 CURRENT 2009-07-02 Dissolved 2015-07-30
ALAN JAMES FORT SSDV HOLDINGS (UK) LIMITED Director 2009-06-22 CURRENT 2004-08-04 Liquidation
ALAN JAMES FORT CALLFORT LTD Director 2006-08-30 CURRENT 2006-08-30 Liquidation
MURDOCH LANG MCKILLOP VANTAGE POINT COWES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
MURDOCH LANG MCKILLOP HAMLET COURT REGENERATION LTD Director 2015-11-17 CURRENT 2004-10-14 Active
MURDOCH LANG MCKILLOP HC (COWES) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
MURDOCH LANG MCKILLOP EXPRESS REINFORCEMENTS LIMITED Director 2013-06-11 CURRENT 1984-04-13 Active
MURDOCH LANG MCKILLOP CELSA MANUFACTURING (UK) LIMITED Director 2013-06-11 CURRENT 2002-10-30 Active
MURDOCH LANG MCKILLOP CELSA STEEL (UK) LIMITED Director 2013-06-11 CURRENT 2003-02-10 Active
MURDOCH LANG MCKILLOP ROM GROUP LIMITED Director 2013-06-11 CURRENT 1996-12-12 Active
MURDOCH LANG MCKILLOP ROMTECH LIMITED Director 2013-06-11 CURRENT 1999-02-25 Active
MURDOCH LANG MCKILLOP CELSA (UK) HOLDINGS LIMITED Director 2013-06-11 CURRENT 2002-10-31 Active
MURDOCH LANG MCKILLOP CELSA STEEL SERVICE (UK) LIMITED Director 2013-06-11 CURRENT 2008-08-27 Active
MURDOCH LANG MCKILLOP RFA - TECH LTD Director 2013-06-11 CURRENT 1977-12-20 Active
MURDOCH LANG MCKILLOP ROM LIMITED Director 2013-06-11 CURRENT 1926-05-04 Active
MURDOCH LANG MCKILLOP RFA SYSTEMS LIMITED Director 2013-06-11 CURRENT 1978-01-20 Active
MURDOCH LANG MCKILLOP RFA (PENISTONE) LIMITED Director 2013-06-11 CURRENT 1984-09-24 Active
MURDOCH LANG MCKILLOP R.F.A. MANUFACTURING LIMITED Director 2013-06-11 CURRENT 1985-05-30 Active
MURDOCH LANG MCKILLOP CELSA (WALES) LIMITED Director 2013-06-11 CURRENT 2002-10-31 Active
FRANCESC MESEGUE EXPRESS REINFORCEMENTS LIMITED Director 2013-03-27 CURRENT 1984-04-13 Active
FRANCESC MESEGUE CELSA MANUFACTURING (UK) LIMITED Director 2013-03-27 CURRENT 2002-10-30 Active
FRANCESC MESEGUE CELSA STEEL (UK) LIMITED Director 2013-03-27 CURRENT 2003-02-10 Active
FRANCESC MESEGUE ROM GROUP LIMITED Director 2013-03-27 CURRENT 1996-12-12 Active
FRANCESC MESEGUE ROMTECH LIMITED Director 2013-03-27 CURRENT 1999-02-25 Active
FRANCESC MESEGUE CELSA (UK) HOLDINGS LIMITED Director 2013-03-27 CURRENT 2002-10-31 Active
FRANCESC MESEGUE CELSA STEEL SERVICE (UK) LIMITED Director 2013-03-27 CURRENT 2008-08-27 Active
FRANCESC MESEGUE RFA - TECH LTD Director 2013-03-27 CURRENT 1977-12-20 Active
FRANCESC MESEGUE ROM LIMITED Director 2013-03-27 CURRENT 1926-05-04 Active
FRANCESC MESEGUE RFA (PENISTONE) LIMITED Director 2013-03-27 CURRENT 1984-09-24 Active
FRANCESC MESEGUE CELSA (WALES) LIMITED Director 2013-03-27 CURRENT 2002-10-31 Active

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
2024-04-25APPOINTMENT TERMINATED, DIRECTOR LUIS SANZ VILLARES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR FRANCESC MESEGUE
2023-09-06DIRECTOR APPOINTED MISS HOLLY CATHERINE ARNOLD
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 066628240026
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE 066628240025
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 066628240023
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 066628240024
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 066628240022
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-03DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ
2022-02-03AP01DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ
2021-11-03RES13Resolutions passed:
  • Terms of various transactions and entry into various documents are approved/ authorisation of company officers/company business 30/06/2020
  • ADOPT ARTICLES
2021-11-03MEM/ARTSARTICLES OF ASSOCIATION
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP03Appointment of Holly Arnold as company secretary on 2020-08-01
2020-08-03TM02Termination of appointment of Federico Perez on 2020-08-01
2020-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066628240021
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066628240020
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066628240019
2020-06-29PSC02Notification of Catalunya Steel S.L. as a person with significant control on 2020-06-29
2020-06-29PSC07CESSATION OF CELSA STEEL SERVICE (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066628240016
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25RES12Resolution of varying share rights or name
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066628240015
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066628240014
2019-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066628240013
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066628240010
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066628240012
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066628240011
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066628240010
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 066628240009
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-11AP03Appointment of Mr Federico Perez as company secretary on 2016-10-26
2016-11-11TM02Termination of appointment of Xavier Puig on 2016-10-26
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 22900001
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22CH01Director's details changed for Luis Sanz Villares on 2016-03-22
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 22900001
2015-08-28AR0104/08/15 ANNUAL RETURN FULL LIST
2015-07-10CH01Director's details changed for Mr Murdoch Lang Mckillop on 2015-06-12
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 22900001
2014-08-22AR0104/08/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18CC04Statement of company's objects
2013-08-30AR0104/08/13 ANNUAL RETURN FULL LIST
2013-07-10AP01DIRECTOR APPOINTED MR ALAN JAMES FORT
2013-07-10AP01DIRECTOR APPOINTED MR MURDOCH LANG MCKILLOP
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19MG01Particulars of a mortgage or charge/MG09 / charge no: 8
2013-04-17SH0127/03/13 STATEMENT OF CAPITAL GBP 22900001
2013-04-15RES13COMPANY BUSINESS 27/03/2013
2013-04-15RES01ADOPT ARTICLES 27/03/2013
2013-04-12AP01DIRECTOR APPOINTED MR FRANCESC MESEGUE
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESC RUBIRALTA RUBIO
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER PUIG
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-09AR0104/08/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AP01DIRECTOR APPOINTED RAIMON TRIAS
2012-03-19AP01DIRECTOR APPOINTED XAVIER PUIG
2012-03-19AP03SECRETARY APPOINTED XAVIER PUIG
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS FITA
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JUAN PUIGGALI
2012-03-19TM02APPOINTMENT TERMINATED, SECRETARY RAIMON TRIAS FITA
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5
2011-10-25ANNOTATIONClarification
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-30AR0104/08/11 FULL LIST
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LLUIS PEREZ CRUZ
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY LLUIS PEREZ CRUZ
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY LLUIS PEREZ CRUZ
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LLUIS PEREZ CRUZ
2011-08-09CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-08-09MEM/ARTSARTICLES OF ASSOCIATION
2011-08-09RES01ALTER ARTICLES 22/02/2011
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-10AR0104/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LLUIS PEREZ CRUZ / 31/10/2009
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 01/07/2009
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LLUIS PEREZ CRUZ / 04/08/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 01/05/2009
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LLUIS PEREZ CRUZ / 12/08/2009
2009-07-17123NC INC ALREADY ADJUSTED 26/06/09
2009-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-17RES04GBP NC 14900000/22900000 26/06/2009
2009-07-1788(2)AD 26/06/09 GBP SI 8000000@1=8000000 GBP IC 14900000/22900000
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 15 SHOTTERY BROOK TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NR
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR FRANCESC MESEGUE
2009-04-08225PREVSHO FROM 31/12/2009 TO 31/12/2008
2009-01-12123NC INC ALREADY ADJUSTED 17/12/08
2009-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-12RES04GBP NC 1000/14900000 17/12/2008
2009-01-1288(2)AD 03/09/08-17/12/08 GBP SI 14899998@1=14899998 GBP IC 2/14900000
2008-12-03288aDIRECTOR AND SECRETARY APPOINTED LLUIS PEREZ CRUZ
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM BUILDING 58 EAST MOORS ROAD CARDIFF SOUTH GLAMORGAN CF24 5NN
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-24CERTNMCOMPANY NAME CHANGED BRC REINFORCEMENT (UK) LIMITED CERTIFICATE ISSUED ON 24/09/08
2008-09-19288aDIRECTOR APPOINTED LUIS SANZ VILLARES
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to BRC 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 BRC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY DATED 27 MARCH 2013 2013-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2013-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
BOOK DEBTS AND ACCOUNT CHARGE 2012-05-02 Outstanding BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE)
STANDARD SECURITY EXECUTED ON 7TH OCTOBER 2011 2011-11-09 Outstanding BURDALE FINANCIAL LIMITED
DEBENTURE 2011-10-25 Outstanding BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE)
STANDARD SECURITY DATED 23/02/11 2011-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT (THE "SECURITY AGENT")
SECURITY AGREEMENT 2011-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE ON NON-VESTING DEBTS 2008-11-07 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BRC LIMITED

Intangible Assets
Patents
We have not found any records of BRC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRC LIMITED owns 4 domain names.

brc-reinforcement.co.uk   brcgroup.co.uk   brcreinforcement.co.uk   brcsolutions.co.uk  

Trademarks
We have not found any records of BRC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-12 GBP £18,070 Traded Services Equipment & Materials
South Tyneside Council 2015-10 GBP £2,706 Traded Services Equipment & Materials
South Tyneside Council 2015-8 GBP £1,549 Traded Services Equipment & Materials
Derbyshire County Council 2015-4 GBP £792
South Tyneside Council 2014-12 GBP £1,915 Purchase of Stock Items
South Tyneside Council 2014-10 GBP £1,699 Purchase of Stock Items
South Tyneside Council 2014-7 GBP £3,830
Derbyshire County Council 2014-6 GBP £535
South Tyneside Council 2014-5 GBP £4,118
Derbyshire County Council 2014-5 GBP £2,385
Derbyshire County Council 2014-1 GBP £994
Derbyshire County Council 2013-12 GBP £2,316
South Tyneside Council 2013-12 GBP £3,398
South Tyneside Council 2013-10 GBP £4,118
Derbyshire County Council 2013-10 GBP £614
South Tyneside Council 2013-9 GBP £3,398
South Tyneside Council 2013-7 GBP £4,118
Derbyshire County Council 2013-6 GBP £641
Derbyshire County Council 2013-2 GBP £657
Derbyshire County Council 2012-12 GBP £579
South Tyneside Council 2012-10 GBP £3,444
South Tyneside Council 2012-9 GBP £3,444
South Tyneside Council 2012-8 GBP £3,444
Derbyshire County Council 2012-7 GBP £1,045
Derbyshire County Council 2012-3 GBP £3,666
Derbyshire County Council 2012-2 GBP £1,285
Derbyshire County Council 2011-8 GBP £537
Derbyshire County Council 2011-4 GBP £952
Derbyshire County Council 2011-1 GBP £1,323
Derbyshire County Council 2010-11 GBP £787 Building 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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
First Wessex Recruitment services 2012/12/05

Provision of Agency Staff. First Wessex intends to offer entry on to a Preferred Supplier List (PSL) for a duration of 3 years for successful suppliers. This will be an intial 3 year contract, with an option to extend for a further 2 years subject to satisfactory performance.First Wessex will have the right to exercise a break clause on an annual basis.

Outgoings
Business Rates/Property Tax
No properties were found where BRC 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.
Import/Export of Goods
Goods imported/exported by BRC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085159080
2018-11-0085159080
2018-08-0085159080
2018-08-0085159080
2016-11-0084623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2016-11-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-10-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2016-08-0082089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2016-08-0084623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2016-08-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2016-07-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2016-04-0084623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2016-04-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2016-03-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2016-01-0084623100Shearing machines, incl. presses, numerically controlled, for working metal (other than combined punching and shearing machines)
2015-09-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-08-0084623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2015-06-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-06-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-05-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2015-05-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-05-0085059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2015-05-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-03-0184623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2015-03-0084623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2015-02-0184623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2015-02-0084623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2014-10-0184623910Shearing machines, incl. presses, not numerically controlled, for working flat metal products (excl. combined punching and shearing machines)
2014-10-0184659400Bending or assembling machines for working wood, cork, bone, hard rubber, hard plastics or similar hard materials (excl. machines for working in the hand)
2014-10-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2014-06-0184633000Machine tools for working metal wire, without removing material (excl. wire bending machines of heading 8461 and machines for working in the hand)
2014-04-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2013-12-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2013-10-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2013-09-0184
2013-08-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2013-05-0184
2013-05-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2013-04-0185151900Brazing or soldering machines (excl. soldering irons and guns)
2013-03-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2013-02-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2012-10-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2012-09-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2012-08-0184623100Shearing machines, incl. presses, numerically controlled, for working metal (other than combined punching and shearing machines)
2012-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-07-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-07-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2012-06-0184661031Tool holders for lathes (excl. arbors, collets and sleeves)
2012-06-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2012-05-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2012-04-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2012-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-10-0184689000Parts of machinery and apparatus for soldering, brazing, welding or surface tempering, non-electric, n.e.s.
2011-08-0184622180Bending, folding, straightening or flattening machines, incl. presses, numerically controlled, for working metal (excl. machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2011-06-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-03-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2011-01-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2011-01-0185171100Line telephone sets with cordless handsets
2010-08-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2010-07-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRC 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 BRC 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.