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

P.J.BRAZIER & CO.LIMITED

OFFICE 11 ROMNEY MARSH BUSINESS HUB, MOUNTFIELD ROAD, NEW ROMNEY, KENT, TN28 8LH,
Company Registration Number
00839456
Private Limited Company
Active

Company Overview

About P.j.brazier & Co.limited
P.J.BRAZIER & CO.LIMITED was founded on 1965-03-02 and has its registered office in New Romney. The organisation's status is listed as "Active". P.j.brazier & Co.limited is a Private Limited Company registered in UNITED KINGDOM 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
P.J.BRAZIER & CO.LIMITED
 
Legal Registered Office
OFFICE 11 ROMNEY MARSH BUSINESS HUB
MOUNTFIELD ROAD
NEW ROMNEY
KENT
TN28 8LH
Other companies in TN28
 
Filing Information
Company Number 00839456
Company ID Number 00839456
Date formed 1965-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:47:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.J.BRAZIER & CO.LIMITED
The accountancy firm based at this address is STEPHEN HILL MID KENT 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 P.J.BRAZIER & CO.LIMITED

Current Directors
Officer Role Date Appointed
LUKE SIMON BRAZIER
Director 2000-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BRAZIER
Director 1990-12-18 2011-04-30
ELSIE PRISCILLA BLEEZE
Company Secretary 1995-03-23 2008-12-19
ARTHUR MICHAEL MCGUINNESS
Company Secretary 1990-12-18 1995-03-23
BERTIE WALTER BRAZIER
Director 1990-12-18 1993-07-20

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
2024-01-2505/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-01-2505/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-05-13PSC04Change of details for Mr Luke Simon Brazier as a person with significant control on 2022-05-09
2022-05-13CH01Director's details changed for Mr Luke Simon Brazier on 2022-05-09
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM 44 High Street New Romney Kent TN28 8BZ
2022-02-0305/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-01-29AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-01-02AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-01-04AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-03PSC04Change of details for Mr Luke Simon Brazier as a person with significant control on 2018-06-15
2018-01-05AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008394560014
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-11-09CH01Director's details changed for Mr Luke Simon Brazier on 2017-11-08
2017-11-09PSC04Change of details for Mr Luke Simon Brazier as a person with significant control on 2017-11-08
2017-01-05AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 102
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BRAZIER
2016-01-05AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 102
2015-12-17AR0103/12/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-06AR0103/12/14 ANNUAL RETURN FULL LIST
2015-01-02AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008394560013
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 102
2014-01-15AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-30AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0103/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BRAZIER / 03/12/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SIMON BRAZIER / 03/12/2012
2011-12-30AR0103/12/11 ANNUAL RETURN FULL LIST
2011-12-30AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30SH0131/03/11 STATEMENT OF CAPITAL GBP 102
2011-01-05AR0103/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BRAZIER / 03/12/2010
2010-12-31AA05/04/10 TOTAL EXEMPTION SMALL
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST. GEORGES ROAD WIMBLEDON LONDON SW19 4EU
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-02-09AR0103/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE BRAZIER / 01/12/2009
2009-12-15AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-04-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY ELSIE BLEEZE
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE LODGE CROSSWAYS HEXTABLE KENT BR8 7RS
2009-01-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-12-15363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-03363sRETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS
2007-11-21AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-09-24395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-07-21AUDAUDITOR'S RESIGNATION
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-13363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 05/04/04
2003-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-31363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-04AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-02-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-19288aNEW DIRECTOR APPOINTED
2000-07-18AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P.J.BRAZIER & CO.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 P.J.BRAZIER & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 1999-01-04 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-06 £ 95,214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 P.J.BRAZIER & CO.LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 102
Called Up Share Capital 2012-04-05 £ 102
Called Up Share Capital 2011-04-05 £ 102
Cash Bank In Hand 2012-04-06 £ 301,387
Cash Bank In Hand 2012-04-05 £ 444,060
Cash Bank In Hand 2011-04-05 £ 2,964
Current Assets 2012-04-06 £ 1,246,163
Current Assets 2012-04-05 £ 1,238,694
Current Assets 2011-04-05 £ 1,070,166
Debtors 2012-04-06 £ 255,070
Debtors 2012-04-05 £ 2,894
Debtors 2011-04-05 £ 12,776
Fixed Assets 2012-04-06 £ 154,405
Fixed Assets 2012-04-05 £ 124,006
Fixed Assets 2011-04-05 £ 146,751
Shareholder Funds 2012-04-06 £ 1,305,354
Shareholder Funds 2012-04-05 £ 1,236,174
Shareholder Funds 2011-04-05 £ 1,072,613
Stocks Inventory 2012-04-06 £ 689,706
Stocks Inventory 2012-04-05 £ 791,740
Stocks Inventory 2011-04-05 £ 1,054,426
Tangible Fixed Assets 2012-04-06 £ 154,405
Tangible Fixed Assets 2012-04-05 £ 124,006
Tangible Fixed Assets 2011-04-05 £ 146,751

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.J.BRAZIER & CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.J.BRAZIER & CO.LIMITED
Trademarks
We have not found any records of P.J.BRAZIER & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.J.BRAZIER & CO.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 (43999 - Other specialised construction activities n.e.c.) as P.J.BRAZIER & CO.LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where P.J.BRAZIER & CO.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 P.J.BRAZIER & CO.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 P.J.BRAZIER & CO.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