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

BRACE & PRESSWELL HOLDINGS LIMITED

42b Morfa Road, Swansea, SA1 2EN,
Company Registration Number
02693042
Private Limited Company
Active

Company Overview

About Brace & Presswell Holdings Ltd
BRACE & PRESSWELL HOLDINGS LIMITED was founded on 1992-03-03 and has its registered office in Swansea. The organisation's status is listed as "Active". Brace & Presswell Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRACE & PRESSWELL HOLDINGS LIMITED
 
Legal Registered Office
42b Morfa Road
Swansea
SA1 2EN
Other companies in SA1
 
Filing Information
Company Number 02693042
Company ID Number 02693042
Date formed 1992-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-26 14:19:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRACE & PRESSWELL HOLDINGS 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 BRACE & PRESSWELL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN HINCKLEY REES
Director 1992-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR STEPHEN BURIAN
Company Secretary 2003-02-27 2013-05-07
COLIN REGINALD REES
Director 1992-03-20 2008-09-06
SARAH LOUISE CLARK
Company Secretary 1995-08-29 2003-02-27
IAN HINCKLEY REES
Company Secretary 1992-03-20 1995-08-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-03 1992-03-20
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-03 1992-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HINCKLEY REES MED-CO HEALTHCARE SERVICES LTD Director 2017-06-30 CURRENT 2017-06-30 Active
IAN HINCKLEY REES MED-CO GROUP LTD Director 2017-06-14 CURRENT 2017-06-14 Active
IAN HINCKLEY REES SWANSEA BAY BUSINESSES Director 2014-02-25 CURRENT 2010-12-03 Active
IAN HINCKLEY REES SPO INVESTMENTS LTD Director 2012-07-23 CURRENT 2012-07-23 Active
IAN HINCKLEY REES LOCUM CLOUD LTD Director 2011-09-16 CURRENT 2011-09-16 Active
IAN HINCKLEY REES MED-CO GLOBAL EXCHANGE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
IAN HINCKLEY REES LOCUM CHAMBERS ONLINE LTD Director 2010-11-17 CURRENT 2010-11-17 Active
IAN HINCKLEY REES CYNGOR RHEOLAETH CYMRU/WALES MANAGEMENT COUNCIL Director 2009-04-02 CURRENT 1999-04-26 Active
IAN HINCKLEY REES RIVERSIDE RESEARCH LIMITED Director 1995-10-30 CURRENT 1995-10-30 Active
IAN HINCKLEY REES GLADEBOROUGH LIMITED Director 1992-06-18 CURRENT 1971-12-29 Active
IAN HINCKLEY REES ALBION COMPUTER SERVICES LIMITED Director 1992-04-11 CURRENT 1978-09-12 Active
IAN HINCKLEY REES PIPE HOUSE WHARF (SWANSEA) LIMITED Director 1991-06-18 CURRENT 1937-09-27 Active
IAN HINCKLEY REES WATERSIDE GROUP LIMITED Director 1991-04-11 CURRENT 1990-04-10 Active
IAN HINCKLEY REES RIVERSIDE WATER TECHNOLOGIES LIMITED Director 1991-04-11 CURRENT 1954-06-24 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
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-04-30PSC07CESSATION OF IAN HINCKLEY REES AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30PSC02Notification of Albion Computer Services Ltd as a person with significant control on 2016-04-06
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 350000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 350000
2016-04-01AR0103/03/16 ANNUAL RETURN FULL LIST
2015-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 350000
2015-05-11AR0103/03/15 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 350000
2014-03-18AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/13 FROM Pipehouse Wharf Morfa Road Swansea West Glamorgan. SA1 1TD.
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0103/03/13 ANNUAL RETURN FULL LIST
2013-05-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALASTAIR BURIAN
2012-05-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0103/03/12 ANNUAL RETURN FULL LIST
2011-05-30AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0103/03/11 ANNUAL RETURN FULL LIST
2010-06-01AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0103/03/10 ANNUAL RETURN FULL LIST
2009-06-30AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-09-08363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN REES
2008-09-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-23363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-08-15363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-18363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-18363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-26363(288)SECRETARY RESIGNED
2003-03-26363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-03-07288aNEW SECRETARY APPOINTED
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-12363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-13363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-05363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-03-31363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-27363sRETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-09363(288)SECRETARY'S PARTICULARS CHANGED
1997-04-09363sRETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1996-04-18363sRETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-09-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-05-11363sRETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS
1994-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/94
1994-06-09363sRETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-04-01363sRETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS
1992-10-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1992-07-20SASHARES AGREEMENT OTC
1992-07-2088(2)OAD 31/03/92--------- £ SI 349998@1
1992-04-2488(2)PAD 31/03/92--------- £ SI 349998@1=349998 £ IC 2/350000
1992-04-14288DIRECTOR RESIGNED
1992-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-04-03287REGISTERED OFFICE CHANGED ON 03/04/92 FROM: 2 BACHES STREET LONDON N1 6UB
1992-04-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-04-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-01CERTNMCOMPANY NAME CHANGED SMARTDART LIMITED CERTIFICATE ISSUED ON 02/04/92
1992-03-30ORES04£ NC 1000/350000
1992-03-30ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/92
1992-03-30123NC INC ALREADY ADJUSTED 20/03/92
1992-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2011-09-01 £ 637,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BRACE & PRESSWELL HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 350,000
Fixed Assets 2011-09-01 £ 700,000
Shareholder Funds 2011-09-01 £ 62,517

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRACE & PRESSWELL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRACE & PRESSWELL HOLDINGS LIMITED
Trademarks
We have not found any records of BRACE & PRESSWELL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRACE & PRESSWELL HOLDINGS 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 (70100 - Activities of head offices) as BRACE & PRESSWELL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRACE & PRESSWELL HOLDINGS 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 BRACE & PRESSWELL HOLDINGS 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 BRACE & PRESSWELL HOLDINGS 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.