BREHENY CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BREHENY CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00753976

Incorporation date

19/03/1963

Size

Full

Contacts

Registered address

Registered address

Flordon Road, Creeting St Mary, Needham Market, Ipswich Suffolk IP6 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1963)
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon15/10/2025
Full accounts made up to 2025-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon11/11/2024
Full accounts made up to 2024-03-31
dot icon15/08/2024
Appointment of Mr Shums Aziz as a director on 2024-07-01
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon02/10/2023
Full accounts made up to 2023-03-31
dot icon12/09/2023
Registration of charge 007539760012, created on 2023-09-08
dot icon11/09/2023
Satisfaction of charge 007539760007 in full
dot icon11/09/2023
Satisfaction of charge 007539760011 in full
dot icon11/09/2023
Satisfaction of charge 007539760010 in full
dot icon11/09/2023
Satisfaction of charge 007539760009 in full
dot icon11/09/2023
Satisfaction of charge 007539760008 in full
dot icon11/09/2023
Satisfaction of charge 007539760006 in full
dot icon07/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon09/11/2022
Full accounts made up to 2022-03-31
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/11/2021
Full accounts made up to 2021-03-31
dot icon28/01/2021
Cessation of Sandra Marie Jones Dec'd as a person with significant control on 2016-04-06
dot icon28/01/2021
Cessation of Heather Jewell (Formerly Aldous) as a person with significant control on 2016-04-06
dot icon28/01/2021
Cessation of John Nicholas Edward Breheny as a person with significant control on 2016-04-06
dot icon28/01/2021
Notification of Breheny Group Limited as a person with significant control on 2016-04-06
dot icon26/01/2021
Termination of appointment of Betty Irene Breheny as a director on 2020-12-19
dot icon08/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon30/11/2020
Full accounts made up to 2020-03-31
dot icon24/09/2020
Termination of appointment of Trevor Alan Stiff as a director on 2020-08-14
dot icon19/02/2020
Appointment of Mr Simon Timothy Burnside as a director on 2020-02-14
dot icon19/02/2020
Appointment of Mr Andrew Fleming as a director on 2020-02-14
dot icon03/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon30/01/2019
Registration of charge 007539760011, created on 2019-01-30
dot icon21/12/2018
Appointment of Mr Shums Aziz as a secretary on 2018-12-21
dot icon21/12/2018
Termination of appointment of Martin Raymond Feather as a secretary on 2018-12-21
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon07/11/2018
Full accounts made up to 2018-03-31
dot icon09/02/2018
Resolutions
dot icon09/02/2018
Statement of company's objects
dot icon22/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon20/09/2017
Full accounts made up to 2017-03-31
dot icon17/12/2016
Certificate of change of name
dot icon17/12/2016
Change of name notice
dot icon09/12/2016
Director's details changed for Betty Irene Breheny on 2016-12-09
dot icon09/12/2016
Director's details changed for Mr John Nicholas Edward Breheny on 2016-12-09
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2015-03-31
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon12/04/2014
Satisfaction of charge 2 in full
dot icon12/04/2014
Satisfaction of charge 3 in full
dot icon12/04/2014
Satisfaction of charge 4 in full
dot icon12/04/2014
Satisfaction of charge 5 in full
dot icon03/04/2014
Termination of appointment of Peter Field as a director
dot icon20/02/2014
Registration of charge 007539760008
dot icon20/02/2014
Registration of charge 007539760010
dot icon20/02/2014
Registration of charge 007539760009
dot icon09/01/2014
Registration of charge 007539760006
dot icon09/01/2014
Registration of charge 007539760007
dot icon20/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon27/04/2012
Appointment of Mr Martin Raymond Feather as a secretary
dot icon27/04/2012
Termination of appointment of Richard Sivyer as a secretary
dot icon29/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2011-03-31
dot icon17/03/2011
Director's details changed for Mr Trevor Alan Stiff on 2010-12-24
dot icon21/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2010-03-31
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Peter William Field on 2009-10-01
dot icon07/12/2009
Director's details changed for Mrs Betty Irene Breheny on 2009-10-01
dot icon07/12/2009
Director's details changed for Mr Trevor Alan Stiff on 2009-10-01
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon26/05/2009
Director's change of particulars / peter field / 26/05/2009
dot icon26/05/2009
Director's change of particulars / peter field / 26/05/2009
dot icon25/03/2009
Miscellaneous
dot icon10/03/2009
Auditor's resignation
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon02/10/2008
Appointment terminated director william mansfield
dot icon12/12/2007
Return made up to 01/12/07; full list of members
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon07/12/2007
New secretary appointed
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon04/12/2006
Return made up to 01/12/06; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon05/12/2005
Return made up to 01/12/05; full list of members
dot icon18/11/2005
Full accounts made up to 2005-03-31
dot icon09/02/2005
New director appointed
dot icon13/12/2004
Full accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 01/12/04; full list of members
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon11/12/2003
Return made up to 01/12/03; full list of members
dot icon17/10/2003
Full accounts made up to 2003-03-31
dot icon09/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon09/12/2002
Return made up to 01/12/02; full list of members
dot icon10/07/2002
Auditor's resignation
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon06/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon06/12/2001
Return made up to 01/12/01; full list of members
dot icon10/12/2000
Full group accounts made up to 2000-03-31
dot icon10/12/2000
Return made up to 01/12/00; full list of members
dot icon08/12/1999
Return made up to 01/12/99; full list of members
dot icon07/12/1999
Full group accounts made up to 1999-03-31
dot icon07/05/1999
Director resigned
dot icon08/12/1998
Full group accounts made up to 1998-03-31
dot icon08/12/1998
Return made up to 01/12/98; no change of members
dot icon18/12/1997
Full group accounts made up to 1997-03-31
dot icon18/12/1997
Return made up to 01/12/97; full list of members
dot icon16/12/1997
£ ic 1000000/900000 03/04/97 £ sr 100000@1=100000
dot icon24/04/1997
Director resigned
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon05/12/1996
Full group accounts made up to 1996-03-31
dot icon05/12/1996
Return made up to 01/12/96; full list of members
dot icon06/12/1995
Return made up to 01/12/95; no change of members
dot icon14/11/1995
Full group accounts made up to 1995-03-31
dot icon13/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Full group accounts made up to 1994-03-31
dot icon05/12/1994
Return made up to 01/12/94; no change of members
dot icon16/12/1993
Return made up to 01/12/93; full list of members
dot icon26/10/1993
Full group accounts made up to 1993-03-31
dot icon08/12/1992
Full group accounts made up to 1992-03-31
dot icon08/12/1992
Return made up to 01/12/92; no change of members
dot icon23/12/1991
Full group accounts made up to 1991-03-31
dot icon23/12/1991
Return made up to 19/12/91; change of members
dot icon10/10/1990
Full group accounts made up to 1990-03-31
dot icon10/10/1990
Return made up to 03/08/90; full list of members
dot icon20/12/1989
Full group accounts made up to 1989-03-31
dot icon20/12/1989
Return made up to 19/12/89; full list of members
dot icon18/10/1989
Declaration of satisfaction of mortgage/charge
dot icon22/02/1989
Registered office changed on 22/02/89 from: lion barn industrial estate needham mkt ipswich suffolk IP6 8NZ
dot icon09/01/1989
Return made up to 02/12/88; full list of members
dot icon14/11/1988
Full group accounts made up to 1988-03-31
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Particulars of contract relating to shares
dot icon12/09/1988
Wd 22/08/88 ad 02/08/88--------- £ si 590493@1=590493 £ ic 409507/1000000
dot icon06/01/1988
Return made up to 14/12/87; full list of members
dot icon01/12/1987
Particulars of mortgage/charge
dot icon27/11/1987
Full group accounts made up to 1987-03-31
dot icon23/10/1987
Declaration of satisfaction of mortgage/charge
dot icon13/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon09/01/1987
Return made up to 17/12/86; full list of members
dot icon19/03/1963
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon33 *

* during past year

Number of employees

357
2023
change arrow icon+25.57 % *

* during past year

Cash in Bank

£13,499,924.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
324
15.49M
-
0.00
10.75M
-
2023
357
22.63M
-
128.73M
13.50M
-
2023
357
22.63M
-
128.73M
13.50M
-

Employees

2023

Employees

357 Ascended10 % *

Net Assets(GBP)

22.63M £Ascended46.04 % *

Total Assets(GBP)

-

Turnover(GBP)

128.73M £Ascended- *

Cash in Bank(GBP)

13.50M £Ascended25.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breheny, John Nicholas Edward
Director
10/04/1995 - Present
37
Fleming, Andrew
Director
14/02/2020 - Present
2
Burnside, Simon Timothy
Director
14/02/2020 - Present
5
Aziz, Shums
Director
01/07/2024 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

7
L.J. FAIRBURN AND SON LIMITEDIvy House Farm Office, Farlesthorpe Road Bilsby, Alford, Lincolnshire LN13 9PL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01182857

Reg. date:

03/09/1974

Turnover:

-

No. of employees:

254
W B POWER SERVICES LIMITEDHeanor Gate Road, Heanor, Derbyshire DE75 7RJ
Active

Category:

Manufacture of engines and turbines except aircraft vehicle and cycle engines

Comp. code:

02120023

Reg. date:

06/04/1987

Turnover:

-

No. of employees:

308
OMEGA PROTEINS LIMITEDSwalesmoor Farm, Swales Moor Road, Halifax, West Yorkshire HX3 6UF
Active

Category:

Other manufacturing n.e.c.

Comp. code:

03868711

Reg. date:

29/10/1999

Turnover:

-

No. of employees:

262
JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITEDTy Glyn, Canol Y Dre, Ruthin, Clwyd LL15 1QW
Active

Category:

Construction of roads and motorways

Comp. code:

00983459

Reg. date:

01/07/1970

Turnover:

-

No. of employees:

479
I.C.S. (UK) LIMITEDNeville Road, Bradford, West Yorkshire BD4 8TU
Active

Category:

Non-specialised wholesale of food beverages and tobacco

Comp. code:

03665746

Reg. date:

11/11/1998

Turnover:

-

No. of employees:

313

Description

copy info iconCopy

About BREHENY CIVIL ENGINEERING LIMITED

BREHENY CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 19/03/1963 with the registered office located at Flordon Road, Creeting St Mary, Needham Market, Ipswich Suffolk IP6 8NH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 357 according to last financial statements.

Frequently Asked Questions

What is the current status of BREHENY CIVIL ENGINEERING LIMITED?

toggle

BREHENY CIVIL ENGINEERING LIMITED is currently Active. It was registered on 19/03/1963 .

Where is BREHENY CIVIL ENGINEERING LIMITED located?

toggle

BREHENY CIVIL ENGINEERING LIMITED is registered at Flordon Road, Creeting St Mary, Needham Market, Ipswich Suffolk IP6 8NH.

What does BREHENY CIVIL ENGINEERING LIMITED do?

toggle

BREHENY CIVIL ENGINEERING LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BREHENY CIVIL ENGINEERING LIMITED have?

toggle

BREHENY CIVIL ENGINEERING LIMITED had 357 employees in 2023.

What is the latest filing for BREHENY CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-01 with no updates.