BREHENY GROUP LIMITED

Register to unlock more data on OkredoRegister

BREHENY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347292

Incorporation date

04/01/2002

Size

Group

Contacts

Registered address

Registered address

Flordon Road, Creeting St. Mary, Ipswich, Suffolk IP6 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon15/10/2025
Group of companies' 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
Group of companies' accounts made up to 2024-03-31
dot icon15/08/2024
Appointment of Mr Shums Aziz as a director on 2024-07-01
dot icon04/01/2024
Registration of charge 043472920019, created on 2023-12-21
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon06/12/2023
Satisfaction of charge 043472920017 in full
dot icon02/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/09/2023
Registration of charge 043472920018, created on 2023-09-08
dot icon11/09/2023
Satisfaction of charge 043472920009 in full
dot icon11/09/2023
Satisfaction of charge 043472920016 in full
dot icon11/09/2023
Satisfaction of charge 043472920015 in full
dot icon11/09/2023
Satisfaction of charge 043472920013 in full
dot icon11/09/2023
Satisfaction of charge 043472920011 in full
dot icon11/09/2023
Satisfaction of charge 043472920010 in full
dot icon11/09/2023
Satisfaction of charge 043472920014 in full
dot icon11/09/2023
Satisfaction of charge 043472920008 in full
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon29/11/2022
Registration of charge 043472920017, created on 2022-11-28
dot icon09/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon28/02/2022
Satisfaction of charge 043472920012 in full
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon29/10/2021
Group of companies' accounts made up to 2021-03-31
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
Group of companies' accounts made up to 2020-03-31
dot icon11/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon30/01/2019
Registration of charge 043472920016, 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
Group of companies' 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
Group of companies' accounts made up to 2017-03-31
dot icon09/12/2016
Director's details changed for Mr John Nicholas Edward Breheny on 2016-12-09
dot icon09/12/2016
Director's details changed for Betty Irene Breheny on 2016-12-09
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon14/10/2016
Group of companies' 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
Group of companies' accounts made up to 2015-03-31
dot icon07/01/2015
Group of companies' 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 1 in full
dot icon12/04/2014
Satisfaction of charge 2 in full
dot icon12/04/2014
Satisfaction of charge 4 in full
dot icon12/04/2014
Satisfaction of charge 3 in full
dot icon12/04/2014
Satisfaction of charge 7 in full
dot icon12/04/2014
Satisfaction of charge 5 in full
dot icon12/04/2014
Satisfaction of charge 6 in full
dot icon20/02/2014
Registration of charge 043472920015
dot icon20/02/2014
Registration of charge 043472920014
dot icon20/02/2014
Registration of charge 043472920012
dot icon20/02/2014
Registration of charge 043472920010
dot icon20/02/2014
Registration of charge 043472920011
dot icon20/02/2014
Registration of charge 043472920013
dot icon09/01/2014
Registration of charge 043472920008
dot icon09/01/2014
Registration of charge 043472920009
dot icon20/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon24/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon23/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 5
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 icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon11/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 1
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 Betty Irene Breheny on 2009-12-03
dot icon26/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon25/03/2009
Miscellaneous
dot icon10/03/2009
Auditor's resignation
dot icon21/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon12/12/2007
Return made up to 01/12/07; full list of members
dot icon11/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
Secretary resigned
dot icon05/12/2006
Return made up to 01/12/06; full list of members
dot icon21/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon07/12/2005
Return made up to 01/12/05; full list of members
dot icon18/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon13/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 01/12/04; full list of members
dot icon19/04/2004
£ ic 900000/800000 30/03/04 £ sr 100000@1=100000
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon01/04/2004
Resolutions
dot icon11/12/2003
Return made up to 01/12/03; full list of members
dot icon17/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 04/01/03; full list of members
dot icon23/04/2002
Statement of affairs
dot icon23/04/2002
Ad 18/03/02--------- £ si 899999@1=899999 £ ic 1/900000
dot icon25/03/2002
Resolutions
dot icon18/02/2002
Secretary resigned;director resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Registered office changed on 18/02/02 from: holland court the close norwich norfolk NR1 4DX
dot icon18/02/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon18/02/2002
£ nc 100/900000 11/02/02
dot icon29/01/2002
Certificate of change of name
dot icon04/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon35 *

* during past year

Number of employees

387
2023
change arrow icon-54.95 % *

* during past year

Cash in Bank

£958,294.00

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
Group
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
352
7.69M
-
0.00
2.13M
-
2023
387
8.40M
-
0.00
958.29K
-
2023
387
8.40M
-
0.00
958.29K
-

Employees

2023

Employees

387 Ascended10 % *

Net Assets(GBP)

8.40M £Ascended9.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

958.29K £Descended-54.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breheny, John Nicholas Edward
Director
11/02/2002 - Present
37
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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BREHENY GROUP LIMITED

BREHENY GROUP LIMITED is an(a) Active company incorporated on 04/01/2002 with the registered office located at Flordon Road, Creeting St. Mary, Ipswich, Suffolk IP6 8NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 387 according to last financial statements.

Frequently Asked Questions

What is the current status of BREHENY GROUP LIMITED?

toggle

BREHENY GROUP LIMITED is currently Active. It was registered on 04/01/2002 .

Where is BREHENY GROUP LIMITED located?

toggle

BREHENY GROUP LIMITED is registered at Flordon Road, Creeting St. Mary, Ipswich, Suffolk IP6 8NH.

What does BREHENY GROUP LIMITED do?

toggle

BREHENY GROUP LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BREHENY GROUP LIMITED have?

toggle

BREHENY GROUP LIMITED had 387 employees in 2023.

What is the latest filing for BREHENY GROUP LIMITED?

toggle

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