Company NameBRG Holdings Limited
DirectorsAndrew William John Gates and Timothy David Paul Gates
Company StatusActive
Company Number03106004
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)
Previous NameChainprint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Andrew William John Gates
NationalityBritish
StatusCurrent
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Andrew William John Gates
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(5 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Timothy David Paul Gates
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(5 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameBryan Richard Gates
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWish Cottage
Avey Lane, High Beech
Loughton
Essex
IG10 4AB
Director NameRichard Edward Rapley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 03 August 2006)
RoleCompany Director
Correspondence Address8 Wiscombe Hill
Langdon Hills
Basildon
Essex
SS16 6LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

122.9k at £0.01Lucas Harvey David Gates
4.16%
Ordinary
105k at £0.01Andrew William John Gates A/c Mrg Settlement Trust & Timothy David Paul Gates A/c Mrg Settlement Trust
3.55%
Ordinary
94.4k at £0.01Emma Gates
3.19%
Ordinary
576.8k at £0.01Mrs Suzanne Gates
19.50%
Ordinary
518.1k at £0.01Andrew William John Gates
17.51%
Ordinary
434k at £0.01Vivienne Angela Gates
14.67%
Ordinary
400k at £0.01Timothy David Paul Gates
13.52%
Ordinary
376k at £0.01Bryan Richard Gates & Andrew William Gates & Timothy David Gates A/c Brg Settlement Trust
12.71%
Ordinary
305k at £0.01Bryan Richard Gates A/c Brg Discretionary No 2 Trust & Andrew William John Gates A/c Brg Discretionary No 2 Trust & Timothy David Paul Gates A/c Brg Discretiona
10.31%
Ordinary
24.8k at £0.01Harrison Gregory John Gates
0.84%
Ordinary
500 at £0.01Mrs Suzanne Gates
0.02%
Ordinary A
250 at £0.01Andrew William John Gates
0.01%
Ordinary A
250 at £0.01Vivienne Gates
0.01%
Ordinary A

Financials

Year2014
Net Worth£2,777,663
Current Liabilities£1,338,382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

30 March 1996Delivered on: 4 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 August 2023Secretary's details changed for Mr Andrew William John Gates on 31 July 2023 (1 page)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
31 July 2023Director's details changed for Mr Andrew William John Gates on 31 July 2023 (2 pages)
31 July 2023Change of details for Mr Timothy David Paul Gates as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Change of details for Mr Andrew William John Gates as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mr Timothy David Paul Gates on 31 July 2023 (2 pages)
11 April 2023Confirmation statement made on 9 April 2023 with updates (7 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Confirmation statement made on 9 April 2021 with updates (7 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 September 2020Confirmation statement made on 1 September 2020 with updates (7 pages)
9 September 2020Secretary's details changed for Mr Andrew William John Gates on 8 September 2020 (1 page)
8 September 2020Change of details for Mr Andrew William John Gates as a person with significant control on 8 September 2020 (2 pages)
8 September 2020Director's details changed for Mr Timothy David Paul Gates on 8 September 2020 (2 pages)
8 September 2020Change of details for Mr Timothy David Paul Gates as a person with significant control on 8 September 2020 (2 pages)
8 September 2020Director's details changed for Mr Andrew William John Gates on 8 September 2020 (2 pages)
17 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
6 September 2019Confirmation statement made on 1 September 2019 with updates (6 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 September 2018Confirmation statement made on 1 September 2018 with updates (7 pages)
15 June 2018Cancellation of shares. Statement of capital on 9 April 2018
  • GBP 27,733.29
(6 pages)
15 June 2018Purchase of own shares. (3 pages)
12 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 October 2017Confirmation statement made on 1 September 2017 with updates (7 pages)
6 October 2017Confirmation statement made on 1 September 2017 with updates (7 pages)
25 September 2017Purchase of own shares. (3 pages)
25 September 2017Purchase of own shares. (3 pages)
25 September 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 28,810.21
(6 pages)
25 September 2017Purchase of own shares. (3 pages)
25 September 2017Cancellation of shares. Statement of capital on 9 June 2017
  • GBP 28,002.52
(6 pages)
25 September 2017Purchase of own shares. (3 pages)
25 September 2017Cancellation of shares. Statement of capital on 9 June 2017
  • GBP 28,002.52
(6 pages)
25 September 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 28,810.21
(6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 29,579.43
(7 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 29,579.43
(7 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 29,579.43
(7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 29,579.43
(7 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 29,579.43
(7 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 29,579.43
(7 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 29,579.43
(6 pages)
25 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 29,579.43
(6 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 September 2009Return made up to 25/09/09; full list of members (8 pages)
30 September 2009Return made up to 25/09/09; full list of members (8 pages)
16 June 2009Return made up to 25/09/08; full list of members (8 pages)
16 June 2009Return made up to 25/09/08; full list of members (8 pages)
26 May 2009Registered office changed on 26/05/2009 from 15 bedford square london WC1B 3JA (1 page)
26 May 2009Registered office changed on 26/05/2009 from 15 bedford square london WC1B 3JA (1 page)
20 May 2009Registered office changed on 20/05/2009 from 52 queen anne street london W1G 9LA (1 page)
20 May 2009Registered office changed on 20/05/2009 from 52 queen anne street london W1G 9LA (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 November 2008Memorandum and Articles of Association (15 pages)
27 November 2008Resolutions
  • RES13 ‐ Re classification of shares 31/10/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
27 November 2008Memorandum and Articles of Association (15 pages)
27 November 2008Resolutions
  • RES13 ‐ Re classification of shares 31/10/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
10 January 2008Registered office changed on 10/01/08 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
10 January 2008Registered office changed on 10/01/08 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
10 December 2007Full accounts made up to 31 March 2007 (11 pages)
10 December 2007Full accounts made up to 31 March 2007 (11 pages)
8 November 2007£ ic 36505/36436 01/10/07 £ sr [email protected]=69 (1 page)
8 November 2007£ ic 36505/36436 01/10/07 £ sr [email protected]=69 (1 page)
24 October 2007Return made up to 25/09/07; full list of members (6 pages)
24 October 2007Director resigned (1 page)
24 October 2007Return made up to 25/09/07; full list of members (6 pages)
24 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2007Return made up to 25/09/06; full list of members (6 pages)
7 March 2007Return made up to 25/09/06; full list of members (6 pages)
24 October 2006Full accounts made up to 31 March 2006 (12 pages)
24 October 2006Full accounts made up to 31 March 2006 (12 pages)
1 September 2006Registered office changed on 01/09/06 from: 41 high road woodford london E18 2QP (1 page)
1 September 2006Registered office changed on 01/09/06 from: 41 high road woodford london E18 2QP (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
12 October 2005Return made up to 25/09/05; full list of members (10 pages)
12 October 2005Return made up to 25/09/05; full list of members (10 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
28 September 2005Full accounts made up to 31 March 2005 (11 pages)
28 September 2005Full accounts made up to 31 March 2005 (11 pages)
11 November 2004Full accounts made up to 31 March 2004 (11 pages)
11 November 2004Full accounts made up to 31 March 2004 (11 pages)
20 October 2004Return made up to 25/09/04; no change of members (8 pages)
20 October 2004Return made up to 25/09/04; no change of members (8 pages)
14 October 2003Full accounts made up to 31 March 2003 (12 pages)
14 October 2003Full accounts made up to 31 March 2003 (12 pages)
19 September 2003Return made up to 25/09/03; no change of members (8 pages)
19 September 2003Return made up to 25/09/03; no change of members (8 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
14 October 2002Full accounts made up to 31 March 2002 (11 pages)
14 October 2002Full accounts made up to 31 March 2002 (11 pages)
9 October 2002Return made up to 25/09/02; full list of members (13 pages)
9 October 2002Return made up to 25/09/02; full list of members (13 pages)
5 November 2001Full accounts made up to 31 March 2001 (11 pages)
5 November 2001Full accounts made up to 31 March 2001 (11 pages)
24 September 2001Return made up to 25/09/01; full list of members (12 pages)
24 September 2001Return made up to 25/09/01; full list of members (12 pages)
12 October 2000Full accounts made up to 31 March 2000 (11 pages)
12 October 2000Full accounts made up to 31 March 2000 (11 pages)
25 September 2000Return made up to 25/09/00; full list of members (13 pages)
25 September 2000Return made up to 25/09/00; full list of members (13 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
12 October 1999Return made up to 25/09/99; no change of members (5 pages)
12 October 1999Return made up to 25/09/99; no change of members (5 pages)
7 October 1999Full accounts made up to 31 March 1999 (10 pages)
7 October 1999Full accounts made up to 31 March 1999 (10 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
19 October 1998Return made up to 25/09/98; full list of members (6 pages)
19 October 1998Return made up to 25/09/98; full list of members (6 pages)
9 October 1998Full accounts made up to 31 March 1998 (11 pages)
9 October 1998Full accounts made up to 31 March 1998 (11 pages)
8 December 1997Full accounts made up to 31 March 1997 (11 pages)
8 December 1997Full accounts made up to 31 March 1997 (11 pages)
21 October 1997Return made up to 25/09/97; full list of members (8 pages)
21 October 1997Return made up to 25/09/97; full list of members (8 pages)
15 August 1997Registered office changed on 15/08/97 from: 140 high road woodford london E18 2QS (1 page)
15 August 1997Registered office changed on 15/08/97 from: 140 high road woodford london E18 2QS (1 page)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
3 November 1996Statement of affairs (32 pages)
3 November 1996Statement of affairs (32 pages)
3 November 1996Ad 01/04/96--------- £ si [email protected] (3 pages)
3 November 1996Ad 01/04/96--------- £ si [email protected] (3 pages)
18 October 1996Return made up to 25/09/96; full list of members (8 pages)
18 October 1996Ad 01/04/96--------- £ si [email protected] (6 pages)
18 October 1996Return made up to 25/09/96; full list of members (8 pages)
18 October 1996Ad 01/04/96--------- £ si [email protected] (6 pages)
12 June 1996Director's particulars changed (2 pages)
12 June 1996Director's particulars changed (2 pages)
12 June 1996Director's particulars changed (2 pages)
12 June 1996Director's particulars changed (2 pages)
2 May 1996Director's particulars changed (1 page)
2 May 1996Director's particulars changed (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Accounting reference date notified as 31/03 (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996Accounting reference date notified as 31/03 (1 page)
21 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Director resigned;new director appointed (2 pages)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
21 March 1996Director resigned;new director appointed (2 pages)
19 March 1996S-div 02/11/95 (1 page)
19 March 1996Nc inc already adjusted 02/11/95 (1 page)
19 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1996Nc inc already adjusted 02/11/95 (1 page)
19 March 1996S-div 02/11/95 (1 page)
5 March 1996Company name changed chainprint LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed chainprint LIMITED\certificate issued on 06/03/96 (2 pages)
25 September 1995Incorporation (28 pages)
25 September 1995Incorporation (28 pages)