CompanyTrack
B

BRILLIANT HARVEST 004 LIMITED

Active Warminster

Construction of utility projects for electricity and telecommunications

5 employees Website
Environment, agriculture and waste Construction of utility projects for electricity and telecommunications
B

BRILLIANT HARVEST 004 LIMITED

Construction of utility projects for electricity and telecommunications

Founded 10 Sept 2012 Active Warminster, England 5 employees brilliantharvest.com
Environment, agriculture and waste Construction of utility projects for electricity and telecommunications
Accounts Submitted 31 Mar 2025
Confirmation Statement Submitted 8 May 2025
Net assets £0.00 £247.91K 2024 year on year
Total assets £583.29K £7.80K 2024 year on year
Total Liabilities £847.30K £8.30K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1st Floor, East Farm Barn East Farm Codford Warminster Wiltshire BA12 0PG England

Credit Report

Discover BRILLIANT HARVEST 004 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Net Assets

N/A

Increased by £247.91k (+100%)

Total Liabilities

£847.30k

Increased by £8.30k (+1%)

Turnover

N/A

Employees

5

Debt Ratio

145%

Increased by 3 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 6 resigned
Status
Corporate Trading Companies Secretaries LimitedCorporate-directorUnited KingdomUnknown4 Mar 2025Active
External Officer LimitedCorporate-secretaryUnited KingdomUnknown3 Jul 2024Active
Harry Piers Shaw BondDirectorBritishUnited Kingdom4929 Apr 2014Active
Joshua Jack StrattonDirectorBritishUnited Kingdom5717 Apr 2014Active
Samuel Jack MatthewsDirectorBritishEngland374 Jul 2024Active

Shareholders

Shareholders (2)

Northwick Electricity Limited
50.0%
20026 Sept 2016
J M Stratton Limited
50.0%
20026 Sept 2016

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Codford Biogas Limited

United Kingdom

Active
Notified 19 Oct 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Malmpit Solar Limited

United Kingdom

Active
Notified 19 Oct 2017
Nature of Control
  • Significant Influence Or Control

Joshua Jack Stratton (as A Partner Of Jm Stratton & Co)

British

Active
Notified 19 Oct 2017
Residence England
DOB October 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Northwick Electricity Limited

Ceased 19 Oct 2017

Ceased

J M Stratton Limited

Ceased 7 Mar 2017

Ceased

Group Structure

Group Structure

MALMPIT SOLAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CODFORD BIOGAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELM SOLAR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELM TRADING LIMITED united kingdom
BRILLIANT HARVEST 004 LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
8 May 2025Confirmation StatementConfirmation statement made on 2025-04-30 with no updatesView(3 pages)
31 Mar 2025AccountsAnnual accounts made up to 2024-03-31View(7 pages)
19 Mar 2025OfficersAppointment of Corporate Trading Companies Secretaries Limited as director on 2025-03-04View(2 pages)
19 Mar 2025OfficersTermination of Stephen Richards Daniels as director on 2025-03-04View(1 page)
19 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-07 with updatesView(4 pages)
8 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-30 with no updates

31 Mar 2025 Accounts

Annual accounts made up to 2024-03-31

19 Mar 2025 Officers

Appointment of Corporate Trading Companies Secretaries Limited as director on 2025-03-04

19 Mar 2025 Officers

Termination of Stephen Richards Daniels as director on 2025-03-04

19 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-07 with updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-04-30 with no updates

9 months ago on 8 May 2025

Annual accounts made up to 2024-03-31

10 months ago on 31 Mar 2025

Appointment of Corporate Trading Companies Secretaries Limited as director on 2025-03-04

11 months ago on 19 Mar 2025

Termination of Stephen Richards Daniels as director on 2025-03-04

11 months ago on 19 Mar 2025

Confirmation statement made on 2024-09-07 with updates

1 years ago on 19 Sept 2024