BRC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06662824
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRC LIMITED?

    • Manufacture of basic iron and steel and of ferro-alloys (24100) / Manufacturing

    Where is BRC LIMITED located?

    Registered Office Address
    Building 58 East Moors Road
    CF24 5NN Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of BRC LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRC REINFORCEMENT (UK) LIMITEDSep 04, 2008Sep 04, 2008
    DE FACTO 1655 LIMITEDAug 04, 2008Aug 04, 2008

    What are the latest accounts for BRC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRC LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for BRC LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Murdoch Lang Mckillop as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Alan James Fort as a director on Dec 31, 2025

    1 pagesTM01

    Change of details for 7 Steel Service (Uk) Holdings Limited as a person with significant control on Sep 30, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Registered office address changed from Buildings 58 East Moors Road Cardiff CF24 5NN Wales to Building 58 East Moors Road Cardiff CF24 5NN on Sep 26, 2025

    1 pagesAD01

    Registered office address changed from Corporation Road Newport Gwent NP19 4rd to Buildings 58 East Moors Road Cardiff CF24 5NN on Sep 26, 2025

    1 pagesAD01

    Registration of charge 066628240028, created on Sep 04, 2025

    69 pagesMR01

    Registration of charge 066628240027, created on Sep 04, 2025

    28 pagesMR01

    Confirmation statement made on Jun 29, 2025 with updates

    4 pagesCS01

    Notification of Sev.En Steel Uk Ltd as a person with significant control on Apr 11, 2025

    2 pagesPSC02

    Cessation of Catalunya Steel S.L. as a person with significant control on Apr 11, 2025

    1 pagesPSC07

    Satisfaction of charge 066628240017 in full

    1 pagesMR04

    Satisfaction of charge 066628240018 in full

    1 pagesMR04

    Appointment of Mr Libor Cerny as a director on Apr 11, 2025

    2 pagesAP01

    Termination of appointment of Javier Echávarri Lasa as a director on Mar 27, 2025

    1 pagesTM01

    Confirmation statement made on Jun 29, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Mr Javier Echávarri Lasa as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of Luis Sanz Villares as a director on Apr 02, 2024

    1 pagesTM01

    Cessation of Francecs Rubiralta Rubio as a person with significant control on Dec 01, 2023

    1 pagesPSC07

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-approve delegation 11/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Miss Holly Catherine Arnold as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Francesc Mesegue as a director on Sep 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Who are the officers of BRC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Holly
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    Secretary
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    272694780001
    ARNOLD, Holly Catherine
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    WalesWelsh313209000001
    CERNY, Libor
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    Czech RepublicCzech335024980001
    ROVIRA CAROZ, Carles
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    SpainSpanish292134170001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Secretary
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    British72253030004
    PEREZ, Federico
    Corporation Road
    NP19 4RD Newport
    Gwent
    Secretary
    Corporation Road
    NP19 4RD Newport
    Gwent
    218346610001
    PEREZ CRUZ, Lluis
    Ryder Street
    CF11 9BT Cardiff
    26
    South Glamorgan
    Wales
    Secretary
    Ryder Street
    CF11 9BT Cardiff
    26
    South Glamorgan
    Wales
    Spanish134978600002
    PUIG, Xavier
    Corporation Road
    NP19 4RD Newport
    Gwent
    Secretary
    Corporation Road
    NP19 4RD Newport
    Gwent
    167653030001
    TRIAS, Raimon
    Deri Road
    CF23 5AJ Cardiff
    16
    South Glamorgan
    Secretary
    Deri Road
    CF23 5AJ Cardiff
    16
    South Glamorgan
    Spanish167936300001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    ECHÁVARRI LASA, Javier
    Corporation Road
    NP19 4RD Newport
    Gwent
    Director
    Corporation Road
    NP19 4RD Newport
    Gwent
    SpainSpanish324524730001
    FORT, Alan James
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    EnglandBritish34604480002
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Director
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    British131639570001
    LENG, David Brian
    Main Street
    Youlgrave
    DE45 1UW Bakewell
    Hardanger
    Derbyshire
    United Kingdom
    Director
    Main Street
    Youlgrave
    DE45 1UW Bakewell
    Hardanger
    Derbyshire
    United Kingdom
    United KingdomBritish131792690001
    MCKILLOP, Murdoch Lang
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    United KingdomBritish141275000002
    MESEGUE, Francesc
    Corporation Road
    NP19 4RD Newport
    Gwent
    Director
    Corporation Road
    NP19 4RD Newport
    Gwent
    SpainSpanish257913440001
    MESEGUE, Francesc
    26 Ty Windsor
    Marconi Avenue
    CF64 1ST Penarth Marina
    South Glamorgan
    Director
    26 Ty Windsor
    Marconi Avenue
    CF64 1ST Penarth Marina
    South Glamorgan
    Spanish87750550002
    PEREZ CRUZ, Lluis
    Ryder Street
    CF11 9BT Cardiff
    26
    South Glamorgan
    Wales
    Director
    Ryder Street
    CF11 9BT Cardiff
    26
    South Glamorgan
    Wales
    United KingdomSpanish134978600002
    PUIG, Xavier
    Corporation Road
    NP19 4RD Newport
    Gwent
    Director
    Corporation Road
    NP19 4RD Newport
    Gwent
    Great BritainSpanish167369780001
    PUIGGALI, Juan
    C/ Girona 148 3-2a
    Barcelona
    08037
    Spain
    Director
    C/ Girona 148 3-2a
    Barcelona
    08037
    Spain
    SpainSpanish86520570001
    RUBIRALTA RUBIO, Francesc
    Hollybush Road
    Cyncoed
    CF23 6SY Cardiff
    31a
    Director
    Hollybush Road
    Cyncoed
    CF23 6SY Cardiff
    31a
    United KingdomSpanish131618050003
    SANZ VILLARES, Luis
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    Wales
    United KingdomSpanish131619290001
    TRIAS, Raimon
    Corporation Road
    NP19 4RD Newport
    Gwent
    Director
    Corporation Road
    NP19 4RD Newport
    Gwent
    United KingdomSpanish167936300001
    TRIAS, Raimon
    Deri Road
    CF23 5AJ Cardiff
    16
    South Glamorgan
    Director
    Deri Road
    CF23 5AJ Cardiff
    16
    South Glamorgan
    United KingdomSpanish167936300001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984590001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001

    Who are the persons with significant control of BRC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sev.En Steel Uk Ltd
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    Apr 11, 2025
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk - Companies House
    Registration Number16308046
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Catalunya Steel S.L.
    08755 Castellbisbal
    Barcelona
    Poligon Industrial San Vicente S/N
    Spain
    Jun 29, 2020
    08755 Castellbisbal
    Barcelona
    Poligon Industrial San Vicente S/N
    Spain
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityRoyal Legislative Decree Number 1/2010, Dated 2 July 2010, Consolidated Text Of The Corporations Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Francecs Rubiralta Rubio
    East Moors Road
    CF24 5NN Cardiff
    Building 58, Castle Works
    Wales
    Apr 06, 2016
    East Moors Road
    CF24 5NN Cardiff
    Building 58, Castle Works
    Wales
    Yes
    Nationality: Spanish
    Country of Residence: Spain
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Celsa Steel Service (Uk) Limited
    East Moors Road
    CF24 5NN Cardiff
    Building 58, Castle Works
    Wales
    Apr 06, 2016
    East Moors Road
    CF24 5NN Cardiff
    Building 58, Castle Works
    Wales
    Yes
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number06682547
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    7 Steel Service (Uk) Holdings Limited
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    Wales
    Apr 06, 2016
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    Wales
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number06682547
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0