logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    Lomax, Amie Rebecca
    Born in December 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Perriez, Samuel
    Born in May 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-02-15 ~ now
    OF - Director → CIF 0
  • 3
    Longstaff, Barry James
    Born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-21 ~ now
    OF - Director → CIF 0
  • 4
    Perruzza, Stephen
    Born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-07 ~ now
    OF - Director → CIF 0
    Perruzza, Stephen
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-11 ~ now
    OF - Secretary → CIF 0
  • 5
    Perriez, James
    Born in November 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-02-15 ~ now
    OF - Director → CIF 0
  • 6
    Haynes, Paul William
    Born in June 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Kennedy, Christopher Graham
    Born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-07 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressMoor Park Court, St. Georges Road, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,601,332 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Toft, Geoffrey
    Director born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-07 ~ 2023-02-15
    OF - Director → CIF 0
  • 2
    Trippier, Alan John
    Manager born in September 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-21 ~ 2018-07-07
    OF - Director → CIF 0
    Trippier, Alan John
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2018-07-07
    OF - Secretary → CIF 0
    Mr Alan John Trippier
    Born in September 1946
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Longstaff, Barry James
    Sales Executive
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-21 ~ 2004-09-01
    OF - Secretary → CIF 0
    Mr Barry James Longstaff
    Born in April 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Modlin, Nicola Jayne
    Individual
    Officer
    icon of calendar 2018-07-07 ~ 2020-09-11
    OF - Secretary → CIF 0
  • 5
    Haynes, Paul William
    Manager born in June 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-21 ~ 1999-11-20
    OF - Director → CIF 0
    Mr Paul William Haynes
    Born in June 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of address1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    1999-05-21 ~ 1999-05-21
    PE - Nominee Director → CIF 0
  • 7
    icon of address1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    1999-05-21 ~ 1999-05-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BREC (NE) LIMITED

Previous name
MILLENNIUM CONVEYOR SERVICES LIMITED - 2020-01-16
Standard Industrial Classification
22190 - Manufacture Of Other Rubber Products
25620 - Machining
Brief company account
Property, Plant & Equipment
289,838 GBP2024-12-31
289,713 GBP2023-12-31
Debtors
707,980 GBP2024-12-31
402,441 GBP2023-12-31
Cash at bank and in hand
413,811 GBP2024-12-31
613,900 GBP2023-12-31
Current Assets
1,162,238 GBP2024-12-31
1,061,744 GBP2023-12-31
Creditors
Current
-813,443 GBP2024-12-31
-684,657 GBP2023-12-31
Net Current Assets/Liabilities
348,795 GBP2024-12-31
377,087 GBP2023-12-31
Total Assets Less Current Liabilities
638,633 GBP2024-12-31
666,800 GBP2023-12-31
Creditors
Non-current
-16,660 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
587,047 GBP2024-12-31
656,619 GBP2023-12-31
Equity
Called up share capital
3,872 GBP2024-12-31
3,872 GBP2023-12-31
Share premium
97,580 GBP2024-12-31
97,580 GBP2023-12-31
Retained earnings (accumulated losses)
485,595 GBP2024-12-31
555,167 GBP2023-12-31
Equity
587,047 GBP2024-12-31
656,619 GBP2023-12-31
Audit Fees/Expenses
5,650 GBP2024-01-01 ~ 2024-12-31
5,750 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
101,552 GBP2024-12-31
100,582 GBP2023-12-31
Furniture and fittings
1,339 GBP2024-12-31
1,339 GBP2023-12-31
Computers
19,082 GBP2024-12-31
18,533 GBP2023-12-31
Motor vehicles
351,880 GBP2024-12-31
304,364 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
473,853 GBP2024-12-31
424,818 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-46,100 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-46,100 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
81,612 GBP2024-12-31
77,955 GBP2023-12-31
Furniture and fittings
1,130 GBP2024-12-31
1,096 GBP2023-12-31
Computers
14,519 GBP2024-12-31
12,666 GBP2023-12-31
Motor vehicles
86,754 GBP2024-12-31
43,388 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
184,015 GBP2024-12-31
135,105 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,486 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
34 GBP2024-01-01 ~ 2024-12-31
Computers
1,853 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
72,828 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
78,201 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-18,752 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-18,752 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
19,940 GBP2024-12-31
22,627 GBP2023-12-31
Furniture and fittings
209 GBP2024-12-31
243 GBP2023-12-31
Computers
4,563 GBP2024-12-31
5,867 GBP2023-12-31
Motor vehicles
265,126 GBP2024-12-31
260,976 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
678,271 GBP2024-12-31
368,838 GBP2023-12-31
Other Debtors
Amounts falling due within one year
29,709 GBP2024-12-31
33,603 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
707,980 GBP2024-12-31
Current, Amounts falling due within one year
402,441 GBP2023-12-31
Trade Creditors/Trade Payables
Current
384,666 GBP2024-12-31
219,665 GBP2023-12-31
Amounts owed to group undertakings
Current
154,386 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
54,457 GBP2024-12-31
204,097 GBP2023-12-31
Other Creditors
Current
219,934 GBP2024-12-31
260,895 GBP2023-12-31
Non-current
16,660 GBP2024-12-31
0 GBP2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
484 shares2024-12-31
484 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
2,904 shares2024-12-31
2,904 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
484 shares2024-12-31
484 shares2023-12-31
Equity
Called up share capital
3,872 GBP2024-12-31
3,872 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
93,595 GBP2024-12-31
124,679 GBP2023-12-31

Related profiles found in government register
  • BREC (NE) LIMITED
    Info
    MILLENNIUM CONVEYOR SERVICES LIMITED - 2020-01-16
    Registered number 03775272
    icon of address3a Kings Court, Potter Street, Jarrow NE32 3QS
    PRIVATE LIMITED COMPANY incorporated on 1999-05-21 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    CIF 0
  • MILLENNIUM CONVEYOR SERVICES LIMITED
    S
    Registered number missing
    icon of address1, Finlay Court, South Shields, Tyne And Wear, England, NE34 9QA
    Limited Company
    CIF 1
  • MILLENNIUM CONVEYOR SERVICES LIMITED
    S
    Registered number missing
    icon of address1, Finlay Court, South Shields, Tyne And Wear, United Kingdom, NE34 9QA
    Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • MILLENNIUM CONVEYOR SYSTEMS (SCOTLAND) LIMITED - 2004-07-27
    icon of addressUnit 1 Kings Court, Potter Street, Jarrow, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 1 - Has significant influence or controlOE
Ceased 1
  • icon of addressUnit 1 Kings Court, Potter Street, Jarrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -627 GBP2018-07-07
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-22
    CIF 2 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.