Brabbin And Rudd Limited MANCHESTER


Brabbin And Rudd started in year 1961 as Private Limited Company with registration number 00684840. The Brabbin And Rudd company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Manchester at C/o Kjg. Postal code: M2 3BD.

Currently there are 2 directors in the the company, namely Michael B. and Peter B.. In addition one secretary - Peter B. - is with the firm. As of 8 June 2024, there were 4 ex directors - Karen B., Herbert W. and others listed below. There were no ex secretaries.

Brabbin And Rudd Limited Address / Contact

Office Address C/o Kjg
Office Address2 100 Barbirolli Square
Town Manchester
Post code M2 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00684840
Date of Incorporation Wed, 1st Mar 1961
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Peter B.

Position: Secretary

Appointed: 28 October 1997

Michael B.

Position: Director

Appointed: 22 March 1992

Peter B.

Position: Director

Appointed: 22 March 1992

Kenneth B.

Position: Secretary

Resigned: 28 October 1997

Karen B.

Position: Director

Appointed: 01 June 1998

Resigned: 06 June 2018

Herbert W.

Position: Director

Appointed: 22 March 1992

Resigned: 01 February 1992

Kenneth B.

Position: Director

Appointed: 22 March 1992

Resigned: 10 February 2015

Phyllis G.

Position: Director

Appointed: 22 March 1992

Resigned: 04 September 1996

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Michael B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth804 971794 853831 964       
Balance Sheet
Cash Bank In Hand68 512121 75793 577       
Cash Bank On Hand  93 57764 222100 17290 47635 711115 873134 105170 557
Current Assets1 032 8841 081 6851 044 331987 637996 3731 042 6941 007 0211 103 4061 156 3751 230 006
Debtors338 412336 915313 806326 449344 302374 922371 193406 189423 965431 554
Net Assets Liabilities  831 964820 395812 0811 599 4371 530 3651 572 9471 646 0831 698 618
Net Assets Liabilities Including Pension Asset Liability804 971794 853831 964       
Other Debtors  9 04330 68532 81634 99038 82215 60612 0447 232
Property Plant Equipment  176 270159 262142 666895 955870 857850 498837 608811 610
Stocks Inventory625 960623 013636 948       
Tangible Fixed Assets214 774194 789176 270       
Total Inventories  636 948596 966551 899577 296600 117581 344598 305627 895
Reserves/Capital
Called Up Share Capital1 1001 1001 100       
Profit Loss Account Reserve803 871793 753830 864       
Shareholder Funds804 971794 853831 964       
Other
Accumulated Depreciation Impairment Property Plant Equipment  612 226630 018646 888298 169323 267347 772384 134410 695
Average Number Employees During Period   21212122222118
Creditors  4 260324 414330 253342 897352 733381 8753 0901 236
Creditors Due After One Year18 53710 8414 260       
Creditors Due Within One Year418 882466 820381 482       
Finance Lease Liabilities Present Value Total  4 260     3 0901 236
Fixed Assets215 410195 425176 906159 898148 896901 175876 077852 901841 843815 385
Increase From Depreciation Charge For Year Property Plant Equipment   17 79216 8703 89725 09724 50536 36226 561
Investments Fixed Assets6366366366366 2305 2205 2202 4034 2353 775
Net Current Assets Liabilities614 002614 865662 849663 223666 120699 797654 288721 531811 885888 090
Number Shares Allotted 1 1001 100       
Number Shares Issued Fully Paid     1 1001 1001 1001 1001 100
Other Creditors  36 40324 40321 78621 57521 85752 37552 93941 875
Other Investments Other Than Loans  6366366 2305 2205 2202 4034 2353 775
Other Taxation Social Security Payable  79 78763 13257 39059 74155 194121 24875 12771 173
Par Value Share 11  11111
Property Plant Equipment Gross Cost  788 496789 280789 5541 194 1241 194 1241 198 2701 221 7421 222 305
Provisions For Liabilities Balance Sheet Subtotal  3 5312 7262 9351 535 1 4854 5553 621
Provisions For Liabilities Charges5 9044 5963 531       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -352 616    
Secured Debts26 22218 52610 829       
Share Capital Allotted Called Up Paid1 1001 1001 100       
Tangible Fixed Assets Additions 1 089537       
Tangible Fixed Assets Cost Or Valuation786 870787 959788 496       
Tangible Fixed Assets Depreciation572 096593 170612 226       
Tangible Fixed Assets Depreciation Charged In Period 21 07419 056       
Total Additions Including From Business Combinations Property Plant Equipment   7842741 493 4 14623 472563
Total Assets Less Current Liabilities829 412810 290839 755823 121815 0161 600 9721 530 3651 574 4321 653 7281 703 475
Total Increase Decrease From Revaluations Property Plant Equipment     403 077    
Trade Creditors Trade Payables  258 723236 879251 077261 581275 682208 252212 981227 014
Trade Debtors Trade Receivables  304 763295 764311 486339 932332 371390 583411 921424 322

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, June 2023
Free Download (12 pages)

Company search