Bracebridge Engineering Limited BIRMINGHAM


Bracebridge Engineering started in year 1977 as Private Limited Company with registration number 01299727. The Bracebridge Engineering company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Birmingham at 75-97 Walsall Road. Postal code: B42 1TX.

The company has one director. Luke P., appointed on 1 January 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bracebridge Engineering Limited Address / Contact

Office Address 75-97 Walsall Road
Office Address2 Perry Barr
Town Birmingham
Post code B42 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01299727
Date of Incorporation Tue, 22nd Feb 1977
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st January
Company age 47 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Luke P.

Position: Director

Appointed: 01 January 2019

Deborah P.

Position: Director

Resigned: 25 April 2019

Janice R.

Position: Director

Resigned: 08 April 2019

Ruby R.

Position: Secretary

Resigned: 22 January 1996

Stephanie D.

Position: Secretary

Appointed: 06 November 1996

Resigned: 14 June 2022

Ruby R.

Position: Secretary

Appointed: 16 April 1991

Resigned: 06 November 1996

David R.

Position: Director

Appointed: 16 April 1991

Resigned: 22 January 1996

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Luke P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Deborah P. This PSC owns 25-50% shares. Moving on, there is Janice R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Luke P.

Notified on 8 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Deborah P.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: 25-50% shares

Janice R.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth404 093411 251       
Balance Sheet
Cash Bank On Hand 226 668108 22066 94497 024197 073392 599352 868442 834
Current Assets613 406535 024495 302506 375484 981547 521659 019733 892826 814
Debtors261 078227 758329 448381 196319 288268 419220 268315 349318 227
Net Assets Liabilities       418 602479 772
Other Debtors 11 27814 12525 30224 54579 726101 07495 95895 811
Property Plant Equipment 57 00441 24436 65848 59829 19324 38841 64278 637
Total Inventories 80 59857 63458 23568 66982 02946 15265 67565 753
Cash Bank In Hand274 570226 668       
Stocks Inventory77 75880 598       
Tangible Fixed Assets68 05457 004       
Reserves/Capital
Called Up Share Capital6262       
Profit Loss Account Reserve403 991411 149       
Shareholder Funds404 093411 251       
Other
Accumulated Depreciation Impairment Property Plant Equipment 481 628504 440513 924500 345469 236474 041480 822456 311
Additions Other Than Through Business Combinations Property Plant Equipment       24 03549 783
Amounts Owed To Group Undertakings     23 630148 090188 073228 056
Average Number Employees During Period  24262018141212
Corporation Tax Recoverable      12 90912 925 
Creditors 180 777169 716159 438161 742199 365301 578356 932415 979
Future Minimum Lease Payments Under Non-cancellable Operating Leases 106 860106 86063 24063 24063 24063 240126 48063 240
Increase From Depreciation Charge For Year Property Plant Equipment  25 19411 34313 0777 2644 8056 78112 788
Net Current Assets Liabilities336 039354 247325 586346 937323 239348 156357 441376 960410 835
Other Creditors    65 15628 96234 74145 35037 794
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        37 299
Other Disposals Property Plant Equipment        37 299
Other Taxation Social Security Payable 8 5428 4969 27515 08839 87257 66442 24943 503
Profit Loss  160 57932 7658 242105 512184 480114 773 
Property Plant Equipment Gross Cost 538 632545 684550 582548 943498 429498 429522 464534 948
Provisions For Liabilities Balance Sheet Subtotal        9 700
Total Assets Less Current Liabilities404 093411 251366 830383 595371 837377 349381 829418 602489 472
Trade Creditors Trade Payables 104 595103 362106 07481 49885 09247 29081 260106 626
Trade Debtors Trade Receivables 208 011191 382251 576189 428188 693119 194206 466222 416
Accrued Liabilities Deferred Income 1 72216 35425 10356 106    
Amounts Owed By Group Undertakings 8 469123 941104 318105 315    
Capital Redemption Reserve4040       
Corporation Tax Payable 51 13738 3596 5541 528    
Creditors Due Within One Year277 367180 777       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 3821 85926 65638 373   
Disposals Property Plant Equipment  9 5293 50028 33959 509   
Dividends Paid  205 00016 00020 000100 000180 000  
Number Shares Allotted 2       
Number Shares Issued Fully Paid  22222  
Par Value Share 111111  
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation533 721538 632       
Tangible Fixed Assets Depreciation465 667481 628       
Total Additions Including From Business Combinations Property Plant Equipment  16 5818 39826 7008 995   
Payments Received On Account     21 80913 793  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 26th, October 2023
Free Download (12 pages)

Company search

Advertisements