Brandvital Limited LANCASHIRE


Brandvital started in year 1987 as Private Limited Company with registration number 02108727. The Brandvital company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Lancashire at 22-28 Willow Street. Postal code: BB5 1LP.

The company has 2 directors, namely Tracey M., Wayne M.. Of them, Tracey M., Wayne M. have been with the company the longest, being appointed on 31 December 1991. As of 9 June 2024, there were 2 ex directors - Caroline M., William M. and others listed below. There were no ex secretaries.

This company operates within the BB1 5LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0263051 . It is located at Wellfield Mill, Whalley Old Road, Blackburn with a total of 3 cars.

Brandvital Limited Address / Contact

Office Address 22-28 Willow Street
Office Address2 Accrington
Town Lancashire
Post code BB5 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02108727
Date of Incorporation Wed, 11th Mar 1987
Industry Manufacture of other furniture
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tracey M.

Position: Secretary

Resigned:

Tracey M.

Position: Director

Appointed: 31 December 1991

Wayne M.

Position: Director

Appointed: 31 December 1991

Caroline M.

Position: Director

Appointed: 14 January 1997

Resigned: 01 May 2012

William M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 2012

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Wayne M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Tracey M. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne M.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracey M.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth310 483334 03689 11834 63930 32850 918     
Balance Sheet
Cash Bank In Hand75 75247 11824 72521 66729 7411 011     
Cash Bank On Hand     1 0118 269 18 046128 63157 707
Current Assets351 165325 694266 303209 377237 026221 921222 431205 971237 133346 639460 879
Debtors124 837143 833138 26688 914108 080119 60777 85972 17781 18668 533194 846
Net Assets Liabilities     50 91874 13092 097101 598148 618194 193
Net Assets Liabilities Including Pension Asset Liability310 483334 03689 11834 63930 32850 918     
Property Plant Equipment     33 54827 47322 57618 60315 37418 968
Stocks Inventory150 576134 743103 31298 79699 205101 303     
Tangible Fixed Assets349 690329 55860 72550 51841 09733 548     
Total Inventories     101 303136 303133 794137 901149 475208 326
Reserves/Capital
Called Up Share Capital4 7504 7502 3502 3502 3502 350     
Profit Loss Account Reserve305 733329 28684 36829 88925 57846 168     
Shareholder Funds310 483334 03689 11834 63930 32850 918     
Other
Accumulated Depreciation Impairment Property Plant Equipment     363 796369 871374 768378 741381 970227 926
Average Number Employees During Period      1313161615
Capital Redemption Reserve  2 4002 4002 4002 400     
Creditors     7 7481 817132 876151 190210 955130 000
Creditors Due After One Year55 93840 54834 15818 98516 7037 748     
Creditors Due Within One Year317 368266 459193 640197 834228 829191 214     
Increase From Depreciation Charge For Year Property Plant Equipment      6 0754 8973 9733 2293 349
Net Current Assets Liabilities33 79759 23572 66311 5438 19730 70753 05073 09585 943135 684308 435
Number Shares Allotted 5050505050     
Par Value Share 11111     
Property Plant Equipment Gross Cost     397 344397 344397 344397 344397 344246 894
Provisions For Liabilities Balance Sheet Subtotal     5 5894 5763 5742 9482 4403 210
Provisions For Liabilities Charges17 06614 20910 1128 4372 2635 589     
Share Capital Allotted Called Up Paid505050505050     
Tangible Fixed Assets Additions   1 600       
Tangible Fixed Assets Cost Or Valuation928 037934 037395 744397 344397 344      
Tangible Fixed Assets Depreciation578 347604 479335 019346 826356 247363 796     
Tangible Fixed Assets Depreciation Charged In Period   11 8079 4217 549     
Total Assets Less Current Liabilities383 487388 793133 38862 06149 29464 25580 52395 671104 546151 058327 403
Value Shares Allotted4 7504 7502 3502 3502 3502 350     
Bank Borrowings          150 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment          157 393
Disposals Property Plant Equipment          160 663
Total Additions Including From Business Combinations Property Plant Equipment          10 213

Transport Operator Data

Wellfield Mill
Address Whalley Old Road
City Blackburn
Post code BB1 5LZ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, November 2016
Free Download (8 pages)

Company search

Advertisements