Brigade Clothing Limited COVENTRY


Brigade Clothing started in year 1990 as Private Limited Company with registration number 02488862. The Brigade Clothing company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Coventry at 1110 Elliott Court Coventry Business Park. Postal code: CV5 6UB.

Currently there are 3 directors in the the company, namely Lee G., Darryll B. and Marie L.. In addition one secretary - Lee G. - is with the firm. Currently 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.

Brigade Clothing Limited Address / Contact

Office Address 1110 Elliott Court Coventry Business Park
Office Address2 Herald Avenue
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02488862
Date of Incorporation Wed, 4th Apr 1990
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Lee G.

Position: Director

Appointed: 19 May 2016

Darryll B.

Position: Director

Appointed: 28 September 2015

Lee G.

Position: Secretary

Appointed: 06 September 2011

Marie L.

Position: Director

Appointed: 04 April 1991

Wynford D.

Position: Director

Resigned: 25 June 2021

Darryll B.

Position: Secretary

Appointed: 10 March 2011

Resigned: 06 September 2011

Darryll B.

Position: Director

Appointed: 10 March 2011

Resigned: 01 November 2014

Ashley K.

Position: Director

Appointed: 04 April 1991

Resigned: 22 September 2003

Wynford D.

Position: Secretary

Appointed: 04 April 1991

Resigned: 10 October 2009

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Marie L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marie L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand426 270396 065269 773247 383397 811233 658265 743215
Current Assets1 441 6662 094 8072 162 9061 977 6502 210 2042 081 1412 009 6542 050 129
Debtors270 065969 155918 477937 8361 174 4811 054 4531 013 7261 010 987
Net Assets Liabilities1 330 2551 464 3871 629 9201 630 4791 795 2611 881 2141 784 4981 752 794
Other Debtors200 000105 80120 72832 75840 17226 64760 04157 963
Property Plant Equipment128 08598 992127 971198 10565 931113 24596 89885 576
Total Inventories745 331729 587974 656792 431637 912793 030730 1851 038 927
Other
Accrued Liabilities28 27529 49322 3948 73827 87825 33023 951 
Accumulated Depreciation Impairment Property Plant Equipment407 806446 968466 988554 392549 432579 328607 650645 197
Amounts Owed By Group Undertakings 785 283826 949868 616910 283945 005886 671900 560
Average Number Employees During Period 39434642363738
Bank Borrowings Overdrafts 49 51451 27551 46653 28717 99935 00025 000
Corporation Tax Payable58 13557 33661 8925 99087 62048 56638 757 
Creditors41 498388 964294 180224 18928 33976 01042 63931 988
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 02339 574 43 28511 70215 00013 625
Disposals Property Plant Equipment 8 02343 046 152 01116 52015 00070 500
Dividends Paid 75 00075 00085 000163 468169 685  
Finance Lease Liabilities Present Value Total41 49824 31941 19485 5888 19125 97418 56314 089
Finance Lease Payments Owing Minimum Gross32 14429 04543 31894 9949 66028 29420 16815 448
Future Finance Charges On Finance Leases3 6926 4509 9364 4032 1452 3201 6051 359
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 50328 58743 48244 42044 42023 16715 12547 395
Increase Decrease In Property Plant Equipment 8 80381 34532 000 62 000 21 500
Increase From Depreciation Charge For Year Property Plant Equipment 47 18559 59487 40438 32541 59843 32251 172
Merchandise745 331729 587974 656792 431637 912793 030730 1851 038 927
Net Current Assets Liabilities1 254 0421 759 9351 797 9661 672 7261 763 3831 835 4811 702 5711 680 600
Number Shares Issued Fully Paid 49 00049 00049 00049 00049 00049 00049 000
Other Remaining Borrowings 140 32376 47111 11665 4765 481  
Other Taxation Social Security Payable13 89316 35612 52115 42813 3679 61670 20434 588
Par Value Share 1111111
Profit Loss 209 132240 53385 559328 250255 638  
Property Plant Equipment Gross Cost535 891545 960594 959752 497615 363692 573704 548730 773
Provisions For Liabilities Balance Sheet Subtotal10 3745 5761 83716 1635 71415 14512 74212 824
Recoverable Value-added Tax4 3868672 297  22 41811 968 
Total Additions Including From Business Combinations Property Plant Equipment 18 09292 045157 53814 87793 73026 97596 725
Total Assets Less Current Liabilities1 382 1271 858 9271 925 9371 870 8311 829 3141 972 3691 839 8791 797 606
Trade Creditors Trade Payables58 86999 325118 452101 421165 50086 271157 942133 601
Trade Debtors Trade Receivables32 91177 20458 50336 462224 02660 38367 01452 464
Accumulated Amortisation Impairment Intangible Assets     11 82137 93772 620
Fixed Assets    65 931136 888137 308117 006
Increase From Amortisation Charge For Year Intangible Assets     11 82126 11634 683
Intangible Assets     23 64340 41031 430
Intangible Assets Gross Cost     35 46478 347104 050
Other Creditors      50 37435 932
Provisions     15 14512 74212 824
Total Additions Including From Business Combinations Intangible Assets     35 46442 88325 703

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 4th, October 2023
Free Download (12 pages)

Company search

Advertisements