Brockhurst Davies Limited LEICESTERSHIRE


Founded in 2004, Brockhurst Davies, classified under reg no. 05258546 is an active company. Currently registered at 11 The Office Village, North LE11 1QJ, Leicestershire the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Amanda B., appointed on 13 October 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jane D. who worked with the the company until 30 November 2018.

Brockhurst Davies Limited Address / Contact

Office Address 11 The Office Village, North
Office Address2 Road, Loughborough
Town Leicestershire
Post code LE11 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05258546
Date of Incorporation Wed, 13th Oct 2004
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Amanda B.

Position: Director

Appointed: 13 October 2004

Nicola B.

Position: Director

Appointed: 13 October 2004

Resigned: 31 March 2022

Jane D.

Position: Secretary

Appointed: 13 October 2004

Resigned: 30 November 2018

Jane D.

Position: Director

Appointed: 13 October 2004

Resigned: 30 November 2018

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Amanda B. This PSC and has 75,01-100% shares. Another one in the PSC register is Nicola B. This PSC owns 25-50% shares. Then there is Jane D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Amanda B.

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

Nicola B.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: 25-50% shares

Jane D.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth65 40785 45020 689       
Balance Sheet
Cash Bank In Hand85 337116 87920 832       
Cash Bank On Hand  20 83257 570100 68552 477211 088310 967150 582120 935
Current Assets240 518249 719211 267270 404284 194251 077417 737538 774334 150332 587
Debtors151 615127 702187 181206 361177 068190 200197 458220 234168 710182 863
Net Assets Liabilities  20 68993 092115 88448 203213 835350 145128 783 
Net Assets Liabilities Including Pension Asset Liability65 40785 45020 689       
Other Debtors   25 25723 35437 673    
Property Plant Equipment  4 18010 3256 3973 9451 886   
Stocks Inventory3 5665 1383 254       
Tangible Fixed Assets7 9235 4514 180       
Total Inventories  3 2546 4736 4418 4009 1917 57314 85828 789
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve65 10785 15020 389       
Shareholder Funds65 40785 45020 689       
Other
Accumulated Amortisation Impairment Intangible Assets  180 000180 000180 000180 000180 000180 000180 000 
Accumulated Depreciation Impairment Property Plant Equipment  25 59922 83826 76629 21831 27731 27731 277 
Average Number Employees During Period  1111111111121110
Creditors  194 173186 056173 761206 146205 430188 271205 367166 695
Creditors Due Within One Year181 822168 935194 173       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 850      
Disposals Property Plant Equipment   4 850   1 886  
Fixed Assets7 9235 4514 18010 3256 3973 9451 886   
Increase From Depreciation Charge For Year Property Plant Equipment   2 0893 9282 4522 059   
Intangible Assets Gross Cost  180 000180 000180 000180 000180 000180 000180 000 
Intangible Fixed Assets Aggregate Amortisation Impairment180 000180 000        
Intangible Fixed Assets Cost Or Valuation180 000180 000        
Net Current Assets Liabilities58 69680 78417 09484 348110 43344 931212 307350 503128 783165 892
Number Shares Allotted 300300       
Other Creditors   51 12236 47867 681    
Other Taxation Social Security Payable   126 076127 368116 792    
Par Value Share 11       
Property Plant Equipment Gross Cost  29 77933 16333 16333 16333 16331 27731 277 
Provisions For Liabilities Balance Sheet Subtotal  5851 581946673358358  
Provisions For Liabilities Charges1 212785585       
Share Capital Allotted Called Up Paid300300300       
Tangible Fixed Assets Additions 1291 445       
Tangible Fixed Assets Cost Or Valuation28 20528 33429 779       
Tangible Fixed Assets Depreciation20 28222 88325 599       
Tangible Fixed Assets Depreciation Charged In Period 2 6012 716       
Total Additions Including From Business Combinations Property Plant Equipment   8 234      
Total Assets Less Current Liabilities66 61986 23521 27494 673116 83048 876214 193350 503128 783165 892
Trade Creditors Trade Payables   8 8589 91521 673    
Trade Debtors Trade Receivables   181 104153 714152 527    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Thursday 31st March 2022
filed on: 19th, April 2022
Free Download (1 page)

Company search

Advertisements