Brocksford Motors Limited FENTON INDUSTRIAL ESTATE FENTON


Brocksford Motors started in year 1983 as Private Limited Company with registration number 01741661. The Brocksford Motors company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Fenton Industrial Estate Fenton at Brocksford Motors Ltd. Postal code: ST4 2ST.

The company has 2 directors, namely Mark B., Susan H.. Of them, Susan H. has been with the company the longest, being appointed on 20 September 1991 and Mark B. has been with the company for the least time - from 28 October 2020. As of 30 April 2024, there was 1 ex director - John W.. There were no ex secretaries.

This company operates within the ST4 2ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0201630 . It is located at Spedding Road, Fenton Industrial Estate, Stoke-on-trent with a total of 2 cars.

Brocksford Motors Limited Address / Contact

Office Address Brocksford Motors Ltd
Office Address2 Spedding Road
Town Fenton Industrial Estate Fenton
Post code ST4 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01741661
Date of Incorporation Mon, 25th Jul 1983
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Susan H.

Position: Secretary

Resigned:

Mark B.

Position: Director

Appointed: 28 October 2020

Susan H.

Position: Director

Appointed: 20 September 1991

John W.

Position: Director

Resigned: 11 October 2020

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Jane W. This PSC and has 25-50% shares. Another one in the PSC register is Susan H. This PSC owns 25-50% shares. The third one is John W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jane W.

Notified on 7 May 2021
Nature of control: 25-50% shares

Susan H.

Notified on 30 June 2016
Nature of control: 25-50% shares

John W.

Notified on 30 June 2016
Ceased on 7 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth920 592755 230749 213784 330909 214904 954    
Balance Sheet
Cash Bank On Hand      247 206149 307150 629167 766
Current Assets469 907313 351383 610453 860612 873537 872580 569492 765521 688668 893
Debtors195 647234 228297 908301 206409 436309 855206 063243 576193 054255 155
Net Assets Liabilities      888 897747 414754 8991 605 512
Other Debtors      25 43254 90438 08719 068
Property Plant Equipment      506 101480 636464 5261 202 943
Total Inventories      127 30099 882178 005245 972
Cash Bank In Hand236 13050 27266 02597 663127 772169 114    
Net Assets Liabilities Including Pension Asset Liability920 592755 230749 213784 330909 214904 954    
Stocks Inventory38 13028 85119 67754 99175 66558 903    
Tangible Fixed Assets612 125593 116572 248545 285544 441547 145    
Reserves/Capital
Called Up Share Capital48 96448 96448 96448 96448 96448 964    
Profit Loss Account Reserve871 628706 266700 249735 366860 250855 990    
Shareholder Funds920 592755 230749 213784 330909 214904 954    
Other
Accumulated Depreciation Impairment Property Plant Equipment      755 654781 119728 456508 872
Additions Other Than Through Business Combinations Property Plant Equipment        12 0001 124
Average Number Employees During Period      28252423
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment        355 565355 565
Corporation Tax Payable      3 542  12 000
Creditors      175 141205 987212 315249 324
Depreciation Rate Used For Property Plant Equipment       101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment        77 424 
Disposals Property Plant Equipment        80 773 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      16 3792 340 75 222
Increase From Depreciation Charge For Year Property Plant Equipment       25 46524 76112 142
Net Current Assets Liabilities336 586186 035200 588258 371389 457384 642405 428286 778309 373419 569
Other Creditors      2 80051 44340 59579 825
Other Taxation Social Security Payable      32 56324 91358 37145 038
Property Plant Equipment Gross Cost       1 261 7551 192 9821 711 815
Provisions For Liabilities Balance Sheet Subtotal      22 63220 00019 00017 000
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment         -231 726
Total Assets Less Current Liabilities948 711779 151772 836803 656933 898931 787911 529767 414773 8991 622 512
Total Increase Decrease From Revaluations Property Plant Equipment         517 709
Trade Creditors Trade Payables      136 236129 631113 349112 461
Trade Debtors Trade Receivables      180 631188 672154 967236 087
Creditors Due Within One Year Total Current Liabilities133 321127 316        
Fixed Assets612 125593 116        
Provisions For Liabilities Charges28 11923 92123 62319 32624 68426 833    
Tangible Fixed Assets Additions 12 8758 2702 00028 62837 273    
Tangible Fixed Assets Cost Or Valuation1 096 2221 109 0971 117 3671 119 3671 147 9951 185 268    
Tangible Fixed Assets Depreciation484 097515 981545 119574 082603 554638 123    
Tangible Fixed Assets Depreciation Charge For Period 31 884        
Creditors Due Within One Year 127 316183 022195 489223 416153 230    
Number Shares Allotted  48 96448 96448 96448 964    
Share Capital Allotted Called Up Paid 48 96448 96448 96448 96448 964    
Tangible Fixed Assets Depreciation Charged In Period  29 13828 96329 47234 569    
Value Shares Allotted  1111    

Transport Operator Data

Spedding Road
Address Fenton Industrial Estate
City Stoke-on-trent
Post code ST4 2ST
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 21st, November 2023
Free Download (9 pages)

Company search

Advertisements