Brookeson Material Handling Limited WEST MIDLANDS


Brookeson Material Handling started in year 2002 as Private Limited Company with registration number 04495529. The Brookeson Material Handling company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in West Midlands at 129 Sydenham Road, Sparkbrook. Postal code: B11 1DP.

There is a single director in the firm at the moment - Ian B., appointed on 1 September 2002. In addition, a secretary was appointed - Julia B., appointed on 14 January 2021. At the moment there is 1 former director listed by the firm - Andrew B., who left the firm on 6 August 2005. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Brookeson Material Handling Limited Address / Contact

Office Address 129 Sydenham Road, Sparkbrook
Office Address2 Birmingham
Town West Midlands
Post code B11 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04495529
Date of Incorporation Thu, 25th Jul 2002
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Julia B.

Position: Secretary

Appointed: 14 January 2021

Ian B.

Position: Director

Appointed: 01 September 2002

Andrew B.

Position: Secretary

Appointed: 06 August 2005

Resigned: 14 January 2021

Andrew B.

Position: Director

Appointed: 05 August 2005

Resigned: 06 August 2005

Ian B.

Position: Secretary

Appointed: 05 August 2005

Resigned: 06 August 2005

Emma B.

Position: Secretary

Appointed: 01 September 2002

Resigned: 05 August 2005

Stephen S.

Position: Nominee Secretary

Appointed: 25 July 2002

Resigned: 25 July 2002

Jacqueline S.

Position: Nominee Director

Appointed: 25 July 2002

Resigned: 25 July 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Julia B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Julia B. This PSC owns 25-50% shares and has 25-50% voting rights.

Julia B.

Notified on 15 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Julia B.

Notified on 15 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand69 671105 09892 775111 700271 733216 71191 789175 469
Current Assets511 066529 094569 938584 638630 400663 577678 371600 418
Debtors412 938366 248381 850373 043306 033364 176422 738321 112
Net Assets Liabilities308 653311 001329 147326 503297 697339 601366 812356 589
Other Debtors65 58350 45152 35054 73049 61065 855115 21562 616
Property Plant Equipment181 214148 847121 178113 18490 18588 97666 91454 287
Total Inventories28 45757 74895 31399 89552 63482 690163 844103 837
Other
Amount Specific Advance Or Credit Directors 5 000      
Amount Specific Advance Or Credit Made In Period Directors 5 000      
Amount Specific Advance Or Credit Repaid In Period Directors  5 000     
Accumulated Depreciation Impairment Property Plant Equipment323 879358 231389 549416 177439 994460 018482 080484 706
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 525-4 106     
Average Number Employees During Period 27282831282727
Bank Borrowings Overdrafts    50 00040 00030 00020 000
Creditors3 2851 425345 788356 33350 00040 00030 00020 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 347     16 817
Disposals Property Plant Equipment 5 164     18 000
Dividends Paid  10 00026 00030 000   
Finance Lease Liabilities Present Value Total3 2851 4251 425     
Increase From Depreciation Charge For Year Property Plant Equipment 38 69931 31826 62823 81720 02422 06219 443
Net Current Assets Liabilities155 536183 866224 150228 305269 032302 673338 390329 154
Number Shares Issued Fully Paid 1111   
Other Creditors63 07557 06550 60151 19985 53962 12456 20773 577
Other Taxation Social Security Payable46 14075 13156 59075 575142 215100 58994 27763 595
Par Value Share 1111   
Profit Loss 2 34828 14623 3561 194   
Property Plant Equipment Gross Cost505 093507 078510 727529 361530 179548 994548 994538 993
Provisions24 81220 28716 18114 98611 52012 048  
Provisions For Liabilities Balance Sheet Subtotal24 81220 28716 18114 98611 52012 0488 4926 852
Total Additions Including From Business Combinations Property Plant Equipment 7 1493 64918 63481818 815 7 999
Total Assets Less Current Liabilities336 750332 713345 328341 489359 217391 649405 304383 441
Trade Creditors Trade Payables241 934211 172237 172229 559133 614188 191179 497124 092
Trade Debtors Trade Receivables347 355315 797329 500318 313256 423298 321307 523258 496
Additional Provisions Increase From New Provisions Recognised    -3 466528  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 30th June 2023
filed on: 15th, March 2024
Free Download (8 pages)

Company search

Advertisements