Brookvale Manufacturing Co. Limited(the) SUTTON COLDFIELD


Founded in 1949, Brookvale Manufacturing . (the), classified under reg no. 00465373 is an active company. Currently registered at Reddicap Works B75 7DQ, Sutton Coldfield the company has been in the business for seventy five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Iain C., Jonathan F.. Of them, Iain C., Jonathan F. have been with the company the longest, being appointed on 15 July 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brookvale Manufacturing Co. Limited(the) Address / Contact

Office Address Reddicap Works
Office Address2 15 Reddicap Trading Estate
Town Sutton Coldfield
Post code B75 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00465373
Date of Incorporation Sat, 5th Mar 1949
Industry Manufacture of other fabricated metal products n.e.c.
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st March
Company age 75 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 Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Iain C.

Position: Director

Appointed: 15 July 2022

Jonathan F.

Position: Director

Appointed: 15 July 2022

Gerald C.

Position: Director

Resigned: 15 July 2022

John T.

Position: Director

Resigned: 15 July 2022

David C.

Position: Secretary

Resigned: 20 August 1997

Sally P.

Position: Secretary

Appointed: 01 June 2013

Resigned: 15 July 2022

Gerald C.

Position: Secretary

Appointed: 20 August 1997

Resigned: 31 May 2013

David C.

Position: Director

Appointed: 18 October 1991

Resigned: 31 March 2000

Lorraine C.

Position: Director

Appointed: 18 October 1991

Resigned: 05 April 1999

William H.

Position: Director

Appointed: 18 October 1991

Resigned: 24 October 1995

Andrew R.

Position: Director

Appointed: 18 October 1991

Resigned: 18 June 2007

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Gg531 Limited from Cradley Heath, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard W. This PSC and has 25-50% voting rights.

Gg531 Limited

195 High Street, Cradley Heath, B64 5HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 14070666
Notified on 15 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 15 July 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand532 89357 792
Current Assets787 9761 601 246
Debtors155 0771 437 199
Net Assets Liabilities1 241 3541 383 112
Other Debtors44 42321 050
Property Plant Equipment669 17524 699
Total Inventories100 006106 255
Other
Accumulated Depreciation Impairment Property Plant Equipment474 351384 995
Amounts Owed By Related Parties 1 246 582
Average Number Employees During Period1716
Comprehensive Income Expense 141 758
Corporation Tax Payable6 561 
Creditors129 701237 219
Dividends Paid45 001 
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 669324 183
Income Tax Expense Credit On Components Other Comprehensive Income -74 159
Increase From Depreciation Charge For Year Property Plant Equipment 9 109
Net Current Assets Liabilities658 2751 364 027
Other Creditors42 497161 616
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 98 465
Other Disposals Property Plant Equipment 742 349
Other Taxation Social Security Payable33 80441 045
Profit Loss16 26567 599
Property Plant Equipment Gross Cost1 143 526409 694
Provisions For Liabilities Balance Sheet Subtotal86 0965 614
Total Additions Including From Business Combinations Property Plant Equipment 8 517
Total Assets Less Current Liabilities1 327 4501 388 726
Trade Creditors Trade Payables46 83934 558
Trade Debtors Trade Receivables110 654169 567
Transfers To From Retained Earnings Increase Decrease In Equity -593 786

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (14 pages)

Company search

Advertisements