Broom Boats Limited BRUNDALL


Broom Boats started in year 1973 as Private Limited Company with registration number 01147080. The Broom Boats company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Brundall at The Yacht Station. Postal code: NR13 5PX.

At the moment there are 3 directors in the the company, namely Antony H., Simon T. and Martin S.. In addition one secretary - Michele G. - is with the firm. At the moment 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.

Broom Boats Limited Address / Contact

Office Address The Yacht Station
Office Address2 Riverside
Town Brundall
Post code NR13 5PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01147080
Date of Incorporation Thu, 22nd Nov 1973
Industry Repair and maintenance of ships and boats
Industry Building of pleasure and sporting boats
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Michele G.

Position: Secretary

Appointed: 12 January 2021

Antony H.

Position: Director

Appointed: 02 December 2019

Simon T.

Position: Director

Appointed: 02 May 2019

Martin S.

Position: Director

Appointed: 21 December 2012

John T.

Position: Director

Appointed: 02 May 2019

Resigned: 02 December 2019

Matthew H.

Position: Secretary

Appointed: 31 May 2016

Resigned: 30 November 2017

Benjamin S.

Position: Director

Appointed: 01 October 2015

Resigned: 21 May 2016

Matthew H.

Position: Director

Appointed: 29 July 2014

Resigned: 30 November 2017

Mark G.

Position: Secretary

Appointed: 24 February 2014

Resigned: 31 May 2016

James T.

Position: Secretary

Appointed: 19 July 2013

Resigned: 24 February 2014

James T.

Position: Director

Appointed: 21 December 2012

Resigned: 24 February 2014

Mark C.

Position: Director

Appointed: 01 December 2010

Resigned: 19 July 2013

Mark C.

Position: Secretary

Appointed: 01 December 2010

Resigned: 19 July 2013

Anthony C.

Position: Director

Appointed: 21 October 2010

Resigned: 17 May 2012

Akis C.

Position: Director

Appointed: 14 July 2010

Resigned: 01 December 2010

Mark G.

Position: Director

Appointed: 14 July 2010

Resigned: 31 May 2016

Andrew W.

Position: Director

Appointed: 01 October 2005

Resigned: 30 September 2007

Martin B.

Position: Director

Appointed: 25 July 1991

Resigned: 14 July 2010

Jennifer B.

Position: Director

Appointed: 25 July 1991

Resigned: 14 July 2010

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Martin S. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Matthew H. This PSC has significiant influence or control over the company,.

Martin S.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Matthew H.

Notified on 7 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand1233544254381 15229 407
Current Assets2 287 9681 957 3901 670 4991 504 635473 438455 233
Debtors1 969 7801 692 5711 441 3651 427 458289 438359 001
Net Assets Liabilities -4 820 754-5 315 445-5 677 7992 749 6661 701 011
Other Debtors498 591271 91676 50147 107280 
Property Plant Equipment3 381 7653 234 7093 161 6423 109 8684 015 260 
Total Inventories318 065264 465228 70977 134102 84866 825
Other
Director Remuneration50 000 80 925   
Number Directors Accruing Benefits Under Defined Benefit Scheme1     
Accrued Liabilities Deferred Income1687 114 58482 583268 642
Accumulated Amortisation Impairment Intangible Assets726 272726 272726 272726 272 907
Accumulated Depreciation Impairment Property Plant Equipment2 846 3192 966 4903 051 1193 107 6123 024 68764 359
Administrative Expenses2 310 8341 607 438849 648   
Amortisation Expense Intangible Assets6 605     
Amounts Owed By Group Undertakings1 268 0851 261 5641 315 4011 275 658134 382140 894
Amounts Owed To Group Undertakings7 911 2908 615 1598 691 10117 882167 9601 043 443
Amounts Recoverable On Contracts14     
Average Number Employees During Period704633233123
Bank Borrowings997 698908 149813 963713 562109 683455 629
Bank Borrowings Overdrafts1 145 2751 062 3961 025 154882 732501 994546 019
Comprehensive Income Expense-1 708 697-863 057-494 691   
Corporation Tax Payable    850 
Cost Sales2 596 9361 332 921522 166   
Creditors9 632 98010 018 403150 000357 8821 225 9492 070 894
Depreciation Expense Property Plant Equipment130 611120 17184 629   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 319 1 257 361
Disposals Property Plant Equipment 37 69371126 965 1 311 208
Fixed Assets3 387 3153 240 2593 167 1923 115 4184 020 8104 980 695
Further Operating Expense Item Component Total Operating Expenses10 0007 0009 996   
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 0083 5281 1583 2513 251830
Gain Loss Before Tax On Sale Discontinued Operations-192 993     
Gain Loss On Disposals Property Plant Equipment2 1382 01249 167   
Gross Profit Loss800 052793 532366 647   
Increase From Amortisation Charge For Year Intangible Assets     907
Increase From Depreciation Charge For Year Property Plant Equipment 120 17184 62974 81283 325118 935
Intangible Assets5 5505 5505 5505 5505 55055 643
Intangible Assets Gross Cost731 822731 822731 822731 8225 55051 000
Interest Expense On Bank Loans Similar Borrowings47 00043 58529 626   
Interest Expense On Bank Overdrafts5 6416 616-2 508   
Interest Payable Similar Charges Finance Costs52 64150 20127 118   
Issue Equity Instruments58 210     
Key Management Personnel Compensation Total130 150200 93850 588   
Merchandise318 065264 465228 70977 13472 32960 896
Net Current Assets Liabilities-7 345 012-8 061 013-8 332 637-8 435 335129 805-1 615 661
Number Shares Issued Fully Paid 58 21058 21058 21058 21058 210
Operating Profit Loss-1 461 032-797 769-467 573   
Other Creditors257 325131 212150 000340 000555 99513 949
Other Operating Income Format149 75016 13715 428   
Other Taxation Social Security Payable38 86816 47917 67217 25114 48123 745
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs16 56816 99215 500   
Prepayments Accrued Income    60 118100 066
Profit Loss-1 708 697-863 057-494 691-362 3547 736 215-1 048 655
Profit Loss On Ordinary Activities Before Tax-1 716 647-847 970-494 691   
Property Plant Equipment Gross Cost6 228 0846 201 1996 212 7616 217 4807 039 9472 181 893
Provisions    175 000175 000
Provisions For Liabilities Balance Sheet Subtotal    175 000175 000
Social Security Costs167 603102 36961 247   
Staff Costs Employee Benefits Expense1 912 9331 223 378527 292   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-7 95015 087    
Total Additions Including From Business Combinations Intangible Assets     51 000
Total Additions Including From Business Combinations Property Plant Equipment 10 80812 27331 684122 467317 000
Total Assets Less Current Liabilities-3 957 697-4 820 754-5 165 445-5 319 9174 150 6153 365 034
Total Borrowings1 145 2751 062 3961 025 154882 732109 683546 019
Total Operating Lease Payments10 65311 39510 110   
Trade Creditors Trade Payables280 054156 502138 51692 824119 25598 525
Trade Debtors Trade Receivables203 090159 09149 463104 69394 658118 041
Turnover Revenue3 396 9882 126 453888 813   
Wages Salaries1 728 7621 104 017450 545   
Work In Progress    30 5195 929
Additional Provisions Increase From New Provisions Recognised    175 000 
Disposals Decrease In Amortisation Impairment Intangible Assets    726 272 
Disposals Intangible Assets    726 272 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -166 250 
Total Increase Decrease From Revaluations Property Plant Equipment    700 000 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-06-30
filed on: 10th, January 2024
Free Download (12 pages)

Company search

Advertisements