Broseley Fireclay Company Limited NEWPORT


Founded in 2004, Broseley Fireclay Company, classified under reg no. 05096095 is an active company. Currently registered at Fernhill Estate Office Fernhill Road TF10 8DJ, Newport the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Samuel C. and Darren M.. In addition one secretary - Darren M. - is with the firm. 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 - Patrick S. who worked with the the company until 30 October 2009.

Broseley Fireclay Company Limited Address / Contact

Office Address Fernhill Estate Office Fernhill Road
Office Address2 Sutton
Town Newport
Post code TF10 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05096095
Date of Incorporation Tue, 6th Apr 2004
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Samuel C.

Position: Director

Appointed: 11 February 2011

Darren M.

Position: Director

Appointed: 30 October 2009

Darren M.

Position: Secretary

Appointed: 30 October 2009

Colin C.

Position: Director

Appointed: 01 May 2010

Resigned: 31 March 2016

Niall C.

Position: Director

Appointed: 30 March 2005

Resigned: 01 June 2006

Patrick S.

Position: Secretary

Appointed: 06 April 2004

Resigned: 30 October 2009

Patrick S.

Position: Director

Appointed: 06 April 2004

Resigned: 30 October 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2004

Resigned: 06 April 2004

Nigel W.

Position: Director

Appointed: 06 April 2004

Resigned: 08 February 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Darren M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Samuel C. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Samuel C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand107 51458 75686 94298 25670 985114 01296 218432 338
Current Assets753 337523 275792 698510 480480 696891 912725 609603 254
Debtors46 55629 304397 09834 42436 205577 747629 391170 916
Net Assets Liabilities -198 803-75 709-284 733-193 241-18 835113 59740 553
Other Debtors14 1566 6075 5553 4773 477 11 391916
Property Plant Equipment151 7081 274966658349 
Total Inventories599 267435 215308 658377 801373 506200 153  
Other
Accumulated Depreciation Impairment Property Plant Equipment17 55717 70817 77217 97818 28618 59418 90314 350
Amounts Owed By Group Undertakings Participating Interests 13 23013 230 4 000405 000618 000170 000
Amounts Owed To Group Undertakings289136 870      
Amounts Owed To Group Undertakings Participating Interests 136 870189 98443 58347 29420 42322 7401 120
Applicable Tax Rate   1919   
Average Number Employees During Period 1222 22
Balances Amounts Owed By Related Parties   43 583    
Corporation Tax Payable5 353    3 59830 293 
Creditors772 289722 078869 115796 488674 903911 405612 361562 701
Depreciation Rate Used For Property Plant Equipment  202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 902
Disposals Property Plant Equipment       4 902
Finished Goods Goods For Resale599 267435 215      
Fixed Assets  7081 274    
Increase From Depreciation Charge For Year Property Plant Equipment 15164206308308309349
Net Current Assets Liabilities-18 952-198 803-76 417-286 008-194 207-19 493113 24840 553
Number Shares Issued Fully Paid 100   100100100
Other Creditors722 491571 351577 318710 821574 579780 884536 462556 966
Other Taxation Social Security Payable576 54 7198 8557 69851 850483 
Par Value Share 111  11
Profit Loss On Ordinary Activities Before Tax   -209 02591 493   
Property Plant Equipment Gross Cost17 70817 70818 48019 25219 25219 25219 25214 350
Tax Decrease From Utilisation Tax Losses    17 324   
Tax Expense Credit Applicable Tax Rate   -39 71517 266   
Tax Increase Decrease From Effect Capital Allowances Depreciation   -10858   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   2 989    
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   36 834    
Total Assets Less Current Liabilities-18 801-198 803-75 709-284 733-193 241-18 835113 59740 553
Trade Creditors Trade Payables43 58013 85747 09433 22945 33254 65022 3834 615
Trade Debtors Trade Receivables19 1909 467378 31330 94728 728172 747  
Wages Salaries27 73829 682      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers
Accounts for a small company made up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements