English Brothers Limited WISBECH


English Brothers started in year 1992 as Private Limited Company with registration number 02745875. The English Brothers company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Wisbech at 12/13 The Crescent. Postal code: PE13 1EH.

At present there are 2 directors in the the company, namely Barbara H. and Jason H.. In addition one secretary - Jason H. - is with the firm. At present 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.

This company operates within the PE14 7DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0226180 . It is located at Salts Road, Walton Highway, Wisbech with a total of 4 cars.

English Brothers Limited Address / Contact

Office Address 12/13 The Crescent
Town Wisbech
Post code PE13 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02745875
Date of Incorporation Wed, 9th Sep 1992
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (201 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Barbara H.

Position: Director

Appointed: 29 May 2018

Jason H.

Position: Director

Appointed: 23 December 2004

Jason H.

Position: Secretary

Appointed: 23 December 2004

Angela P.

Position: Secretary

Appointed: 20 April 2000

Resigned: 23 December 2004

Angela P.

Position: Director

Appointed: 20 April 2000

Resigned: 23 December 2004

Melvyn H.

Position: Secretary

Appointed: 02 November 1992

Resigned: 03 September 2001

Melvyn H.

Position: Director

Appointed: 02 November 1992

Resigned: 31 July 2017

Roger P.

Position: Director

Appointed: 02 November 1992

Resigned: 23 February 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 September 1992

Resigned: 02 November 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1992

Resigned: 02 November 1992

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Hubbard Holdings Ltd from Wisbech, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Melvyn H. This PSC owns 75,01-100% shares. Moving on, there is Jason H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 75,01-100% voting rights.

Hubbard Holdings Ltd

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14606590
Notified on 7 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Melvyn H.

Notified on 8 November 2018
Ceased on 7 February 2023
Nature of control: 75,01-100% shares

Jason H.

Notified on 30 June 2017
Ceased on 7 February 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Hubbard Holdings Ltd

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 05444747
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292021-02-282022-02-282023-02-28
Net Worth391 485413 601387 053422 911464 631   
Balance Sheet
Cash Bank In Hand3 20080 13119 106174 545320 079   
Current Assets734 526730 041682 827852 690862 517992 6581 158 5781 151 616
Debtors501 920424 490404 167434 242301 139162 106272 858309 667
Cash Bank On Hand     459 738420 911426 616
Net Assets Liabilities     446 234513 176671 702
Other Debtors     1 2001 2001 200
Property Plant Equipment     171 149119 536110 464
Total Inventories     370 814464 809 
Stocks Inventory229 406225 420259 554243 903241 299   
Tangible Fixed Assets133 80280 790125 261104 053150 847   
Reserves/Capital
Called Up Share Capital10 00010 00011 20011 20011 200   
Profit Loss Account Reserve371 485393 601365 854401 712443 431   
Shareholder Funds391 485413 601387 053422 911464 631   
Other
Creditors Due After One Year28 67320 88022 4146 766437   
Creditors Due Within One Year410 961349 449371 020503 057520 779   
Deferred Tax Liability16 7297 1418 5585 6879 917   
Net Assets Liability Excluding Pension Asset Liability391 485413 601387 053422 912464 631   
Net Current Assets Liabilities323 565380 592311 804349 634341 738625 394670 672718 590
Number Shares Allotted 10 0001 2001 2001 200   
Accrued Liabilities Deferred Income     8 93927 54010 541
Accumulated Depreciation Impairment Property Plant Equipment     641 069661 607662 009
Additions Other Than Through Business Combinations Property Plant Equipment      4 59110 994
Amounts Owed By Group Undertakings       17 120
Amounts Owed To Group Undertakings     200200200
Average Number Employees During Period     262730
Bank Borrowings Overdrafts     43 69433 99324 082
Corporation Tax Payable     9 320 9 909
Corporation Tax Recoverable      3 623 
Creditors     329 505262 193142 882
Finance Lease Liabilities Present Value Total     85 81128 20018 800
Fixed Assets     171 349121 036111 964
Increase From Depreciation Charge For Year Property Plant Equipment      48 61220 066
Investments     2001 5001 500
Investments Fixed Assets     2001 5001 500
Investments In Group Undertakings Participating Interests     200200200
Other Creditors     82 72540 02531 767
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 07419 664
Other Disposals Property Plant Equipment      35 66619 664
Other Investments Other Than Loans      1 3001 300
Other Remaining Borrowings     200 000200 000100 000
Other Taxation Social Security Payable     40 98174 521118 136
Payments Received On Account     30 42349 45591 223
Prepayments Accrued Income     12 7745 84911 720
Property Plant Equipment Gross Cost     812 218781 143772 473
Provisions For Liabilities Balance Sheet Subtotal     21 00416 33915 970
Total Assets Less Current Liabilities457 367461 382437 066453 684492 585796 743791 708830 554
Trade Creditors Trade Payables     141 802229 080152 091
Trade Debtors Trade Receivables     148 132262 186279 627
Other Reserves10 00010 00010 00010 00010 000   
Par Value Share 1111   
Provisions For Liabilities Charges37 20926 90127 59824 00727 517   
Share Capital Allotted Called Up Paid10 00010 0001 2001 2001 200   
Tangible Fixed Assets Additions 2 577113 938     
Tangible Fixed Assets Cost Or Valuation451 299453 876495 890533 327582 329   
Tangible Fixed Assets Depreciation317 497373 086370 629429 275431 482   
Tangible Fixed Assets Depreciation Charged In Period 55 58856 949     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  59 406     
Tangible Fixed Assets Disposals  71 924     

Transport Operator Data

Salts Road
Address Walton Highway
City Wisbech
Post code PE14 7DU
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, July 2023
Free Download (13 pages)

Company search

Advertisements