You are here: bizstats.co.uk > a-z index > W list

W.m. Brown (kingshurst) Limited WEST MIDLANDS


W.m. Brown (kingshurst) started in year 1980 as Private Limited Company with registration number 01487430. The W.m. Brown (kingshurst) company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in West Midlands at 351 Warwick Road. Postal code: B91 1BQ.

The company has 5 directors, namely Michael O., James B. and Jodie E. and others. Of them, Maureen B., Walter B. have been with the company the longest, being appointed on 9 March 1992 and Michael O. has been with the company for the least time - from 3 January 2012. As of 15 June 2024, there was 1 ex director - Sheila R.. There were no ex secretaries.

W.m. Brown (kingshurst) Limited Address / Contact

Office Address 351 Warwick Road
Office Address2 Solihull
Town West Midlands
Post code B91 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01487430
Date of Incorporation Tue, 25th Mar 1980
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 44 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Maureen B.

Position: Secretary

Resigned:

Michael O.

Position: Director

Appointed: 03 January 2012

James B.

Position: Director

Appointed: 01 January 2005

Jodie E.

Position: Director

Appointed: 01 January 2005

Maureen B.

Position: Director

Appointed: 09 March 1992

Walter B.

Position: Director

Appointed: 09 March 1992

Sheila R.

Position: Director

Appointed: 01 December 2009

Resigned: 29 September 2023

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Walter B. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Michael O. This PSC has significiant influence or control over the company,.

Walter B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors

Michael O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 817 0931 831 1821 867 2712 123 2242 159 7731 506 668533 449
Current Assets3 138 2313 150 7713 165 6293 601 6803 856 3093 564 4213 123 564
Debtors943 055930 982938 2971 073 0401 317 9961 628 1052 050 431
Net Assets Liabilities2 602 5852 514 2552 495 8842 659 2182 944 2772 927 9262 826 726
Other Debtors50 000116 791116 167200 397123 162268 878318 815
Property Plant Equipment111 85590 82084 12997 107128 281122 378277 715
Total Inventories378 083388 607360 061405 416378 540429 648 
Other
Accumulated Amortisation Impairment Intangible Assets636 732663 267679 345679 345681 608685 907696 970
Accumulated Depreciation Impairment Property Plant Equipment506 534520 718535 728554 331577 219500 973544 109
Additions Other Than Through Business Combinations Property Plant Equipment   39 08154 06228 120204 843
Amounts Owed By Related Parties265 219250 241252 164256 584341 631285 170167 937
Average Number Employees During Period  6976808082
Bank Borrowings Overdrafts  1 535    
Corporation Tax Payable35 96616 12560 25954 39179 93939 452-17
Creditors1 260 9991 312 7731 323 5601 612 9361 622 9151 341 024339 263
Dividends Paid On Shares 16 078     
Fixed Assets738 616691 046668 277681 255732 891722 6891 733 857
Future Minimum Lease Payments Under Non-cancellable Operating Leases 709 763624 813539 863454 913396 213317 825
Increase From Amortisation Charge For Year Intangible Assets 26 53516 078 2 2634 29911 063
Increase From Depreciation Charge For Year Property Plant Equipment 19 41118 42824 76822 88824 14443 933
Intangible Assets42 61316 078  20 36216 063871 894
Intangible Assets Gross Cost679 345679 345679 345679 345701 970701 9701 568 864
Investments Fixed Assets584 148584 148584 148584 148584 248584 248584 248
Investments In Group Undertakings Participating Interests  584 148584 148584 248584 248584 248
Net Current Assets Liabilities1 877 2321 837 9981 842 0691 988 7442 233 3942 223 3971 482 229
Number Shares Issued Fully Paid 10 937     
Other Creditors320 040305 278294 175537 205561 706283 941339 263
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 2273 4186 165 100 390797
Other Disposals Property Plant Equipment 6 8515 0007 500 110 2696 370
Other Taxation Social Security Payable30 68326 59726 45125 63927 09130 28336 860
Par Value Share 1     
Property Plant Equipment Gross Cost618 389611 538619 857651 438705 500623 351821 824
Provisions For Liabilities Balance Sheet Subtotal13 26314 78914 46210 78122 00818 16050 097
Total Additions Including From Business Combinations Property Plant Equipment  13 319    
Total Assets Less Current Liabilities2 615 8482 529 0442 510 3462 669 9992 966 2852 946 0863 216 086
Trade Creditors Trade Payables874 310964 773941 140995 701954 179987 3481 233 374
Trade Debtors Trade Receivables506 114503 950509 966556 059793 203574 057663 679

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 22nd, April 2024
Free Download (13 pages)

Company search

Advertisements