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

A.t.brown & Co,limited BRENTWOOD


A.t.brown & started in year 1945 as Private Limited Company with registration number 00397918. The A.t.brown & company has been functioning successfully for 79 years now and its status is active. The firm's office is based in Brentwood at Unit 6 Chancerygate Business Centre. Postal code: CM13 1TE.

At present there are 3 directors in the the company, namely Derek H., Jonathan B. and Peter G.. In addition one secretary - Kenneth S. - 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.

A.t.brown & Co,limited Address / Contact

Office Address Unit 6 Chancerygate Business Centre
Office Address2 Tallon Road Hutton
Town Brentwood
Post code CM13 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00397918
Date of Incorporation Mon, 20th Aug 1945
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 79 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Derek H.

Position: Director

Appointed: 01 August 2018

Kenneth S.

Position: Secretary

Appointed: 19 April 2007

Jonathan B.

Position: Director

Appointed: 12 February 1998

Peter G.

Position: Director

Appointed: 31 October 1995

Pauline S.

Position: Secretary

Appointed: 15 May 2003

Resigned: 19 April 2007

Margaret S.

Position: Secretary

Appointed: 31 October 1995

Resigned: 15 May 2003

John C.

Position: Director

Appointed: 31 October 1995

Resigned: 03 May 2007

Rosemary R.

Position: Director

Appointed: 25 October 1991

Resigned: 31 October 1995

Roy W.

Position: Director

Appointed: 25 October 1991

Resigned: 31 October 1995

Katharine N.

Position: Secretary

Appointed: 25 October 1991

Resigned: 31 October 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Peter G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter G.

Notified on 16 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets269 779278 511263 263266 737245 120255 677253 233277 474261 332
Net Assets Liabilities 293 724309 165319 582287 181309 965306 555309 213312 255
Cash Bank In Hand241241       
Debtors161 461166 341       
Net Assets Liabilities Including Pension Asset Liability232 890279 260       
Stocks Inventory108 077111 929       
Tangible Fixed Assets87 59072 317       
Reserves/Capital
Called Up Share Capital9 0009 000       
Profit Loss Account Reserve216 907263 277       
Other
Average Number Employees During Period    88888
Creditors 79 05854 33247 41660 42044 07438 99160 84136 665
Fixed Assets118 669103 496125 108111 634117 950105 442106 88796 95687 588
Net Current Assets Liabilities160 335199 453208 931219 321184 700211 603214 242216 633224 667
Total Assets Less Current Liabilities279 004302 949334 039330 955302 650317 045321 129313 589312 255
Capital Employed232 890279 260       
Creditors Due After One Year28 5969 225       
Creditors Due Within One Year109 44479 058       
Investments Fixed Assets31 07931 179       
Number Shares Allotted 36 770       
Par Value Share 1       
Provisions For Liabilities Charges17 51814 464       
Share Capital Allotted Called Up Paid9 0009 000       
Share Premium Account6 9836 983       
Tangible Fixed Assets Additions 1 315       
Tangible Fixed Assets Cost Or Valuation182 011183 326       
Tangible Fixed Assets Depreciation94 421111 009       
Tangible Fixed Assets Depreciation Charged In Period 16 588       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
Free Download (2 pages)

Company search

Advertisements