Berrybrook Motors Limited EXETER


Berrybrook Motors started in year 2002 as Private Limited Company with registration number 04395830. The Berrybrook Motors company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Exeter at Old Dawlish Road. Postal code: EX6 8DN. Since 2002/04/08 Berrybrook Motors Limited is no longer carrying the name Cybertour.

Currently there are 4 directors in the the firm, namely Oliver A., Matthew A. and Sean A. and others. In addition one secretary - Sean A. - is with the company. As of 29 April 2024, there was 1 ex director - Elaine A.. There were no ex secretaries.

This company operates within the EX6 8DN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1110533 . It is located at Berrybrook Motors, Dawlish Road, Exeter with a total of 2 carsand 4 trailers.

Berrybrook Motors Limited Address / Contact

Office Address Old Dawlish Road
Office Address2 Exminster
Town Exeter
Post code EX6 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395830
Date of Incorporation Fri, 15th Mar 2002
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Oliver A.

Position: Director

Appointed: 08 August 2023

Matthew A.

Position: Director

Appointed: 08 January 2020

Sean A.

Position: Director

Appointed: 10 April 2002

Sean A.

Position: Secretary

Appointed: 10 April 2002

Barry A.

Position: Director

Appointed: 10 April 2002

Elaine A.

Position: Director

Appointed: 10 April 2002

Resigned: 23 January 2024

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2002

Resigned: 10 April 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 March 2002

Resigned: 10 April 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Barry A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barry A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cybertour April 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth471 173743 428723 892702 472      
Balance Sheet
Cash Bank On Hand    43 47570080 22396 0153 6928 875
Current Assets751 849730 468706 287706 350725 004718 2781 153 7911 147 0511 028 7161 077 057
Debtors204 042174 998200 834198 239-845242 609242 474251 340239 152239 035
Net Assets Liabilities    750 120713 850696 244727 006673 225648 631
Other Debtors    237 855230 359241 562224 562234 921216 033
Property Plant Equipment    441 558380 182350 673341 529330 099329 087
Total Inventories    682 374474 969831 094799 696785 872 
Cash Bank In Hand6 14277 53142 5201 602      
Net Assets Liabilities Including Pension Asset Liability471 173743 428723 892702 472      
Stocks Inventory541 665477 939462 933506 509      
Tangible Fixed Assets231 398233 702324 923365 181      
Reserves/Capital
Called Up Share Capital1 056281 056280 356280 356      
Profit Loss Account Reserve362 173354 428334 892313 472      
Shareholder Funds471 173743 428723 892702 472      
Other
Instalment Debts Falling Due After5 Years19 97414 398        
Secured Debts34 39830 158        
Total Fixed Assets Additions 25 094        
Total Fixed Assets Cost Or Valuation407 471425 065        
Total Fixed Assets Depreciation176 073191 363        
Total Fixed Assets Depreciation Charge In Period 19 565        
Total Fixed Assets Depreciation Disposals -4 275        
Total Fixed Assets Disposals -7 500        
Accrued Liabilities Deferred Income       2 51319 38011 525
Accumulated Depreciation Impairment Property Plant Equipment    282 547311 131352 879396 584437 193464 501
Additions Other Than Through Business Combinations Property Plant Equipment     59 74822 48441 81129 17931 296
Average Number Employees During Period    151516161414
Bank Borrowings    83 652100 24697 825147 410  
Bank Borrowings Overdrafts       147 410117 482102 234
Bank Overdrafts     61 03226 150   
Corporation Tax Payable       34 45410 59118 873
Creditors    83 652100 24697 825147 410117 482102 234
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 317-4 098   
Disposals Property Plant Equipment     -92 540-10 244-7 250  
Dividends Paid       83 56093 39597 520
Increase From Depreciation Charge For Year Property Plant Equipment     34 90145 84643 70540 60931 708
Net Current Assets Liabilities601 033562 759521 925473 537421 773457 265464 141554 072482 625441 952
Nominal Value Allotted Share Capital    280 356280 356280 356260 356  
Number Shares Issued Fully Paid    280 356280 356280 356260 356  
Other Creditors    22 39037 37436 11257 23818 31063 249
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 400
Other Disposals Property Plant Equipment         5 000
Other Inventories    682 374474 969831 094799 696  
Other Remaining Borrowings    69 97316 15114 93526 290  
Other Taxation Social Security Payable       10 47631 09323 463
Par Value Share  11 111  
Payments Received On Account       18 46916 07536 400
Payments To Acquire Own Shares       -20 000  
Prepayments    1 63412 25091226 778  
Prepayments Accrued Income       26 7782 48922 611
Profit Loss       134 32239 614 
Property Plant Equipment Gross Cost    724 105691 312703 552738 113767 292793 588
Provisions For Liabilities Balance Sheet Subtotal    29 55923 35120 74521 18522 01720 174
Redemption Shares Decrease In Equity       20 000  
Taxation Social Security Payable    5 86610 3862 81010 476  
Total Assets Less Current Liabilities832 431796 461846 848838 718863 331837 447814 814895 601812 724771 039
Total Borrowings    83 652100 24697 825147 410  
Trade Creditors Trade Payables    198 450110 031603 556498 974327 267385 513
Trade Debtors Trade Receivables    -240 334-17 039  1 742391
Amount Specific Advance Or Credit Directors      -14 935   
Amount Specific Advance Or Credit Made In Period Directors      38 091   
Amount Specific Advance Or Credit Repaid In Period Directors      -36 875   
Creditors Due After One Year Total Noncurrent Liabilities338 533334 293        
Creditors Due Within One Year Total Current Liabilities150 816143 574        
Fixed Assets231 398233 702324 923365 181      
Provisions For Liabilities Charges22 72522 87520 58817 156      
Share Premium Account107 944107 944        
Tangible Fixed Assets Additions 25 094118 71867 641      
Tangible Fixed Assets Cost Or Valuation407 471425 065534 133601 774      
Tangible Fixed Assets Depreciation176 073191 363209 210236 593      
Tangible Fixed Assets Depreciation Charge For Period 19 565        
Tangible Fixed Assets Depreciation Disposals -4 275        
Tangible Fixed Assets Disposals -7 5009 650       
Creditors Due After One Year 30 158102 368119 090      
Creditors Due Within One Year 167 709184 362232 813      
Instalment Debts Due After5 Years   84 025      
Number Shares Allotted  280 000280 000      
Other Aggregate Reserves 107 944108 644108 644      
Share Capital Allotted Called Up Paid 280 000280 000280 000      
Tangible Fixed Assets Depreciation Charged In Period  27 24827 383      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 401       

Transport Operator Data

Berrybrook Motors
Address Dawlish Road , Exminster
City Exeter
Post code EX6 8DN
Vehicles 2
Trailers 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 accounts record for the accounting period up to 2023/04/30
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements