Bissell & Brown Ltd WEST MIDLANDS


Founded in 2000, Bissell & Brown, classified under reg no. 04032691 is an active company. Currently registered at Charter House, 56 High Street B72 1UJ, West Midlands the company has been in the business for 24 years. Its financial year was closed on August 29 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely John T., John M.. Of them, John M. has been with the company the longest, being appointed on 25 July 2000 and John T. has been with the company for the least time - from 1 April 2004. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barry M. who worked with the the firm until 29 February 2012.

Bissell & Brown Ltd Address / Contact

Office Address Charter House, 56 High Street
Office Address2 Sutton Coldfield
Town West Midlands
Post code B72 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04032691
Date of Incorporation Wed, 12th Jul 2000
Industry Accounting and auditing activities
End of financial Year 29th August
Company age 24 years old
Account next due date Wed, 29th May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 26th Jul 2023 (2023-07-26)
Last confirmation statement dated Tue, 12th Jul 2022

Company staff

John T.

Position: Director

Appointed: 01 April 2004

John M.

Position: Director

Appointed: 25 July 2000

Barry M.

Position: Secretary

Appointed: 25 July 2000

Resigned: 29 February 2012

Dennis A.

Position: Director

Appointed: 25 July 2000

Resigned: 10 April 2003

David T.

Position: Director

Appointed: 25 July 2000

Resigned: 05 March 2012

Paul T.

Position: Director

Appointed: 25 July 2000

Resigned: 15 February 2021

Barry M.

Position: Director

Appointed: 25 July 2000

Resigned: 29 February 2012

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 12 July 2000

Resigned: 12 July 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 12 July 2000

Resigned: 12 July 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is John T. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John T.

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

John M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth51 40552 146      
Balance Sheet
Cash Bank On Hand 988 9203291 397128 38527 723119
Current Assets448 319474 408477 269400 385451 796651 148167 308116 310
Debtors448 068474 310468 349400 056450 399522 763139 585116 191
Net Assets Liabilities 52 14654 51270 90077 382137 57875 23475 454
Other Debtors 193 558192 771206 460201 221350 380
Cash Bank In Hand25198      
Intangible Fixed Assets13 334       
Net Assets Liabilities Including Pension Asset Liability51 40552 146      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve51 30552 046      
Shareholder Funds51 40552 146      
Other
Accumulated Amortisation Impairment Intangible Assets 45 97545 97545 97545 97545 97545 97545 975
Amounts Owed By Related Parties      22 669101 805
Amounts Owed To Related Parties 262 499232 903222 058249 674317 086  
Average Number Employees During Period 151515151532
Balances Amounts Owed To Related Parties 262 498232 903222 058249 674317 086  
Bank Borrowings 26 87010 046     
Bank Overdrafts  42 9772 743    
Creditors 26 870422 758329 485374 41450 00038 04628 739
Further Item Debtors Component Total Debtors      6 655366
Gross Amount Due From Customers For Construction Contract Work As Asset     172 793  
Intangible Assets Gross Cost 45 97545 97545 97545 97545 97545 97545 975
Number Shares Issued Fully Paid  100100100100100100
Other Creditors -1     36
Par Value Share 1 11111
Payments To Related Parties 230 000140 000150 000217 500240 000  
Prepayments     6 457  
Taxation Social Security Payable 81 99983 95261 22576 49696 56141 331 
Total Assets Less Current Liabilities94 39779 01654 512 77 382187 578113 280104 193
Total Borrowings 26 87053 0232 743 50 00038 04628 739
Trade Creditors Trade Payables 17 19015 22215 10719 07810 5412 1861 881
Trade Debtors Trade Receivables 272 720253 882183 994242 720343 163110 26113 640
Company Contributions To Money Purchase Plans Directors 780      
Director Remuneration 24 18024 00024 00024 00024 000  
Creditors Due After One Year42 99226 870      
Creditors Due Within One Year367 256395 392      
Fixed Assets13 334       
Net Current Assets Liabilities81 06379 016      
Number Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 29th, August 2023
Free Download (11 pages)

Company search

Advertisements