Bissell & Brown Sutton Limited SUTTON COLDFIELD


Bissell & Brown Sutton started in year 1974 as Private Limited Company with registration number 01174967. The Bissell & Brown Sutton company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Sutton Coldfield at Charter House. Postal code: B72 1UJ. Since Thursday 18th May 2000 Bissell & Brown Sutton Limited is no longer carrying the name G.m.s. Management Services.

The company has 2 directors, namely John M., John T.. Of them, John T. has been with the company the longest, being appointed on 1 April 2004. Currently 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.

Bissell & Brown Sutton Limited Address / Contact

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

Company Information / Profile

Registration Number 01174967
Date of Incorporation Mon, 24th Jun 1974
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 29th August
Company age 50 years old
Account next due date Wed, 29th May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

John M.

Position: Director

Resigned:

John T.

Position: Director

Appointed: 01 April 2004

Paul T.

Position: Director

Appointed: 18 May 2000

Resigned: 15 February 2021

David T.

Position: Director

Appointed: 18 May 2000

Resigned: 05 March 2012

David T.

Position: Secretary

Appointed: 18 May 2000

Resigned: 05 March 2012

John M.

Position: Secretary

Appointed: 01 June 1991

Resigned: 18 May 2000

Dennis A.

Position: Director

Appointed: 01 June 1991

Resigned: 19 October 2000

Barry M.

Position: Director

Appointed: 01 June 1991

Resigned: 19 October 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is John M. This PSC has 25-50% voting rights and has 25-50% shares.

John M.

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

Company previous names

G.m.s. Management Services May 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand691 2931 3311 4661 7537 7731 427
Current Assets271 544244 260232 434259 964376 986192 529782 240
Debtors271 475242 967231 103258 498375 233184 756780 813
Net Assets Liabilities34 53542 44145 326103 860198 826138 847714 882
Other Debtors     2 67118
Property Plant Equipment14 39810 6625 0481 408630  
Other
Accumulated Amortisation Impairment Intangible Assets282 000300 000318 000336 000354 000360 000 
Accumulated Depreciation Impairment Property Plant Equipment75 98181 36286 97690 61691 39492 024 
Additions Other Than Through Business Combinations Property Plant Equipment 1 645     
Amortisation Expense Intangible Assets    18 0006 000 
Amounts Owed By Related Parties262 498232 903222 058249 674366 059182 085766 560
Amounts Owed To Related Parties     1 87022 565
Average Number Employees During Period3333332
Balances Amounts Owed By Related Parties262 498232 903221 058249 674316 059  
Bank Borrowings    50 00037 54227 701
Creditors240 000210 000180 000130 000125 00037 54227 701
Deferred Tax Liabilities    634  
Depreciation Expense Property Plant Equipment    778630 
Disposals Decrease In Amortisation Impairment Intangible Assets      -360 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -92 024
Disposals Intangible Assets      -360 000
Disposals Property Plant Equipment      -92 024
Dividend Per Share Interim 111   
Dividends Paid On Shares Interim10 00010 00014 00014 000   
Fixed Assets92 39870 66247 04825 4086 630  
Income From Related Parties230 000140 000150 000217 000240 000  
Increase From Amortisation Charge For Year Intangible Assets 18 00018 00018 00018 000  
Increase From Depreciation Charge For Year Property Plant Equipment 5 3815 6143 640778630 
Intangible Assets78 00060 00042 00024 0006 000  
Intangible Assets Gross Cost360 000360 000360 000360 000360 000360 000 
Net Current Assets Liabilities184 458183 369178 880208 477317 316176 389 
Number Shares Issued Fully Paid12 50012 50012 50012 50012 50012 50012 500
Other Remaining Borrowings240 000210 000180 000130 00075 000  
Par Value Share 111111
Prepayments    9 174 6 235
Property Plant Equipment Gross Cost90 37992 02492 02492 02492 02492 024 
Provisions For Liabilities Balance Sheet Subtotal2 3211 59060225120  
Taxation Social Security Payable34 56829 09011 1117 08722 933  
Total Assets Less Current Liabilities276 856254 031225 928233 885323 946176 389742 583
Total Borrowings240 000210 000180 000130 000125 00037 54227 701
Trade Creditors Trade Payables6 09513 4969 5776 4797 023 6 283
Trade Debtors Trade Receivables      8 000
Company Contributions To Money Purchase Plans Directors34 7254 5004 5004 5004 500  
Director Remuneration24 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 29th, August 2023
Free Download (12 pages)

Company search

Advertisements