Brabco 1419 Limited LIVERPOOL


Brabco 1419 started in year 2015 as Private Limited Company with registration number 09518184. The Brabco 1419 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Liverpool at 2nd Floor, 126a. Postal code: L1 4JA.

The company has one director. Elaine C., appointed on 29 April 2015. There are currently no secretaries appointed. As of 29 March 2024, there were 2 ex directors - Andrew D., Andrew O. and others listed below. There were no ex secretaries.

Brabco 1419 Limited Address / Contact

Office Address 2nd Floor, 126a
Office Address2 Bold Street
Town Liverpool
Post code L1 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09518184
Date of Incorporation Tue, 31st Mar 2015
Industry Public houses and bars
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Elaine C.

Position: Director

Appointed: 29 April 2015

Andrew D.

Position: Director

Appointed: 29 April 2015

Resigned: 15 June 2021

Andrew O.

Position: Director

Appointed: 31 March 2015

Resigned: 28 April 2015

Brabners Directors Limited

Position: Corporate Director

Appointed: 31 March 2015

Resigned: 29 April 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Romydomy Limited from Harrogate, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Elaine C. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Romydomy Limited

3 Greengate Cardale Park, Harrogate, HG3 1GY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (Cardiff)
Registration number 13786959
Notified on 11 May 2023
Nature of control: 25-50% shares

Elaine C.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-31
Balance Sheet
Debtors8080
Other Debtors8080
Total Inventories104 990130 518
Other
Accrued Liabilities Deferred Income274 989571 236
Accumulated Amortisation Impairment Intangible Assets339 078445 993
Accumulated Depreciation Impairment Property Plant Equipment1 372 1251 465 248
Additions Other Than Through Business Combinations Property Plant Equipment 24 089
Amounts Owed To Group Undertakings11
Average Number Employees During Period126121
Cash Cash Equivalents450 8601 742 492
Corporation Tax Payable62 63662 416
Cost Sales1 066 287936 563
Creditors2 000 000385 415
Current Tax For Period-14 05269 215
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences17 38055 627
Finished Goods Goods For Resale104 990130 518
Further Item Tax Increase Decrease Component Adjusting Items18 20712 885
Government Grant Income422 7851 040 977
Increase Decrease In Current Tax From Adjustment For Prior Periods-8 961 
Increase From Amortisation Charge For Year Intangible Assets 106 915
Increase From Depreciation Charge For Year Property Plant Equipment 93 123
Intangible Assets390 997284 082
Intangible Assets Gross Cost730 075 
Interest Income On Bank Deposits26637
Interest Paid Classified As Operating Activities-137 180-117 287
Interest Payable Similar Charges Finance Costs137 180149 935
Interest Received Classified As Investing Activities-266-37
Investments Fixed Assets11
Investments In Subsidiaries11
Net Finance Income Costs26637
Other Interest Receivable Similar Income Finance Income26637
Other Provisions Balance Sheet Subtotal544 136615 651
Other Remaining Borrowings2 000 000177 083
Pension Other Post-employment Benefit Costs Other Pension Costs13 66372 581
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income166 366212 643
Profit Loss-441 523-104 728
Property Plant Equipment Gross Cost1 835 1051 835 105
Social Security Costs74 084130 649
Staff Costs Employee Benefits Expense1 595 0432 040 059
Taxation Including Deferred Taxation Balance Sheet Subtotal243 411299 038
Tax Decrease From Utilisation Tax Losses 83
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss53 08733 419
Tax Increase Decrease From Other Short-term Timing Differences4 109 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-5 633124 842
Total Borrowings2 000 0002 072 917
Total Current Tax Expense Credit-23 01369 215
Trade Creditors Trade Payables613 513814 186
Trade Debtors Trade Receivables60 28495 773
Turnover Revenue4 336 2013 450 461
Unwinding Discount On Provisions Expense 32 648
Wages Salaries1 507 2961 836 829

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 14th, September 2023
Free Download (2 pages)

Company search