Brabow Engineering Company Limited GLOUCESTERSHIRE


Brabow Engineering Company started in year 1966 as Private Limited Company with registration number 00869459. The Brabow Engineering Company company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Gloucestershire at Lower Tuffley Lane. Postal code: GL2 5DT.

The firm has 2 directors, namely Stuart B., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 30 September 1991 and Stuart B. has been with the company for the least time - from 1 April 2010. As of 19 April 2024, there were 3 ex directors - Linda S., Paul B. and others listed below. There were no ex secretaries.

Brabow Engineering Company Limited Address / Contact

Office Address Lower Tuffley Lane
Office Address2 Gloucester
Town Gloucestershire
Post code GL2 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00869459
Date of Incorporation Fri, 21st Jan 1966
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Stuart B.

Position: Director

Appointed: 01 April 2010

Stephen B.

Position: Director

Appointed: 30 September 1991

Linda S.

Position: Director

Resigned: 20 September 2019

Paul B.

Position: Director

Resigned: 02 August 2023

Frank B.

Position: Director

Appointed: 30 September 1991

Resigned: 10 September 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Stephen B. This PSC and has 25-50% shares. Another entity in the PSC register is Stuart B. This PSC owns 25-50% shares. The third one is Paul B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen B.

Notified on 1 August 2023
Nature of control: 25-50% shares

Stuart B.

Notified on 1 August 2023
Nature of control: 25-50% shares

Paul B.

Notified on 1 September 2016
Ceased on 2 August 2023
Nature of control: significiant influence or control

Sarah B.

Notified on 1 September 2016
Ceased on 1 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth773 091688 189570 382478 746       
Balance Sheet
Cash Bank On Hand   192 688201 005150 777207 041348 706339 648368 933477 695
Current Assets755 892694 503571 673496 356496 378416 192435 043553 007460 302644 044792 274
Debtors257 114316 461276 501280 739270 223241 360216 252192 551108 904263 361302 829
Net Assets Liabilities   478 746464 587390 473317 886288 804302 322381 028456 071
Property Plant Equipment   277 936342 766340 580313 749266 916220 274174 053139 644
Total Inventories   22 92825 15024 05511 75011 75011 75011 75011 750
Cash Bank In Hand459 128340 892278 022192 689       
Net Assets Liabilities Including Pension Asset Liability773 091688 189570 382478 746       
Stocks Inventory39 65037 15017 15022 928       
Tangible Fixed Assets356 609363 110308 682277 936       
Reserves/Capital
Called Up Share Capital220220220220       
Profit Loss Account Reserve772 871687 969570 162478 526       
Shareholder Funds773 091688 189570 382478 746       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -10 809-13 559-8 059-93 173-155 423-74 709 -50 000
Accumulated Depreciation Impairment Property Plant Equipment   956 6841 002 4271 045 1531 092 1531 139 1531 186 1531 233 1531 280 153
Additions Other Than Through Business Combinations Property Plant Equipment    110 573 20 16916735877912 591
Average Number Employees During Period   1614181211101010
Comprehensive Income Expense   4 36480 664      
Creditors   244 78045 10020 500299 842335 165263 014396 450385 227
Dividend Per Share Final   436431      
Dividend Per Share Interim     466592392   
Dividends Paid   -96 000-94 823      
Dividends Paid On Shares Interim     102 493130 28586 289   
Increase From Depreciation Charge For Year Property Plant Equipment    45 743 47 00047 00047 00047 00047 000
Net Current Assets Liabilities457 013365 610302 231241 341221 011118 983137 841217 842197 288247 505406 958
Number Shares Issued Fully Paid     220220220220220220
Other Inventories   2 1502 1502 1501 8501 8501 8501 8501 850
Par Value Share 1 1  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 6402 6402 6402 640  -89-89
Profit Loss   4 36480 664      
Property Plant Equipment Gross Cost   1 234 6201 345 1931 385 7331 405 9021 406 0691 406 4271 407 2061 419 797
Provisions For Liabilities Balance Sheet Subtotal   40 53140 53140 53140 53140 53140 53140 53140 531
Total Assets Less Current Liabilities813 622728 720610 913519 277563 777459 563451 590484 758417 562421 558546 602
Work In Progress   20 77823 00021 9059 9009 9009 9009 9009 900
Director Remuneration     64 16758 77581 57779 15251 36364 325
Creditors Due Within One Year298 879328 893269 442255 015       
Fixed Assets356 609363 110308 682277 936       
Number Shares Allotted 220 220       
Provisions For Liabilities Charges40 53140 53140 53140 531       
Share Capital Allotted Called Up Paid220220220220       
Tangible Fixed Assets Additions 137 078 266       
Tangible Fixed Assets Cost Or Valuation1 098 5201 234 2481 234 3541 234 620       
Tangible Fixed Assets Depreciation741 911871 138925 672956 684       
Tangible Fixed Assets Depreciation Charged In Period 129 227 31 012       
Tangible Fixed Assets Disposals 1 350         

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, October 2016
Free Download (3 pages)

Company search

Advertisements