Brakes International Limited LANCASHIRE


Founded in 1990, Brakes International, classified under reg no. 02458496 is an active company. Currently registered at Moore Street OL16 1QN, Lancashire the company has been in the business for 34 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Sarah J., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 10 January 1992 and Sarah J. has been with the company for the least time - from 27 June 2018. As of 28 April 2024, there were 2 ex directors - Raymond C., Harry K. and others listed below. There were no ex secretaries.

Brakes International Limited Address / Contact

Office Address Moore Street
Office Address2 Rochdale
Town Lancashire
Post code OL16 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02458496
Date of Incorporation Wed, 10th Jan 1990
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Sarah J.

Position: Director

Appointed: 27 June 2018

Richard B.

Position: Director

Appointed: 10 January 1992

Raymond C.

Position: Director

Resigned: 15 May 2022

Harry K.

Position: Director

Appointed: 10 January 1992

Resigned: 22 November 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Patricia K. This PSC and has 25-50% shares. Another entity in the PSC register is Richard B. This PSC owns 25-50% shares. Moving on, there is Raymond C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Patricia K.

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

Richard B.

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

Raymond C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth839 291916 725       
Balance Sheet
Cash Bank On Hand  260 470365 061340 961516 967557 697788 979933 271
Current Assets770 936699 901816 019875 101900 6311 024 1291 127 6711 411 5221 594 650
Debtors191 775207 127199 084210 002202 494165 145176 883187 312240 528
Net Assets Liabilities   1 077 4131 122 2311 248 5121 338 0601 570 9061 673 022
Other Debtors  35 80838 30435 2823 5642 980 12 387
Property Plant Equipment  570 164570 049565 881569 677581 382553 846551 749
Total Inventories  356 465300 038357 176342 017393 091435 231420 851
Cash Bank In Hand349 750290 035       
Net Assets Liabilities Including Pension Asset Liability839 291916 725       
Stocks Inventory229 411202 739       
Tangible Fixed Assets271 992513 303       
Reserves/Capital
Called Up Share Capital3030       
Profit Loss Account Reserve839 261916 695       
Shareholder Funds839 291916 725       
Other
Accrued Liabilities  6 4996 38111 7975 68111 23710 17410 173
Accumulated Depreciation Impairment Property Plant Equipment  197 835207 753237 825254 482244 324264 015279 073
Average Number Employees During Period  28293030282823
Corporation Tax Payable  25 48435 68840 45746 47436 74181 33529 282
Creditors  393 846367 737327 140328 153348 577367 565455 628
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 542 15 77535 24017 58012 871
Disposals Property Plant Equipment   25 882 17 52945 26224 71813 185
Increase From Depreciation Charge For Year Property Plant Equipment   31 46030 07232 43225 08237 27127 929
Net Current Assets Liabilities567 299403 422422 173507 364573 491695 976779 0941 043 9571 139 022
Other Creditors  25 000      
Other Taxation Social Security Payable  64 70077 88676 30774 98662 41661 64766 360
Prepayments  20 57320 23519 90922 28017 38716 56316 347
Property Plant Equipment Gross Cost  767 999777 802803 706824 159825 706817 861830 822
Provisions For Liabilities Balance Sheet Subtotal    17 14117 14122 41626 90717 759
Total Additions Including From Business Combinations Property Plant Equipment   35 68525 90437 98246 80916 87326 146
Total Assets Less Current Liabilities839 291916 725992 3371 077 4131 139 3721 265 6531 360 4761 597 8131 690 781
Trade Creditors Trade Payables  231 940242 149198 036201 009236 405214 406305 883
Trade Debtors Trade Receivables  142 703151 463147 303139 301156 516170 749210 797
Accrued Liabilities Deferred Income        43 930
Fixed Assets271 992513 303    581 382553 856551 759
Investments Fixed Assets       1010
Other Investments Other Than Loans      101010
Creditors Due Within One Year203 637296 479       
Number Shares Allotted 30       
Par Value Share 1       
Share Capital Allotted Called Up Paid3030       
Tangible Fixed Assets Additions 267 321       
Tangible Fixed Assets Cost Or Valuation458 716717 069       
Tangible Fixed Assets Depreciation186 724203 766       
Tangible Fixed Assets Depreciation Charged In Period 23 882       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 840       
Tangible Fixed Assets Disposals 8 968       
Amount Specific Advance Or Credit Directors5 577        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, August 2023
Free Download (8 pages)

Company search

Advertisements