Brandworker Limited BRIGHOUSE


Founded in 2002, Brandworker, classified under reg no. 04380315 is an active company. Currently registered at 105-107 Towngate HD6 4HP, Brighouse the company has been in the business for twenty two years. Its financial year was closed on 29th September and its latest financial statement was filed on Thursday 29th September 2022. Since Saturday 8th March 2008 Brandworker Limited is no longer carrying the name Anderbrand.

The company has one director. Richard S., appointed on 26 November 2007. There are currently no secretaries appointed. Currently there is one former director listed by the company - Michael S., who left the company on 26 November 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

Brandworker Limited Address / Contact

Office Address 105-107 Towngate
Town Brighouse
Post code HD6 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04380315
Date of Incorporation Mon, 25th Feb 2002
Industry Temporary employment agency activities
End of financial Year 29th September
Company age 22 years old
Account next due date Sat, 29th Jun 2024 (14 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 26 November 2007

Anna S.

Position: Secretary

Appointed: 19 October 2011

Resigned: 26 October 2021

Stephen K.

Position: Secretary

Appointed: 15 April 2008

Resigned: 19 October 2011

June S.

Position: Secretary

Appointed: 26 November 2007

Resigned: 15 April 2008

Stephen K.

Position: Secretary

Appointed: 26 March 2002

Resigned: 26 November 2007

Michael S.

Position: Director

Appointed: 26 March 2002

Resigned: 26 November 2007

William T.

Position: Nominee Director

Appointed: 25 February 2002

Resigned: 26 March 2002

Howard T.

Position: Nominee Secretary

Appointed: 25 February 2002

Resigned: 26 March 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Richard S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anna F. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anna F.

Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Anderbrand March 8, 2008
Anderbran November 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-302017-03-302018-03-302019-03-292020-09-292021-09-292022-09-292023-09-29
Net Worth594       
Balance Sheet
Cash Bank On Hand  4 090      
Current Assets70 36055 84762 08650 707     
Debtors70 36055 84757 99650 70771 55261 87475 61826 4373 575
Net Assets Liabilities  91155339-15 269-6 322-26 421-45 756
Other Debtors  56 51638 32769 59261 87475 61826 4373 575
Property Plant Equipment  5566662 2431 643933404135
Net Assets Liabilities Including Pension Asset Liability594       
Tangible Fixed Assets1 691571       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve493       
Shareholder Funds594       
Other
Accrued Liabilities     7 4095 6423 7813 021
Accumulated Depreciation Impairment Property Plant Equipment  11 04811 58612 44814 08515 872673942
Additions Other Than Through Business Combinations Property Plant Equipment   6482 4391 0371 077  
Average Number Employees During Period  3222221
Balances Amounts Owed By Related Parties       7 121 
Balances Amounts Owed To Related Parties       5 7347 766
Creditors  62 43751 13173 05622 67620 51418 77419 386
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -18 000-17 593-84 013-27 216-44 713 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -15 468 
Disposals Property Plant Equipment       -15 728 
Further Item Creditors Component Total Creditors     2 722   
Increase From Depreciation Charge For Year Property Plant Equipment   5388621 6371 787269269
Increase In Loans Owed By Related Parties Due To Loans Advanced   1 89950 73575 67729 959  
Loans Owed By Related Parties  36 21520 11453 25649 09151 8347 121 
Net Current Assets Liabilities-1 448-363-351-424-1 5046 06413 459-7 951-26 505
Number Shares Issued Fully Paid  100100100100100100100
Par Value Share 0 000000
Prepayments  180      
Property Plant Equipment Gross Cost  11 60412 25214 69115 72816 8051 0771 077
Provisions For Liabilities Balance Sheet Subtotal  11487400300200100 
Taxation Social Security Payable  10 7206 2676 5112 19135 1241 6202 058
Total Assets Less Current Liabilities3432082052427397 70714 392-7 547-26 370
Total Borrowings   10 3938 93722 67620 51418 77419 386
Trade Creditors Trade Payables   121    1 626
Trade Debtors Trade Receivables  1 30012 3801 960    
Amount Specific Advance Or Credit Directors39 41444 53436 21520 114     
Amount Specific Advance Or Credit Made In Period Directors  6 6811 899     
Amount Specific Advance Or Credit Repaid In Period Directors  -15 000-18 000     
Creditors Due Within One Year71 80856 210       
Fixed Assets1 791571       
Investments Fixed Assets100        
Number Shares Allotted 100       
Provisions For Liabilities Charges338114       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation11 24211 242       
Tangible Fixed Assets Depreciation9 55110 671       
Tangible Fixed Assets Depreciation Charged In Period 1 120       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 29th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search