Brigdens Limited


Brigdens started in year 1979 as Private Limited Company with registration number 01458389. The Brigdens company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Derby city centre at 13 Market Place. Postal code: DE1 3QJ. Since 1998-10-20 Brigdens Limited is no longer carrying the name Cunninghams.

There is a single director in the company at the moment - Nigel S., appointed on 26 July 1991. In addition, a secretary was appointed - Josephine S., appointed on 29 February 2012. As of 19 April 2024, there were 4 ex directors - Kenneth K., Simon P. and others listed below. There were no ex secretaries.

Brigdens Limited Address / Contact

Office Address 13 Market Place
Office Address2 Derby
Town Derby city centre
Post code DE1 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01458389
Date of Incorporation Thu, 1st Nov 1979
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 45 years old
Account next due date Thu, 31st Oct 2024 (195 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

Josephine S.

Position: Secretary

Appointed: 29 February 2012

Nigel S.

Position: Director

Appointed: 26 July 1991

Kenneth K.

Position: Director

Appointed: 01 July 1997

Resigned: 24 September 2010

Simon P.

Position: Director

Appointed: 01 March 1996

Resigned: 29 February 2012

Kay P.

Position: Director

Appointed: 26 July 1991

Resigned: 29 February 2012

Arthur S.

Position: Director

Appointed: 26 July 1991

Resigned: 01 July 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Nigel S. The abovementioned PSC and has 75,01-100% shares.

Nigel S.

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

Company previous names

Cunninghams October 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth826 917849 750837 772850 319953 229       
Balance Sheet
Cash Bank In Hand96 811148 617151 472134 170128 935       
Cash Bank On Hand    128 93597 710123 303191 154264 296163 320609 064526 350
Current Assets832 476860 487939 889896 7391 111 8611 113 4781 112 5211 281 6051 270 3451 054 6951 418 8531 497 697
Debtors52 67148 16249 86653 61550 10452 15849 34676 74048 06253 09438 20437 657
Net Assets Liabilities    979 2091 022 9661 099 2321 170 1321 190 6101 131 3531 163 9841 188 998
Net Assets Liabilities Including Pension Asset Liability 849 750837 772850 319953 229       
Other Debtors    6 7424 31749 34647 49741 95751 532  
Property Plant Equipment    324 137307 892323 300306 175286 654270 608269 954268 742
Stocks Inventory682 994663 708738 551708 954932 822       
Tangible Fixed Assets329 315297 130281 840324 591298 157       
Total Inventories    932 822963 610939 8721 013 711957 987838 281771 585933 690
Reserves/Capital
Called Up Share Capital614614614614614       
Profit Loss Account Reserve585 690611 657605 251622 150729 412       
Shareholder Funds826 917849 750837 772850 319953 229       
Other
Accounting Period Subsidiary2 0122 0132 0142 0152 016       
Accrued Liabilities    19 11731 36421 434  12 82431 22062 258
Accumulated Depreciation Impairment Property Plant Equipment    498 494524 507552 724577 955598 525618 039637 079657 468
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -1 715      
Average Number Employees During Period    4845394038282628
Corporation Tax Payable    48 40039 10016 600  22 70032 11885 699
Creditors    38 68216 480328 219411 754364 082191 375521 075573 264
Creditors Due After One Year  64 47351 70338 682       
Creditors Due Within One Year340 874313 867325 484316 755412 302       
Finance Lease Liabilities Present Value Total    5 9665 966      
Fixed Asset Investments Cost Or Valuation 6 0006 0006 0006 000       
Fixed Assets335 315303 130287 840330 591298 157       
Increase From Depreciation Charge For Year Property Plant Equipment     26 01328 21725 23120 57019 51419 04020 389
Investments Fixed Assets6 0006 0006 0006 000        
Net Current Assets Liabilities491 602546 620614 405579 984699 559735 644784 302869 851906 263863 320897 778924 433
Number Shares Allotted 614614614614       
Number Shares Issued Fully Paid      614614614614614614
Other Creditors      38 87552 72675 42822 785  
Other Remaining Borrowings    16 23716 48016 480     
Other Taxation Social Security Payable    110 615119 283127 596172 996155 419113 860107 186131 153
Par Value Share 1111 111111
Prepayments    43 36247 84149 346  51 53235 76136 412
Property Plant Equipment Gross Cost    822 631832 399876 024884 130885 179888 647907 033926 210
Provisions    5 8054 090      
Provisions For Liabilities Balance Sheet Subtotal    5 8054 0908 3705 8942 3072 5753 7484 177
Provisions For Liabilities Charges   8 5535 805       
Revaluation Reserve156 709153 575148 003143 651139 299       
Secured Debts  80 00064 47348 713       
Share Capital Allotted Called Up Paid614614614614614       
Share Premium Account83 90483 90483 90483 90483 904       
Tangible Fixed Assets Additions 9 4674 56066 5741 144       
Tangible Fixed Assets Cost Or Valuation740 886750 353754 913821 487822 631       
Tangible Fixed Assets Depreciation411 571453 223473 073496 896524 474       
Tangible Fixed Assets Depreciation Charged In Period 41 65219 85023 82327 578       
Total Additions Including From Business Combinations Property Plant Equipment     9 76843 6258 1061 0493 46818 38619 177
Total Assets Less Current Liabilities826 917849 750902 245910 5751 023 6961 043 5361 107 6021 176 0261 192 9171 133 9281 167 7321 193 175
Trade Creditors Trade Payables    215 183146 944161 748186 032133 23532 030178 411119 022
Trade Debtors Trade Receivables       29 2436 1051 5622 4431 245
Loans From Directors         9 961172 140175 132

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements