Brinsea Products Limited WESTON-SUPER-MARE


Brinsea Products started in year 1976 as Private Limited Company with registration number 01279698. The Brinsea Products company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Weston-super-mare at 32-33 Buckingham Road. Postal code: BS24 9BG.

At the moment there are 10 directors in the the firm, namely Fiona P., Nyree L. and Sally K. and others. In addition one secretary - Falle B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brinsea Products Limited Address / Contact

Office Address 32-33 Buckingham Road
Town Weston-super-mare
Post code BS24 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01279698
Date of Incorporation Fri, 1st Oct 1976
Industry Manufacture of other electrical equipment
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Fiona P.

Position: Director

Resigned:

Nyree L.

Position: Director

Appointed: 01 May 2023

Sally K.

Position: Director

Appointed: 01 May 2023

Richard H.

Position: Director

Appointed: 01 November 2022

Marc W.

Position: Director

Appointed: 01 May 2022

Falle B.

Position: Secretary

Appointed: 18 February 2006

Trevor H.

Position: Director

Appointed: 01 November 2005

Paul F.

Position: Director

Appointed: 17 September 2001

Falle B.

Position: Director

Appointed: 06 April 2001

Ian P.

Position: Director

Appointed: 14 August 1995

Francis P.

Position: Director

Appointed: 31 January 1991

John W.

Position: Director

Appointed: 08 March 2021

Resigned: 31 October 2022

Tara S.

Position: Director

Appointed: 01 November 2006

Resigned: 01 January 2010

Julia F.

Position: Secretary

Appointed: 01 August 2004

Resigned: 17 February 2006

Julia F.

Position: Director

Appointed: 01 August 2004

Resigned: 17 February 2006

Andrew B.

Position: Director

Appointed: 19 February 2003

Resigned: 28 February 2005

Terence W.

Position: Director

Appointed: 06 November 1996

Resigned: 31 July 2004

Terence W.

Position: Secretary

Appointed: 06 November 1996

Resigned: 31 July 2004

Khalil K.

Position: Director

Appointed: 01 August 1993

Resigned: 31 March 2003

Heather P.

Position: Director

Appointed: 31 January 1991

Resigned: 31 March 1999

Geoffrey P.

Position: Director

Appointed: 31 January 1991

Resigned: 31 March 1999

Eleanor P.

Position: Director

Appointed: 31 January 1991

Resigned: 11 December 1995

Fiona P.

Position: Secretary

Appointed: 31 January 1991

Resigned: 06 November 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Ian P. The abovementioned PSC and has 50,01-75% shares.

Ian P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth567 092767 228705 889       
Balance Sheet
Cash Bank On Hand   430 532191 833296 642507 134885 561716 177318 500
Current Assets714 2091 183 2451 077 4811 238 6751 677 0201 328 4531 587 1972 726 1783 725 1672 527 038
Debtors172 008392 361476 533157 154863 486375 369467 307908 8821 385 441826 112
Net Assets Liabilities   762 2561 018 7731 007 2961 123 5081 685 6802 550 6531 936 451
Other Debtors         37 287
Property Plant Equipment   325 038262 491177 643209 255168 464171 317180 942
Total Inventories   650 989621 701656 442612 756931 7351 623 5491 382 426
Cash Bank In Hand5 017367 79288 921       
Intangible Fixed Assets65 74458 06444 179       
Net Assets Liabilities Including Pension Asset Liability567 092767 228705 889       
Stocks Inventory537 184423 092512 027       
Tangible Fixed Assets421 389140 209130 895       
Reserves/Capital
Called Up Share Capital10 00910 00910 009       
Profit Loss Account Reserve388 373737 218675 879       
Shareholder Funds567 092767 228705 889       
Other
Accumulated Amortisation Impairment Intangible Assets   104 081125 443132 125136 397142 138152 063163 393
Accumulated Depreciation Impairment Property Plant Equipment   354 587471 662591 488704 245775 662705 838806 485
Additional Provisions Increase From New Provisions Recognised       10 000 8 100
Additions Other Than Through Business Combinations Intangible Assets    7 0359 9237 8333 63821 32787 901
Additions Other Than Through Business Combinations Property Plant Equipment    54 52841 878156 98051 64692 256110 272
Amounts Owed By Related Parties    431 733 38 810285 465511 311158 551
Amounts Owed To Related Parties   14 445 9 221    
Average Number Employees During Period   38393832345051
Balances Amounts Owed By Related Parties    431 733 38 810285 465511 311158 551
Balances Amounts Owed To Related Parties     9 221    
Bank Overdrafts    13 842     
Creditors   254 205284 317221 853251 071157 8108 30428 035
Current Tax For Period   13 00366 672     
Debentures In Issue   92 087158 811153 794148 50395 15876 021 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   24 000-9 500     
Deferred Tax Liabilities   42 00032 50022 00019 30017 40026 40034 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 900-12 611-21 020-144 437 
Disposals Property Plant Equipment     -6 900-12 611-21 020-159 227 
Finance Lease Liabilities Present Value Total   142 118105 50648 05982 56842 6528 30428 035
Finished Goods Goods For Resale   169 119153 214178 919137 44762 968431 752213 407
Fixed Assets488 195199 335176 126352 320275 446193 839229 012186 118200 373286 569
Future Minimum Lease Payments Under Non-cancellable Operating Leases   477 245424 193371 071300 998276 039223 864345 773
Income From Related Parties    1 539 758686 224950 0771 782 6952 359 5001 267 036
Increase Decrease In Current Tax From Adjustment For Prior Periods   -801-3 035     
Increase Decrease In Provisions Through Adjustment In Value From Passage Time Unwinding Discount     -10 500    
Increase From Amortisation Charge For Year Intangible Assets    21 3626 6824 2725 7419 92511 330
Increase From Depreciation Charge For Year Property Plant Equipment    117 075126 726125 36892 43774 613100 647
Intangible Assets   26 23011 90315 14418 70516 60228 004104 575
Intangible Assets Gross Cost   130 311137 346147 269155 102158 740180 067267 968
Investments Fixed Assets1 0621 0621 0521 0521 0521 0521 0521 0521 0521 052
Investments In Associates   1 0521 0521 0521 0521 0521 052 
Minimum Operating Lease Payments Recognised As Expense   63 82661 673     
Net Current Assets Liabilities253 933727 285714 787706 1411 060 1441 057 3101 164 8671 684 7722 471 0051 722 417
Nominal Value Allotted Share Capital   10 00910 00910 00910 00910 00910 00910 009
Number Shares Issued Fully Paid   10 00910 00910 00910 00910 00910 00910 009
Other Creditors   42 14867 894 985 8238 0619 787
Other Inventories   8 3319 4725 26211 3879 0873 9763 622
Other Remaining Borrowings   24 00012 00012 00012 00061 18988 021431 179
Ownership Interest In Associate Percent   2424     
Par Value Share 11 11815111
Property Plant Equipment Gross Cost   679 625734 153769 131913 500944 126877 155987 427
Provisions    32 50022 00019 30010 00010 00010 000
Provisions For Liabilities Balance Sheet Subtotal   42 00032 50022 00019 30027 40036 40044 500
Raw Materials Consumables   400 535436 753441 462437 704   
Redeemable Preference Shares Liability   20 00020 00020 00020 00020 000  
Revenue Associates   399 103435 566     
Taxation Social Security Payable   25 23324 70120 97121 55430 10033 99734 187
Tax Tax Credit On Profit Or Loss On Ordinary Activities   36 20254 137     
Total Assets Less Current Liabilities742 128926 620890 9131 058 4611 335 5901 251 1491 393 8791 870 8902 595 3572 008 986
Total Borrowings   254 205284 317221 853251 071157 81084 325444 408
Trade Creditors Trade Payables   337 973367 592122 387249 667528 754662 711242 230
Trade Debtors Trade Receivables   60 183336 841319 659348 877377 654644 251526 145
Work In Progress   73 00422 26230 79926 218129 660198 89379 750
Amount Specific Advance Or Credit Directors   80 12583 464  61 189-59429 561
Amount Specific Advance Or Credit Made In Period Directors   -7 000-5 000   -71 907-70 000
Amount Specific Advance Or Credit Repaid In Period Directors   4 77848 000   10 124100 155
Capital Redemption Reserve20 00120 00120 001       
Creditors Due After One Year148 803146 892167 024       
Creditors Due Within One Year460 276455 960362 694       
Fixed Asset Investments Cost Or Valuation 1 0621 052       
Fixed Asset Investments Disposals  10       
Intangible Fixed Assets Additions 13 15510 555       
Intangible Fixed Assets Aggregate Amortisation Impairment32 74453 57978 019       
Intangible Fixed Assets Amortisation Charged In Period 20 83524 440       
Intangible Fixed Assets Cost Or Valuation98 488111 643122 198       
Number Shares Allotted 20 00020 000       
Percentage Associate Held By Direct Holdings 2424       
Provisions For Liabilities Charges26 23312 50018 000       
Revaluation Reserve148 709         
Secured Debts25 71066 80270 637       
Share Capital Allotted Called Up Paid20 00020 00020 000       
Tangible Fixed Assets Additions 103 78652 110       
Tangible Fixed Assets Cost Or Valuation690 812427 349454 150       
Tangible Fixed Assets Depreciation269 423287 140323 255       
Tangible Fixed Assets Depreciation Charged In Period 43 55761 424       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 84025 309       
Tangible Fixed Assets Disposals 367 24925 309       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 19th, July 2023
Free Download (18 pages)

Company search

Advertisements