Brixlaw Limited BRIXHAM


Brixlaw started in year 2010 as Private Limited Company with registration number 07358802. The Brixlaw company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Brixham at 3 Bolton Street. Postal code: TQ5 9DA.

The company has 3 directors, namely Ben T., Nigel B. and David T.. Of them, David T. has been with the company the longest, being appointed on 27 August 2010 and Ben T. has been with the company for the least time - from 1 October 2019. As of 6 May 2024, there were 2 ex directors - Keith E., Anthony P. and others listed below. There were no ex secretaries.

Brixlaw Limited Address / Contact

Office Address 3 Bolton Street
Town Brixham
Post code TQ5 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07358802
Date of Incorporation Fri, 27th Aug 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Ben T.

Position: Director

Appointed: 01 October 2019

Nigel B.

Position: Director

Appointed: 19 September 2016

David T.

Position: Director

Appointed: 27 August 2010

Keith E.

Position: Director

Appointed: 28 July 2011

Resigned: 31 December 2014

Anthony P.

Position: Director

Appointed: 27 August 2010

Resigned: 30 September 2011

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is David T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-03-31
Balance Sheet
Cash Bank On Hand26 932120 120111 140160 601181 078136 636118 734
Current Assets131 042197 651170 471207 448240 405288 537254 095
Debtors103 86077 28159 03146 53759 008151 572135 361
Net Assets Liabilities75 54598 235106 375142 492142 605257 406192 070
Other Debtors66 7379 99938 80439 00948 420122 978127 809
Property Plant Equipment5 5848 30244 27540 76346 32950 19634 047
Total Inventories250250300310319329 
Other
Accumulated Amortisation Impairment Intangible Assets40 00040 00040 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment12 45014 26520 56227 21334 66143 21126 001
Average Number Employees During Period   891012
Bank Borrowings Overdrafts3 0003 11318 75913 5829 32238 02522 506
Corporation Tax Payable36 51734 19124 70141 78874 70797 63835 212
Creditors3 000107 71818 75913 5829 32238 02522 506
Fixed Assets    46 329143 632127 483
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 8416 0093 8241 093
Increase From Depreciation Charge For Year Property Plant Equipment 1 8156 2976 6517 4488 5507 006
Intangible Assets Gross Cost40 00040 00040 00040 00040 00040 000 
Investment Property     93 43693 436
Investment Property Fair Value Model     93 436 
Net Current Assets Liabilities72 96189 93384 706118 788108 744154 50087 708
Number Shares Issued Fully Paid 11    
Other Creditors10 57734 94529 20511 30515 19412 98276 149
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 216
Other Disposals Property Plant Equipment      33 775
Other Taxation Social Security Payable5 40232 50626 27629 99636 2617 75243 175
Par Value Share 11    
Property Plant Equipment Gross Cost18 03422 56764 83767 97680 99093 40760 048
Provisions For Liabilities Balance Sheet Subtotal  3 8473 4773 1462 701615
Total Additions Including From Business Combinations Property Plant Equipment 4 53342 2703 13913 01412 417416
Total Assets Less Current Liabilities78 54598 235128 981159 551155 073298 132215 191
Trade Creditors Trade Payables4322 9631 3116361 4992 067654
Trade Debtors Trade Receivables37 12337 28220 2277 52810 58828 5947 552

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements