Brockbank, Curwen Cain & Hall Limited WHITEHAVEN


Brockbank, Curwen Cain & Hall started in year 2003 as Private Limited Company with registration number 04743224. The Brockbank, Curwen Cain & Hall company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Whitehaven at 44 Duke Street. Postal code: CA28 7NP. Since 2004/07/16 Brockbank, Curwen Cain & Hall Limited is no longer carrying the name Brockbank Curwen Cain And Hall.

The firm has 6 directors, namely Diana S., Sarah F. and Trudy H. and others. Of them, Michael W., Charles H. have been with the company the longest, being appointed on 24 April 2003 and Diana S. has been with the company for the least time - from 17 November 2023. Currently 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.

Brockbank, Curwen Cain & Hall Limited Address / Contact

Office Address 44 Duke Street
Town Whitehaven
Post code CA28 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04743224
Date of Incorporation Thu, 24th Apr 2003
Industry Solicitors
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Diana S.

Position: Director

Appointed: 17 November 2023

Sarah F.

Position: Director

Appointed: 01 September 2017

Trudy H.

Position: Director

Appointed: 01 July 2006

Ceridwen B.

Position: Director

Appointed: 01 July 2004

Michael W.

Position: Director

Appointed: 24 April 2003

Charles H.

Position: Director

Appointed: 24 April 2003

Lorraine G.

Position: Director

Appointed: 28 February 2018

Resigned: 01 June 2019

Michael F.

Position: Director

Appointed: 14 September 2012

Resigned: 20 September 2012

Richard T.

Position: Secretary

Appointed: 12 February 2009

Resigned: 24 April 2017

Gareth M.

Position: Director

Appointed: 01 July 2007

Resigned: 31 October 2015

John D.

Position: Director

Appointed: 01 July 2007

Resigned: 31 July 2014

Mary O.

Position: Director

Appointed: 01 July 2006

Resigned: 11 August 2014

Richard T.

Position: Director

Appointed: 01 July 2004

Resigned: 24 April 2017

Lorraine G.

Position: Director

Appointed: 01 July 2004

Resigned: 28 February 2018

Valerie H.

Position: Director

Appointed: 24 April 2003

Resigned: 30 June 2012

Michael R.

Position: Director

Appointed: 24 April 2003

Resigned: 30 June 2009

Ian T.

Position: Secretary

Appointed: 24 April 2003

Resigned: 12 February 2009

Michael B.

Position: Director

Appointed: 24 April 2003

Resigned: 12 March 2004

Sydney P.

Position: Director

Appointed: 24 April 2003

Resigned: 30 June 2007

Christine M.

Position: Director

Appointed: 24 April 2003

Resigned: 30 June 2006

John D.

Position: Director

Appointed: 24 April 2003

Resigned: 30 June 2012

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 24 April 2003

Resigned: 20 May 2003

Irene H.

Position: Nominee Secretary

Appointed: 24 April 2003

Resigned: 20 May 2003

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we researched, there is Michael W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Charles H. This PSC has significiant influence or control over the company,. The third one is Ceridwen B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Michael W.

Notified on 1 July 2016
Nature of control: significiant influence or control

Charles H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Ceridwen B.

Notified on 1 July 2016
Nature of control: significiant influence or control

Trudy H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Sarah F.

Notified on 1 September 2017
Nature of control: significiant influence or control

Lorraine G.

Notified on 1 July 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Company previous names

Brockbank Curwen Cain And Hall July 16, 2004
Brockbank Cain & Hall June 17, 2004
Brockbank May 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand437 012208 711172 584
Current Assets1 467 9821 426 8511 516 985
Debtors1 030 9701 218 1401 344 401
Net Assets Liabilities504 611711 530649 796
Other Debtors6 0006 32021 229
Property Plant Equipment19 21115 45312 183
Other
Description Principal Activities 69 10269 102
Accrued Liabilities Deferred Income44 94437 88236 212
Accumulated Amortisation Impairment Intangible Assets522 140527 675527 675
Accumulated Depreciation Impairment Property Plant Equipment320 834324 592327 862
Average Number Employees During Period555359
Bank Borrowings Overdrafts167 63560 00060 000
Creditors726 584553 261642 505
Fixed Assets24 74615 45312 183
Increase From Amortisation Charge For Year Intangible Assets 5 535 
Increase From Depreciation Charge For Year Property Plant Equipment 3 7583 270
Intangible Assets5 535  
Intangible Assets Gross Cost527 675527 675527 675
Net Current Assets Liabilities741 398873 590874 480
Net Deferred Tax Liability Asset4 3112 5132 589
Other Creditors225 990225 977392 143
Other Creditors Including Taxation Social Security Balance Sheet Subtotal22 222 119 278
Prepayments Accrued Income803 910989 7911 049 880
Property Plant Equipment Gross Cost340 045340 045340 045
Provisions For Liabilities Balance Sheet Subtotal4 3112 5132 589
Taxation Social Security Payable266 304222 376147 225
Total Assets Less Current Liabilities766 144889 043886 663
Trade Creditors Trade Payables21 7117 0266 925
Trade Debtors Trade Receivables221 060222 029273 292
Useful Life Property Plant Equipment Years 1010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 11th, December 2023
Free Download (11 pages)

Company search

Advertisements