Brodie & Company Limited MANCHESTER


Founded in 2004, Brodie & Company, classified under reg no. 05299013 is an active company. Currently registered at Rational House M3 3BN, Manchester the company has been in the business for twenty years. Its financial year was closed on September 30 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - John B., appointed on 1 December 2004. In addition, a secretary was appointed - Nathan C., appointed on 1 December 2004. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Brodie & Company Limited Address / Contact

Office Address Rational House
Office Address2 64 Bridge Street
Town Manchester
Post code M3 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05299013
Date of Incorporation Mon, 29th Nov 2004
Industry Solicitors
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Nathan C.

Position: Secretary

Appointed: 01 December 2004

John B.

Position: Director

Appointed: 01 December 2004

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is John B. The abovementioned PSC has 75,01-100% voting rights.

John B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth178 948143 369      
Balance Sheet
Cash Bank On Hand  45112162391240224
Current Assets523 100727 441404 230400 973396 136383 231371 49495 413
Debtors480 821444 913404 185400 861395 974382 840371 25495 189
Net Assets Liabilities  53 17953 649195 10957 889  
Other Debtors  301 000304 765306 436306 056304 37622 965
Property Plant Equipment  2 4041 8591 2348273 5332 367
Cash Bank In Hand42 279282 528      
Intangible Fixed Assets75 00067 500      
Net Assets Liabilities Including Pension Asset Liability178 948143 369      
Tangible Fixed Assets6873 589      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve177 948142 369      
Shareholder Funds178 948143 369      
Other
Accumulated Amortisation Impairment Intangible Assets  150 000150 000150 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment  38 62539 42040 04540 45242 19643 362
Additions Other Than Through Business Combinations Property Plant Equipment   250  4 450 
Average Number Employees During Period  875555
Bank Borrowings Overdrafts     79 83460 14683 126
Bank Overdrafts  110 36984 72427 84879 834  
Creditors  353 455349 183202 261326 169275 823107 877
Increase From Depreciation Charge For Year Property Plant Equipment   7956254071 7441 166
Intangible Assets Gross Cost  150 000150 000150 000150 000150 000 
Net Current Assets Liabilities56 76172 28050 77551 790193 87557 06295 671-12 464
Other Creditors  160 746139 232103 594199 783191 64711 232
Other Taxation Social Security Payable     14 48724 03013 519
Prepayments  47 64144 97144 78143 730  
Prepayments Accrued Income     43 73043 39742 038
Property Plant Equipment Gross Cost  41 02941 27941 27941 27945 729 
Taxation Social Security Payable  14 37717 15130 36514 487  
Total Assets Less Current Liabilities     57 88999 204-10 097
Total Borrowings  110 36984 72427 84879 834  
Trade Debtors Trade Receivables  55 54451 12544 75733 05423 48130 186
Maximum Liability Under Specific Guarantee Directors 100 000100 000100 000100 000100 000  
Creditors Due Within One Year466 339655 161      
Fixed Assets122 18771 089      
Investments Fixed Assets46 500       
Number Shares Allotted1 0001 000      
Par Value Share 1      
Value Shares Allotted1 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Extension of accounting period to Sat, 30th Sep 2023 from Fri, 31st Mar 2023
filed on: 12th, October 2023
Free Download (1 page)

Company search

Advertisements