Brodie & Middleton Limited LONDON


Founded in 1945, Brodie & Middleton, classified under reg no. 00400967 is an active company. Currently registered at 105 Great Russell Street WC1B 3RY, London the company has been in the business for seventy nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Matthew W., Nicholas W.. Of them, Nicholas W. has been with the company the longest, being appointed on 3 October 1999 and Matthew W. has been with the company for the least time - from 1 January 2020. 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.

Brodie & Middleton Limited Address / Contact

Office Address 105 Great Russell Street
Town London
Post code WC1B 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00400967
Date of Incorporation Fri, 23rd Nov 1945
Industry Retail sale of textiles in specialised stores
End of financial Year 31st March
Company age 79 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Matthew W.

Position: Director

Appointed: 01 January 2020

Nicholas W.

Position: Director

Appointed: 03 October 1999

Joan M.

Position: Secretary

Resigned: 30 May 1991

Honor W.

Position: Secretary

Appointed: 13 June 2001

Resigned: 10 January 2020

Joan M.

Position: Secretary

Appointed: 14 October 1999

Resigned: 18 October 1999

Gaynor P.

Position: Secretary

Appointed: 20 September 1996

Resigned: 14 October 1999

Maureen R.

Position: Secretary

Appointed: 07 May 1993

Resigned: 20 September 1996

Dorothy D.

Position: Secretary

Appointed: 30 May 1991

Resigned: 07 May 1993

Joan M.

Position: Director

Appointed: 17 May 1991

Resigned: 12 October 1999

Barbara L.

Position: Director

Appointed: 17 May 1991

Resigned: 30 May 1991

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Nicholas W. This PSC and has 75,01-100% shares.

Nicholas W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth516 381592 476598 085       
Balance Sheet
Cash Bank In Hand144 419107 880112 892       
Cash Bank On Hand  112 892154 054166 942276 958398 674438 050537 835594 680
Current Assets716 886692 684714 625768 792768 763919 281952 2451 033 5731 199 7291 479 556
Debtors350 276357 588380 383418 988407 321443 323360 176370 523399 824544 119
Net Assets Liabilities  598 085563 845564 030638 577719 431675 571837 9411 020 799
Net Assets Liabilities Including Pension Asset Liability516 381592 476598 085       
Other Debtors  43 89043 89043 89043 89043 89043 89043 89043 890
Property Plant Equipment  155 401154 139148 262123 680114 175108 234108 910100 897
Stocks Inventory222 191227 216221 350       
Tangible Fixed Assets20 60586 467155 401       
Total Inventories  221 350195 750194 500199 000193 395225 000262 070340 757
Reserves/Capital
Called Up Share Capital3 0003 0003 000       
Profit Loss Account Reserve513 381589 476595 085       
Shareholder Funds516 381592 476598 085       
Other
Accumulated Amortisation Impairment Intangible Assets  10 00011 02012 04013 06014 08016 10017 10018 100
Accumulated Depreciation Impairment Property Plant Equipment  104 537133 994166 290196 328209 113226 164238 554255 999
Creditors  263 684360 284347 410390 505333 33946 52735 833547 689
Creditors Due Within One Year218 216182 178263 684       
Debtors Due After One Year -43 890-43 890       
Fixed Assets20 60586 467155 401158 219151 322125 720115 195112 234111 910102 897
Increase From Amortisation Charge For Year Intangible Assets   1 0201 0201 0201 0202 0201 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment   29 45732 29630 03818 13017 05119 17117 445
Intangible Assets   4 0803 0602 0401 0204 0003 0002 000
Intangible Assets Gross Cost  10 00015 10015 10015 10015 10020 10020 100 
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 000        
Intangible Fixed Assets Cost Or Valuation10 00010 000        
Net Current Assets Liabilities498 670510 506450 941408 508421 353528 776618 906624 548777 019931 867
Number Shares Allotted 3 0003 000       
Par Value Share 11       
Property Plant Equipment Gross Cost  259 938288 133314 552320 008323 288334 398347 464356 896
Provisions For Liabilities Balance Sheet Subtotal  8 2572 8828 64515 91914 67014 68415 15513 965
Provisions For Liabilities Charges2 8944 4978 257       
Share Capital Allotted Called Up Paid3 0003 0003 000       
Tangible Fixed Assets Additions 86 68696 177       
Tangible Fixed Assets Cost Or Valuation86 975163 761259 938       
Tangible Fixed Assets Depreciation66 37077 294104 537       
Tangible Fixed Assets Depreciation Charged In Period 16 86427 243       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 940        
Tangible Fixed Assets Disposals 9 900        
Total Additions Including From Business Combinations Intangible Assets   5 100   5 000  
Total Additions Including From Business Combinations Property Plant Equipment   28 19526 4195 45615 50011 11028 5659 432
Total Assets Less Current Liabilities519 275596 973606 342566 727572 675654 496734 101736 782888 9291 034 764
Average Number Employees During Period     12222
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 345 6 781 
Disposals Property Plant Equipment      12 220 15 499 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Restoration
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
Free Download (8 pages)

Company search

Advertisements