Brody Forbes Limited PLYMOUTH


Founded in 2012, Brody Forbes, classified under reg no. 08143220 is an active company. Currently registered at Bowman House Beechwood Way PL7 5HH, Plymouth the company has been in the business for twelve years. Its financial year was closed on September 29 and its latest financial statement was filed on 2022/09/29. Since 2012/09/19 Brody Forbes Limited is no longer carrying the name Kr Milton.

The firm has 2 directors, namely Jamie M., Kevin M.. Of them, Kevin M. has been with the company the longest, being appointed on 13 July 2012 and Jamie M. has been with the company for the least time - from 23 October 2015. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Brody Forbes Limited Address / Contact

Office Address Bowman House Beechwood Way
Office Address2 Plympton
Town Plymouth
Post code PL7 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08143220
Date of Incorporation Fri, 13th Jul 2012
Industry Engineering related scientific and technical consulting activities
End of financial Year 29th September
Company age 12 years old
Account next due date Sat, 29th Jun 2024 (66 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Jamie M.

Position: Director

Appointed: 23 October 2015

Kevin M.

Position: Director

Appointed: 13 July 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Ja Mcpherson Limited from Exeter, United Kingdom. This PSC is categorised as "a ltd", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kevin M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ja Mcpherson Limited

Michael House Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09643730
Notified on 23 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Kevin M.

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

Company previous names

Kr Milton September 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth554 990442 779      
Balance Sheet
Cash Bank On Hand 13 834222 491694 961499 568320 969387 055257 123
Current Assets531 7001 146 7211 533 9991 460 2801 569 7991 329 3621 395 4991 729 900
Debtors408 4681 132 8871 298 597749 1551 068 8181 004 2151 002 2281 468 113
Net Assets Liabilities 442 779753 616847 250895 575921 5301 038 6781 443 880
Other Debtors 564 330752 461289 615598 695545 864588 719586 100
Property Plant Equipment 123 58084 59586 021152 941142 439116 573126 706
Total Inventories  12 91116 1641 4134 1786 2164 664
Cash Bank In Hand123 23213 834      
Tangible Fixed Assets161 759123 580      
Reserves/Capital
Called Up Share Capital10100      
Profit Loss Account Reserve554 980442 679      
Shareholder Funds554 990442 779      
Other
Accumulated Amortisation Impairment Intangible Assets 26 00026 00026 00026 00026 00026 000 
Accumulated Depreciation Impairment Property Plant Equipment 91 240119 383162 882141 317170 084215 397261 905
Average Number Employees During Period   1327242224
Bank Borrowings Overdrafts 277      
Creditors 804 612850 517684 92446 62440 615452 140381 991
Finance Lease Liabilities Present Value Total    46 62440 615  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   681 667597 182512 697428 212406 415
Increase From Depreciation Charge For Year Property Plant Equipment  43 81443 49949 21943 19745 31346 508
Intangible Assets Gross Cost 26 00026 00026 00026 00026 00026 000 
Net Current Assets Liabilities424 851342 109683 482775 356817 064845 695943 3591 347 909
Number Shares Issued Fully Paid  100     
Other Creditors 620 163495 907112 409388 028130 271121 43368 024
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 671 70 78414 430  
Other Disposals Property Plant Equipment  21 308 94 38033 300  
Other Taxation Social Security Payable 154 360315 832446 065275 126248 633163 120210 165
Par Value Share 11     
Property Plant Equipment Gross Cost 214 820203 978248 903294 258312 523331 970388 611
Provisions For Liabilities Balance Sheet Subtotal 22 91014 46114 12727 80625 98921 25430 735
Total Additions Including From Business Combinations Property Plant Equipment  10 46644 925139 73551 56519 44756 641
Total Assets Less Current Liabilities586 610465 689768 077861 377970 005988 1341 059 9321 474 615
Trade Creditors Trade Payables 29 81238 778126 45089 581104 763167 587103 802
Trade Debtors Trade Receivables 568 557546 136459 540470 123458 351413 509882 013
Creditors Due Within One Year106 849804 612      
Intangible Fixed Assets Aggregate Amortisation Impairment26 00026 000      
Intangible Fixed Assets Cost Or Valuation26 00026 000      
Number Shares Allotted 100      
Provisions For Liabilities Charges31 62022 910      
Share Capital Allotted Called Up Paid10100      
Tangible Fixed Assets Additions 7 403      
Tangible Fixed Assets Cost Or Valuation207 417214 820      
Tangible Fixed Assets Depreciation45 65891 240      
Tangible Fixed Assets Depreciation Charged In Period 45 582      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/09/23
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements