Brofields Limited HANTS


Founded in 1996, Brofields, classified under reg no. 03192452 is an active company. Currently registered at 49 Church Street SP6 1BB, Hants the company has been in the business for 28 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely David S., Joanne S.. Of them, Joanne S. has been with the company the longest, being appointed on 16 December 1996 and David S. has been with the company for the least time - from 25 September 2007. At the moment there is one former director listed by the company - Richard S., who left the company on 23 July 2016. In addition, the company lists several former secretaries whose names might be found in the box below.

Brofields Limited Address / Contact

Office Address 49 Church Street
Office Address2 Fordingbridge
Town Hants
Post code SP6 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03192452
Date of Incorporation Tue, 30th Apr 1996
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

David S.

Position: Director

Appointed: 25 September 2007

Joanne S.

Position: Director

Appointed: 16 December 1996

Richard S.

Position: Director

Appointed: 25 September 2007

Resigned: 23 July 2016

Richard S.

Position: Secretary

Appointed: 04 May 2001

Resigned: 23 July 2016

Jean L.

Position: Secretary

Appointed: 29 May 1996

Resigned: 04 May 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1996

Resigned: 29 May 1996

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 30 April 1996

Resigned: 29 May 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Joanne S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David S. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 2 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand9 2832 456246 290254 8537 8646 17335 664859
Current Assets10 5289 416253 871259 182199 672246 952329 374299 149
Debtors1 2456 9607 5814 329191 808240 779293 710298 290
Net Assets Liabilities1 100 7531 303 2021 361 6361 534 8811 497 0051 519 4761 673 4791 640 790
Other Debtors 5 0004 661 189 725238 585289 466291 698
Other
Accrued Liabilities Deferred Income6486541 4006967898981 2461 120
Amounts Owed By Associates Joint Ventures Participating Interests    189 725   
Average Number Employees During Period    22  
Balances Amounts Owed By Related Parties     238 585295 466291 698
Bank Borrowings Overdrafts475 000525 000429 000427 000423 000471 000469 500196 500
Corporation Tax Payable9712 748285     
Creditors475 000769 939431 385449 751423 000471 000469 500196 500
Disposals Investment Property Fair Value Model      5 634 
Income From Related Parties     3 4443 4483 440
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   230 000 30 000155 6345 000
Investment Property1 890 0002 125 0001 580 0001 810 0001 810 0001 840 0001 990 0001 995 000
Investment Property Fair Value Model  1 580 0001 810 0001 810 0001 840 0001 990 0001 995 000
Net Current Assets Liabilities-296 747-760 523-177 514-190 569194 555240 726272 8001 199
Number Shares Issued Fully Paid 11     
Other Creditors285 656241 53770022 0552 3283 3283 32821 830
Par Value Share 11     
Payments To Related Parties     36 52441 54627 425
Prepayments Accrued Income   1 9212 0832 1432 8694 354
Profit Loss 202 449145 509173 245-37 87622 471154 003-32 689
Provisions For Liabilities Balance Sheet Subtotal17 50061 27540 85084 55084 55090 250119 821158 909
Total Assets Less Current Liabilities1 593 2531 364 4771 402 4861 619 4312 004 5552 080 7262 262 8001 996 199
Trade Debtors Trade Receivables1 2451 9602 9202 408 511 3752 238
Transfers To From Retained Earnings Increase Decrease In Equity   -186 300 -24 300-126 06434 088

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 8th, March 2023
Free Download (12 pages)

Company search

Advertisements