Brook Crompton Uk Limited HUDDERSFIELD


Brook Crompton Uk started in year 2001 as Private Limited Company with registration number 04305426. The Brook Crompton Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Huddersfield at St Thomas Road. Postal code: HD1 3LJ. Since Tue, 5th Mar 2002 Brook Crompton Uk Limited is no longer carrying the name Western Electric (UK).

The firm has 2 directors, namely Jonathan C., Julijana R.. Of them, Julijana R. has been with the company the longest, being appointed on 1 December 2022 and Jonathan C. has been with the company for the least time - from 1 January 2023. At present 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.

Brook Crompton Uk Limited Address / Contact

Office Address St Thomas Road
Town Huddersfield
Post code HD1 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04305426
Date of Incorporation Tue, 16th Oct 2001
Industry Manufacture of electric motors, generators and transformers
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (234 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Jonathan C.

Position: Director

Appointed: 01 January 2023

Julijana R.

Position: Director

Appointed: 01 December 2022

Ian W.

Position: Director

Appointed: 21 April 2020

Resigned: 28 April 2022

Barry S.

Position: Director

Appointed: 01 June 2018

Resigned: 20 April 2020

Tao L.

Position: Secretary

Appointed: 01 June 2018

Resigned: 01 March 2019

Richard E.

Position: Director

Appointed: 02 February 2010

Resigned: 31 December 2022

Paul H.

Position: Director

Appointed: 27 January 2010

Resigned: 31 May 2018

Peter S.

Position: Director

Appointed: 20 December 2007

Resigned: 25 March 2011

John P.

Position: Director

Appointed: 20 December 2007

Resigned: 03 September 2008

Heinz G.

Position: Director

Appointed: 03 March 2006

Resigned: 11 August 2006

Neil S.

Position: Director

Appointed: 03 March 2006

Resigned: 20 December 2007

Paul H.

Position: Secretary

Appointed: 01 November 2002

Resigned: 31 May 2018

Stephen C.

Position: Director

Appointed: 15 February 2002

Resigned: 12 January 2004

Kevin S.

Position: Secretary

Appointed: 15 February 2002

Resigned: 31 October 2002

Kevin S.

Position: Director

Appointed: 15 February 2002

Resigned: 31 October 2002

Say L.

Position: Director

Appointed: 16 October 2001

Resigned: 03 March 2006

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2001

Resigned: 16 October 2001

Lai C.

Position: Director

Appointed: 16 October 2001

Resigned: 03 March 2006

Su L.

Position: Secretary

Appointed: 16 October 2001

Resigned: 15 February 2002

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 16 October 2001

Resigned: 16 October 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Brook Crompton Holdings Limited from 089058, Singapore. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard E. This PSC has significiant influence or control over the company,. Moving on, there is Paul H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Brook Crompton Holdings Limited

19 Keppel Road, #08-01 Jit Poh Building, 089058, Singapore

Legal authority The Singapore Companies Act
Legal form Limited Company
Country registered Singapore
Place registered Singapore Companies Register
Registration number 194700172g
Notified on 19 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard E.

Notified on 30 October 2018
Ceased on 19 September 2019
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Company previous names

Western Electric (UK) March 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand6 633 7316 989 6634 524 2945 911 610
Current Assets13 437 29114 942 02417 201 50817 079 904
Debtors3 876 8764 320 6315 681 8694 726 717
Property Plant Equipment69 61360 105136 957173 750
Total Inventories2 926 6843 631 7306 995 345 
Other
Audit Fees Expenses55 78359 51943 00053 097
Accrued Liabilities Deferred Income275 170307 198707 167597 590
Accumulated Amortisation Impairment Intangible Assets8 753 4578 753 4578 895 7968 905 884
Accumulated Depreciation Impairment Property Plant Equipment3 759 8053 784 4613 754 9443 804 718
Acquired Through Business Combinations Intangible Assets  18 602 
Acquired Through Business Combinations Property Plant Equipment  19 117 
Additions Other Than Through Business Combinations Intangible Assets  13 797 
Additions Other Than Through Business Combinations Property Plant Equipment 15 148101 99886 843
Administrative Expenses2 897 7571 856 9462 438 9802 832 897
Amortisation Expense Intangible Assets702 897 33 691 
Amounts Owed By Group Undertakings124 881808 215846 789574 879
Amounts Owed To Group Undertakings1 983 3851 910 7094 005 1194 386 517
Average Number Employees During Period37374146
Comprehensive Income Expense178 0581 045 389868 2801 421 395
Corporation Tax Payable188 45097 608218 834452 386
Cost Sales9 421 2209 484 54313 660 02116 703 309
Creditors3 121 0993 570 9356 562 0906 546 092
Current Tax For Period188 451231 159221 349436 095
Deferred Tax Asset Debtors10 01413 34333 647237
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -11437 804
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws6 253 -6 795 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-69 421-3 329-13 395 
Depreciation Expense Property Plant Equipment20 29624 65643 491 
Distribution Costs1 657 2681 664 1702 378 1052 190 493
Dividends Paid  1 500 0001 500 000
Dividends Paid On Shares Final  1 500 0001 500 000
Finished Goods Goods For Resale2 308 6522 381 2996 548 8975 268 179
Fixed Assets69 61460 106160 057187 058
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -114 
Further Item Interest Expense Component Total Interest Expense4 973   
Further Item Tax Increase Decrease Component Adjusting Items  938-232
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 891 7291 958 0181 819 8521 699 265
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss11 360-41 946115 805-80 895
Gain Loss On Disposals Property Plant Equipment300 4 128 
Government Grant Income6 4062 944  
Gross Profit Loss4 381 3624 345 0595 210 454 
Impairment Loss Intangible Assets  108 648 
Increase Decrease In Current Tax From Adjustment For Prior Periods -25 3511 006-3 419
Increase From Amortisation Charge For Year Intangible Assets  33 69110 088
Increase From Depreciation Charge For Year Property Plant Equipment 24 65643 49150 050
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  108 648 
Intangible Assets  23 09913 011
Intangible Assets Gross Cost8 753 4578 753 4578 918 895 
Interest Income On Bank Deposits14 719 30 747194 125
Interest Payable Similar Charges Finance Costs4 973   
Investments Fixed Assets111297
Investments In Subsidiaries111297
Long Term Contract Work In Progress374 792896 736153 679882 387
Loss Gain From Write-downs Reversals Inventories40 837123 337  
Net Current Assets Liabilities10 316 19211 371 08910 639 41810 533 812
Operating Profit Loss306 3591 259 5301 052 442 
Other Creditors 104 309140 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  73 008276
Other Disposals Property Plant Equipment  73 780276
Other Interest Receivable Similar Income Finance Income14 719 30 747194 125
Other Operating Income Format1480 022435 587659 073436 016
Other Taxation Social Security Payable312 011365 089289 656284 526
Pension Other Post-employment Benefit Costs Other Pension Costs141 341171 627224 650316 969
Prepayments Accrued Income247 303179 368259 331254 500
Profit Loss178 0581 045 389868 2801 421 395
Profit Loss On Ordinary Activities Before Tax316 1051 259 5301 083 1891 898 144
Property Plant Equipment Gross Cost3 829 4183 844 5663 891 9013 978 468
Raw Materials Consumables234 240345 395283 288 
Rental Income From Investment Property-26 000-26 000-26 000-26 000
Revenue From Commissions4 586   
Social Security Costs161 013144 764241 751 
Staff Costs Employee Benefits Expense2 018 8231 959 7672 699 6672 697 259
Tax Expense Credit Applicable Tax Rate60 060239 311205 806446 443
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings6 254-1 254-6 795 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss71 7331 43514 068-3 847
Tax Tax Credit On Profit Or Loss On Ordinary Activities138 047214 141214 909476 749
Total Assets Less Current Liabilities10 385 80611 431 19510 799 47510 720 870
Total Current Tax Expense Credit201 215217 470235 213443 339
Total Deferred Tax Expense Credit-63 168-3 329-20 30433 410
Total Operating Lease Payments261 727274 521274 528 
Trade Creditors Trade Payables362 083786 0221 201 314825 073
Trade Debtors Trade Receivables3 494 6783 319 7054 542 1023 897 101
Turnover Revenue13 802 58213 829 60218 870 475 
Wages Salaries1 716 4691 643 3762 233 2662 093 521
Work In Progress9 0008 3009 481 
Company Contributions To Defined Benefit Plans Directors12 76464 55210 928 
Director Remuneration110 692218 156136 914270 467
Director Remuneration Benefits Including Payments To Third Parties123 456282 708147 842307 588

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 31st Dec 2023
filed on: 13th, June 2024
Free Download (31 pages)

Company search

Advertisements