Brook Miller Mobility Limited HALIFAX


Brook Miller Mobility started in year 1998 as Private Limited Company with registration number 03667725. The Brook Miller Mobility company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Halifax at Unit 1A Elland Lane. Postal code: HX5 9DZ. Since 9th July 2001 Brook Miller Mobility Limited is no longer carrying the name Brook Mobility.

At the moment there are 3 directors in the the firm, namely Benjamin W., Julie C. and Adrian W.. In addition one secretary - Julie C. - is with the company. As of 28 May 2024, there was 1 ex director - Keith J.. There were no ex secretaries.

Brook Miller Mobility Limited Address / Contact

Office Address Unit 1A Elland Lane
Office Address2 Elland
Town Halifax
Post code HX5 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03667725
Date of Incorporation Fri, 13th Nov 1998
Industry Repair and maintenance of other transport equipment n.e.c.
Industry Manufacture of bicycles and invalid carriages
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Benjamin W.

Position: Director

Appointed: 16 March 2020

Julie C.

Position: Director

Appointed: 01 January 2004

Julie C.

Position: Secretary

Appointed: 13 November 1998

Adrian W.

Position: Director

Appointed: 13 November 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1998

Resigned: 13 November 1998

Keith J.

Position: Director

Appointed: 13 November 1998

Resigned: 24 November 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 13 November 1998

Resigned: 13 November 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Carol W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Benjamin W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adrian W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carol W.

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

Benjamin W.

Notified on 6 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Adrian W.

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

Company previous names

Brook Mobility July 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth616 705409 580      
Balance Sheet
Cash Bank On Hand  3 8638 2662 400201 088239 5603 471
Current Assets1 116 226996 5231 552 2681 719 2301 383 7491 838 3322 008 4292 203 319
Debtors372 595295 602477 662493 748239 208445 587303 444559 113
Net Assets Liabilities  491 210507 856567 137616 815674 604700 189
Other Debtors   28 91753 6692 75671 823199 549
Property Plant Equipment  1 768 8261 743 5901 935 837709 545672 633653 589
Total Inventories  1 070 7431 217 2161 142 1411 191 6571 465 425 
Cash Bank In Hand12 8634 678      
Intangible Fixed Assets11      
Net Assets Liabilities Including Pension Asset Liability616 705409 580      
Stocks Inventory730 768696 243      
Tangible Fixed Assets1 809 1021 797 359      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve616 605409 480      
Shareholder Funds616 705409 580      
Other
Accrued Liabilities Deferred Income  222 350245 467205 564459 545514 081289 799
Accumulated Depreciation Impairment Property Plant Equipment  222 957248 193295 487314 194406 639425 683
Additions Other Than Through Business Combinations Property Plant Equipment    239 541456 92455 533 
Amounts Owed By Associates Joint Ventures Participating Interests  242 645243 768    
Average Number Employees During Period   3033383634
Bank Borrowings Overdrafts  1 086 648998 513904 760183 333143 00099 000
Corporation Tax Payable  7191303   
Corporation Tax Recoverable     146 61791 24680 799
Creditors  1 113 0781 078 7711 137 858495 555503 250539 558
Dividends Paid On Shares  111   
Finance Lease Liabilities Present Value Total  26 43080 25853 56868 574172 750195 034
Further Item Creditors Component Total Creditors    179 530243 648187 500245 524
Increase From Depreciation Charge For Year Property Plant Equipment   25 23647 29418 70792 44519 044
Intangible Assets  111111
Intangible Assets Gross Cost  11111 
Net Current Assets Liabilities273 83115 913-164 539-156 964-230 843402 824505 220586 157
Other Creditors  112 360188 795145 4816 353  
Other Disposals Property Plant Equipment     1 664 509  
Other Remaining Borrowings     6 35362 500103 793
Other Taxation Social Security Payable  41 50732 92548 78521 30622 06220 880
Prepayments Accrued Income  113 321120 265171 156106 53140 75873 589
Property Plant Equipment Gross Cost  1 991 7831 991 7832 231 3241 023 7391 079 272 
Total Assets Less Current Liabilities2 082 9341 813 2731 604 2881 586 6271 704 9951 112 3701 177 8541 239 747
Trade Creditors Trade Payables  1 108 5731 110 386992 069867 700790 117866 356
Trade Debtors Trade Receivables  121 696100 79814 383189 68399 617205 176
Creditors Due After One Year1 453 2681 392 758      
Creditors Due Within One Year842 395980 610      
Fixed Assets1 809 1031 797 360      
Instalment Debts Due After5 Years1 165 1871 081 250      
Intangible Fixed Assets Cost Or Valuation11      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges12 96110 935      
Secured Debts1 608 8091 589 204      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 11 565      
Tangible Fixed Assets Cost Or Valuation1 906 5581 918 123      
Tangible Fixed Assets Depreciation97 456120 764      
Tangible Fixed Assets Depreciation Charged In Period 23 308      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, October 2023
Free Download (9 pages)

Company search

Advertisements