Brooker Flynn Architects Limited MELTON MOWBRAY


Founded in 2010, Brooker Flynn Architects, classified under reg no. 07378557 is an active company. Currently registered at The Maltings LE14 4HQ, Melton Mowbray the company has been in the business for 14 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2010-11-16 Brooker Flynn Architects Limited is no longer carrying the name Brooker Flynn 2010.

The company has 3 directors, namely Thomas H., Jason Z. and Andrew F.. Of them, Andrew F. has been with the company the longest, being appointed on 16 September 2010 and Thomas H. has been with the company for the least time - from 1 April 2022. As of 26 April 2024, there were 3 ex directors - Gary B., Richard N. and others listed below. There were no ex secretaries.

Brooker Flynn Architects Limited Address / Contact

Office Address The Maltings
Office Address2 Stathern
Town Melton Mowbray
Post code LE14 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07378557
Date of Incorporation Thu, 16th Sep 2010
Industry Architectural activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Thomas H.

Position: Director

Appointed: 01 April 2022

Jason Z.

Position: Director

Appointed: 01 July 2013

Andrew F.

Position: Director

Appointed: 16 September 2010

Gary B.

Position: Director

Appointed: 16 September 2010

Resigned: 05 April 2013

Richard N.

Position: Director

Appointed: 16 September 2010

Resigned: 23 July 2021

Elizabeth D.

Position: Director

Appointed: 16 September 2010

Resigned: 05 February 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Andrew F. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Richard N. This PSC owns 25-50% shares. The third one is Elizabeth D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Andrew F.

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

Richard N.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 25-50% shares

Elizabeth D.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Company previous names

Brooker Flynn 2010 November 16, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth656 812670 120501 004  
Balance Sheet
Cash Bank On Hand  862 925604 703279 876
Current Assets853 6091 196 2861 476 5021 018 856660 229
Debtors172 204289 034613 577414 153380 353
Net Assets Liabilities  501 000366 307365 436
Property Plant Equipment  115 450142 39289 913
Cash Bank In Hand681 405907 249862 925  
Net Assets Liabilities Including Pension Asset Liability656 812670 120501 004  
Tangible Fixed Assets36 28549 428115 450  
Reserves/Capital
Called Up Share Capital1 0001 0001 000  
Profit Loss Account Reserve655 812669 120500 004  
Shareholder Funds656 812670 120501 004  
Other
Accumulated Depreciation Impairment Property Plant Equipment  296 756328 902384 810
Average Number Employees During Period  363426
Creditors  1 090 952601 021384 706
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 273 
Disposals Property Plant Equipment   43 109 
Fixed Assets36 28549 431115 450142 39289 913
Increase From Depreciation Charge For Year Property Plant Equipment   58 41955 908
Net Current Assets Liabilities620 527620 6921 476 502417 835275 523
Property Plant Equipment Gross Cost  412 206471 294474 723
Total Additions Including From Business Combinations Property Plant Equipment   102 1973 429
Total Assets Less Current Liabilities656 8121 245 7141 591 952366 307365 436
Creditors Due After One Year 551 3781 090 948  
Creditors Due Within One Year233 082575 594   
Number Shares Allotted 20020  
Par Value Share 11  
Share Capital Allotted Called Up Paid2002020  
Tangible Fixed Assets Additions 37 901122 468  
Tangible Fixed Assets Cost Or Valuation308 896325 687412 206  
Tangible Fixed Assets Depreciation272 611276 257296 756  
Tangible Fixed Assets Depreciation Charged In Period 24 75844 712  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 11024 213  
Tangible Fixed Assets Disposals 21 11035 950  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-09-16
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements