Brookes Sivyer Limited SHAFTESBURY


Brookes Sivyer started in year 1999 as Private Limited Company with registration number 03795480. The Brookes Sivyer company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Shaftesbury at Mole End Shorts Green Lane. Postal code: SP7 9PA. Since September 2, 1999 Brookes Sivyer Limited is no longer carrying the name Jonsiv 178.

The company has one director. Mark S., appointed on 24 June 1999. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brookes Sivyer Limited Address / Contact

Office Address Mole End Shorts Green Lane
Office Address2 Motcombe
Town Shaftesbury
Post code SP7 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03795480
Date of Incorporation Thu, 24th Jun 1999
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mark S.

Position: Director

Appointed: 24 June 1999

Nicola B.

Position: Director

Appointed: 12 October 2011

Resigned: 03 November 2012

Michael H.

Position: Director

Appointed: 01 April 2005

Resigned: 12 October 2011

Michael H.

Position: Secretary

Appointed: 01 April 2005

Resigned: 06 November 2013

Fiona S.

Position: Secretary

Appointed: 07 July 2003

Resigned: 01 April 2005

Marian J.

Position: Secretary

Appointed: 24 June 1999

Resigned: 24 June 1999

In Touch Business Services Limited

Position: Director

Appointed: 24 June 1999

Resigned: 24 June 1999

Fiona S.

Position: Director

Appointed: 24 June 1999

Resigned: 30 November 2001

Nicola B.

Position: Secretary

Appointed: 24 June 1999

Resigned: 07 July 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Bshc Limited from Newquay, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 25-50% shares. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark S. This PSC has significiant influence or control over the company,.

Bshc Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10206331
Notified on 14 July 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Jonsiv 178 September 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth54 16240 74652 96075 135108 261       
Balance Sheet
Current Assets67 33666 77495 073100 535154 868182 943107 099139 950163 128250 578420 178401 313
Net Assets Liabilities    108 26177 25778 450105 350120 915133 165149 171172 750
Cash Bank In Hand29 93727 09651 61641 63984 784       
Debtors16 68318 02820 08236 46449 201       
Net Assets Liabilities Including Pension Asset Liability54 16240 74652 96075 135108 261       
Stocks Inventory20 71621 65023 37522 43220 883       
Tangible Fixed Assets1 77922 47311 2176 115708       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve54 15840 74252 95675 131108 257       
Shareholder Funds54 16240 74652 96075 135108 261       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -30-30 -525-975 -36 
Average Number Employees During Period     2222222
Creditors    47 52046 29633 06740 64050 39842 89233 33323 333
Depreciation Amortisation Expense    2 7568 056      
Fixed Assets1 77922 47311 4526 3509438873 2442 3552 0631 2597572 243
Net Current Assets Liabilities52 38318 27341 50868 785107 31876 40075 206103 520119 827174 798181 783193 840
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 5279581 1744 2107 0971 8982 6411 383
Profit Loss    95 12594 201      
Profit Loss On Ordinary Activities Before Tax    118 808118 040      
Raw Materials Consumables Used    5 0046 519      
Staff Costs Employee Benefits Expense    35 48339 252      
Tax Tax Credit On Profit Or Loss On Ordinary Activities    23 68323 839      
Total Assets Less Current Liabilities    108 29177 28778 450105 875121 890176 057182 540196 083
Turnover Revenue    193 022211 292      
Amount Specific Advance Or Credit Made In Period Directors      8 127     
Amount Specific Advance Or Credit Repaid In Period Directors      -8 127     
Creditors Due Within One Year14 95348 50153 56531 75047 550       
Investments Fixed Assets  235235235       
Number Shares Allotted44444       
Par Value Share 1111       
Percentage Subsidiary Held  100100100       
Value Shares Allotted44444       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, November 2023
Free Download (6 pages)

Company search

Advertisements