Brooklin Models Limited RADSTOCK


Brooklin Models started in year 2015 as Private Limited Company with registration number 09580519. The Brooklin Models company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Radstock at The Old Weighbridge, Newbury Works. Postal code: BA3 5RX. Since 13th November 2015 Brooklin Models Limited is no longer carrying the name Brooklin Cars.

At the moment there are 4 directors in the the firm, namely Simon E., Alessandro C. and Gary G. and others. In addition one secretary - Md M. - is with the company. As of 11 May 2024, there were 2 ex directors - Nigel P., Pietro M. and others listed below. There were no ex secretaries.

Brooklin Models Limited Address / Contact

Office Address The Old Weighbridge, Newbury Works
Office Address2 Coleford
Town Radstock
Post code BA3 5RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09580519
Date of Incorporation Fri, 8th May 2015
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Simon E.

Position: Director

Appointed: 10 September 2021

Alessandro C.

Position: Director

Appointed: 20 December 2019

Md M.

Position: Secretary

Appointed: 12 July 2019

Gary G.

Position: Director

Appointed: 01 May 2017

Luca B.

Position: Director

Appointed: 01 October 2015

Nigel P.

Position: Director

Appointed: 01 October 2015

Resigned: 16 October 2020

Lincoln Secretaries Limited

Position: Corporate Secretary

Appointed: 08 May 2015

Resigned: 12 July 2019

Pietro M.

Position: Director

Appointed: 08 May 2015

Resigned: 28 November 2019

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Nicola B. This PSC and has 75,01-100% shares.

Nicola B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Brooklin Cars November 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand69 02866 4018 25973 68024 22831 018
Current Assets540 095558 938455 892467 896426 979347 931
Debtors33 57984 894119 687119 871152 605144 134
Net Assets Liabilities-1 013 910-1 760 834-2 390 898-2 979 430-3 421 557-4 143 303
Other Debtors4 55240 27320 992   
Property Plant Equipment123 70684 588105 36083 95661 98947 770
Total Inventories437 488407 643327 946274 345250 146172 779
Other
Accrued Liabilities103 205148 823    
Accumulated Amortisation Impairment Intangible Assets39 30457 45175 5981 0741 433 
Accumulated Depreciation Impairment Property Plant Equipment73 918127 871181 287228 215258 494280 530
Additional Provisions Increase From New Provisions Recognised  4 777   
Additions Other Than Through Business Combinations Property Plant Equipment 14 835    
Amortisation Rate Used For Intangible Assets  20   
Amounts Owed To Group Undertakings Participating Interests1 339 7521 989 7522 689 752   
Average Number Employees During Period242323121512
Balances Amounts Owed To Related Parties 97 52397 523   
Comprehensive Income Expense -746 924-630 064   
Creditors1 712 3902 424 5122 949 3773 517 4323 899 1054 530 070
Deferred Tax Liabilities 13 13417 911   
Depreciation Rate Used For Property Plant Equipment  33   
Disposals Intangible Assets     358
Finished Goods Goods For Resale397 574341 303    
Fixed Assets173 348117 874120 49984 67362 34747 770
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 30915 71722 111   
Increase From Amortisation Charge For Year Intangible Assets 18 14718 14714 422359 
Increase From Depreciation Charge For Year Property Plant Equipment 53 95353 41646 92830 27922 036
Intangible Assets49 64233 28615 139717358 
Intangible Assets Gross Cost88 94690 73790 7371 7911 791 
Loans From Directors97 52397 523    
Net Current Assets Liabilities-1 172 295-1 865 574-2 493 486-3 049 536-3 472 126-4 182 139
Net Deferred Tax Liability Asset 13 13417 911   
Other Creditors4 663248 103103 791   
Other Taxation Social Security Payable 8 0348 405   
Par Value Share  1   
Prepayments Accrued Income14 61229 872    
Profit Loss -746 924-630 064   
Property Plant Equipment Gross Cost197 624212 459286 647312 171320 483328 300
Provisions 13 13417 911   
Provisions For Liabilities Balance Sheet Subtotal 13 13417 91114 56711 7788 934
Raw Materials Consumables 34 623    
Taxation Including Deferred Taxation Balance Sheet Subtotal14 96313 134    
Taxation Social Security Payable32 1118 034    
Total Additions Including From Business Combinations Intangible Assets 1 791    
Total Additions Including From Business Combinations Property Plant Equipment  74 18825 5248 3127 817
Total Assets Less Current Liabilities-998 947-1 747 700-2 372 987-2 964 863-3 409 779-4 134 369
Trade Creditors Trade Payables135 136178 623147 430   
Trade Debtors Trade Receivables14 41544 62198 695   
Work In Progress39 91431 717    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
15th January 2024 - the day director's appointment was terminated
filed on: 15th, January 2024
Free Download (1 page)

Company search