Brooks Brothers Developments (west Sussex) Limited GOSPORT


Brooks Brothers Developments (west Sussex) started in year 2003 as Private Limited Company with registration number 04917288. The Brooks Brothers Developments (west Sussex) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gosport at Tml House. Postal code: PO12 1LY.

At the moment there are 3 directors in the the firm, namely Andrew B., Jeremy B. and Richard B.. In addition one secretary - Andrew B. - is with the company. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Brooks Brothers Developments (west Sussex) Limited Address / Contact

Office Address Tml House
Office Address2 1a The Anchorage
Town Gosport
Post code PO12 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04917288
Date of Incorporation Wed, 1st Oct 2003
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 October 2003

Andrew B.

Position: Secretary

Appointed: 01 October 2003

Jeremy B.

Position: Director

Appointed: 01 October 2003

Richard B.

Position: Director

Appointed: 01 October 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2003

Resigned: 01 October 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 October 2003

Resigned: 01 October 2003

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As BizStats discovered, there is Andrew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rachel B. This PSC . Then there is Victoria B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC .

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rachel B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Victoria B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Richard B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Jeremy B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amanda B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth971 3151 481 2151 657 059       
Balance Sheet
Cash Bank On Hand   6 03329 82526 14231 87645 41028 75060 563
Current Assets3 097 4884 073 4852 745 4003 058 6163 503 9803 883 7923 989 2973 598 2134 152 0764 302 370
Debtors130 7571 388 30440 60528 358428 194838 415695 304984 6301 556 6531 676 634
Net Assets Liabilities   1 742 5481 842 6341 952 9492 166 2292 554 1402 700 9232 815 986
Other Debtors   4 568371 722766 878617 131905 3081 486 2461 595 796
Property Plant Equipment   345 471342 333339 191335 875331 423343 389338 281
Total Inventories   3 023 2353 044 9713 019 2353 262 1172 568 1732 566 6732 565 173
Cash Bank In Hand48 87025 40532 742       
Intangible Fixed Assets111       
Net Assets Liabilities Including Pension Asset Liability971 3151 481 2151 657 059       
Stocks Inventory2 916 8712 658 7862 671 063       
Tangible Fixed Assets327 333321 178337 722       
Reserves/Capital
Called Up Share Capital198198198       
Profit Loss Account Reserve971 1171 481 0171 656 861       
Shareholder Funds971 3151 481 2151 657 059       
Other
Accumulated Amortisation Impairment Intangible Assets    49 99949 99949 99949 99949 99949 999
Accumulated Depreciation Impairment Property Plant Equipment   15 56420 94925 42227 34921 03126 29128 152
Additions Other Than Through Business Combinations Property Plant Equipment    3 1641 48083214617 226 
Amortisation Rate Used For Intangible Assets    202020202020
Average Number Employees During Period   6666666
Bank Borrowings Overdrafts   84 08086 068109 429113 6891 012 1151 353 3781 353 378
Corporation Tax Payable   19 87724 90026 47650 68191 810117 08058 915
Creditors   431 385359 595336 959439 524362 814438 661469 552
Current Asset Investments990990990990990     
Depreciation Rate Used For Property Plant Equipment    252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    230651 4798 254 1 974
Disposals Property Plant Equipment    9171492 22110 916 3 247
Fixed Assets327 334321 179337 723345 472343 324340 182336 866332 414344 380339 272
Increase From Depreciation Charge For Year Property Plant Equipment    5 6154 5383 4061 9365 2603 835
Intangible Assets   1111111
Intangible Assets Gross Cost    50 00050 00050 00050 00050 00050 000
Investments    990990990990990990
Investments Fixed Assets    990990990990990990
Investments In Group Undertakings    990990990990990990
Net Current Assets Liabilities2 053 3682 485 1882 145 9852 627 2313 143 3953 546 8333 549 7733 235 3993 713 4153 832 818
Other Creditors   324 976244 921199 678243 272258 331309 044396 537
Other Taxation Social Security Payable   1 7822 806 18 964937 265
Property Plant Equipment Gross Cost   361 035363 282364 613363 224352 454369 680366 433
Taxation Including Deferred Taxation Balance Sheet Subtotal   2 1133 2932 7082 1741 5583 4942 726
Total Assets Less Current Liabilities2 380 7022 806 3672 483 7082 972 7033 486 7193 887 0153 886 6393 567 8134 057 7954 172 090
Trade Creditors Trade Payables   6709001 37612 91811 73612 53713 835
Trade Debtors Trade Receivables   23 79056 47271 53778 17379 32270 40780 838
Advances Credits Directors  2 42245 6466 99512 20113 40924 99138 3637 251
Advances Credits Made In Period Directors   43 22438 6515 2061 20811 58213 37231 112
Creditors Due After One Year1 409 3871 325 152826 649       
Creditors Due Within One Year1 044 1201 588 297599 415       
Intangible Fixed Assets Aggregate Amortisation Impairment49 99949 99949 999       
Intangible Fixed Assets Cost Or Valuation50 00050 00050 000       
Tangible Fixed Assets Additions 9630 275       
Tangible Fixed Assets Cost Or Valuation364 074353 259346 873       
Tangible Fixed Assets Depreciation36 74132 0819 151       
Tangible Fixed Assets Depreciation Charged In Period 1 7527 680       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 41230 610       
Tangible Fixed Assets Disposals 10 91136 661       
Amount Specific Advance Or Credit Directors1 6996 8962 421       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on 16th February 2024 to 2 Harris Close Frome Somerset BA11 5JY
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements