Brookstore Equipment Company Limited NORTHWICH


Brookstore Equipment Company started in year 1978 as Private Limited Company with registration number 01389226. The Brookstore Equipment Company company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Northwich at 6 Mereworth Drive. Postal code: CW9 8WY.

At present there are 2 directors in the the firm, namely Miranda B. and Jeffrey B.. In addition one secretary - Jeffrey B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brookstore Equipment Company Limited Address / Contact

Office Address 6 Mereworth Drive
Office Address2 Kingsmead
Town Northwich
Post code CW9 8WY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01389226
Date of Incorporation Fri, 15th Sep 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Miranda B.

Position: Director

Appointed: 01 January 2001

Jeffrey B.

Position: Secretary

Appointed: 01 January 2001

Jeffrey B.

Position: Director

Appointed: 31 May 1991

Denis B.

Position: Secretary

Appointed: 01 June 1995

Resigned: 01 January 2001

Paul D.

Position: Secretary

Appointed: 09 February 1994

Resigned: 01 June 1995

John R.

Position: Director

Appointed: 31 May 1991

Resigned: 01 October 1992

William M.

Position: Director

Appointed: 31 May 1991

Resigned: 28 February 1998

Susan B.

Position: Secretary

Appointed: 31 May 1991

Resigned: 09 February 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Jeffrey B. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Miranda B. This PSC owns 25-50% shares.

Jeffrey B.

Notified on 7 July 2017
Nature of control: 50,01-75% shares

Miranda B.

Notified on 7 July 2017
Nature of control: 25-50% shares

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 Worth514 274526 921536 452554 395581 013       
Balance Sheet
Cash Bank In Hand21 08817 17214 17436 00865 211       
Cash Bank On Hand    65 21115 54540 07961 03122 705439 57099 78963 029
Current Assets      40 07961 70923 239442 126101 68065 064
Debtors       6785342 5561 8912 035
Net Assets Liabilities    562 480585 682602 124617 290627 351714 058  
Net Assets Liabilities Including Pension Asset Liability514 274526 921          
Other Debtors       678    
Property Plant Equipment    7893119568  562412
Tangible Fixed Assets224533 1761 2411 392789       
Reserves/Capital
Called Up Share Capital5050505050       
Profit Loss Account Reserve202 218214 865224 396242 339268 957       
Shareholder Funds514 274526 921536 452554 395581 013       
Other
Accrued Liabilities Deferred Income    6002 1502 1502 2007001 2511 2171 501
Accumulated Depreciation Impairment Property Plant Equipment    1 6182 2452 4612 488  37187
Additions Other Than Through Business Combinations Investment Property Fair Value Model     100 387   88 678327 907812
Average Number Employees During Period     1 22222
Corporation Tax Payable    11 2829 5447 8788 53311 49740 11642 3285 320
Creditors    18 16347 13658 02564 22015 69350 30955 08321 512
Creditors Due After One Year25 624           
Creditors Due Within One Year14 59023 42712 13916 18118 163       
Fixed Assets533 400533 176534 417534 568533 965633 874633 658633 631633 563322 241650 710651 372
Increase From Depreciation Charge For Year Property Plant Equipment     6272162768 37150
Investment Property    533 176633 563633 563633 563633 563322 241650 148650 960
Investment Property Fair Value Model    533 176633 563633 563633 563633 563322 241650 148650 960
Net Current Assets Liabilities6 498-6 2552 03519 82747 048-31 591-17 946-2 5117 546391 81746 59743 552
Number Shares Allotted 50505050       
Number Shares Issued Fully Paid     50505050505050
Other Creditors    550       
Other Taxation Social Security Payable    2 5932 6482 4916322 673   
Par Value Share 11111111111
Prepayments        5342 5561 8912 035
Property Plant Equipment Gross Cost    2 4072 5562 5562 556  599 
Provisions For Liabilities Balance Sheet Subtotal    18 53316 60113 58813 83013 758   
Revaluation Reserve311 956311 956311 956311 956311 956       
Secured Debts29 26911 234          
Share Capital Allotted Called Up Paid5050505050       
Share Premium Account5050505050       
Tangible Fixed Assets Cost Or Valuation3 1102 6434 2975 0502 407       
Tangible Fixed Assets Depreciation2 8862 6433 0563 6581 618       
Total Additions Including From Business Combinations Property Plant Equipment     149    599 
Total Assets Less Current Liabilities539 898526 921536 452554 395581 013602 283615 712631 120641 109714 058697 307694 924
Trade Creditors Trade Payables    638357185334102721  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 556   
Disposals Investment Property Fair Value Model         400 000  
Disposals Property Plant Equipment        2 556   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, October 2023
Free Download (12 pages)

Company search