Brookthorpe Engineering Limited NAILSWORTH


Brookthorpe Engineering started in year 1999 as Private Limited Company with registration number 03874698. The Brookthorpe Engineering company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Nailsworth at Hillview Service Station Tiltups End. Postal code: GL6 0QE.

Currently there are 3 directors in the the company, namely Sarah W., Emma T. and Pamela T.. In addition one secretary - Pamela T. - is with the firm. As of 15 May 2024, there was 1 ex director - Nicholas T.. There were no ex secretaries.

Brookthorpe Engineering Limited Address / Contact

Office Address Hillview Service Station Tiltups End
Office Address2 Horsley
Town Nailsworth
Post code GL6 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03874698
Date of Incorporation Wed, 10th Nov 1999
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Sarah W.

Position: Director

Appointed: 01 November 2021

Emma T.

Position: Director

Appointed: 01 November 2021

Pamela T.

Position: Secretary

Appointed: 10 November 1999

Pamela T.

Position: Director

Appointed: 10 November 1999

Nicholas T.

Position: Director

Appointed: 10 November 1999

Resigned: 01 November 2021

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1999

Resigned: 10 November 1999

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 November 1999

Resigned: 10 November 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Pamela T. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Nicholas T. This PSC owns 25-50% shares.

Pamela T.

Notified on 1 June 2016
Nature of control: 25-50% shares

Nicholas T.

Notified on 1 June 2016
Ceased on 1 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-10-312023-04-30
Net Worth153 265184 304191 798205 020199 634202 451       
Balance Sheet
Cash Bank On Hand      254 991113 24393 357110 791115 786108 044103 434
Current Assets216 741269 796306 130330 344341 832289 285287 791163 486128 549158 835135 207114 131103 434
Debtors21 68220 958106 55823 76812 45050 90821 19144 95222 00031 26411 4306 087 
Net Assets Liabilities      209 040142 956104 354120 130   
Property Plant Equipment      6 0364 5953 5022 6741 932  
Total Inventories      11 6105 29113 19216 7807 991  
Cash Bank In Hand186 838225 897189 527295 760316 384225 125       
Stocks Inventory8 22122 94110 04510 81612 99813 252       
Tangible Fixed Assets11 89710 36717 02913 79810 4587 939       
Other Debtors         4 1564 191  
Net Assets Liabilities Including Pension Asset Liability153 265184 304           
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve153 263184 302191 796205 018199 632202 449       
Shareholder Funds153 265184 304191 798205 020199 634202 451       
Other
Version Production Software       111   
Accumulated Depreciation Impairment Property Plant Equipment      82 68784 12885 22086 04886 790  
Creditors     94 77384 78725 12527 69741 37924 23997 748103 430
Fixed Assets11 89710 367   7 9396 0364 5953 5022 674   
Increase From Depreciation Charge For Year Property Plant Equipment       1 4411 093828742  
Net Current Assets Liabilities141 368173 937174 769191 222189 176194 512203 004138 361100 852117 456110 96816 3834
Number Shares Allotted  2222 222   
Property Plant Equipment Gross Cost      88 72388 72288 72288 72288 722  
Total Assets Less Current Liabilities153 265184 304191 798205 020199 634202 451209 040142 956104 354120 130112 90016 3834
Creditors Due Within One Year 95 859131 361139 122152 65694 773       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 1 80012 0941 200         
Tangible Fixed Assets Cost Or Valuation74 18575 42887 52288 72288 722        
Tangible Fixed Assets Depreciation62 28865 06170 49374 92478 26480 783       
Tangible Fixed Assets Depreciation Charged In Period  5 4324 4313 3402 519       
Average Number Employees During Period         2223
Disposals Decrease In Depreciation Impairment Property Plant Equipment           86 790 
Disposals Property Plant Equipment           88 722 
Other Creditors         22 54322 623  
Other Taxation Social Security Payable         6 175-1 232  
Trade Creditors Trade Payables         12 6612 848  
Trade Debtors Trade Receivables         27 1087 239  
Creditors Due Within One Year Total Current Liabilities75 37395 859           
Tangible Fixed Assets Depreciation Charge For Period 3 237           
Tangible Fixed Assets Depreciation Disposals -464           
Tangible Fixed Assets Disposals -557           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from Tuesday 31st October 2023 to Sunday 30th April 2023
filed on: 20th, September 2023
Free Download (1 page)

Company search