Broughton Mechanical & Civil Engineering Limited WIDNES


Founded in 1985, Broughton Mechanical & Civil Engineering, classified under reg no. 01893151 is an active company. Currently registered at Jet Engineering WA8 0TH, Widnes the company has been in the business for thirty nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 4 directors, namely Alan H., Paul D. and Dean T. and others. Of them, Thomas K. has been with the company the longest, being appointed on 1 December 2016 and Alan H. and Paul D. have been with the company for the least time - from 31 August 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David M. who worked with the the firm until 16 November 2009.

Broughton Mechanical & Civil Engineering Limited Address / Contact

Office Address Jet Engineering
Office Address2 Ditton Road
Town Widnes
Post code WA8 0TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01893151
Date of Incorporation Thu, 7th Mar 1985
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Alan H.

Position: Director

Appointed: 31 August 2022

Paul D.

Position: Director

Appointed: 31 August 2022

Dean T.

Position: Director

Appointed: 20 July 2020

Thomas K.

Position: Director

Appointed: 01 December 2016

David M.

Position: Director

Resigned: 04 July 2019

Derek K.

Position: Director

Appointed: 01 September 2006

Resigned: 30 August 2022

David M.

Position: Secretary

Appointed: 07 April 2006

Resigned: 16 November 2009

Raymond D.

Position: Director

Appointed: 01 January 1999

Resigned: 30 June 2016

Gordon E.

Position: Director

Appointed: 27 November 1991

Resigned: 22 October 1998

David B.

Position: Director

Appointed: 27 November 1991

Resigned: 07 April 2006

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Thomas K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Derek K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Thomas K.

Notified on 31 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Derek K.

Notified on 23 March 2017
Ceased on 30 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 199 4071 292 5171 367 344       
Balance Sheet
Cash Bank On Hand  1 275 6961 628 3751 749 7141 097 9291 751 7362 478 108514 1661 307 548
Current Assets1 690 3341 945 8711 993 3102 090 1752 579 7831 820 2562 535 2693 485 1971 502 6721 707 580
Debtors557 085726 830669 407411 298801 082693 312757 108956 588946 674362 130
Net Assets Liabilities  1 367 3441 677 0851 924 0121 097 0751 648 0202 340 825573 7431 033 353
Other Debtors     48 908234 207369 842203 705101 400
Property Plant Equipment  110 580178 118185 814166 901209 724165 815145 233139 186
Total Inventories  48 20750 50228 98729 01526 42550 50141 832 
Cash Bank In Hand1 117 9941 194 5731 275 696       
Net Assets Liabilities Including Pension Asset Liability1 199 4071 292 5171 367 344       
Stocks Inventory15 25524 46848 207       
Tangible Fixed Assets120 203130 448110 580       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve1 198 4071 291 5171 366 344       
Shareholder Funds1 199 4071 292 5171 367 344       
Other
Accumulated Depreciation Impairment Property Plant Equipment  597 439615 862654 478681 516674 803715 571712 548714 693
Additions Other Than Through Business Combinations Property Plant Equipment   120 40057 64729 175105 05818 08752 58250 183
Average Number Employees During Period     3936403336
Bank Borrowings Overdrafts      250 000237 500137 50087 500
Creditors  717 623567 462820 523868 676250 000237 500137 50087 500
Dividends Paid  16 39550 562      
Future Minimum Lease Payments Under Non-cancellable Operating Leases        6 278187 108
Increase From Depreciation Charge For Year Property Plant Equipment   47 63449 95148 08862 23560 22757 59253 007
Net Current Assets Liabilities1 101 2701 186 8291 275 6871 522 7131 759 260951 5801 725 7972 452 868599 8831 016 464
Number Shares Issued Fully Paid   300300     
Other Creditors     159 125192 144194 749122 30351 478
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 21111 33521 05068 94819 45960 61550 862
Other Disposals Property Plant Equipment   34 44011 33521 05068 94821 22876 18754 085
Other Taxation Social Security Payable     330 666304 172384 786430 221328 087
Par Value Share   11     
Profit Loss  91 222360 303      
Property Plant Equipment Gross Cost  708 020793 980840 292848 417884 527881 386857 781853 879
Provisions For Liabilities Balance Sheet Subtotal  18 92323 74621 06221 40637 50140 35833 87334 797
Total Assets Less Current Liabilities1 221 4731 317 2771 386 2671 700 8311 945 0741 118 4811 935 5212 618 683745 1161 155 650
Trade Creditors Trade Payables     378 885313 156447 794300 265261 551
Trade Debtors Trade Receivables     644 404522 901586 746742 969260 730
Creditors Due Within One Year589 064759 042717 623       
Fixed Assets120 203130 448110 580       
Other Aggregate Reserves700700700       
Provisions For Liabilities Charges22 06624 76018 923       
Tangible Fixed Assets Additions 51 77022 484       
Tangible Fixed Assets Cost Or Valuation647 016685 536708 020       
Tangible Fixed Assets Depreciation526 813555 088597 440       
Tangible Fixed Assets Depreciation Charged In Period 41 52542 352       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 250        
Tangible Fixed Assets Disposals 13 250        
Amount Specific Advance Or Credit Directors 21 6783 636       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 13th, November 2023
Free Download (11 pages)

Company search

Advertisements