Browfield Residential Home Limited BURY


Browfield Residential Home started in year 2001 as Private Limited Company with registration number 04165017. The Browfield Residential Home company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bury at The Exchange. Postal code: BL9 0DN. Since Wednesday 2nd May 2001 Browfield Residential Home Limited is no longer carrying the name Zealfresh.

The company has one director. Bryn O., appointed on 30 April 2001. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex secretaries - Margaret M., Jacinta O. and others listed below. There were no ex directors.

Browfield Residential Home Limited Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04165017
Date of Incorporation Wed, 21st Feb 2001
Industry Other human health activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Bryn O.

Position: Director

Appointed: 30 April 2001

Margaret M.

Position: Secretary

Appointed: 19 December 2005

Resigned: 18 February 2015

Jacinta O.

Position: Secretary

Appointed: 30 April 2001

Resigned: 19 December 2005

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 21 February 2001

Resigned: 30 April 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 21 February 2001

Resigned: 30 April 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Bryn O. The abovementioned PSC and has 75,01-100% shares.

Bryn O.

Notified on 1 February 2017
Nature of control: 75,01-100% shares

Company previous names

Zealfresh May 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-09-302022-09-30
Net Worth22 48628 341      
Balance Sheet
Cash Bank In Hand 22 193      
Cash Bank On Hand 22 193 1351625 06663 162 
Current Assets42 73776 71865 00889 543168 998148 337212 300135 939
Debtors42 73754 52565 00889 408168 836143 271149 138 
Intangible Fixed Assets10 000       
Net Assets Liabilities 28 34115 31321 21143 880108 447102 965 
Net Assets Liabilities Including Pension Asset Liability22 48628 341      
Other Debtors 54 52565 00889 408168 836143 271149 138 
Property Plant Equipment 10 10011 4429 9299 3647 954  
Tangible Fixed Assets10 59910 100      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve22 38628 241      
Shareholder Funds22 48628 341      
Other
Accumulated Amortisation Impairment Intangible Assets 100 000100 000100 000100 000100 000  
Accumulated Depreciation Impairment Property Plant Equipment 21 38423 41725 18026 76528 175  
Average Number Employees During Period 111313131361
Bank Borrowings Overdrafts  4 21721 13834 4712 219  
Bank Overdrafts  4 21721 13834 4712 219  
Creditors 56 83659 25676 380131 02046 333109 33562 189
Creditors Due Within One Year39 19356 836      
Fixed Assets20 59910 10011 4429 9299 3647 954  
Increase From Depreciation Charge For Year Property Plant Equipment  2 0331 7631 5851 4101 197 
Intangible Assets Gross Cost 100 000100 000100 000100 000100 000  
Intangible Fixed Assets Aggregate Amortisation Impairment90 000100 000      
Intangible Fixed Assets Amortisation Charged In Period 10 000      
Intangible Fixed Assets Cost Or Valuation100 000       
Net Current Assets Liabilities3 54419 8825 75213 16337 978102 004102 96573 750
Number Shares Allotted 50      
Other Creditors 2 9764 6844 8392 8132 59045 694 
Other Taxation Social Security Payable 51 41044 22245 34387 89836 45463 641 
Par Value Share 1      
Property Plant Equipment Gross Cost 31 48434 85935 10936 12936 129  
Provisions For Liabilities Balance Sheet Subtotal 1 6411 8811 8813 4621 511  
Provisions For Liabilities Charges1 6571 641      
Share Capital Allotted Called Up Paid5050      
Tangible Fixed Assets Additions 1 300      
Tangible Fixed Assets Cost Or Valuation30 18431 484      
Tangible Fixed Assets Depreciation19 58521 384      
Tangible Fixed Assets Depreciation Charged In Period 1 799      
Total Additions Including From Business Combinations Property Plant Equipment  3 3752501 020   
Total Assets Less Current Liabilities24 14329 98217 19423 09247 342109 958102 96573 750
Trade Creditors Trade Payables 2 4506 1335 0605 8385 070  
Disposals Decrease In Amortisation Impairment Intangible Assets      100 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      29 372 
Disposals Intangible Assets      100 000 
Disposals Property Plant Equipment      36 129 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 26th, July 2023
Free Download (5 pages)

Company search

Advertisements