Brown & Burr Limited WEST MIDLANDS


Brown & Burr started in year 2002 as Private Limited Company with registration number 04447655. The Brown & Burr company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in West Midlands at 351 Warwick Road. Postal code: B91 1BQ.

The firm has 2 directors, namely Michael B., Michael O.. Of them, Michael O. has been with the company the longest, being appointed on 1 April 2013 and Michael B. has been with the company for the least time - from 2 August 2022. As of 23 May 2024, there were 4 ex directors - James B., Andrew B. and others listed below. There were no ex secretaries.

Brown & Burr Limited Address / Contact

Office Address 351 Warwick Road
Office Address2 Solihull
Town West Midlands
Post code B91 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04447655
Date of Incorporation Mon, 27th May 2002
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Michael B.

Position: Director

Appointed: 02 August 2022

Michael O.

Position: Director

Appointed: 01 April 2013

W M Brown (kingshurst) Limited

Position: Corporate Director

Appointed: 27 May 2002

W M Brown (kingshurst) Limited

Position: Corporate Secretary

Appointed: 27 May 2002

Pp & B (hinckley)ltd

Position: Corporate Director

Appointed: 27 May 2002

James B.

Position: Director

Appointed: 09 March 2016

Resigned: 17 June 2022

Andrew B.

Position: Director

Appointed: 01 March 2014

Resigned: 09 March 2016

Bhavik N.

Position: Director

Appointed: 19 October 2011

Resigned: 01 April 2013

Raksha M.

Position: Director

Appointed: 25 September 2010

Resigned: 31 December 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2002

Resigned: 27 May 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is W.m. Brown (Kingshurst) Ltd from West Midlands, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is P.p & B. (Hinckley) Ltd that entered Nuneaton, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

W.M. Brown (Kingshurst) Ltd

351 Warwick Road, Solihull, West Midlands, B91 1BQ, United Kingdom

Legal authority Limited Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

P.P & B. (Hinckley) Ltd

25 Coton Road, Nuneaton, CV11 5TW, England

Legal authority Limited Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 01355859
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand178 078148 394119 390264 609256 078195 409242 324
Current Assets515 617483 177442 762555 312572 342486 102687 013
Debtors263 799272 132267 031238 716268 823232 322313 511
Net Assets Liabilities     -18 41652 922
Other Debtors39 69446 46644 58827 51224 19730 22265 586
Property Plant Equipment9 4368 0237 2946 6506 0265 12136 581
Total Inventories73 74062 65156 34151 98747 44158 371 
Other
Accumulated Amortisation Impairment Intangible Assets      10 268
Accumulated Depreciation Impairment Property Plant Equipment84 43285 84587 05988 16089 22590 13092 248
Amounts Owed By Related Parties98 01591 88192 05780 35780 35766 52066 520
Average Number Employees During Period  1212111014
Balances Amounts Owed To Related Parties  280 728309 833279 833282 857981 060
Corporation Tax Payable      570
Creditors523 084538 177529 024689 723550 706509 739800 000
Deferred Tax Asset Debtors2 9133 0463 0463 2013 1063 449 
Fixed Assets9 5368 1237 3946 7506 1265 221847 810
Increase From Amortisation Charge For Year Intangible Assets      10 268
Increase From Depreciation Charge For Year Property Plant Equipment 1 4131 2141 1011 0659052 118
Intangible Assets      811 129
Intangible Assets Gross Cost      821 397
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings Participating Interests  100100100100100
Net Current Assets Liabilities-7 467-55 000-86 262-134 41121 636-23 63711 607
Number Shares Issued Fully Paid 2     
Other Creditors287 172286 742288 959464 077346 217287 801800 000
Other Taxation Social Security Payable4 3354 9004 7443 8693 7853 7079 229
Par Value Share 1     
Property Plant Equipment Gross Cost93 86893 86894 35394 81095 25195 251128 829
Provisions For Liabilities Balance Sheet Subtotal      6 495
Total Additions Including From Business Combinations Property Plant Equipment  485457441 33 578
Total Assets Less Current Liabilities2 069-46 877-78 868-127 66127 762-18 416859 417
Trade Creditors Trade Payables231 577246 535235 321221 777200 704218 231408 478
Trade Debtors Trade Receivables123 177130 739127 340127 646161 163132 131181 405

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 22nd, April 2024
Free Download (12 pages)

Company search

Advertisements