Brown Turner Ross Limited SOUTHPORT


Founded in 2010, Brown Turner Ross, classified under reg no. 07310477 is an active company. Currently registered at 11 St. Georges Place PR9 0AL, Southport the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Graham T., Micaela D. and Kevin R. and others. Of them, Kevin R., Samantha B. have been with the company the longest, being appointed on 14 July 2010 and Graham T. has been with the company for the least time - from 9 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Samantha B. who worked with the the firm until 9 January 2017.

Brown Turner Ross Limited Address / Contact

Office Address 11 St. Georges Place
Office Address2 Lord Street
Town Southport
Post code PR9 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07310477
Date of Incorporation Fri, 9th Jul 2010
Industry Solicitors
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Graham T.

Position: Director

Appointed: 09 January 2024

Micaela D.

Position: Director

Appointed: 01 July 2022

Kevin R.

Position: Director

Appointed: 14 July 2010

Samantha B.

Position: Director

Appointed: 14 July 2010

David B.

Position: Director

Appointed: 10 September 2021

Resigned: 17 December 2021

Matthew S.

Position: Director

Appointed: 01 April 2019

Resigned: 04 June 2021

Thomas R.

Position: Director

Appointed: 01 April 2019

Resigned: 01 June 2022

Kendra M.

Position: Director

Appointed: 26 February 2018

Resigned: 07 June 2019

Christopher M.

Position: Director

Appointed: 26 February 2018

Resigned: 30 April 2021

Patricia H.

Position: Director

Appointed: 25 October 2017

Resigned: 11 April 2018

Patricia H.

Position: Director

Appointed: 21 September 2016

Resigned: 24 October 2017

Anthony M.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2016

Usha N.

Position: Director

Appointed: 01 April 2014

Resigned: 09 July 2016

Francis R.

Position: Director

Appointed: 05 April 2013

Resigned: 05 May 2017

David B.

Position: Director

Appointed: 14 July 2010

Resigned: 08 December 2016

Samantha B.

Position: Secretary

Appointed: 14 July 2010

Resigned: 09 January 2017

Yomtov J.

Position: Director

Appointed: 09 July 2010

Resigned: 09 July 2010

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Kevin R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Samantha B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kevin R.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Samantha B.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 8 December 2016
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 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100524 8361 015 2091 495 1271 501 6821 777 618       
Balance Sheet
Cash Bank In Hand 614529870609672       
Cash Bank On Hand     6723031 2217642 3493 6363 6944 225
Current Assets100395 389471 652616 821586 1051 117 541728 898675 774720 575897 965946 9891 014 9341 131 138
Debtors100209 775286 123400 951370 496901 869513 595459 553474 811650 616698 353766 240881 913
Intangible Fixed Assets 2 000 0002 000 0002 065 0001 858 5001 652 000       
Net Assets Liabilities     1 777 618338 108555 855528 072572 948437 840216 312147 775
Net Assets Liabilities Including Pension Asset Liability100524 8361 015 2091 495 1271 501 6821 777 618       
Other Debtors     588 926225 541160 10892 526143 891188 201189 290273 941
Property Plant Equipment     56 049108 10790 28490 59096 46486 60978 07170 557
Stocks Inventory 185 000185 000215 000215 000215 000       
Tangible Fixed Assets 73 90965 61867 47463 70556 049       
Total Inventories     215 000215 000215 000245 000245 000245 000245 000245 000
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve 524 7361 015 1091 495 0271 501 5821 777 518       
Shareholder Funds100524 8361 015 2091 495 1271 501 6821 777 618       
Other
Amount Specific Advance Or Credit Directors     47749 0921101223311499287
Amount Specific Advance Or Credit Made In Period Directors      138 770134 582185 392242 291288 417204 915192 312
Amount Specific Advance Or Credit Repaid In Period Directors      187 38585 600185 404242 500288 100205 000192 500
Accumulated Amortisation Impairment Intangible Assets     413 000619 500826 0001 032 5001 239 0001 445 5001 652 0001 858 500
Accumulated Depreciation Impairment Property Plant Equipment     72 71583 071100 894118 299136 386152 466166 843179 744
Average Number Employees During Period      13353636353734
Bank Borrowings Overdrafts     50 000997 185645 935707 900521 061360 314266 615352 122
Creditors     50 000997 185693 208707 900521 061360 314266 615352 122
Creditors Due After One Year 252 789135 08362 00057 00050 000       
Creditors Due Within One Year 1 690 8091 377 4761 182 846940 1211 039 910       
Fixed Assets 2 073 9092 065 6182 132 4741 922 2051 758 0491 603 6071 379 2841 173 090972 464756 109541 071327 057
Increase From Amortisation Charge For Year Intangible Assets      206 500206 500206 500206 500206 500206 500206 500
Increase From Depreciation Charge For Year Property Plant Equipment      10 35617 82317 40518 08716 08014 37712 901
Intangible Assets     1 652 0001 445 5001 239 0001 032 500826 000619 500413 000206 500
Intangible Assets Gross Cost     2 065 0002 065 0002 065 0002 065 0002 065 0002 065 0002 065 000 
Intangible Fixed Assets Additions 2 000 000 65 000         
Intangible Fixed Assets Aggregate Amortisation Impairment    206 500413 000       
Intangible Fixed Assets Amortisation Charged In Period    206 500206 500       
Intangible Fixed Assets Cost Or Valuation 2 000 0002 000 0002 065 0002 065 000        
Investments Fixed Assets     50 00050 00050 00050 00050 00050 00050 00050 000
Net Current Assets Liabilities100-1 295 421-905 824-566 025-354 01677 631-249 220-114 18078 565138 65057 520-44 097185 614
Number Shares Allotted 100100100100100       
Other Creditors     333 135253 87147 273109 07170 50178 03756 63355 968
Other Investments Other Than Loans     50 00050 00050 00050 00050 00050 00050 00050 000
Other Taxation Social Security Payable     305 275338 458240 546258 780320 971295 851303 435285 429
Par Value Share 11111       
Property Plant Equipment Gross Cost     128 764191 178191 178208 889232 850239 075244 914250 301
Provisions For Liabilities Balance Sheet Subtotal     8 06219 09416 04115 68317 10515 47514 04712 774
Provisions For Liabilities Charges 8639 5029 3229 5078 062       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 91 8617 03016 34410 4603 069       
Tangible Fixed Assets Cost Or Valuation 91 86198 891115 235125 695128 764       
Tangible Fixed Assets Depreciation 17 95233 27347 76161 99072 715       
Tangible Fixed Assets Depreciation Charged In Period 17 95215 32114 48814 22910 725       
Total Additions Including From Business Combinations Property Plant Equipment      62 414 17 71123 9616 2255 8395 387
Total Assets Less Current Liabilities100778 4881 159 7941 566 4491 568 1891 835 6801 354 3871 265 1041 251 6551 111 114813 629496 974512 671
Trade Debtors Trade Receivables     312 943288 054299 445382 285506 725510 152576 950607 972
Trade Creditors Trade Payables            9 399

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2024/01/09.
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements