Brownett Limited DERBY


Brownett started in year 1979 as Private Limited Company with registration number 01408364. The Brownett company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Derby at Trent Lane. Postal code: DE74 2NP.

The firm has 2 directors, namely Mark B., Vicky R.. Of them, Mark B., Vicky R. have been with the company the longest, being appointed on 6 October 2003. As of 29 April 2024, there were 6 ex directors - Victor B., Wilhelm B. and others listed below. There were no ex secretaries.

Brownett Limited Address / Contact

Office Address Trent Lane
Office Address2 Castle Donington
Town Derby
Post code DE74 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01408364
Date of Incorporation Wed, 10th Jan 1979
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Mark B.

Position: Director

Appointed: 06 October 2003

Vicky R.

Position: Director

Appointed: 06 October 2003

Margaret B.

Position: Secretary

Resigned: 25 June 2009

Victor B.

Position: Director

Appointed: 06 October 2003

Resigned: 25 June 2009

Wilhelm B.

Position: Director

Appointed: 10 December 2002

Resigned: 06 October 2003

Jorgen G.

Position: Director

Appointed: 27 November 1992

Resigned: 27 May 2004

Philip L.

Position: Director

Appointed: 27 November 1992

Resigned: 13 February 2003

Margaret B.

Position: Director

Appointed: 04 July 1991

Resigned: 31 December 2002

Victor B.

Position: Director

Appointed: 04 July 1991

Resigned: 31 December 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Mark B. This PSC and has 25-50% shares.

Mark B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 4889 929282228 8332 
Current Assets269 119203 558237 304242 058258 842219 581207 444
Debtors247 296176 082213 893202 896191 936178 845167 572
Net Assets Liabilities28 80310 653-6 524-3505 9602 630-865
Other Debtors  55 18046 29237 89534 57433 953
Property Plant Equipment103 44183 42567 51157 33348 69760 12050 926
Total Inventories16 33517 54723 12939 16038 07340 73439 872
Other
Accrued Liabilities Deferred Income3 5673 6982 9833 7494 4953 3634 144
Accumulated Depreciation Impairment Property Plant Equipment377 653380 048382 659392 837401 473410 491419 685
Average Number Employees During Period 161616151415
Bank Borrowings Overdrafts  28 88032 042 5 05334 227
Corporation Tax Payable35 93316 23631 36231 21531 96820 59313 206
Corporation Tax Recoverable  17 93415 04513 39811 23711 035
Creditors336 510271 003306 011295 03150 00034 16739 690
Finance Lease Liabilities Present Value Total16 071      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 125 88050 77323 2803 4371 778356
Increase From Depreciation Charge For Year Property Plant Equipment 15 27811 99510 1788 6369 0189 194
Net Current Assets Liabilities-67 391-67 445-68 707-52 97311 394-16 167-5 978
Number Shares Issued Fully Paid 1 0001 000    
Other Creditors184 902129 14999 655122 894113 48994 67264 996
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 8839 384    
Other Disposals Property Plant Equipment 22 01013 728    
Other Remaining Borrowings    50 00034 16739 690
Other Taxation Social Security Payable30 23344 39139 12339 52738 20530 46938 506
Par Value Share 11    
Prepayments Accrued Income33 88226 32931 1969 0002 02032 51731 332
Property Plant Equipment Gross Cost481 094463 473450 170450 170450 170470 611 
Provisions For Liabilities Balance Sheet Subtotal7 2475 3275 3284 7104 1317 1566 123
Total Additions Including From Business Combinations Property Plant Equipment 4 389425  20 441 
Total Assets Less Current Liabilities36 05015 980-1 1964 36060 09143 95344 948
Trade Creditors Trade Payables65 80477 529104 00865 60459 29171 59858 343
Trade Debtors Trade Receivables213 414149 753109 583132 559138 623100 51791 252
Advances Credits Directors  527    
Advances Credits Made In Period Directors  76 296    
Advances Credits Repaid In Period Directors  21 208    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 27th, September 2023
Free Download (1 page)

Company search

Advertisements