Brownhill Insurance Group Limited BROMLEY


Founded in 1980, Brownhill Insurance Group, classified under reg no. 01488763 is an active company. Currently registered at 2nd Floor BR1 1QQ, Bromley the company has been in the business for fourty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 18th Aug 2016 Brownhill Insurance Group Limited is no longer carrying the name Brownhill Morris & West (insurance Services).

At present there are 5 directors in the the firm, namely James P., Ben H. and Gary T. and others. In addition one secretary - Steven H. - is with the company. 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 - Ena B. who worked with the the firm until 1 February 2003.

Brownhill Insurance Group Limited Address / Contact

Office Address 2nd Floor
Office Address2 Kent House 41 East Street
Town Bromley
Post code BR1 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01488763
Date of Incorporation Tue, 1st Apr 1980
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

James P.

Position: Director

Appointed: 16 August 2023

Ben H.

Position: Director

Appointed: 01 April 2019

Gary T.

Position: Director

Appointed: 01 January 2017

Steven H.

Position: Director

Appointed: 30 March 2012

Steven H.

Position: Secretary

Appointed: 01 February 2003

Gillian H.

Position: Director

Appointed: 02 March 1992

Nigel K.

Position: Director

Appointed: 16 June 2014

Resigned: 02 April 2020

Kevin A.

Position: Director

Appointed: 02 March 1992

Resigned: 30 March 2012

John B.

Position: Director

Appointed: 02 March 1992

Resigned: 01 February 2003

Ena B.

Position: Secretary

Appointed: 02 March 1992

Resigned: 01 February 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Brownhill Holdings Limited from Bromley, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brownhill Holdings Limited

2nd Floor Kent House 41 East Street, Bromley, Kent, BR1 1QQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03698924
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brownhill Morris & West (insurance Services) August 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth215 509317 723       
Balance Sheet
Cash Bank On Hand  224 045133 072253 214116 952271 111108 988754 409
Current Assets953 5921 181 8161 073 0841 145 9651 217 5181 167 4841 288 4271 365 1502 201 422
Debtors808 956901 365849 0391 012 893964 3041 050 5321 017 3161 256 1621 447 013
Net Assets Liabilities  206 956209 993231 841233 032230 397264 570560 381
Other Debtors  31 64834 97465 50476 98161 245110 209179 951
Property Plant Equipment  89 79593 51671 43173 96469 52759 96546 850
Cash Bank In Hand144 636280 451       
Net Assets Liabilities Including Pension Asset Liability215 509317 723       
Tangible Fixed Assets57 02439 784       
Reserves/Capital
Called Up Share Capital102 002102 002       
Profit Loss Account Reserve113 507215 721       
Shareholder Funds215 509317 723       
Other
Accumulated Amortisation Impairment Intangible Assets  7 1798 2134 74010 47520 22929 98345 937
Accumulated Depreciation Impairment Property Plant Equipment  108 961138 139161 107178 095204 515237 690231 424
Amounts Owed By Related Parties  553 356573 356573 356661 856661 856661 856661 856
Average Number Employees During Period     30303229
Bank Borrowings Overdrafts  24 0016 3855 95723 75716 67350 46534 418
Corporation Tax Payable  37 33645 59562 45159 68371 863104 788162 137
Creditors  35 4168 6686 566108 63763 54850 46534 418
Dividends Paid On Shares    25 55119 816   
Fixed Assets144 221137 981178 601176 117166 776157 574161 383142 067144 941
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 900108 37599 45068 85069 813
Increase From Amortisation Charge For Year Intangible Assets   1 034 5 7359 7549 75415 954
Increase From Depreciation Charge For Year Property Plant Equipment   29 178 31 06734 20133 17530 525
Intangible Assets  1 84180725 55119 81634 06224 30839 354
Intangible Assets Gross Cost  9 020 30 29130 29154 29154 29185 291
Investments Fixed Assets87 19798 19786 96581 79469 79463 79457 79457 79458 737
Net Current Assets Liabilities139 935234 87777 56658 56482 925196 045142 486181 302457 819
Number Shares Issued Fully Paid   102 002     
Other Creditors  11 4152 2836 56684 88046 87535 333141 789
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 0797 781 36 791
Other Disposals Property Plant Equipment     17 4568 000 42 243
Other Taxation Social Security Payable  19 17616 25318 21218 20114 44918 84027 902
Par Value Share 1 1     
Property Plant Equipment Gross Cost  198 756231 655232 538252 059274 042297 655278 274
Provisions For Liabilities Balance Sheet Subtotal  13 79516 02011 29411 9509 9248 3347 961
Taxation Including Deferred Taxation Balance Sheet Subtotal  13 79516 020     
Total Additions Including From Business Combinations Property Plant Equipment   32 899 36 97729 98323 61322 862
Total Assets Less Current Liabilities284 156372 858256 167234 681249 701353 619303 869323 369602 760
Trade Creditors Trade Payables  707 085871 531916 985812 253869 8001 008 6941 393 848
Trade Debtors Trade Receivables  264 035404 563325 444311 695294 215484 097605 206
Creditors Due After One Year64 11453 447       
Creditors Due Within One Year813 657946 939       
Number Shares Allotted 102 002       
Other Debtors Due After One Year633 356633 356       
Provisions For Liabilities Charges4 5331 688       
Share Capital Allotted Called Up Paid102 002102 002       
Tangible Fixed Assets Additions 7 734       
Tangible Fixed Assets Cost Or Valuation216 799218 452       
Tangible Fixed Assets Depreciation159 775178 668       
Tangible Fixed Assets Depreciation Charged In Period 24 559       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 666       
Tangible Fixed Assets Disposals 6 081       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, September 2023
Free Download (10 pages)

Company search

Advertisements