Browns Print Limited MIDDLETON


Browns Print started in year 2001 as Private Limited Company with registration number 04141044. The Browns Print company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Middleton at Unit B, Cobalt Way. Postal code: M24 1NN. Since Wednesday 10th November 2021 Browns Print Limited is no longer carrying the name Browns C.t.p.

The company has 3 directors, namely David E., Timothy G. and Danny B.. Of them, Timothy G., Danny B. have been with the company the longest, being appointed on 1 October 2018 and David E. has been with the company for the least time - from 8 September 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew B. who worked with the the company until 1 October 2018.

This company operates within the M24 1NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1075998 . It is located at Unit B Cobalt Way, Foxdenton Lane, Manchester with a total of 2 cars.

Browns Print Limited Address / Contact

Office Address Unit B, Cobalt Way
Office Address2 Foxdenton Lane
Town Middleton
Post code M24 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04141044
Date of Incorporation Mon, 15th Jan 2001
Industry Printing n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

David E.

Position: Director

Appointed: 08 September 2020

Timothy G.

Position: Director

Appointed: 01 October 2018

Danny B.

Position: Director

Appointed: 01 October 2018

Karen G.

Position: Director

Appointed: 01 October 2018

Resigned: 29 September 2021

Paul K.

Position: Director

Appointed: 01 May 2001

Resigned: 27 January 2011

Andrew B.

Position: Secretary

Appointed: 15 January 2001

Resigned: 01 October 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 January 2001

Resigned: 15 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2001

Resigned: 15 January 2001

Andrew B.

Position: Director

Appointed: 15 January 2001

Resigned: 04 October 2019

Simon H.

Position: Director

Appointed: 15 January 2001

Resigned: 31 March 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Timothy G. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Andrew B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timothy G.

Notified on 1 October 2018
Nature of control: significiant influence or control

Andrew B.

Notified on 1 January 2017
Ceased on 4 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Browns C.t.p November 10, 2021
Browns Printers February 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand448 468336 502102 085260 06969 600
Current Assets1 825 2771 771 6782 891 7212 801 1533 783 054
Debtors1 285 6421 301 0092 652 3632 487 1533 582 078
Net Assets Liabilities1 080 758961 2421 143 5881 744 0281 934 517
Other Debtors 13 89777 380250 818151 768
Property Plant Equipment4 385 9914 143 9634 710 3555 835 8336 039 785
Total Inventories91 167134 167137 27353 931131 376
Other
Audit Fees Expenses   2 5006 500
Accrued Liabilities Deferred Income   86 07819 733
Accumulated Amortisation Impairment Intangible Assets  266 036321 515376 160
Accumulated Depreciation Impairment Property Plant Equipment2 024 8872 093 9572 511 9452 221 1952 288 586
Additions Other Than Through Business Combinations Property Plant Equipment    837 506
Administrative Expenses   2 406 7662 934 519
Amortisation Expense Intangible Assets   55 47954 645
Amortisation Impairment Expense Intangible Assets   55 47954 645
Amounts Owed By Group Undertakings   844 5001 295 081
Amounts Owed By Related Parties  352 833  
Amounts Owed To Group Undertakings   119 548119 548
Average Number Employees During Period   6869
Bank Borrowings   1 684 8471 372 793
Bank Borrowings Overdrafts 956 197826 6221 482 1631 165 766
Cash Cash Equivalents Cash Flow Value  -1 626 565260 06969 600
Corporation Tax Payable 24242424
Cost Sales   3 977 4045 188 952
Creditors2 338 7202 251 5862 323 2134 489 4164 035 614
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   -25 737 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   176 493318 377
Depreciation Expense Property Plant Equipment   437 399525 580
Depreciation Impairment Expense Property Plant Equipment   437 399525 580
Disposals Decrease In Depreciation Impairment Property Plant Equipment 361 304   
Disposals Property Plant Equipment 361 304   
Dividends Paid   161 656211 271
Dividends Paid Classified As Financing Activities   -161 656-211 271
Dividends Paid On Shares Interim   161 656211 271
Finance Lease Liabilities Present Value Total   3 007 2532 869 848
Finance Lease Payments Owing Minimum Gross   3 406 7963 640 835
Fixed Assets4 385 9914 143 9634 873 5085 943 5076 092 814
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities   -765 085312 054
Future Minimum Lease Payments Under Non-cancellable Operating Leases   46 93020 783
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   178 648-700 357
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   -165 2101 094 925
Gain Loss In Cash Flows From Change In Inventories   -83 34277 445
Gain Loss On Disposals Property Plant Equipment   687 72016 127
Government Grant Income   667 533452 614
Gross Profit Loss   2 917 8673 627 099
Increase From Amortisation Charge For Year Intangible Assets  55 299 54 645
Increase From Depreciation Charge For Year Property Plant Equipment 430 374551 254 525 580
Intangible Assets  163 153107 67453 029
Intangible Assets Gross Cost  429 189429 189 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   90 82651 530
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   181 923373 527
Interest Payable Similar Charges Finance Costs   272 749425 057
Net Cash Flows From Used In Operating Activities   -813 651-812 222
Net Cash Generated From Operations   -1 086 400-1 237 279
Net Current Assets Liabilities-513 443-479 908-1 145 387727 750633 507
Net Interest Paid Received Classified As Operating Activities   -272 749-425 057
Operating Profit Loss   1 211 3381 145 194
Other Creditors 1 521 0931 496 59171 125593 758
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  133 266 458 189
Other Disposals Property Plant Equipment  155 838 566 163
Other Operating Income Format1   700 237452 614
Other Taxation Social Security Payable 41 55265 739229 14258 097
Payments Finance Lease Liabilities Classified As Financing Activities   1 344 711234 039
Pension Other Post-employment Benefit Costs Other Pension Costs   47 44748 481
Proceeds From Sales Property Plant Equipment   -1 699 685-124 101
Profit Loss   762 096401 760
Profit Loss On Ordinary Activities Before Tax   938 589720 137
Property Plant Equipment Gross Cost6 410 8786 237 9207 222 3008 057 0288 328 371
Provisions For Liabilities Balance Sheet Subtotal230 577225 523261 320  
Purchase Property Plant Equipment   -2 574 842-837 506
Raw Materials Consumables   45 731123 176
Social Security Costs   215 638209 282
Staff Costs Employee Benefits Expense   2 385 8272 318 006
Taxation Including Deferred Taxation Balance Sheet Subtotal   437 813756 190
Tax Expense Credit Applicable Tax Rate   178 332136 826
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   20 18713 131
Tax Increase Decrease From Effect Capital Allowances Depreciation   2 611-13 854
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    181 485
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   1 100789
Tax Tax Credit On Profit Or Loss On Ordinary Activities   176 493318 377
Total Additions Including From Business Combinations Property Plant Equipment 188 346718 135  
Total Assets Less Current Liabilities3 872 5483 664 0553 728 1216 671 2576 726 321
Total Borrowings   1 482 1631 165 766
Total Increase Decrease From Revaluations Property Plant Equipment  422 083  
Trade Creditors Trade Payables 862 2131 389 022965 2591 380 373
Trade Debtors Trade Receivables 1 287 1122 222 1501 391 8352 135 229
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets  -427 390  
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets  -210 737  
Turnover Revenue   6 895 2718 816 051
Wages Salaries   2 122 7422 060 243
Work In Progress   8 2008 200
Company Contributions To Defined Benefit Plans Directors    2 791
Director Remuneration   66 548151 298
Director Remuneration Benefits Including Payments To Third Parties   66 548154 089

Transport Operator Data

Unit B Cobalt Way
Address Foxdenton Lane , Middleton
City Manchester
Post code M24 1NN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 13th, May 2023
Free Download (28 pages)

Company search

Advertisements