Broxton Industries Limited CIRENCESTER


Broxton Industries started in year 1973 as Private Limited Company with registration number 01102735. The Broxton Industries company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Cirencester at 48 Elliott Road. Postal code: GL7 1YS. Since Tue, 7th Nov 2000 Broxton Industries Limited is no longer carrying the name Broxton Engineers.

At present there are 2 directors in the the firm, namely Marcus E. and Brian E.. In addition one secretary - Isobel E. - is with the company. As of 15 May 2024, there were 3 ex directors - Angela E., Charles E. and others listed below. There were no ex secretaries.

This company operates within the GL7 1YS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0223817 . It is located at 30 Elliott Road, Love Lane Industrial Estate, Cirencester with a total of 4 cars.

Broxton Industries Limited Address / Contact

Office Address 48 Elliott Road
Office Address2 Love Lane Industrial Estate
Town Cirencester
Post code GL7 1YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01102735
Date of Incorporation Tue, 20th Mar 1973
Industry Machining
Industry Manufacture of light metal packaging
End of financial Year 30th April
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Isobel E.

Position: Secretary

Appointed: 31 August 2013

Marcus E.

Position: Director

Appointed: 01 March 1998

Brian E.

Position: Director

Appointed: 24 September 1991

Angela E.

Position: Secretary

Resigned: 31 August 2013

Angela E.

Position: Director

Appointed: 24 September 1991

Resigned: 19 October 2000

Charles E.

Position: Director

Appointed: 24 September 1991

Resigned: 30 November 2007

Michael M.

Position: Director

Appointed: 24 September 1991

Resigned: 27 October 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Brian E. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Marcus E. This PSC owns 25-50% shares.

Brian E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Marcus E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Broxton Engineers November 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 062 8681 203 343420 294551 280587 259494 243371 262496 603
Current Assets2 080 3902 371 1391 959 2411 601 6231 642 6851 793 3452 003 1391 992 483
Debtors855 812983 9731 334 766957 777930 2051 179 1621 468 3101 359 862
Net Assets Liabilities2 086 5972 216 4472 331 0132 201 6892 125 7812 277 2512 668 5632 591 831
Other Debtors60 78677 49068 86369 87199 26673 30592 32080 882
Property Plant Equipment695 921597 0181 434 1161 210 7871 338 7171 530 7851 777 8021 786 777
Total Inventories59 98066 72184 51192 566125 221119 940163 567136 018
Other
Accumulated Amortisation Impairment Intangible Assets10 20812 70815 20817 70820 20822 70825 20827 708
Accumulated Depreciation Impairment Property Plant Equipment2 099 8492 239 3602 378 9792 517 8142 531 5502 491 1752 354 1412 540 150
Amounts Recoverable On Contracts198 872192 443331 591176 103209 048300 223413 798285 799
Average Number Employees During Period 60657362595858
Creditors613 530687 904973 279543 854781 580200 000996 402950 393
Current Asset Investments101 730117 102119 670     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 972 97 353197 997302 679450 823164 997
Disposals Property Plant Equipment 27 545 101 180211 500319 575458 005175 561
Fixed Assets735 713634 3101 468 9081 243 0791 368 5091 558 0771 802 5941 809 069
Increase From Amortisation Charge For Year Intangible Assets 2 5002 5002 5002 5002 5002 5002 500
Increase From Depreciation Charge For Year Property Plant Equipment 147 483139 619236 188211 733262 304313 789351 006
Intangible Assets39 79237 29234 79232 29229 79227 29224 79222 292
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 00050 000 
Net Current Assets Liabilities1 466 8601 683 235985 9621 057 769861 1051 010 3911 006 7371 042 090
Other Creditors32 415133 957145 31438 145305 41789 499278 245123 930
Other Taxation Social Security Payable232 542243 175157 915206 658161 842174 881205 406157 187
Property Plant Equipment Gross Cost2 795 7702 836 3783 813 0953 728 6013 870 2674 021 9604 131 9434 326 927
Provisions For Liabilities Balance Sheet Subtotal115 976101 098123 85799 159103 83391 217140 768259 328
Total Additions Including From Business Combinations Property Plant Equipment 68 153976 71716 686353 166471 268567 988370 545
Total Assets Less Current Liabilities2 202 5732 317 5452 454 8702 300 8482 229 6142 568 4682 809 3312 851 159
Trade Creditors Trade Payables348 573310 772670 050299 051314 321518 574512 751669 276
Trade Debtors Trade Receivables596 154714 040934 312711 803621 891805 634962 192993 181
Bank Borrowings Overdrafts     200 000  
Dividends Paid      306 000 
Profit Loss      697 312 

Transport Operator Data

30 Elliott Road
Address Love Lane Industrial Estate
City Cirencester
Post code GL7 1YS
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 12th, April 2023
Free Download (9 pages)

Company search

Advertisements