Brunton's Propellers Limited DORSET


Brunton's Propellers started in year 1919 as Private Limited Company with registration number 00156484. The Brunton's Propellers company has been functioning successfully for one hundred and five years now and its status is active. The firm's office is based in Dorset at Binghams Melcombe. Postal code: DT2 7PZ.

At present there are 3 directors in the the firm, namely John L., Jonathan S. and Alan D.. In addition one secretary - Alan D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brunton's Propellers Limited Address / Contact

Office Address Binghams Melcombe
Office Address2 Dorchester
Town Dorset
Post code DT2 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00156484
Date of Incorporation Fri, 27th Jun 1919
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

John L.

Position: Director

Resigned:

Jonathan S.

Position: Director

Appointed: 26 January 2023

Alan D.

Position: Director

Appointed: 19 April 2018

Alan D.

Position: Secretary

Appointed: 30 July 2004

John L.

Position: Director

Resigned: 26 April 2017

Adrian M.

Position: Director

Appointed: 23 April 1998

Resigned: 26 January 2023

Albert S.

Position: Director

Appointed: 23 April 1998

Resigned: 31 August 2003

Christopher D.

Position: Director

Appointed: 06 February 1998

Resigned: 31 December 2012

William C.

Position: Secretary

Appointed: 01 January 1996

Resigned: 30 July 2004

Keith M.

Position: Director

Appointed: 14 August 1992

Resigned: 31 October 1995

William D.

Position: Director

Appointed: 14 August 1992

Resigned: 31 January 1994

Lorna P.

Position: Secretary

Appointed: 14 August 1992

Resigned: 31 December 1995

Kevin D.

Position: Director

Appointed: 10 May 1992

Resigned: 14 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand85 600159 731
Current Assets2 217 5022 068 053
Debtors745 887426 916
Other Debtors104 11599 833
Property Plant Equipment27 40322 213
Total Inventories1 386 0151 481 406
Other
Accumulated Depreciation Impairment Property Plant Equipment87 72695 448
Advances Paid To Suppliers168 55254 776
Amounts Owed By Group Undertakings108 05830 247
Amounts Owed To Associates Joint Ventures Participating Interests264 
Amounts Owed To Group Undertakings233 647147 793
Average Number Employees During Period1213
Creditors1 562 8531 319 693
Finished Goods69 70440 175
Increase From Depreciation Charge For Year Property Plant Equipment 7 722
Net Current Assets Liabilities654 649748 360
Number Shares Issued Fully Paid 1 350 000
Other Creditors41 28636 875
Other Taxation Social Security Payable7 7259 658
Par Value Share 1
Payments Received On Account821 219657 794
Property Plant Equipment Gross Cost115 129117 661
Raw Materials Consumables1 316 3111 441 231
Total Additions Including From Business Combinations Property Plant Equipment 2 532
Total Assets Less Current Liabilities682 052770 573
Trade Creditors Trade Payables458 712467 573
Trade Debtors Trade Receivables365 162242 060

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (9 pages)

Company search

Advertisements