Brupac Drinks & Machine Company Ltd CREWE


Brupac Drinks & Machine Company started in year 1984 as Private Limited Company with registration number 01822319. The Brupac Drinks & Machine Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Crewe at Unit 5 Marshfield Bank. Postal code: CW2 8UY. Since April 12, 1996 Brupac Drinks & Machine Company Ltd is no longer carrying the name M. W. Manufacturing (UK).

The company has 5 directors, namely Pamela W., Mark W. and Timothy W. and others. Of them, Robert W. has been with the company the longest, being appointed on 13 October 1991 and Mark W. and Timothy W. have been with the company for the least time - from 3 August 2000. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brupac Drinks & Machine Company Ltd Address / Contact

Office Address Unit 5 Marshfield Bank
Office Address2 Employment Pk, Marshfield Bank
Town Crewe
Post code CW2 8UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01822319
Date of Incorporation Wed, 6th Jun 1984
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Pamela W.

Position: Director

Resigned:

Mark W.

Position: Director

Appointed: 03 August 2000

Timothy W.

Position: Director

Appointed: 03 August 2000

Paul W.

Position: Director

Appointed: 08 April 1996

Robert W.

Position: Director

Appointed: 13 October 1991

Malcolm W.

Position: Director

Resigned: 09 June 2019

Edward A.

Position: Secretary

Appointed: 17 November 2000

Resigned: 16 March 2011

Edward A.

Position: Director

Appointed: 06 November 1997

Resigned: 16 March 2011

Pamela W.

Position: Secretary

Appointed: 13 October 1991

Resigned: 17 November 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Robert W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Robert W.

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

Company previous names

M. W. Manufacturing (UK) April 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand219 152401 218310 060193 954
Current Assets2 728 8472 624 2973 176 7643 230 612
Debtors1 643 1301 280 4831 771 3052 034 474
Net Assets Liabilities937 735235 958368 924434 674
Other Debtors347 496449 820578 460679 305
Property Plant Equipment1 861 1301 765 7981 519 4961 279 211
Total Inventories866 565942 5961 095 399 
Other
Accrued Liabilities Deferred Income67 22980 285  
Accumulated Depreciation Impairment Property Plant Equipment3 046 6963 460 6133 706 6273 961 452
Additions Other Than Through Business Combinations Property Plant Equipment 318 58529 95114 540
Average Number Employees During Period46444344
Bank Borrowings Overdrafts 350 000441 664329 997
Corporation Tax Payable118 02360 217  
Creditors175 000525 000898 122594 096
Finance Lease Liabilities Present Value Total205 406277 788  
Fixed Assets1 861 1601 765 8281 519 5261 279 241
Future Minimum Lease Payments Under Non-cancellable Operating Leases359 928134 34726 504511 770
Increase From Depreciation Charge For Year Property Plant Equipment 413 917276 253254 825
Investments Fixed Assets30303030
Net Current Assets Liabilities-227 994-444 667-14 96511 576
Other Creditors1 228 797452 788387 378232 699
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 239 
Other Disposals Property Plant Equipment  30 239 
Other Remaining Borrowings175 000525 000  
Other Taxation Social Security Payable122 289165 74369 08031 400
Percentage Class Share Held In Associate 3030 
Property Plant Equipment Gross Cost4 907 8265 226 4115 226 1235 240 663
Provisions For Liabilities Balance Sheet Subtotal315 025282 415237 515262 047
Total Assets Less Current Liabilities1 633 1661 321 1611 504 5611 290 817
Trade Creditors Trade Payables1 060 5361 552 2851 459 0101 277 071
Trade Debtors Trade Receivables1 295 634830 6631 192 8451 355 169
Director Remuneration171 313243 180315 812391 644

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 14th, February 2024
Free Download (13 pages)

Company search

Advertisements