You are here: bizstats.co.uk > a-z index > D list

D. B. Brooks Limited HEANOR


Founded in 1974, D. B. Brooks, classified under reg no. 01170909 is an active company. Currently registered at Sinclair Close DE75 7SP, Heanor the company has been in the business for 50 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 3 directors in the the company, namely Darren B., Marilyn B. and Derek B.. In addition one secretary - Darren B. - is with the firm. As of 18 April 2024, there were 2 ex directors - Geoffrey C., Peter O. and others listed below. There were no ex secretaries.

D. B. Brooks Limited Address / Contact

Office Address Sinclair Close
Office Address2 Heanor Gate Industrial Park
Town Heanor
Post code DE75 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01170909
Date of Incorporation Mon, 20th May 1974
Industry Electrical installation
End of financial Year 31st May
Company age 50 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Darren B.

Position: Secretary

Appointed: 13 October 2021

Darren B.

Position: Director

Appointed: 22 February 2019

Marilyn B.

Position: Director

Appointed: 31 December 1991

Derek B.

Position: Director

Appointed: 31 December 1991

Derek B.

Position: Secretary

Resigned: 13 October 2021

Geoffrey C.

Position: Director

Appointed: 31 December 1991

Resigned: 28 September 1994

Peter O.

Position: Director

Appointed: 31 December 1991

Resigned: 02 September 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Darren B. This PSC has 75,01-100% voting rights and has 50,01-75% shares. The second entity in the PSC register is Marilyn B. This PSC owns 25-50% shares and has 50,01-75% voting rights. The third one is Derek B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Darren B.

Notified on 29 August 2023
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Marilyn B.

Notified on 6 April 2016
Ceased on 29 August 2023
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Derek B.

Notified on 6 April 2016
Ceased on 29 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth189 1041 872 061        
Balance Sheet
Cash Bank In Hand2 703 0801 951 986        
Cash Bank On Hand    481 885250 9551 282 6622 965 0523 171 89335 990
Current Assets 1 951 9861 176 1871 065 1481 483 7682 008 6553 054 7962 965 3103 172 1513 536 781
Debtors    258258258258258791
Net Assets Liabilities    1 666 6812 132 4492 357 8992 850 4033 115 3113 458 506
Other Debtors    258258258258258791
Property Plant Equipment    89 57049 72946 48071 08963 752 
Tangible Fixed Assets74 96162 639        
Reserves/Capital
Called Up Share Capital900900        
Profit Loss Account Reserve188 1041 871 061        
Shareholder Funds189 1041 872 061        
Other
Accounting Period Subsidiary2 0142 015        
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 6101 6901 6901 6901 6901 690
Accumulated Depreciation Impairment Property Plant Equipment    110 47483 31586 56494 486101 82372 171
Amounts Owed To Group Undertakings    288 283384 362718 914176 16689 179139 220
Average Number Employees During Period    222211
Capital Redemption Reserve100100        
Creditors 352 564727 727134 894315 305413 043751 687194 3064 219166 249
Creditors Due Within One Year2 598 937352 564        
Current Asset Investments    1 001 8831 757 4421 771 876  3 500 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment     30 361    
Disposals Property Plant Equipment     67 000    
Finance Lease Liabilities Present Value Total        4 2194 219
Fixed Assets84 961272 639534 987515 001499 570538 52756 48081 08973 75289 664
Increase From Depreciation Charge For Year Property Plant Equipment     3 2023 2497 9227 3377 406
Investments Fixed Assets10 000210 000  410 000488 79810 00010 00010 00010 000
Investments In Group Undertakings    10 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities104 1431 599 422448 460930 2541 168 7211 595 6122 303 1092 771 0043 047 4683 370 532
Number Shares Allotted 500        
Other Creditors    5 3917 2641 6373 2924 9637 492
Other Investments Other Than Loans    400 000478 798-37 372   
Other Taxation Social Security Payable    21 63121 41731 13614 84820 41515 318
Par Value Share 1        
Property Plant Equipment Gross Cost    200 044133 044133 044165 575109 632109 632
Share Capital Allotted Called Up Paid500500        
Tangible Fixed Assets Cost Or Valuation167 106133 044        
Tangible Fixed Assets Depreciation92 14570 405        
Tangible Fixed Assets Depreciation Charged In Period 3 280        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 020        
Tangible Fixed Assets Disposals 34 062        
Total Additions Including From Business Combinations Property Plant Equipment       32 531 25 750
Total Assets Less Current Liabilities189 1041 872 061983 4471 445 2551 666 6812 134 1392 359 5892 852 0933 121 2203 460 196

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 2nd, February 2024
Free Download (9 pages)

Company search

Advertisements