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

F.j.brindley & Sons (sheffield) Limited SHEFFIELD


Founded in 1930, F.j.brindley & Sons (sheffield), classified under reg no. 00246762 is an active company. Currently registered at Acres Hill Lane, S9 4LR, Sheffield the company has been in the business for 94 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely David B., Leslie B. and Alan B.. In addition one secretary - Alan B. - is with the company. As of 28 April 2024, there were 15 ex directors - Frances P., John M. and others listed below. There were no ex secretaries.

F.j.brindley & Sons (sheffield) Limited Address / Contact

Office Address Acres Hill Lane,
Office Address2 Darnall
Town Sheffield
Post code S9 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00246762
Date of Incorporation Mon, 24th Mar 1930
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 94 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

David B.

Position: Director

Appointed: 01 December 2013

Leslie B.

Position: Director

Appointed: 01 December 2013

Alan B.

Position: Director

Appointed: 22 February 1996

Alan B.

Position: Secretary

Appointed: 23 February 1994

Stuart B.

Position: Secretary

Resigned: 23 February 1994

Frances P.

Position: Director

Appointed: 04 March 2009

Resigned: 15 December 2013

John M.

Position: Director

Appointed: 26 February 2008

Resigned: 21 November 2013

Ernest P.

Position: Director

Appointed: 26 February 2008

Resigned: 21 November 2013

Suzanne G.

Position: Director

Appointed: 02 March 2005

Resigned: 26 February 2008

Sheila M.

Position: Director

Appointed: 26 February 2004

Resigned: 14 March 2012

Jane B.

Position: Director

Appointed: 22 February 2001

Resigned: 26 December 2004

Joan D.

Position: Director

Appointed: 22 February 2001

Resigned: 26 February 2004

Sheila M.

Position: Director

Appointed: 26 February 1998

Resigned: 22 February 2001

James B.

Position: Director

Appointed: 26 February 1998

Resigned: 04 March 2009

Stuart B.

Position: Director

Appointed: 07 March 1992

Resigned: 24 May 1995

Keith B.

Position: Director

Appointed: 07 March 1992

Resigned: 26 February 2008

Ronald B.

Position: Director

Appointed: 07 March 1992

Resigned: 22 February 2001

Joan D.

Position: Director

Appointed: 07 March 1992

Resigned: 26 February 1998

Guida P.

Position: Director

Appointed: 07 March 1992

Resigned: 26 February 1998

James B.

Position: Director

Appointed: 07 March 1992

Resigned: 07 May 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Alan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan B.

Notified on 7 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand88 582102 643120 58983 618117 96353 9739 345
Current Assets699 978687 404686 824655 271661 834556 964482 038
Debtors79 83972 85880 33270 76068 17853 04848 300
Net Assets Liabilities462 775451 558437 460423 582403 516355 186291 618
Property Plant Equipment74 17361 18352 42842 65434 35540 53832 835
Total Inventories531 557511 903485 903500 893475 693449 943424 393
Other
Accumulated Depreciation Impairment Property Plant Equipment505 824518 814529 482539 256547 555556 810564 513
Additions Other Than Through Business Combinations Property Plant Equipment  1 913  15 438 
Average Number Employees During Period13121212121211
Creditors211 510205 968228 789220 458259 150227 964161 869
Depreciation Rate Used For Property Plant Equipment 202020202020
Increase From Depreciation Charge For Year Property Plant Equipment 12 99010 6689 7748 2999 2557 703
Net Current Assets Liabilities488 468481 436458 035434 813402 684329 000320 169
Number Shares Issued Fully Paid   9 1569 1569 1569 156
Par Value Share    111
Property Plant Equipment Gross Cost 579 997581 910581 910581 910597 348597 348
Provisions For Liabilities Balance Sheet Subtotal6 8596 8595 4874 2323 2023 2023 202
Total Assets Less Current Liabilities562 641542 619510 463477 467437 039369 538353 004

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, July 2017
Free Download (6 pages)

Company search

Advertisements