George Bros (builders) Limited SOMERSET


George Bros (builders) started in year 2007 as Private Limited Company with registration number 06398311. The George Bros (builders) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Somerset at Holway Green. Postal code: TA1 2YJ. Since July 1, 2008 George Bros (builders) Limited is no longer carrying the name George Bros (properties).

The company has 3 directors, namely Owen B., Paul B. and Maldwyn D.. Of them, Maldwyn D. has been with the company the longest, being appointed on 5 August 2019 and Owen B. and Paul B. have been with the company for the least time - from 1 January 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David W. who worked with the the company until 5 August 2019.

George Bros (builders) Limited Address / Contact

Office Address Holway Green
Office Address2 Taunton
Town Somerset
Post code TA1 2YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06398311
Date of Incorporation Mon, 15th Oct 2007
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Owen B.

Position: Director

Appointed: 01 January 2020

Paul B.

Position: Director

Appointed: 01 January 2020

Maldwyn D.

Position: Director

Appointed: 05 August 2019

Stephen W.

Position: Director

Appointed: 30 May 2008

Resigned: 05 August 2019

Maldwyn D.

Position: Director

Appointed: 15 October 2007

Resigned: 30 May 2008

David W.

Position: Secretary

Appointed: 15 October 2007

Resigned: 05 August 2019

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2007

Resigned: 15 October 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Maldwyn D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen W. This PSC owns 75,01-100% shares.

Maldwyn D.

Notified on 5 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen W.

Notified on 6 April 2016
Ceased on 5 August 2019
Nature of control: 75,01-100% shares

Company previous names

George Bros (properties) July 1, 2008
George Brothers (builders) January 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth303 924351 316       
Balance Sheet
Cash Bank On Hand 101 978134 619316 784272 694150 194460 276336 481239 627
Current Assets503 839530 036720 753587 116474 177644 632747 800541 016482 257
Debtors99 469117 500127 827160 348104 129446 273201 28098 428202 651
Net Assets Liabilities       452 320313 826
Other Debtors 7727181 22117 919187 61036 90423 238151 809
Property Plant Equipment 23 66617 57713 77311 30215 64710 8546 36424 487
Total Inventories 310 560458 307109 98497 35448 16586 244106 107 
Cash Bank In Hand186 003101 976       
Net Assets Liabilities Including Pension Asset Liability303 924351 316       
Stocks Inventory218 367310 560       
Tangible Fixed Assets25 77123 666       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve303 923351 315       
Shareholder Funds303 924351 316       
Other
Accrued Liabilities Deferred Income 7 76915 13714 26026 60121 13112 29510 58812 376
Accumulated Amortisation Impairment Intangible Assets 228 944228 944228 944228 944228 944228 944228 944 
Accumulated Depreciation Impairment Property Plant Equipment 40 16446 25050 05552 52657 69962 49166 98268 354
Additions Other Than Through Business Combinations Property Plant Equipment     9 518  23 995
Average Number Employees During Period    201711912
Bank Borrowings Overdrafts      46  
Corporation Tax Payable 19 49831 98612 929 20 08527 4916 014 
Corporation Tax Recoverable        6 014
Creditors 202 386306 692173 112171 174247 608260 20395 06015 997
Finance Lease Liabilities Present Value Total        4 799
Increase From Depreciation Charge For Year Property Plant Equipment  6 0863 8052 4715 1734 7944 4915 873
Intangible Assets Gross Cost 228 944228 944228 944228 944228 944228 944228 944 
Net Current Assets Liabilities278 153327 650414 061414 004303 003397 024487 597445 956305 336
Other Creditors 4 3125041 5826941 14368431715 997
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 500
Other Disposals Property Plant Equipment        4 500
Other Taxation Social Security Payable 27 42724 70648 67737 83655 320118 3396 72470 534
Payments Received On Account 2 1259 0539 054243679   
Prepayments Accrued Income 21 72911 98615 94614 40112 38514 25320 89914 951
Property Plant Equipment Gross Cost 63 82763 82863 82863 82873 34673 34673 34692 841
Total Assets Less Current Liabilities303 924351 316431 638427 777314 305412 671498 451452 320329 823
Trade Creditors Trade Payables 141 255225 30686 610105 800149 250101 34871 41788 851
Trade Debtors Trade Receivables 94 997115 123143 18171 809246 278150 12354 29129 877
Creditors Due Within One Year225 686202 386       
Fixed Assets25 77123 666       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 2 548       
Tangible Fixed Assets Cost Or Valuation290 307292 772       
Tangible Fixed Assets Depreciation264 536269 106       
Tangible Fixed Assets Depreciation Charged In Period 4 648       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 78       
Tangible Fixed Assets Disposals 83       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates October 15, 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements