Inbray Ltd STOCKPORT


Inbray started in year 2005 as Private Limited Company with registration number 05446799. The Inbray company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD.

The firm has 2 directors, namely Anthony M., Jamie D.. Of them, Jamie D. has been with the company the longest, being appointed on 14 April 2014 and Anthony M. has been with the company for the least time - from 3 March 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - James D. who worked with the the firm until 19 August 2015.

Inbray Ltd Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05446799
Date of Incorporation Mon, 9th May 2005
Industry Other building completion and finishing
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Anthony M.

Position: Director

Appointed: 03 March 2020

Jamie D.

Position: Director

Appointed: 14 April 2014

Cheryl L.

Position: Director

Appointed: 14 April 2014

Resigned: 25 May 2016

Richard G.

Position: Director

Appointed: 03 January 2012

Resigned: 16 August 2021

James D.

Position: Secretary

Appointed: 23 May 2005

Resigned: 19 August 2015

Anthony M.

Position: Director

Appointed: 23 May 2005

Resigned: 16 May 2014

James D.

Position: Director

Appointed: 23 May 2005

Resigned: 16 May 2008

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we discovered, there is Anthony M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Jamie D. This PSC owns 25-50% shares. The third one is The Executor Of The Estate Of The Late Richard G., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Anthony M.

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

Jamie D.

Notified on 4 March 2019
Nature of control: 25-50% shares

The Executor Of The Estate Of The Late Richard G.

Notified on 6 April 2016
Ceased on 13 April 2023
Nature of control: 25-50% shares

James D.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth58 48664 672        
Balance Sheet
Cash Bank On Hand 21 96454 05849 41531 14086 898431 377240 347411 866457 129
Current Assets170 737149 211229 331203 864234 537216 935603 180535 551634 180727 273
Debtors79 753100 586148 953120 006161 28493 761128 259236 132171 334200 024
Net Assets Liabilities 64 67298 728104 280107 51191 063212 460381 644497 640576 866
Other Debtors 27 98852 37847 29429 77218 60814 13815 32210 45823 243
Property Plant Equipment 97 770265 613251 733250 845208 182261 881246 374240 922372 517
Total Inventories 26 66126 32034 44342 11336 27643 54459 072  
Cash Bank In Hand66 27621 964        
Net Assets Liabilities Including Pension Asset Liability58 48664 672        
Stocks Inventory24 70826 661        
Tangible Fixed Assets48 49997 770        
Reserves/Capital
Called Up Share Capital150150        
Profit Loss Account Reserve58 33664 522        
Shareholder Funds58 48664 672        
Other
Accrued Liabilities Deferred Income      16 24431 76138 82932 650
Accumulated Depreciation Impairment Property Plant Equipment 18 43038 62279 79596 416126 663152 468183 402213 805236 049
Additions Other Than Through Business Combinations Property Plant Equipment  195 03534 29340 51320081 64515 427 177 776
Amounts Owed By Related Parties     14 461    
Amounts Owed To Group Undertakings      11 91612 8523 
Amounts Owed To Related Parties      11 916   
Average Number Employees During Period 1618 161315151515
Bank Borrowings      50 000   
Bank Borrowings Overdrafts      50 000  2 129
Bank Overdrafts  50       
Capitalised Borrowing Costs Related To Property Plant Equipment  202 355170 349      
Corporation Tax Payable      1 90745 65631 75014 578
Creditors 34 471135 020109 10680 15270 319241 989182331 68768 690
Depreciation Expense Property Plant Equipment 12 16920 775  30 24826 692   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -583 -16 263 -886   
Disposals Property Plant Equipment  -7 000-7 000-24 780-12 616-2 141   
Finance Lease Liabilities Present Value Total 34 471135 020109 10680 15243 93011 98918212868 690
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 4302 704583 891547 969492 839
Increase From Depreciation Charge For Year Property Plant Equipment  20 77541 17332 88430 24726 69230 934 37 336
Minimum Operating Lease Payments Recognised As Expense     3 2452 704   
Net Current Assets Liabilities46 30120 68521 25817 552-15 521-7 245242 325182 263302 493343 852
Other Creditors 4 1275 8835 5369 56811 18433 150  2 264
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         15 092
Other Disposals Property Plant Equipment         23 937
Other Inventories 24 78421 93129 14523 31730 05843 544   
Other Remaining Borrowings     26 389180 000   
Other Taxation Social Security Payable      60 85850 81551 59131 701
Property Plant Equipment Gross Cost 116 200304 235331 528347 261334 845414 349429 776454 727608 566
Provisions For Liabilities Balance Sheet Subtotal 19 31253 12355 89947 66139 55549 75746 81145 77570 813
Taxation Social Security Payable 21 9277 79228 86740 57535 28460 858   
Total Assets Less Current Liabilities94 800118 455286 871269 285235 324200 937504 206428 637543 415716 369
Total Borrowings 34 471135 020109 10680 15270 319241 989   
Trade Creditors Trade Payables 74 62890 373110 648144 160118 547211 592206 216209 386282 775
Trade Debtors Trade Receivables 72 59796 57572 711131 51260 692114 121220 810160 876176 781
Work In Progress 1 8774 3895 29818 7966 218    
Creditors Due After One Year29 03134 471        
Creditors Due Within One Year124 436128 526        
Fixed Assets48 49997 770        
Number Shares Allotted150150        
Par Value Share 1        
Provisions For Liabilities Charges7 28319 312        
Value Shares Allotted150150        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Shares cancellation. Statement of capital on 2023/04/13100.00 GBP
filed on: 8th, June 2023
Free Download (6 pages)

Company search

Advertisements