John Brookshaw & Sons Ltd NANTWICH


Founded in 2011, John Brookshaw & Sons, classified under reg no. 07642542 is an active company. Currently registered at 8-10 Hospital Street CW5 5RJ, Nantwich the company has been in the business for 13 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Andrew B., appointed on 20 May 2011. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Barbara B., John B. and others listed below. There were no ex secretaries.

John Brookshaw & Sons Ltd Address / Contact

Office Address 8-10 Hospital Street
Town Nantwich
Post code CW5 5RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07642542
Date of Incorporation Fri, 20th May 2011
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Andrew B.

Position: Director

Appointed: 20 May 2011

Barbara B.

Position: Director

Appointed: 20 May 2011

Resigned: 15 February 2024

John B.

Position: Director

Appointed: 20 May 2011

Resigned: 24 January 2021

Mark B.

Position: Director

Appointed: 20 May 2011

Resigned: 23 February 2022

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Andrew B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Barbara B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Barbara B.

Notified on 24 January 2021
Ceased on 15 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 1 June 2016
Ceased on 23 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John B.

Notified on 1 June 2016
Ceased on 24 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

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 Worth158267       
Balance Sheet
Cash Bank On Hand 195536148  19922 3719 478
Current Assets120 940117 03486 38183 49474 46188 15096 44887 36746 086
Debtors43 96447 33237 24918 60814 9364 68414 7804 9964 608
Net Assets Liabilities 2672131 2149811 3931 5311 0616 578
Other Debtors 22 17221 0857 8616 254241  487
Property Plant Equipment 6 4396 2495 1684 9224 1023 4262 8672 895
Total Inventories 69 50748 59664 73859 52583 46681 46960 000 
Cash Bank In Hand168195       
Intangible Fixed Assets48 00045 000       
Net Assets Liabilities Including Pension Asset Liability158267       
Stocks Inventory76 80869 507       
Tangible Fixed Assets7 7346 439       
Reserves/Capital
Called Up Share Capital9999       
Profit Loss Account Reserve59168       
Shareholder Funds158267       
Other
Accrued Liabilities Deferred Income   4 6007 4504 5504 0004 4002 500
Accumulated Amortisation Impairment Intangible Assets 15 00019 50024 00028 50033 00037 50042 00046 500
Accumulated Depreciation Impairment Property Plant Equipment 7 6288 95510 03611 03111 85112 52713 08613 667
Additions Other Than Through Business Combinations Property Plant Equipment    749   609
Average Number Employees During Period  3333333
Bank Borrowings Overdrafts 30 14925 67820 94315 92235 59944 16129 54519 654
Corporation Tax Payable   8 35211 73411 49823 2549 5673 435
Creditors 30 14925 67820 94315 92235 59944 16129 54519 654
Dividends Paid On Shares   36 00031 50027 000   
Fixed Assets55 73451 43946 74941 16836 42231 10225 92620 86716 395
Increase From Amortisation Charge For Year Intangible Assets  4 5004 5004 5004 5004 5004 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment  1 3271 081995820676559581
Intangible Assets 45 00040 50036 00031 50027 00022 50018 00013 500
Intangible Assets Gross Cost 60 00060 00060 00060 00060 00060 00060 000 
Net Current Assets Liabilities-20 887-21 023-20 858-19 011-19 5195 89019 7669 7399 837
Other Creditors 5 4084 0755 1158265 24315 28923 9343 848
Other Taxation Social Security Payable 20 52421 34713 8097 792834 0088 0964 575
Prepayments Accrued Income   1 5311 3451 1191 0652 0752 075
Property Plant Equipment Gross Cost 14 06715 20415 20415 95315 95315 95315 95316 562
Total Assets Less Current Liabilities34 84730 41625 89122 15716 90336 99245 69230 60626 232
Trade Creditors Trade Payables 18 27619 73414 4758 89421 76714 16716 39211 636
Trade Debtors Trade Receivables 25 16016 16410 7477 3373 32413 7152 9212 046
Amount Specific Advance Or Credit Directors11 7506 0846 0395 064     
Amount Specific Advance Or Credit Made In Period Directors 334       
Amount Specific Advance Or Credit Repaid In Period Directors 6 00045975     
Bank Borrowings 35 31930 99426 406     
Creditors Due After One Year34 68930 149       
Creditors Due Within One Year141 827138 057       
Intangible Fixed Assets Aggregate Amortisation Impairment12 00015 000       
Intangible Fixed Assets Amortisation Charged In Period 3 000       
Intangible Fixed Assets Cost Or Valuation60 000        
Number Shares Allotted 99       
Par Value Share 1       
Secured Debts39 43935 319       
Share Capital Allotted Called Up Paid9999       
Tangible Fixed Assets Cost Or Valuation14 067        
Tangible Fixed Assets Depreciation6 3337 628       
Tangible Fixed Assets Depreciation Charged In Period 1 295       
Total Additions Including From Business Combinations Property Plant Equipment  1 137      
Advances Credits Directors11 7506 084       
Advances Credits Made In Period Directors11 750        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Sat, 20th May 2023
filed on: 30th, May 2023
Free Download (5 pages)

Company search

Advertisements