Kerry & Broughton Limited NOTTINGHAM


Kerry & Broughton started in year 2010 as Private Limited Company with registration number 07160588. The Kerry & Broughton company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Nottingham at White House. Postal code: NG1 5GF.

The company has 2 directors, namely Lee M., Lewis B.. Of them, Lewis B. has been with the company the longest, being appointed on 17 February 2010 and Lee M. has been with the company for the least time - from 2 October 2014. As of 25 April 2024, there were 2 ex directors - Linda M., Peter K. and others listed below. There were no ex secretaries.

Kerry & Broughton Limited Address / Contact

Office Address White House
Office Address2 Clarendon Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07160588
Date of Incorporation Wed, 17th Feb 2010
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Lee M.

Position: Director

Appointed: 02 October 2014

Lewis B.

Position: Director

Appointed: 17 February 2010

Linda M.

Position: Director

Appointed: 23 March 2016

Resigned: 09 May 2016

Peter K.

Position: Director

Appointed: 17 February 2010

Resigned: 02 October 2014

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Mbex Limited from Nottingham, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mbex Limited

White House Wollaton Street, Nottingham, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09106721
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-09-302021-08-312022-08-31
Balance Sheet
Cash Bank On Hand37 75447 47842 673119 83197 39855 372
Current Assets455 399523 854432 224392 975418 585398 483
Debtors226 483276 677216 750127 052145 574152 843
Net Assets Liabilities31 86744 03917 57315 9932 3107 662
Other Debtors   23 46121 019 
Property Plant Equipment199 910159 210132 678103 61482 45783 754
Total Inventories191 162199 699172 801146 092175 613190 268
Other
Accumulated Depreciation Impairment Property Plant Equipment218 367259 067274 807304 290325 447338 418
Amounts Owed By Related Parties   103 591124 555 
Average Number Employees During Period394835363132
Balances Amounts Owed By Related Parties152 422185 277    
Bank Borrowings Overdrafts   85 77157 094 
Comprehensive Income Expense20 07712 172    
Corporation Tax Payable   24 30225 263 
Creditors362 205460 85687 19988 80057 09429 165
Deferred Tax Liabilities22 30727 275    
Dividends Paid  60 00065 00090 000 
Fixed Assets199 910159 210    
Future Minimum Lease Payments Under Non-cancellable Operating Leases420 284240 161119 343468 682371 522264 902
Income From Related Parties5 8003 900    
Increase From Depreciation Charge For Year Property Plant Equipment 40 70034 16229 48321 15722 343
Net Current Assets Liabilities93 19462 998-2 69720 866-7 387-31 014
Net Deferred Tax Liability Asset-12 04527 275    
Other Creditors   3 029256 977 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 422  9 372
Other Disposals Property Plant Equipment  29 201  15 890
Other Taxation Social Security Payable   100 720101 598 
Profit Loss20 07712 17233 53463 42076 317 
Property Plant Equipment Gross Cost 418 277407 485407 904407 904422 172
Provisions For Liabilities Balance Sheet Subtotal22 30727 27525 20919 68715 66615 913
Total Additions Including From Business Combinations Property Plant Equipment  18 409419 30 158
Total Assets Less Current Liabilities293 104222 208129 981124 48075 07052 740
Trade Creditors Trade Payables   8 1958 134 
Advances Credits Directors111 81559 862    
Advances Credits Made In Period Directors125 589152 832    
Advances Credits Repaid In Period Directors110 845100 879    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates Saturday 17th February 2024
filed on: 19th, February 2024
Free Download (6 pages)

Company search

Advertisements