Lewis Brown Limited WELLINGTON


Founded in 2001, Lewis Brown, classified under reg no. 04193534 is an active company. Currently registered at Quattro House Castle Road TA21 9JQ, Wellington the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Robert B., appointed on 3 April 2001. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is David L. and who left the the firm on 4 October 2016. In addition, there is one former secretary - David L. who worked with the the firm until 4 October 2016.

Lewis Brown Limited Address / Contact

Office Address Quattro House Castle Road
Office Address2 Chelston Business Park
Town Wellington
Post code TA21 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04193534
Date of Incorporation Tue, 3rd Apr 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Robert B.

Position: Director

Appointed: 03 April 2001

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2001

Resigned: 03 April 2001

David L.

Position: Secretary

Appointed: 03 April 2001

Resigned: 04 October 2016

David L.

Position: Director

Appointed: 03 April 2001

Resigned: 04 October 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Robert B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert B.

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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 464144 994       
Balance Sheet
Cash Bank In Hand39 96641 314       
Cash Bank On Hand 41 31424 77924 42226 27821 757   
Current Assets136 602142 93484 980103 785101 428103 295205 267294 442273 043
Debtors96 636101 62060 20179 36363 87065 684   
Net Assets Liabilities 142 920-31 1372 3173 83419 46261 515173 077204 655
Net Assets Liabilities Including Pension Asset Liability109 464144 994       
Property Plant Equipment 80 353136 252155 605133 914131 144   
Tangible Fixed Assets60 39480 353       
Total Inventories    11 28015 855   
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve108 464133 625       
Shareholder Funds109 464144 994       
Other
Amount Specific Advance Or Credit Directors  40 2911695 831169   
Amount Specific Advance Or Credit Made In Period Directors   40 1226 0006 000   
Amount Specific Advance Or Credit Repaid In Period Directors     12 000   
Accrued Liabilities 2 5013 7992 8372 8333 360   
Accumulated Depreciation Impairment Property Plant Equipment 41 93468 659100 457129 060160 634   
Average Number Employees During Period  99998910
Bank Borrowings  102 50098 06092 95887 580   
Bank Borrowings Overdrafts  4 9145 15564 12657 134   
Corporation Tax Payable 24 792 7 91712 91715 153   
Corporation Tax Recoverable  5 0825 082     
Creditors 65 075131 428153 963130 86469 20378 35890 33076 692
Creditors Due Within One Year76 40465 075       
Disposals Property Plant Equipment  32 360      
Finance Lease Liabilities Present Value Total  32 77760 81743 09440 729   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 64513 03012 41512 415   
Increase From Depreciation Charge For Year Property Plant Equipment  26 72531 79828 60331 574   
Net Current Assets Liabilities60 19877 859-14 02028 26923 10934 092126 909204 112196 351
Number Shares Allotted 200       
Other Taxation Social Security Payable 2 9156 8014 1994 5083 788   
Par Value Share 1       
Prepayments 3 3824 0424 0798 4487 101   
Property Plant Equipment Gross Cost 122 287204 911256 062262 974291 778   
Provisions For Liabilities Balance Sheet Subtotal 15 29221 94127 59422 32522 94722 52225 73429 082
Provisions For Liabilities Charges11 12813 218       
Revaluation Reserve 10 369       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions 17 352       
Tangible Fixed Assets Cost Or Valuation190 639122 287       
Tangible Fixed Assets Depreciation130 24541 934       
Tangible Fixed Assets Depreciation Charged In Period 5 187       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 190       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -88 308       
Tangible Fixed Assets Disposals 7 766       
Tangible Fixed Assets Increase Decrease From Revaluations -77 938       
Total Additions Including From Business Combinations Property Plant Equipment  114 98451 1516 91228 804   
Total Assets Less Current Liabilities120 592158 212122 232183 874157 023165 236245 445339 554349 412
Total Borrowings  146 212192 485153 811146 215   
Trade Creditors Trade Payables 2 55210 66511 34813 7201 508   
Trade Debtors Trade Receivables 98 23851 07770 20249 59158 583   
Fixed Assets     131 144118 536135 442153 061

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements