Lla Brown & Son Limited BILLERICAY


Lla Brown & Son started in year 1993 as Private Limited Company with registration number 02816132. The Lla Brown & Son company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Billericay at Lakeview House. Postal code: CM12 0EQ. Since Friday 28th August 1998 Lla Brown & Son Limited is no longer carrying the name Speed 6969.

The company has 3 directors, namely Samuel B., Stephen B. and Stephen H.. Of them, Stephen B., Stephen H. have been with the company the longest, being appointed on 7 May 1993 and Samuel B. has been with the company for the least time - from 27 November 2020. Currently there is one former director listed by the company - Jamie B., who left the company on 30 November 2021. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the SS11 8XR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0229337 . It is located at Unit 2 Kingsview, Hodgson Court, Wickford with a total of 1 cars.

Lla Brown & Son Limited Address / Contact

Office Address Lakeview House
Office Address2 4 Woodbrook Crescent
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02816132
Date of Incorporation Fri, 7th May 1993
Industry Floor and wall covering
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Samuel B.

Position: Director

Appointed: 27 November 2020

Stephen B.

Position: Director

Appointed: 07 May 1993

Stephen H.

Position: Director

Appointed: 07 May 1993

Jamie B.

Position: Director

Appointed: 27 November 2020

Resigned: 30 November 2021

Christine W.

Position: Secretary

Appointed: 01 November 1997

Resigned: 31 March 2015

Stephen B.

Position: Secretary

Appointed: 07 May 1993

Resigned: 01 November 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1993

Resigned: 07 May 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 May 1993

Resigned: 07 May 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Stephen B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen B.

Notified on 9 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Speed 6969 August 28, 1998
L.l.a. Brown & Son July 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth750 079779 628768 270689 125762 207771 067       
Balance Sheet
Cash Bank In Hand130 922138 76111 764346346347       
Cash Bank On Hand     347348348136 151348348203 65017 576
Current Assets1 063 0691 575 8491 458 8591 506 1641 793 3541 793 9052 268 9052 537 4722 858 8251 778 4741 900 5881 091 4421 016 244
Debtors340 140507 978347 163373 255635 939447 077837 8361 056 953877 485798 055801 946789 792907 668
Net Assets Liabilities     771 067877 1011 169 0831 445 0071 446 2791 504 3471 583 7501 657 975
Net Assets Liabilities Including Pension Asset Liability750 079779 628768 270689 125762 207771 067       
Other Debtors     37 36483 88481 62340 60944 66336 50239 37739 609
Property Plant Equipment     28 93621 92642 50349 23649 53143 61938 11332 032
Stocks Inventory592 007929 1101 099 9321 132 5631 157 0691 346 481       
Tangible Fixed Assets23 45719 67515 86513 53822 84828 936       
Total Inventories     1 346 4811 430 7211 480 1711 845 189980 0711 098 29498 00091 000
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000       
Profit Loss Account Reserve748 079777 628766 270687 125760 207769 067       
Shareholder Funds750 079779 628768 270689 125762 207771 067       
Other
Accumulated Depreciation Impairment Property Plant Equipment     92 82683 19164 95375 00184 84894 85498 941106 301
Average Number Employees During Period     22222243
Bank Borrowings Overdrafts     391 795461 716348 402587 597685 026627 951585 351821 914
Creditors     1 047 7421 410 9261 404 1731 454 8361 513 4471 127 9511 085 3511 321 914
Creditors Due Within One Year 813 188704 122828 5591 049 8261 047 742       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 23127 076430  2 496 
Disposals Property Plant Equipment      16 64528 118499  3 265 
Increase From Depreciation Charge For Year Property Plant Equipment      5 5968 83810 478 10 0066 5837 360
Net Current Assets Liabilities729 938762 661754 737677 605743 528746 163857 9791 133 2991 403 989265 0271 455 920610 809492 188
Number Shares Allotted  2 0002 0005050       
Number Shares Issued Fully Paid      505050 505050
Other Creditors     450 784518 271527 655539 891565 903500 000500 000500 000
Other Taxation Social Security Payable     10 90034 76373 53470 3387 16220 41830 97524 963
Par Value Share  1111111 111
Property Plant Equipment Gross Cost     121 762105 117107 456124 237134 379138 473137 054138 333
Provisions For Liabilities Balance Sheet Subtotal     4 0322 8046 7198 2188 2797 24114 82113 736
Provisions For Liabilities Charges3 3162 7082 3322 0184 1694 032       
Share Capital Allotted Called Up Paid 2 0002 0002 0005050       
Tangible Fixed Assets Cost Or Valuation121 820122 100105 067105 397111 209121 762       
Tangible Fixed Assets Depreciation98 363102 42589 20291 85988 36192 826       
Total Additions Including From Business Combinations Property Plant Equipment       30 45717 280 4 0941 8461 279
Total Assets Less Current Liabilities753 395782 336770 602691 143766 376775 099879 9051 175 8021 453 2251 454 5581 511 5882 683 9222 993 625
Trade Creditors Trade Payables     194 263396 176454 582257 010255 356255 491345 829300 931
Trade Debtors Trade Receivables     409 713753 952975 330836 876753 392765 444750 415868 059
Additions Other Than Through Business Combinations Investment Property Fair Value Model           850 000434 405
Bank Borrowings           627 951884 974
Fixed Assets23 45719 675       1 189 5311 183 6192 073 1132 501 437
Investment Property         1 140 0001 140 0002 035 0002 469 405
Investment Property Fair Value Model         1 140 0001 140 0002 035 0002 469 405
Creditors Due Within One Year Total Current Liabilities333 131813 188           
Tangible Fixed Assets Additions 280           
Tangible Fixed Assets Depreciation Charge For Period 4 062           

Transport Operator Data

Unit 2 Kingsview
Address Hodgson Court , Hodgson Way
City Wickford
Post code SS11 8XR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements