Lynwood Brown Limited STOKE-ON-TRENT


Lynwood Brown started in year 2011 as Private Limited Company with registration number 07634546. The Lynwood Brown company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Stoke-on-trent at Sundawn Scot Hay Road. Postal code: ST7 8BW. Since October 30, 2012 Lynwood Brown Limited is no longer carrying the name Matt Gaunt.

The company has 2 directors, namely Graham B., Sarah B.. Of them, Graham B., Sarah B. have been with the company the longest, being appointed on 16 November 2011. As of 23 April 2024, there was 1 ex director - Matthias G.. There were no ex secretaries.

Lynwood Brown Limited Address / Contact

Office Address Sundawn Scot Hay Road
Office Address2 Alsagers Bank
Town Stoke-on-trent
Post code ST7 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07634546
Date of Incorporation Mon, 16th May 2011
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Graham B.

Position: Director

Appointed: 16 November 2011

Sarah B.

Position: Director

Appointed: 16 November 2011

Matthias G.

Position: Director

Appointed: 16 May 2011

Resigned: 01 March 2012

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Graham B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sarah B. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Matt Gaunt October 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-302020-05-302021-05-302022-05-302023-05-30
Net Worth4 05411 13811 23622 920-10 594       
Balance Sheet
Cash Bank In Hand22 82710 40318 95517 18612 750       
Cash Bank On Hand    12 75032 1301003 8904 218   
Current Assets55 03142 61854 46691 08535 74964 7276 50185 53750 6385 819  
Debtors32 20432 21535 51173 89922 99932 5976 40181 64746 4205 81957 8889 769
Net Assets Liabilities    -10 5945 319-43 8766 806451-64 132-10 499-60 594
Net Assets Liabilities Including Pension Asset Liability4 05411 13811 23622 920-10 594       
Other Debtors    8 7252 0583 26026 86840 601 7 3359 769
Property Plant Equipment    13 82316 16012 2359 2777 0445 3544 898 
Tangible Fixed Assets4 6003 7752 9283 52813 823       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve4 05211 13611 23422 918-10 596       
Shareholder Funds4 05411 13811 23622 920-10 594       
Other
Amount Specific Advance Or Credit Directors      3 260  366 0422 611
Amount Specific Advance Or Credit Made In Period Directors      3 260   94 377135 143
Amount Specific Advance Or Credit Repaid In Period Directors          100 383126 490
Accumulated Depreciation Impairment Property Plant Equipment    5 10110 30414 22917 18719 42021 11022 41617 658
Average Number Employees During Period    34333333
Bank Borrowings Overdrafts     1 5745 674  20 41740 01131 181
Creditors    10 4717 4064 3421 27755 89320 41740 01141 136
Creditors Due After One Year4 028   10 471       
Creditors Due Within One Year51 49334 54645 61071 29247 217       
Disposals Decrease In Depreciation Impairment Property Plant Equipment           5 548
Disposals Property Plant Equipment     3 000     6 750
Finance Lease Liabilities Present Value Total    10 4717 4064 3421 2771 277   
Increase From Depreciation Charge For Year Property Plant Equipment     5 2033 9252 9582 2331 6901 30653
Net Current Assets Liabilities3 5388 0728 85619 793-11 468-364-49 444569-5 255-48 05225 545-31 367
Number Shares Allotted 2222       
Other Creditors    4 5411 5053 5041 9381 6001 8768 5012 844
Other Taxation Social Security Payable    39 29457 28142 03677 36451 34930 1031 18716 961
Par Value Share 1111       
Property Plant Equipment Gross Cost    18 92426 46426 46426 46426 46426 46427 31420 564
Provisions For Liabilities Balance Sheet Subtotal    2 4783 0712 3251 7631 3381 017931952
Provisions For Liabilities Charges567095484012 478       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions6 000283 1 66717 641       
Tangible Fixed Assets Cost Or Valuation6 0006 2836 2837 95018 924       
Tangible Fixed Assets Depreciation1 4002 5083 3554 4225 101       
Tangible Fixed Assets Depreciation Charged In Period 1 1088471 0674 514       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    3 835       
Tangible Fixed Assets Disposals    6 667       
Total Additions Including From Business Combinations Property Plant Equipment     10 540    850 
Total Assets Less Current Liabilities8 13811 84711 78423 3212 35515 796-37 2099 8461 789-42 69830 443-28 461
Trade Creditors Trade Payables    3171 6661 6662 6021 6676 8465 3573 476
Trade Debtors Trade Receivables    14 27430 5393 14154 7795 8195 81950 553 
Creditors Due After One Year Total Noncurrent Liabilities4 028           
Creditors Due Within One Year Total Current Liabilities51 493           
Fixed Assets4 600           
Tangible Fixed Assets Depreciation Charge For Period1 400           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates May 16, 2023
filed on: 16th, May 2023
Free Download (4 pages)

Company search