You are here: bizstats.co.uk > a-z index > M list

M. Brown Demolition Limited WOODFORD GREEN


M. Brown Demolition started in year 1990 as Private Limited Company with registration number 02508944. The M. Brown Demolition company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Woodford Green at 19-20 Bourne Court. Postal code: IG8 8HD.

There is a single director in the company at the moment - Michael B., appointed on 2 May 2012. In addition, a secretary was appointed - James B., appointed on 8 June 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jean B. who worked with the the company until 8 June 2007.

This company operates within the IG8 8HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1127539 . It is located at Unit 13, Juliet Way, South Ockendon with a total of 1 cars.

M. Brown Demolition Limited Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02508944
Date of Incorporation Tue, 5th Jun 1990
Industry Site preparation
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Michael B.

Position: Director

Appointed: 02 May 2012

James B.

Position: Secretary

Appointed: 08 June 2007

Non-Executive Directors Limited

Position: Corporate Director

Appointed: 16 April 2014

Resigned: 10 October 2016

Rosewood Finance Limited

Position: Corporate Director

Appointed: 01 May 2012

Resigned: 14 October 2015

Jean B.

Position: Secretary

Appointed: 05 June 1992

Resigned: 08 June 2007

James B.

Position: Director

Appointed: 05 June 1992

Resigned: 08 June 2007

Michael B.

Position: Director

Appointed: 05 June 1992

Resigned: 01 May 2012

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Michael B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Elizabeth C. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth372 452410 230562 669536 869609 497842 822       
Balance Sheet
Cash Bank In Hand460 912120 922279 34064 391201 541302 232       
Cash Bank On Hand     302 232446 566470 59543 660107 3456 700166 04411 755
Current Assets588 792189 877557 372699 994734 798651 5471 013 718904 948929 370188 999354 472893 363781 851
Debtors115 38063 455272 032609 803302 257174 315417 152384 353830 71016 654204 772642 319639 596
Net Assets Liabilities      920 566202 348442 351117 552245 762555 781560 547
Property Plant Equipment     482 109397 559779 128768 118668 992811 568883 573 
Stocks Inventory12 5005 5006 00025 800231 000175 000       
Tangible Fixed Assets287 631498 816437 229387 306337 438482 109       
Total Inventories     175 000150 00050 00055 00065 00065 00085 000130 500
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve372 352410 130562 569536 769609 397842 722       
Shareholder Funds372 452410 230562 669536 869609 497842 822       
Other
Amount Specific Advance Or Credit Directors     119 25064 35099 920     
Amount Specific Advance Or Credit Made In Period Directors      54 900164 270     
Amount Specific Advance Or Credit Repaid In Period Directors        99 920    
Accumulated Depreciation Impairment Property Plant Equipment     770 935828 206743 272884 9081 009 8341 037 6661 096 1371 292 487
Administrative Expenses1 064 485894 7921 108 1821 285 398         
Average Number Employees During Period     3232251717192121
Cost Sales885 907282 900606 141493 896         
Creditors     290 834490 711137 037363 070456 677567 560580 428463 886
Creditors Due Within One Year503 971278 463431 932550 431462 739290 834       
Debtors Due Within One Year115 38063 455272 032609 803         
Depreciation Tangible Fixed Assets Expense78 703124 392109 05989 798         
Disposals Decrease In Depreciation Impairment Property Plant Equipment      42 028223 64046 71134 63660 120160 56415 938
Disposals Property Plant Equipment      49 500310 71557 300123 70384 000320 35521 601
Gain Loss From Disposal Fixed Assets-4 800 -13 807          
Gross Profit Loss1 468 3641 013 3171 386 0801 329 282         
Increase From Depreciation Charge For Year Property Plant Equipment      99 299138 706180 202159 56287 952219 035212 288
Net Current Assets Liabilities84 821-88 586125 440149 563272 059360 713523 007-371 408114 361-47 6631 754252 636317 965
Number Shares Allotted 100100100100100       
Operating Profit Loss403 879118 525277 89843 884         
Other Creditors     124 56073 668      
Other Creditors Due Within One Year80 58396 606151 025234 577         
Other Interest Receivable Similar Income134 7         
Other Taxation Social Security Payable     99 025245 433      
Par Value Share 11111       
Profit Loss For Period317 22197 778212 43934 200         
Profit Loss On Ordinary Activities Before Tax403 892118 529277 89843 891         
Property Plant Equipment Gross Cost     1 253 0441 225 7651 522 4001 653 0261 678 8261 849 2341 979 7102 121 627
Provisions For Liabilities Balance Sheet Subtotal       68 33577 05847 100   
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 335 57797 86439 87591 100265 006       
Tangible Fixed Assets Cost Or Valuation607 967943 544950 378990 253988 0381 253 044       
Tangible Fixed Assets Depreciation320 336444 728513 149602 947650 600770 935       
Tangible Fixed Assets Depreciation Charged In Period 124 392109 05989 79884 128120 335       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  40 638 36 475        
Tangible Fixed Assets Disposals  91 030 93 315        
Taxation Social Security Due Within One Year183 15690 801230 100115 686         
Tax On Profit Or Loss On Ordinary Activities86 67120 75165 4599 691         
Total Additions Including From Business Combinations Property Plant Equipment      22 221607 350179 781149 503254 408450 831163 518
Total Assets Less Current Liabilities372 452410 230562 669536 869609 497842 822920 566407 720882 479621 329813 3221 136 2091 147 105
Total Dividend Payment60 00060 00060 00060 000         
Trade Creditors Trade Payables     67 249171 610      
Trade Creditors Within One Year240 23291 05650 807200 168         
Trade Debtors Trade Receivables     174 315417 152      
Turnover Gross Operating Revenue2 354 2711 296 2171 992 2211 823 178         
U K Current Corporation Tax86 67120 75165 4599 691         
Director Remuneration Benefits Excluding Payments To Third Parties17 10017 10017 1006 000         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          78 000  

Transport Operator Data

Unit 13
Address Juliet Way , Purfleet Industrial Park
City South Ockendon
Post code RM15 4YD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
Free Download (8 pages)

Company search

Advertisements