Jack Brunsdon & Son Limited WITNEY


Jack Brunsdon & Son started in year 1964 as Private Limited Company with registration number 00818979. The Jack Brunsdon & Son company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Witney at The Old Mill Blenheim Sawmills. Postal code: OX29 8ET. Since January 30, 2015 Jack Brunsdon & Son Limited is no longer carrying the name Oxford Double Glazing.

The company has 2 directors, namely Jonna O., Morten V.. Of them, Morten V. has been with the company the longest, being appointed on 31 August 2020 and Jonna O. has been with the company for the least time - from 1 April 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jack Brunsdon & Son Limited Address / Contact

Office Address The Old Mill Blenheim Sawmills
Office Address2 Combe
Town Witney
Post code OX29 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 00818979
Date of Incorporation Wed, 9th Sep 1964
Industry Glazing
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (111 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Jonna O.

Position: Director

Appointed: 01 April 2022

Morten V.

Position: Director

Appointed: 31 August 2020

Asger J.

Position: Director

Appointed: 01 October 2018

Resigned: 01 April 2022

Leif C.

Position: Director

Appointed: 19 October 2017

Resigned: 01 October 2018

Mattias A.

Position: Director

Appointed: 14 August 2017

Resigned: 31 August 2020

Mads M.

Position: Director

Appointed: 01 November 2015

Resigned: 18 October 2017

Daniel H.

Position: Director

Appointed: 01 November 2015

Resigned: 31 January 2017

Sarah B.

Position: Director

Appointed: 01 December 2014

Resigned: 01 November 2015

Christopher B.

Position: Director

Appointed: 12 May 2014

Resigned: 31 August 2016

Michael D.

Position: Director

Appointed: 01 November 2011

Resigned: 14 September 2012

Jeffrey C.

Position: Director

Appointed: 02 February 2009

Resigned: 11 March 2013

Karen C.

Position: Director

Appointed: 02 February 2009

Resigned: 01 June 2012

John W.

Position: Director

Appointed: 01 August 2003

Resigned: 03 August 2006

Alistair C.

Position: Director

Appointed: 06 January 1997

Resigned: 01 October 1998

Christopher B.

Position: Director

Appointed: 06 October 1995

Resigned: 19 February 2009

Sylvia B.

Position: Secretary

Appointed: 28 October 1992

Resigned: 09 January 2013

Ahmed B.

Position: Director

Appointed: 08 November 1991

Resigned: 29 August 1999

Paul F.

Position: Secretary

Appointed: 08 November 1991

Resigned: 28 October 1992

Sylvia B.

Position: Director

Appointed: 08 November 1991

Resigned: 09 January 2013

Alan B.

Position: Director

Appointed: 08 November 1991

Resigned: 01 November 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Inwido Uk Limited from Tweedmouth, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inwido Uk Limited

Allan House Ord Road, Hessle, Tweedmouth, East Yorkshire, TS15 2XU, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01110137
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oxford Double Glazing January 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-11-302013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand    5 9196 348     
Current Assets300 934362 753237 099636 3811 643 0281 238 541976 005930 676917 999902 601612 093
Debtors110 314234 477199 315564 1261 190 1181 036 845767 698730 519734 925776 752564 105
Net Assets Liabilities    -7 007 916-8 126 389     
Other Debtors    914 159866 773529 175529 175   
Property Plant Equipment    267 27558 68047 37540 64937 669101 79583 008
Total Inventories    446 991195 348208 307200 157183 074125 84947 988
Cash Bank In Hand130 02088 67730 20563 246       
Intangible Fixed Assets   93 333       
Net Assets Liabilities Including Pension Asset Liability263-179 598-220 4278 103       
Stocks Inventory60 60039 5997 5799 009       
Tangible Fixed Assets70 89075 55374 46093 998       
Reserves/Capital
Called Up Share Capital15 50015 50015 50015 500       
Profit Loss Account Reserve-15 237-195 098-235 927-7 397       
Other
Audit Fees Expenses    15 00013 55010 2818 6768 0009 00011 400
Accrued Liabilities    59 66450 96471 90641 67826 56623 90831 049
Accrued Liabilities Deferred Income    947 102754 460638 870746 325683 197442 985207 593
Accumulated Depreciation Impairment Property Plant Equipment    409 845605 639236 586246 347249 827267 389250 736
Administrative Expenses    3 394 7431 807 993645 394741 235723 395935 022852 575
Amounts Owed By Group Undertakings    2 443      
Amounts Owed To Group Undertakings    7 278 0657 881 7127 463 5047 478 6277 482 39085 931118 060
Average Number Employees During Period    4821679910
Comprehensive Income Expense    -3 266 641-1 118 473301 29676 808147 31527 267-76 173
Cost Sales    4 795 8232 919 7642 270 7551 678 2942 173 7482 198 7671 809 087
Creditors    5 1629 423 6108 848 4738 719 6108 556 638807 099573 977
Depreciation Expense Property Plant Equipment    118 27255 66710 0799 76113 25717 56219 541
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 461379 132 9 777 36 194
Disposals Property Plant Equipment     14 883380 358 13 259 43 686
Distribution Costs    57 299532     
Finance Lease Liabilities Present Value Total    5 162      
Further Item Interest Expense Component Total Interest Expense    2 1511 600     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    228 465109 94779 73965 10589 658119 663107 653
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -32 0783732 9794 3722 349-5 382-1 027
Gain Loss On Disposals Property Plant Equipment    -147 797   -3 482 -7 493
Gross Profit Loss    190 209691 941946 690818 043870 710962 289765 977
Increase From Depreciation Charge For Year Property Plant Equipment     55 66710 0799 76113 25717 56219 541
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     152 588     
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts    2 657289     
Interest Payable Similar Charges Finance Costs    4 8081 889     
Issue Equity Instruments         7 771 000 
Merchandise    10 62510 62510 62510 62510 62510 62510 625
Net Current Assets Liabilities-70 627-254 712-294 887-179 228-7 270 029-8 185 069     
Number Shares Issued Fully Paid     2 1422 1422 1422 1427 773 1427 773 142
Operating Profit Loss    -3 261 833-1 116 584301 296    
Other Creditors    392 880413 524215 710176 062128 59785 31172 657
Other Operating Income Format1          10 425
Other Taxation Social Security Payable    30 74422 97612 29210 38514 1109 45914 889
Par Value Share 111 111111
Pension Other Post-employment Benefit Costs Other Pension Costs    13 49218 18410 3629 8549 5499 97015 327
Prepayments    206 978148 12495 734105 576156 951159 07174 717
Profit Loss    -3 266 641-1 118 473301 29676 808147 31527 267-76 173
Profit Loss On Ordinary Activities Before Tax    -3 266 641-1 118 473301 29676 808147 31527 267-76 173
Property Plant Equipment Gross Cost    677 120664 319283 961286 996287 496369 184333 744
Restructuring Costs    398 687435 207     
Social Security Costs    69 80467 97834 67230 76534 71334 73045 700
Staff Costs Employee Benefits Expense    1 759 596742 746333 704331 592379 377377 215448 037
Total Additions Including From Business Combinations Property Plant Equipment     2 082 3 03513 75981 6888 246
Total Assets Less Current Liabilities    -7 002 754-8 126 389     
Total Liabilities     1 297 2211 023 380971 325955 6681 004 396695 101
Total Operating Lease Payments    242 525141 49273 89984 15661 95871 052105 557
Trade Creditors Trade Payables    78 974127 59976 981103 44771 17733 81642 526
Trade Debtors Trade Receivables    66 53821 948142 78995 76854 17486 38142 088
Turnover Revenue    4 986 0323 611 7053 217 4452 496 3373 044 4583 161 0562 575 064
Value-added Tax Payable    108 963172 375     
Wages Salaries    1 676 300656 584288 670290 973335 115332 515387 010
Work In Progress    436 366184 723197 682189 532172 449115 22437 363
Further Operating Expense Item Component Total Operating Expenses       -13 290   
Taxation Social Security Payable     172 375369 210163 086   
Advances Credits Directors   270 000       
Advances Credits Repaid In Period Directors   -270 000       
Capital Employed263-179 598-220 4278 103       
Creditors Due Within One Year371 561617 904531 986815 609       
Fixed Assets  74 460187 331       
Intangible Fixed Assets Additions   100 000       
Intangible Fixed Assets Aggregate Amortisation Impairment   6 667       
Intangible Fixed Assets Amortisation Charged In Period   6 667       
Intangible Fixed Assets Cost Or Valuation   100 000       
Number Shares Allotted 15 50015 50015 500       
Share Capital Allotted Called Up Paid15 50015 50015 50015 500       
Tangible Fixed Assets Additions 42 3961 13288 156       
Tangible Fixed Assets Cost Or Valuation179 531210 607211 341299 497       
Tangible Fixed Assets Depreciation108 641135 054136 881205 499       
Tangible Fixed Assets Depreciation Charged In Period 34 3471 82768 618       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 934         
Tangible Fixed Assets Disposals 11 320398        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2023
filed on: 19th, August 2024
Free Download (17 pages)

Company search

Advertisements