Sabine Brothers (engineering) Limited SWADLINCOTE


Founded in 1916, Sabine Brothers (engineering), classified under reg no. 00144346 is an active company. Currently registered at Heath Works DE11 9DU, Swadlincote the company has been in the business for one hundred and eight years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since February 13, 2017 Sabine Brothers (engineering) Limited is no longer carrying the name Sabine Brothers.

The company has one director. Timothy S., appointed on 21 November 2016. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeremy S. who worked with the the company until 21 November 2016.

Sabine Brothers (engineering) Limited Address / Contact

Office Address Heath Works
Office Address2 115-117 Hearthcote Road
Town Swadlincote
Post code DE11 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00144346
Date of Incorporation Thu, 13th Jul 1916
Industry Machining
End of financial Year 30th November
Company age 108 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Timothy S.

Position: Director

Appointed: 21 November 2016

Sonia S.

Position: Director

Resigned: 21 November 2016

Jeremy S.

Position: Secretary

Appointed: 01 May 2008

Resigned: 21 November 2016

Michael S.

Position: Director

Appointed: 31 May 1991

Resigned: 01 May 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Timothy S. The abovementioned PSC has significiant influence or control over the company,.

Timothy S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sabine Brothers February 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth2 664 3961 802 338        
Balance Sheet
Cash Bank On Hand  125 000161 822225 687213 425255 620135 753209 997161 121
Current Assets241 361197 357148 298254 362289 734318 589383 318268 106348 731334 247
Debtors151 818121 612 77 58458 78064 84538 79671 58551 90761 744
Net Assets Liabilities  670 632796 816843 101882 713908 369949 8951 035 9711 073 101
Other Debtors     9 0708 8132 1218 80914 927
Property Plant Equipment  607 147627 628641 475632 157620 569758 099755 804796 165
Total Inventories  23 29814 9565 26740 31988 90260 76886 827 
Cash Bank In Hand41 66430 504        
Net Assets Liabilities Including Pension Asset Liability2 664 3961 802 338        
Stocks Inventory47 87945 241        
Tangible Fixed Assets2 639 0021 753 777        
Reserves/Capital
Called Up Share Capital68 80068 800        
Profit Loss Account Reserve471 687469 629        
Shareholder Funds2 664 3961 802 338        
Other
Accrued Liabilities Deferred Income   2 4294 0124 0124 4554 4582 8662 730
Accumulated Depreciation Impairment Property Plant Equipment  344 685350 185357 959314 535326 123332 741335 820339 169
Additions Other Than Through Business Combinations Property Plant Equipment       144 14878443 710
Average Number Employees During Period  114444444
Corporation Tax Payable   7 4857 03111 0628 22010 99820 5711 042
Creditors   20 33216 70313 0749 44473 65966 34947 428
Finance Lease Liabilities Present Value Total   20 33216 70313 0749 444   
Finance Lease Payments Owing Minimum Gross     16 70313 073   
Increase From Depreciation Charge For Year Property Plant Equipment   5 5007 77412 65411 5886 6183 0793 349
Net Current Assets Liabilities28 24350 609148 298194 862226 209269 740301 152194 447282 382286 819
Other Creditors   44 5 4705 5275 7388 3023 245
Other Taxation Social Security Payable   1 6241 5591 7597 48310 9707 4944 371
Property Plant Equipment Gross Cost  951 832977 813999 434946 692946 6921 090 8401 091 6241 135 334
Provisions For Liabilities Balance Sheet Subtotal  84 8135 3427 8806 1103 9082 6512 2159 883
Total Assets Less Current Liabilities2 667 2451 804 386755 445822 490867 684901 897921 721952 5461 038 1861 082 984
Trade Creditors Trade Payables   25 24633 32619 18752 85241 49527 11636 040
Trade Debtors Trade Receivables   77 58650 26755 77529 98369 46443 09846 817
Disposals Decrease In Depreciation Impairment Property Plant Equipment     56 078    
Disposals Property Plant Equipment     59 930    
Number Shares Issued Fully Paid    68 80068 800    
Par Value Share 1  5050    
Prepayments    8 5139 070    
Total Additions Including From Business Combinations Property Plant Equipment   25 98121 6217 188    
Creditors Due Within One Year213 118146 748        
Fixed Assets2 639 0021 753 777        
Number Shares Allotted 68 800        
Provisions For Liabilities Charges2 8492 048        
Revaluation Reserve2 123 9091 263 909        
Share Capital Allotted Called Up Paid68 80068 800        
Tangible Fixed Assets Cost Or Valuation3 401 2712 541 271        
Tangible Fixed Assets Depreciation762 269787 494        
Tangible Fixed Assets Depreciation Charged In Period 25 225        
Tangible Fixed Assets Increase Decrease From Revaluations -860 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements