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

S.brannan & Sons,limited CLEATOR MOOR


Founded in 1934, S.brannan & Sons, classified under reg no. 00290512 is an active company. Currently registered at Unit 1 CA25 5QE, Cleator Moor the company has been in the business for 90 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Clare H., John B. and Andrew B. and others. In addition one secretary - John B. - is with the firm. As of 21 May 2024, there were 13 ex directors - Kenneth B., Leslie B. and others listed below. There were no ex secretaries.

S.brannan & Sons,limited Address / Contact

Office Address Unit 1
Office Address2 Leconfield Industrial Estate
Town Cleator Moor
Post code CA25 5QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00290512
Date of Incorporation Tue, 24th Jul 1934
Industry Other retail sale not in stores, stalls or markets
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 90 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Clare H.

Position: Director

Appointed: 12 July 2019

John B.

Position: Director

Appointed: 01 March 2018

John B.

Position: Secretary

Appointed: 30 June 2015

Andrew B.

Position: Director

Appointed: 13 May 1996

Juliet T.

Position: Director

Appointed: 13 May 1996

Kenneth B.

Position: Director

Resigned: 13 June 2018

Leslie B.

Position: Director

Resigned: 16 June 2016

Andrew W.

Position: Director

Appointed: 01 September 2015

Resigned: 12 July 2019

Richard H.

Position: Director

Appointed: 05 March 2014

Resigned: 27 October 2017

Emma B.

Position: Director

Appointed: 05 March 2014

Resigned: 16 February 2016

Martin M.

Position: Director

Appointed: 05 March 2014

Resigned: 16 February 2016

Ian W.

Position: Director

Appointed: 04 April 2006

Resigned: 28 August 2015

Thomas B.

Position: Director

Appointed: 29 October 1991

Resigned: 24 June 1994

Ronald C.

Position: Director

Appointed: 29 October 1991

Resigned: 27 December 2005

Philip B.

Position: Director

Appointed: 29 October 1991

Resigned: 30 June 2015

Eric B.

Position: Director

Appointed: 29 October 1991

Resigned: 19 November 2002

Anthony B.

Position: Director

Appointed: 29 October 1991

Resigned: 17 July 2012

John H.

Position: Director

Appointed: 29 October 1991

Resigned: 26 September 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Andrew B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Kenneth B. This PSC owns 25-50% shares. The third one is Juliet T., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Andrew B.

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

Kenneth B.

Notified on 6 April 2016
Ceased on 15 February 2019
Nature of control: right to appoint and remove directors
25-50% shares

Juliet T.

Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand575 874111 37690 801
Current Assets2 099 4892 098 3722 238 893
Debtors634 349617 720645 999
Net Assets Liabilities1 375 2431 378 8441 422 550
Other Debtors66 6861 0411 041
Property Plant Equipment212 544184 252161 304
Total Inventories889 2661 369 2761 502 093
Other
Description Principal Activities 26 51326 513
Accrued Liabilities Deferred Income378 602319 815330 148
Accumulated Amortisation Impairment Intangible Assets13 71913 71913 719
Accumulated Depreciation Impairment Property Plant Equipment1 030 9731 089 0201 066 776
Average Number Employees During Period453844
Creditors764 313727 485579 185
Depreciation Rate Used For Property Plant Equipment 25 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  74 085
Disposals Property Plant Equipment  78 889
Finished Goods Goods For Resale571 6651 018 0531 027 452
Fixed Assets212 944184 652161 704
Increase From Depreciation Charge For Year Property Plant Equipment 58 04751 841
Intangible Assets Gross Cost13 71913 71913 719
Investments400400400
Investments Fixed Assets400400400
Investments In Group Undertakings Participating Interests400400400
Net Current Assets Liabilities1 335 1761 370 8871 659 708
Net Deferred Tax Liability Asset 4 57033 382
Other Creditors74 02439 02942 185
Other Creditors Including Taxation Social Security Balance Sheet Subtotal5 8775 1254 375
Other Provisions Balance Sheet Subtotal167 000167 000361 105
Prepayments Accrued Income18 52426 43722 842
Property Plant Equipment Gross Cost1 243 5171 273 2721 228 080
Provisions For Liabilities Balance Sheet Subtotal167 000171 570394 487
Raw Materials Consumables231 875270 206300 332
Taxation Social Security Payable106 133116 796109 082
Total Additions Including From Business Combinations Property Plant Equipment 29 75533 697
Total Assets Less Current Liabilities1 548 1201 555 5391 821 412
Trade Creditors Trade Payables205 554251 84597 770
Trade Debtors Trade Receivables549 139590 242622 116
Useful Life Property Plant Equipment Years 5 
Work In Progress85 72681 017174 309

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
Free Download (11 pages)

Company search