Scott Brownrigg Limited LONDON


Scott Brownrigg started in year 1993 as Private Limited Company with registration number 02800215. The Scott Brownrigg company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 77 Endell Street. Postal code: WC2H 9DZ. Since 1st August 2003 Scott Brownrigg Limited is no longer carrying the name Scott Brownrigg & Turner.

At the moment there are 4 directors in the the firm, namely Ilze W., Anthony O. and Richard M. and others. In addition one secretary - Ilze W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scott Brownrigg Limited Address / Contact

Office Address 77 Endell Street
Town London
Post code WC2H 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02800215
Date of Incorporation Tue, 16th Mar 1993
Industry Architectural activities
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ilze W.

Position: Secretary

Appointed: 01 May 2022

Ilze W.

Position: Director

Appointed: 01 February 2022

Anthony O.

Position: Director

Appointed: 01 May 2011

Richard M.

Position: Director

Appointed: 01 May 2011

Darren C.

Position: Director

Appointed: 01 February 2002

Richard D.

Position: Secretary

Appointed: 22 May 2014

Resigned: 01 December 2014

Neil M.

Position: Director

Appointed: 01 February 2012

Resigned: 07 February 2023

Michael W.

Position: Director

Appointed: 01 May 2011

Resigned: 31 January 2013

Martyn S.

Position: Director

Appointed: 01 February 2006

Resigned: 31 July 2011

Caroline M.

Position: Secretary

Appointed: 26 July 2005

Resigned: 22 May 2014

Caroline M.

Position: Director

Appointed: 09 February 2004

Resigned: 31 July 2014

Bruce C.

Position: Director

Appointed: 01 February 2004

Resigned: 31 January 2013

Cecilia H.

Position: Secretary

Appointed: 01 February 2002

Resigned: 26 July 2005

Caroline M.

Position: Director

Appointed: 01 August 1999

Resigned: 05 June 2003

Jonathan H.

Position: Director

Appointed: 01 February 1997

Resigned: 28 September 2018

Allan R.

Position: Secretary

Appointed: 11 March 1996

Resigned: 01 February 2002

Panayiotis P.

Position: Director

Appointed: 02 August 1993

Resigned: 01 August 2010

John B.

Position: Director

Appointed: 02 August 1993

Resigned: 09 May 1996

Stephen M.

Position: Director

Appointed: 03 April 1993

Resigned: 28 February 2008

John B.

Position: Secretary

Appointed: 03 April 1993

Resigned: 11 March 1996

Christopher B.

Position: Director

Appointed: 03 April 1993

Resigned: 22 April 1999

Michael K.

Position: Director

Appointed: 03 April 1993

Resigned: 31 July 2005

Philip M.

Position: Director

Appointed: 03 April 1993

Resigned: 22 April 1999

Ann G.

Position: Director

Appointed: 03 April 1993

Resigned: 15 January 1996

Keith W.

Position: Director

Appointed: 03 April 1993

Resigned: 12 October 1993

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 March 1993

Resigned: 03 April 1993

Tsd Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1993

Resigned: 03 April 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Scott Brownrigg Eot Trustee Limited from London, England. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Scott Brownrigg Group Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Scott Brownrigg Eot Trustee Limited

77 Endell Street, London, WC2H 9DZ, England

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 13723930
Notified on 12 November 2021
Nature of control: 75,01-100% shares

Scott Brownrigg Group Limited

77 Endell Street, London, WC2H 9DZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4877539
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

Scott Brownrigg & Turner August 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-31
Balance Sheet
Cash Bank On Hand5 807 9793 135 637
Current Assets13 764 42313 166 173
Debtors7 956 44410 030 536
Net Assets Liabilities12 385 51010 280 733
Other Debtors164 433174 930
Property Plant Equipment2 559 2622 588 174
Other
Audit Fees Expenses41 00050 000
Other Non-audit Services Fees1 100 
Taxation Compliance Services Fees10 75010 000
Total Fees To Auditors52 85060 000
Version Production Software 2
Accrued Liabilities590 892620 061
Accumulated Amortisation Not Including Impairment Intangible Assets1 080 5761 181 647
Accumulated Depreciation Not Including Impairment Property Plant Equipment1 761 0871 738 053
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 79 625
Additions Other Than Through Business Combinations Intangible Assets 6 210
Additions Other Than Through Business Combinations Property Plant Equipment 264 946
Administration Support Average Number Employees3026
Administrative Expenses9 135 1237 476 532
Amortisation Expense Intangible Assets269 623101 071
Amounts Owed By Group Undertakings2 398 5494 400 983
Amounts Owed To Group Undertakings1 205 4011 436 779
Amounts Recoverable On Contracts927 4001 013 504
Applicable Tax Rate1919
Assumed Rate Increase Pensionable Salaries23
Assumed Rate Increase Pensions In Payment Deferred Pensions23
Assumed Rate Inflation- C P I34
Average Number Employees During Period190183
Bank Borrowings4 851 4054 292 530
Cash Cash Equivalents Held In Defined Benefit Plan Percentage11
Comprehensive Income Expense-145 6231 062 166
Corporation Tax Payable56 001 
Corporation Tax Recoverable 106 994
Creditors5 188 7824 878 739
Current Tax For Period72 959124 278
Decrease In Assets Defined Benefit Plan From Benefits Paid138 00068 000
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-130 729-86 001
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-2 016-186 663
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws5 026-44 017
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-477312 305
Deficit Surplus In Defined Benefit Plan76 00072 000
Depreciation Expense Property Plant Equipment395 941236 034
Discount Rate Used Defined Benefit Plan12
Disposals Decrease In Depreciation Impairment Property Plant Equipment 259 068
Disposals Property Plant Equipment 259 068
Dividend Income 2 250 000
Dividends Paid 2 250 000
Equity Securities Held In Defined Benefit Plan Percentage2127
Fair Value Assets Defined Benefit Plan808 000735 000
Finance Lease Liabilities Present Value Total83 94991 373
Fixed Assets10 688 0378 094 027
Further Item Dividend Income Component Total Dividend Income 2 250 000
Further Item Gain Loss In Other Comprehensive Income Net Tax Component Total Other Comprehensive Income Net Tax-22 3212 000
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments129 000-4 000
Further Item Increase Decrease In Liabilities Defined Benefit Plan Component Total Change In Present Value Liabilities124 0008 000
Further Item Tax Increase Decrease Component Adjusting Items22 230760
Future Minimum Lease Payments Under Non-cancellable Operating Leases548 842362 318
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss385 17356 195
Gain Loss On Disposals Property Plant Equipment820192
Gain Loss On Remeasurement Defined Benefit Plans Net Tax In Other Comprehensive Income-124 0008 000
Impairment Loss Reversal158 796385 227
Income Expense Recognised Directly In Equity -3 166 943
Increase Decrease In Current Tax From Adjustment For Prior Periods-130 729-86 001
Increase Decrease In Finance Costs From Defined Benefit Plans7 0001 000
Increase Decrease In Liabilities Defined Benefit Plan From Past Service Cost Gains Losses Arising From Settlements37 000 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income 2 000
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 81 625
Increase From Amortisation Charge For Year Intangible Assets 101 071
Increase From Depreciation Charge For Year Property Plant Equipment 236 034
Increase In Assets Defined Benefit Plan From Interest Income26 0008 000
Increase In Assets Defined Benefit Plan From Return On Assets Net Interest Income25 00013 000
Increase In Liabilities Defined Benefit Plan From Interest Expense19 0007 000
Intangible Assets311 400216 539
Intangible Assets Gross Cost1 391 9761 398 186
Interest Expense On Bank Loans Similar Borrowings155 665105 088
Interest Income On Assets Defined Benefit Plan32 000 
Interest Income On Bank Deposits4 902467
Interest Payable Similar Charges Finance Costs155 665105 088
Investments7 817 3752 640 266
Investments Fixed Assets7 817 3755 289 314
Investments In Parent Entities2 528 0612 640 266
Investments In Subsidiaries5 289 3145 289 314
Liabilities Defined Benefit Plan Present Value732 000663 000
Net Current Assets Liabilities6 689 4066 701 435
Net Deferred Tax Liability Asset69 594149 219
Number Shares Issued Fully Paid 173 950
Operating Profit Loss-64 7761 280 689
Other Assets Held In Defined Benefit Plan Percentage7872
Other Assets Liabilities Related To Defined Benefit Plan Recognised In Balance Sheet76 00072 000
Other Contributions By Owners Increase Decrease In Equity 1 723 323
Other Creditors382 320286 789
Other Deferred Tax Expense Credit-2 016-186 663
Other Departments Average Number Employees160157
Other Interest Receivable Similar Income Finance Income36 902467
Other Operating Income Format1436 61214 708
Other Taxation Social Security Payable761 743580 142
Par Value Share 5
Payments Received On Account2 358 5222 073 186
Pension Costs Defined Contribution Plan1 132 535761 329
Pension Other Post-employment Benefit Costs Other Pension Costs1 132 535761 329
Percentage Class Share Held In Subsidiary 90
Prepayments Accrued Income1 005 2821 038 501
Professional Consultancy Fees186 082 
Profit Loss-128 3021 056 166
Profit Loss On Ordinary Activities Before Tax-183 5391 176 068
Property Plant Equipment Gross Cost4 320 3494 326 227
Provisions109 633189 258
Provisions For Liabilities Balance Sheet Subtotal109 633189 258
Social Security Costs1 553 7341 007 042
Staff Costs Employee Benefits Expense16 528 97910 477 445
Tax Expense Credit Applicable Tax Rate-34 872223 453
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings91 99624 935
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss33 477112 482
Tax Tax Credit On Profit Or Loss On Ordinary Activities-55 237119 902
Total Assets Less Current Liabilities17 377 44314 795 462
Total Current Tax Expense Credit-57 77038 277
Total Deferred Tax Expense Credit2 53381 625
Total Operating Lease Payments235 01563 688
Trade Creditors Trade Payables1 329 707823 140
Trade Debtors Trade Receivables3 460 7803 295 624
Turnover Revenue26 301 97619 942 290
Useful Life Property Plant Equipment Years 3
Wages Salaries14 157 6128 709 074
Company Contributions To Money Purchase Plans Directors60 00040 000
Director Remuneration997 342700 000
Number Directors Accruing Benefits Under Money Purchase Scheme44

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st January 2023
filed on: 8th, August 2023
Free Download (41 pages)

Company search

Advertisements