Browns Garden Buildings Limited BOLTON


Browns Garden Buildings started in year 2006 as Private Limited Company with registration number 05986587. The Browns Garden Buildings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bolton at The Old Beehive Garage Chorley New Road. Postal code: BL6 4LW. Since 2018-08-16 Browns Garden Buildings Limited is no longer carrying the name Sutcliffe Properties.

The company has one director. Nathan W., appointed on 27 October 2021. There are currently no secretaries appointed. 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 - Susan B. who worked with the the company until 27 October 2021.

Browns Garden Buildings Limited Address / Contact

Office Address The Old Beehive Garage Chorley New Road
Office Address2 Lostock
Town Bolton
Post code BL6 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05986587
Date of Incorporation Thu, 2nd Nov 2006
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Nathan W.

Position: Director

Appointed: 27 October 2021

Christopher B.

Position: Director

Appointed: 18 November 2021

Resigned: 01 March 2022

Shaun S.

Position: Director

Appointed: 27 October 2021

Resigned: 15 September 2023

Christopher B.

Position: Director

Appointed: 02 November 2006

Resigned: 27 October 2021

Susan B.

Position: Director

Appointed: 02 November 2006

Resigned: 27 October 2021

Susan B.

Position: Secretary

Appointed: 02 November 2006

Resigned: 27 October 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Winch & Co Holdings Limited from Leeds, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Winch & Co Investments Limited that entered Leeds, England as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Susan B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Winch & Co Holdings Limited

15 Queen Square, Leeds, LS2 8AJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 07751624
Notified on 2 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Winch & Co Investments Limited

15 Queen Square, Leeds, LS2 8AJ, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 11246955
Notified on 19 October 2021
Ceased on 2 September 2022
Nature of control: 75,01-100% shares

Susan B.

Notified on 6 April 2016
Ceased on 19 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 19 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sutcliffe Properties August 16, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-07-312019-07-312020-07-312021-07-31
Net Worth318 482305 456312 331     
Balance Sheet
Cash Bank In Hand18 91411 99112 396     
Cash Bank On Hand  12 3964 741138 855122 246164 871291 054
Current Assets21 54113 43616 9757 309164 475185 928234 678362 877
Debtors2 6271 4454 5792 5683 55613 7827 8868 852
Net Assets Liabilities  312 331322 955183 695210 291212 669248 867
Net Assets Liabilities Including Pension Asset Liability318 482305 456312 331     
Other Debtors  329322 13 7826 8867 752
Property Plant Equipment  503 481481 34638 96058 21744 07589 938
Tangible Fixed Assets501 718524 221503 479     
Total Inventories    22 06449 90061 92162 971
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve308 482295 456302 331     
Shareholder Funds318 482305 456312 331     
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 33050 21524 71917 57632 17637 738
Amounts Owed By Associates  4 2502 246    
Average Number Employees During Period    7879
Bank Borrowings  146 228141 366    
Bank Borrowings Overdrafts  136 752125 159    
Creditors  136 752125 1598 76412 2975 78214 222
Creditors Due After One Year164 333151 729136 752     
Creditors Due Within One Year48 69673 15668 128     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 89730 00027 242 25 884
Disposals Property Plant Equipment   21 250500 00066 456 44 689
Finance Lease Liabilities Present Value Total  5 248 8 76412 2975 78214 222
Fixed Assets511 718524 221 481 346111 263131 903141 36989 938
Increase From Depreciation Charge For Year Property Plant Equipment   6 7824 50420 09914 60031 446
Investments Fixed Assets10 000   72 30373 68697 294 
Net Current Assets Liabilities-27 155-59 720-51 153-31 07783 574102 66883 343188 253
Number Shares Allotted 100100     
Number Shares Issued Fully Paid    10010010040
Other Creditors  12 80913 94324 10223 63977 40988 431
Other Investments Other Than Loans    72 30373 68697 294-97 294
Other Taxation Social Security Payable  3 4075 73117 32419 84428 47051 075
Par Value Share 11 1111
Property Plant Equipment Gross Cost  552 811531 56163 67975 79376 251127 676
Provisions For Liabilities Balance Sheet Subtotal  3 2432 1552 37811 9836 26115 102
Provisions For Liabilities Charges1 7487 3163 243     
Secured Debts164 794174 868151 476     
Share Capital Allotted Called Up Paid100100100     
Share Premium Account9 9009 9009 900     
Tangible Fixed Assets Additions 38 745      
Tangible Fixed Assets Cost Or Valuation534 856573 601552 810     
Tangible Fixed Assets Depreciation33 13849 38049 331     
Tangible Fixed Assets Depreciation Charged In Period 16 24212 001     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 050     
Tangible Fixed Assets Disposals  20 791     
Total Additions Including From Business Combinations Property Plant Equipment    32 11878 57045896 114
Total Assets Less Current Liabilities484 563464 501452 326450 269194 837234 571224 712278 191
Total Borrowings  151 476141 36615 052   
Trade Creditors Trade Payables  12 50533 18730 59936 50729 613
Trade Debtors Trade Receivables    3 556 1 0001 100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-09-15
filed on: 15th, September 2023
Free Download (1 page)

Company search