The Soft Brick Company Limited WARRINGTON


The Soft Brick Company started in year 1988 as Private Limited Company with registration number 02297613. The The Soft Brick Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Warrington at 39/40 Melford Court, Hardwick. Postal code: WA1 4RZ. Since 1997/05/28 The Soft Brick Company Limited is no longer carrying the name The Soft Brick Kit Company.

The firm has 5 directors, namely Terence S., John F. and Trevor W. and others. Of them, Graham R. has been with the company the longest, being appointed on 19 September 1991 and Terence S. and John F. have been with the company for the least time - from 28 July 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony M. who worked with the the firm until 7 December 1995.

The Soft Brick Company Limited Address / Contact

Office Address 39/40 Melford Court, Hardwick
Office Address2 Grange, Woolston
Town Warrington
Post code WA1 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02297613
Date of Incorporation Mon, 19th Sep 1988
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Terence S.

Position: Director

Appointed: 28 July 2017

John F.

Position: Director

Appointed: 28 July 2017

Trevor W.

Position: Director

Appointed: 01 June 2017

Ian H.

Position: Director

Appointed: 01 June 2017

Graham R.

Position: Director

Appointed: 19 September 1991

Anthony M.

Position: Secretary

Resigned: 07 December 1995

Lorraine R.

Position: Director

Appointed: 24 November 2006

Resigned: 12 July 2019

John F.

Position: Secretary

Appointed: 07 December 1995

Resigned: 01 November 2009

John F.

Position: Director

Appointed: 14 July 1993

Resigned: 19 September 1994

John F.

Position: Director

Appointed: 11 June 1993

Resigned: 27 October 2000

Anthony M.

Position: Director

Appointed: 19 September 1991

Resigned: 18 September 1993

Robert F.

Position: Director

Appointed: 19 September 1991

Resigned: 20 May 1996

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Graham R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lorraine R. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham R.

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

Lorraine R.

Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Soft Brick Kit Company May 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth174 505149 180251 368349 159571 754798 293       
Balance Sheet
Cash Bank On Hand     587 673734 222993 0781 514 946814 6541 117 5201 098 9501 538 170
Current Assets517 404473 125643 445826 398923 7471 091 1811 195 3281 392 7442 015 7031 102 1421 345 1501 469 8971 984 125
Debtors236 466274 011449 804412 215349 572367 298307 631233 872353 207125 837124 486256 574323 188
Net Assets Liabilities     798 293925 1591 054 8931 273 004939 014894 342938 0021 192 217
Other Debtors      1 30039676353 94017 8373 7903 165
Property Plant Equipment     153 440171 628135 678126 03887 55961 86454 95858 634
Total Inventories     136 210153 475165 793147 550161 651103 144114 373122 767
Cash Bank In Hand121 96972 35173 158241 402476 196587 673       
Net Assets Liabilities Including Pension Asset Liability174 505149 180251 368349 159571 754798 293       
Stocks Inventory158 969126 763120 483172 78197 979136 210       
Tangible Fixed Assets102 54497 19993 067112 218112 129153 440       
Reserves/Capital
Called Up Share Capital1 9251 9251 9251 9251 9251 925       
Profit Loss Account Reserve129 952104 627206 815304 606527 201753 740       
Shareholder Funds174 505149 180251 368349 159571 754798 293       
Other
Accrued Liabilities     48 24455 36463 909276 012169 661178 270274 274472 528
Accumulated Depreciation Impairment Property Plant Equipment     201 237225 075251 947273 788290 552249 099263 43474 929
Additions Other Than Through Business Combinations Property Plant Equipment       5 14843 4819 2651 04711 66343 007
Average Number Employees During Period     5856476363413030
Creditors     426 941418 982449 437846 224234 05150 000576 411839 401
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 040-10 365-20 359-18 717-57 613-2 962-199 016
Disposals Property Plant Equipment      23 295-14 225-31 279-30 980-68 195-4 389-227 681
Increase From Depreciation Charge For Year Property Plant Equipment      35 87837 13442 20035 48116 16017 14210 511
Net Current Assets Liabilities155 495128 390223 076290 243478 813664 240776 346943 3071 169 479868 091894 232893 4861 144 724
Number Shares Issued Fully Paid      1 9251 9251 9251 6541 6541 6541 654
Other Creditors      42 21646 691 83517 2578 7697 051
Par Value Share   111 111111
Prepayments     37 71244 05338 14416 77416 98133 98543 16071 800
Property Plant Equipment Gross Cost     354 677396 703387 626399 826378 111310 963318 237133 563
Provisions For Liabilities Balance Sheet Subtotal     19 38722 81524 09122 51316 63611 75410 44211 141
Taxation Social Security Payable      95 304178 013187 34859 76775 696114 765176 000
Total Assets Less Current Liabilities258 039225 589316 143402 461590 942817 680947 9741 078 9841 295 517955 650956 096948 4441 203 358
Total Borrowings          50 000  
Trade Creditors Trade Payables     218 427226 097207 515382 8643 788179 695178 603183 822
Trade Debtors Trade Receivables     329 246262 278195 333335 67054 91672 664209 624248 223
Corporation Tax Payable     71 21842 216      
Creditors Due After One Year83 53462 89951 00835 623934        
Creditors Due Within One Year361 909344 735420 369536 155444 934426 941       
Finance Lease Liabilities Present Value Total     934       
Number Shares Allotted   1 9251 9251 925       
Other Taxation Social Security Payable     36 93034 240      
Provisions For Liabilities Charges 13 51013 76717 67918 25419 387       
Revaluation Reserve  42 62842 62842 62842 628       
Secured Debts  58 97543 591         
Share Capital Allotted Called Up Paid  1 9251 9251 9251 925       
Tangible Fixed Assets Additions 17 45320 19642 99927 60378 044       
Tangible Fixed Assets Cost Or Valuation253 200270 653264 489308 168324 371354 677       
Tangible Fixed Assets Depreciation150 656173 454171 422195 950212 242201 237       
Tangible Fixed Assets Depreciation Charged In Period 22 79819 81121 24524 27325 696       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 8439 8977 98136 701       
Tangible Fixed Assets Disposals  26 36012 50011 40047 738       
Total Additions Including From Business Combinations Property Plant Equipment      65 321      
Fixed Assets102 54497 19993 067          
Share Premium Account42 62842 62842 628          
Amount Specific Advance Or Credit Directors 4 8804 880          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 9th, January 2024
Free Download (11 pages)

Company search

Advertisements