Brimmond Limited INVERURIE


Founded in 1996, Brimmond, classified under reg no. SC163126 is an active company. Currently registered at M2 Tofthills Avenue, Midmill Business Park AB51 0QP, Inverurie the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 1st Jun 2022 Brimmond Limited is no longer carrying the name Waterface.

The firm has 4 directors, namely Nigel J., Stewart F. and Thomas M. and others. Of them, Alan G. has been with the company the longest, being appointed on 1 November 2015 and Nigel J. has been with the company for the least time - from 19 July 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alistair M. who worked with the the firm until 18 August 2016.

Brimmond Limited Address / Contact

Office Address M2 Tofthills Avenue, Midmill Business Park
Office Address2 Kintore
Town Inverurie
Post code AB51 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163126
Date of Incorporation Mon, 5th Feb 1996
Industry Manufacture of fluid power equipment
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Nigel J.

Position: Director

Appointed: 19 July 2022

Aberdein Considine Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2019

Stewart F.

Position: Director

Appointed: 16 August 2018

Thomas M.

Position: Director

Appointed: 16 August 2018

Alan G.

Position: Director

Appointed: 01 November 2015

Anne M.

Position: Director

Appointed: 01 June 2018

Resigned: 16 August 2018

Alistair M.

Position: Director

Appointed: 19 February 1996

Resigned: 18 September 2016

Fiona M.

Position: Director

Appointed: 19 February 1996

Resigned: 01 May 2013

Alistair M.

Position: Secretary

Appointed: 19 February 1996

Resigned: 18 August 2016

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Brimmond Group Holdings Limited from Inverurie, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alistair M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Brimmond Group Holdings Limited

M2 Tofthills Avenue, Kintore, Inverurie, AB51 0QP, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc710798
Notified on 10 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas M.

Notified on 11 December 2019
Ceased on 10 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Alistair M.

Notified on 6 April 2016
Ceased on 10 May 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Fiona M.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Waterface June 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand387 917991 611
Current Assets3 682 0734 555 615
Debtors2 887 5832 845 247
Net Assets Liabilities4 389 6474 439 940
Other Debtors1 261 906239 968
Property Plant Equipment2 335 4792 888 780
Total Inventories406 573718 757
Other
Accumulated Depreciation Impairment Property Plant Equipment967 5731 194 927
Amounts Owed By Related Parties 914 394
Average Number Employees During Period327
Bank Borrowings Overdrafts438 776326 531
Corporation Tax Payable55 247 
Corporation Tax Recoverable74 087 
Creditors438 776354 256
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 66031 170
Income From Related Parties47 961 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 521 014
Increase From Depreciation Charge For Year Property Plant Equipment 248 784
Net Current Assets Liabilities2 899 8352 404 028
Other Creditors329 38827 725
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 430
Other Disposals Property Plant Equipment 175 259
Other Taxation Social Security Payable 111 963
Property Plant Equipment Gross Cost3 303 0524 083 707
Provisions For Liabilities Balance Sheet Subtotal406 891498 612
Total Additions Including From Business Combinations Property Plant Equipment 955 914
Total Assets Less Current Liabilities5 235 3145 292 808
Trade Creditors Trade Payables308 412796 101
Trade Debtors Trade Receivables1 551 5901 690 885

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 company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements