Waverley Brownall Limited SOUTHEND-ON-SEA


Founded in 2013, Waverley Brownall, classified under reg no. 08409274 is an active company. Currently registered at 45 The Vintners SS2 5RZ, Southend-on-sea the company has been in the business for eleven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since November 12, 2013 Waverley Brownall Limited is no longer carrying the name Waverley Brownall 2013.

At present there are 6 directors in the the company, namely Jane C., James R. and Andrew D. and others. In addition one secretary - Jane C. - is with the firm. As of 11 May 2024, there was 1 ex director - Richard S.. There were no ex secretaries.

Waverley Brownall Limited Address / Contact

Office Address 45 The Vintners
Office Address2 Temple Farm Industrial Estate
Town Southend-on-sea
Post code SS2 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08409274
Date of Incorporation Tue, 19th Feb 2013
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jane C.

Position: Director

Appointed: 30 December 2022

James R.

Position: Director

Appointed: 16 April 2021

Jane C.

Position: Secretary

Appointed: 16 April 2021

Andrew D.

Position: Director

Appointed: 16 April 2021

Martin G.

Position: Director

Appointed: 19 February 2013

James M.

Position: Director

Appointed: 19 February 2013

Nicholas D.

Position: Director

Appointed: 19 February 2013

Richard S.

Position: Director

Appointed: 19 February 2013

Resigned: 30 December 2022

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Waverley Brownall Holdings Limited from Southend On Sea, United Kingdom. This PSC is classified as "a limited by shares", 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 one in the persons with significant control register is Waverley Brownall H & i Limited that entered Southend-On-Sea, England as the official address. This PSC has a legal form of "a limited company", 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. Moving on, there is James M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Waverley Brownall Holdings Limited

46 The Vintners, Temple Farm Industrial Estate, Southend On Sea, Essex, SS2 5RZ, 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 14221118
Notified on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Waverley Brownall H & I Limited

45 The Vintners, Temple Farm Industrial Estate, Southend-On-Sea, SS2 5RZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 08451207
Notified on 15 July 2022
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

James M.

Notified on 6 April 2016
Ceased on 15 July 2022
Nature of control: 50,01-75% shares

Martin G.

Notified on 6 April 2016
Ceased on 15 July 2022
Nature of control: 25-50% shares

Company previous names

Waverley Brownall 2013 November 12, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth978 6101 198 6931 286 387       
Balance Sheet
Cash Bank On Hand  76 913223 122400 602335 897210 189113 020522 495211 397
Current Assets1 144 6291 143 923921 1181 012 0471 168 4921 246 9441 042 6051 218 0661 278 1961 070 020
Debtors497 315499 149360 216316 254313 814337 315280 836552 975231 359345 268
Net Assets Liabilities  1 286 3871 219 8841 325 3501 390 2131 214 4321 310 7841 285 790745 638
Property Plant Equipment  793 198745 421604 003520 788423 307494 055465 703705 386
Total Inventories  483 989472 671454 076573 732551 580552 071524 342513 355
Other Debtors        18 72118 800
Cash Bank In Hand133 967179 75976 913       
Net Assets Liabilities Including Pension Asset Liability978 6101 198 6931 286 387       
Stocks Inventory513 347465 015483 989       
Tangible Fixed Assets711 783761 842793 198       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve978 6091 198 6921 286 386       
Shareholder Funds978 6101 198 6931 286 387       
Other
Accumulated Depreciation Impairment Property Plant Equipment  322 861467 138563 454682 078804 649922 6341 012 6321 112 927
Average Number Employees During Period   27252220171818
Creditors  77 000154 85085 55354 66218 54092 131160 630335 174
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 32339 276   2 205 
Disposals Property Plant Equipment   14 50052 647   26 456 
Dividends Paid   125 00070 000160 00096 420 61 000 
Increase From Depreciation Charge For Year Property Plant Equipment   147 600135 592118 624122 571117 98592 203100 295
Net Current Assets Liabilities705 627697 901653 189714 313881 900989 087861 665974 8601 050 717479 638
Profit Loss   58 497175 466224 863-79 36196 35236 006 
Property Plant Equipment Gross Cost  1 116 0591 212 5591 167 4571 202 8661 227 9561 416 6891 478 3351 818 313
Provisions For Liabilities Balance Sheet Subtotal  83 00085 00075 00065 00052 00066 00070 000104 212
Total Additions Including From Business Combinations Property Plant Equipment   111 0007 54535 40925 090188 73388 102339 978
Total Assets Less Current Liabilities1 417 4101 459 7431 446 3871 459 7341 485 9031 509 8751 284 9721 468 9151 516 4201 185 024
Bank Borrowings Overdrafts         217 202
Finance Lease Liabilities Present Value Total        160 630117 972
Other Creditors        41 663267 451
Other Taxation Social Security Payable        41 93187 220
Trade Creditors Trade Payables        92 595173 296
Trade Debtors Trade Receivables        212 638326 468
Creditors Due After One Year400 000191 05077 000       
Creditors Due Within One Year439 002446 022267 929       
Fixed Assets711 783761 842793 198       
Number Shares Allotted111       
Par Value Share111       
Provisions For Liabilities Charges38 80070 00083 000       
Secured Debts  115 500       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions820 884175 578171 254       
Tangible Fixed Assets Cost Or Valuation819 384992 5621 116 059       
Tangible Fixed Assets Depreciation107 601230 720322 861       
Tangible Fixed Assets Depreciation Charged In Period109 101123 419125 875       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals1 50030033 734       
Tangible Fixed Assets Disposals1 5002 40047 757       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements