Woodsome Estates Limited BRISTOL


Woodsome Estates started in year 2011 as Private Limited Company with registration number 07703647. The Woodsome Estates company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bristol at Grove Farm Brockley Way. Postal code: BS49 4PT. Since Friday 14th October 2011 Woodsome Estates Limited is no longer carrying the name Brabco 1121.

The company has one director. James B., appointed on 12 October 2011. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Peter M., Adam R. and others listed below. There were no ex secretaries.

Woodsome Estates Limited Address / Contact

Office Address Grove Farm Brockley Way
Office Address2 Claverham
Town Bristol
Post code BS49 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07703647
Date of Incorporation Wed, 13th Jul 2011
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

James B.

Position: Director

Appointed: 12 October 2011

Peter M.

Position: Director

Appointed: 12 October 2011

Resigned: 16 September 2022

Adam R.

Position: Director

Appointed: 13 July 2011

Resigned: 12 October 2011

Brabners Secretaries Limited

Position: Corporate Secretary

Appointed: 13 July 2011

Resigned: 12 October 2011

Brabners Directors Limited

Position: Corporate Director

Appointed: 13 July 2011

Resigned: 12 October 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is James B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

James B.

Notified on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter M.

Notified on 15 July 2016
Ceased on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Brabco 1121 October 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-97 854114      
Balance Sheet
Cash Bank On Hand 61 39243 9261 67746 87717 34073 531 
Current Assets137 284236 673742 3921 700 1412 323 4794 137 4215 037 6238 663 550
Debtors37 65015 1151 510600 74061 9073 553 912426 262516 360
Net Assets Liabilities 114146 135368 605293 731307 875606 1602 022 457
Other Debtors 15 1151 5101 94740 1313 545 5123 803 167273 737
Property Plant Equipment 8 84025 88166 90026 18618 243179 200217 049
Total Inventories 160 166696 9561 097 7242 214 695566 1691 200 5768 147 190
Cash Bank In Hand14 54461 392      
Net Assets Liabilities Including Pension Asset Liability-97 854114      
Stocks Inventory85 090160 166      
Tangible Fixed Assets12 6208 840      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-97 95414      
Shareholder Funds-97 854114      
Other
Accumulated Amortisation Impairment Intangible Assets      35 86471 728
Accumulated Depreciation Impairment Property Plant Equipment 10 06015 73219 08913 52721 47062 134109 141
Additions Other Than Through Business Combinations Property Plant Equipment  22 71363 276  259 673119 580
Amortisation Rate Used For Intangible Assets       10
Amount Specific Bank Loan  357 500601 352    
Average Number Employees During Period 3337799
Bank Borrowings  357 500601 352    
Bank Borrowings Overdrafts    1 354 7273 073 793120 0009 937
Comprehensive Income Expense 130 358235 001     
Corporation Tax Payable    12 86740 08250 593156 964
Creditors 1 57514 80252 4102 038 1403 782 696921 0062 829 924
Depreciation Rate Used For Property Plant Equipment     202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -13 840  19 213 
Disposals Property Plant Equipment   -18 900  22 71325 889
Dividends Paid -32 390-88 980     
Dividends Paid On Shares Final 32 39088 980     
Dividends Paid On Shares Interim  88 98041 678    
Finance Lease Liabilities Present Value Total 1 57514 80252 410    
Fixed Assets12 6208 840  26 18718 244501 976503 961
Increase From Amortisation Charge For Year Intangible Assets       35 864
Increase From Depreciation Charge For Year Property Plant Equipment  5 67217 197 7 94359 87755 842
Intangible Assets      322 775286 911
Intangible Assets Gross Cost       358 639
Investments    1111
Investments Fixed Assets    1111
Investments In Group Undertakings    1111
Net Current Assets Liabilities-104 174-7 151135 056354 115285 3393 308 5184 116 6175 833 626
Nominal Value Allotted Share Capital  100100    
Number Shares Issued Fully Paid  100100    
Other Creditors 23 500101 091288 304408 785464 685408 8071 292 082
Other Inventories 160 166696 9561 097 724    
Other Remaining Borrowings 215 599143 133445 733    
Other Taxation Social Security Payable    6 9413 32853 941277 201
Par Value Share 14 4491    
Profit Loss 130 358235 001     
Property Plant Equipment Gross Cost 18 90041 61385 989 39 713232 499326 190
Provisions For Liabilities Balance Sheet Subtotal    -1 358-177-177-177
Total Assets Less Current Liabilities-91 5541 689160 937421 015311 526372 9694 331 1576 337 587
Total Borrowings 1 57514 80252 410    
Trade Creditors Trade Payables    254 820200 808712 8121 093 740
Trade Debtors Trade Receivables   598 79321 7768 4002 636242 623
Advances Credits Directors    394 841297 037301 3321 225 640
Advances Credits Made In Period Directors     97 8054 295939 301
Director Remuneration  11 00011 000    
Creditors Due After One Year6 3001 575      
Creditors Due Within One Year241 458243 824      
Number Shares Allotted100100      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Tuesday 21st November 2023
filed on: 21st, November 2023
Free Download (2 pages)

Company search