ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brownill Vickers Limited

Brownill Vickers Limited is an active company incorporated on 10 December 2009 with the registered office located in Sheffield, South Yorkshire. Brownill Vickers Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07100631
Private limited company
Age
15 years
Incorporated 10 December 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
82 Queen Street
Sheffield
South Yorkshire
S1 2DW
Same address since incorporation
Telephone
01142738377
Email
Available in Endole App
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1969
Director • Chartered Surveyor • British • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Jul 1977
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1983
Director • British • Lives in England • Born in Feb 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brownill Vickers (Holdings) Limited
Christopher Alan Stott and James Alan Dale are mutual people.
Active
Saxton Mee Commercial Limited
Mr Robin Edward Curtis is a mutual person.
Active
OLD Fulwood Estates Limited
Mr Robin Edward Curtis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£300.42K
Increased by £44.38K (+17%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 3 (-18%)
Total Assets
£1.13M
Increased by £89.94K (+9%)
Total Liabilities
-£317.98K
Increased by £16.2K (+5%)
Net Assets
£809.78K
Increased by £73.75K (+10%)
Debt Ratio (%)
28%
Decreased by 0.88% (-3%)
Latest Activity
Confirmation Submitted
4 Months Ago on 1 May 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Lee Sidebottom (PSC) Resigned
5 Months Ago on 2 Apr 2025
Robin Edward Curtis (PSC) Resigned
5 Months Ago on 2 Apr 2025
Lee Sidebottom (PSC) Resigned
5 Months Ago on 2 Apr 2025
Robin Edward Curtis (PSC) Resigned
5 Months Ago on 2 Apr 2025
Brownill Vickers (Holdings) Limited (PSC) Appointed
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
9 Months Ago on 6 Dec 2024
Lee Sidebottom (PSC) Appointed
7 Years Ago on 10 Mar 2018
Robin Edward Curtis (PSC) Appointed
7 Years Ago on 10 Mar 2018
Get Credit Report
Discover Brownill Vickers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 4 Sep 2025
Memorandum and Articles of Association
Submitted on 4 Sep 2025
Change of share class name or designation
Submitted on 4 Sep 2025
Statement of capital following an allotment of shares on 1 September 2025
Submitted on 2 Sep 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 1 May 2025
Cessation of Lee Sidebottom as a person with significant control on 2 April 2025
Submitted on 30 Apr 2025
Cessation of Robin Edward Curtis as a person with significant control on 2 April 2025
Submitted on 30 Apr 2025
Notification of Lee Sidebottom as a person with significant control on 10 March 2018
Submitted on 29 Apr 2025
Confirmation statement made on 10 March 2025 with updates
Submitted on 29 Apr 2025
Notification of Robin Edward Curtis as a person with significant control on 10 March 2018
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year