BRUSH ELECTRICAL MACHINES LIMITED

POWER HOUSE, EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, LE65 1BU

Company Number: 00111849
Incorporation date: 23-Sep-1910
Status: Active
Entity type: Private Limited Company

SIC codes:
27110 Manufacture of electric motors, generators and transformers





SUMMARY

This company is 113.6 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 1 million which has decreased from the previous year's figure of GBP 1 million. The latest reported revenue figure is GBP 25.4 millionThe company has 4 active officers (directors or partners) who are or were officers of 9 other companies, 1 (11.1%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2023
Accounts Filed: AUDIT EXEMPTION SUBSIDIARY (31-Dec-2021)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 25,385,000 11,697,000 2,150,000 16,714,000
31-Dec-2018 GBP -15,929,500
31-Dec-2016 GBP 71,719,000 7,520,000 1,698,000 1,507,000 -1,325,000
31-Dec-2015 GBP 77,459,000 -40,652,000 1,008,000 3,196,000 -294,000 -26,734,000
31-Dec-2014 GBP 116,388,000 -21,889,000 448,000 2,151,000 -1,210,000 -24,802,000
31-Dec-2013 GBP 172,561,000 -6,570,000 645,000 8,871,000 5,088,000 12,682,000
31-Dec-2012 GBP 203,340,000 28,924,000 322,000 27,306,000
31-Dec-2011 GBP 166,107,000 24,539,000 415,000 41,068,000
31-Dec-2010 GBP 24,463,000 903,000 22,836,000
31-Dec-2009 GBP 187,265,000 14,046,000 847,000 17,373,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 11,675,000 26,376,000 11,276,000 1,000,000 103,659,000 1,000,000
31-Dec-2018 GBP 10,368,000 21,692,000 1,000,000 -163,796,000 1,000,000
31-Dec-2016 GBP 11,388,000 103,123,000 43,267,000 304,308,000 1,000,000 137,197,000 138,461,000
31-Dec-2015 GBP 6,700,000 92,843,000 108,881,000 304,308,000 1,000,000 49,064,000 50,334,000
31-Dec-2014 GBP 1,981,000 72,913,000 98,680,000 304,308,000 1,000,000 55,411,000 56,904,000
31-Dec-2013 GBP 27,202,000 85,149,000 127,952,000 304,308,000 1,000,000 83,293,000 84,786,000
31-Dec-2012 GBP 27,817,000 357,031,000 396,851,000 304,308,000 1,000,000 72,949,000 74,442,000
31-Dec-2011 GBP 12,775,000 414,429,000 70,111,000 304,308,000 1,000,000 45,643,000 47,136,000
31-Dec-2010 GBP 23,450,000 408,546,000 76,897,000 304,308,000 1,000,000 24,575,000 26,292,000
31-Dec-2009 GBP 28,401,000 391,240,000 64,621,000 304,308,000 1,000,000 19,239,000 20,310,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Lorraine DUNLOP 07 Oct 2022 18 Apr 2024 1 - 0
Resigned Benjamin Peter Thexton HEWITSON 27 Aug 2015 07 Oct 2022 0 - 1
Resigned Adam David Christopher WESTLEY 07 Oct 2013 27 Aug 2015 0 - 1
Resigned Garry Elliot, Mr. BARNES 30 Sep 2008 07 Oct 2013 Accountant British 76 - 263
Resigned Antonio VENTRELLA 13 Jan 2005 30 Sep 2008 British,Italian 7 - 98
Resigned Michael James Robert PORTER 01 Nov 1996 13 Jan 2005 7 - 190
Resigned INVENSYS SECRETARIES LIMITED 29 Oct 1993 01 Nov 1996 95 - 319
Resigned Clifford Preston JONES 29 Oct 1993 0 - 3

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Raffaele LAURIA 10 Nov 2023 Director Italian 2 - 00 (0.0%)
Active Thomas Paine Lindsay BURGESS 01 Oct 2023 Director British 5 - 00 (0.0%)
Active Riccardo BARBIERI 07 Oct 2022 Director Italian 5 - 11 (16.7%)
Resigned Karl Olof Alexander OLSSON 05 Oct 2021 30 Sep 2023 Director Swedish 0 - 40 (0.0%)
Resigned Nicolas Robert Louis PITRAT 18 Jun 2021 07 Oct 2022 Director French,British 12 - 73 (15.8%)
Resigned Christian Bernard LORDEREAU 18 Jun 2021 07 Oct 2022 Director French,British 0 - 183 (16.7%)
Resigned Benjamin Peter Thexton HEWITSON 18 Jun 2021 07 Oct 2022 Director British 11 - 63 (17.6%)
Active Christopher David ABBOTT 06 Aug 2018 Ceo British 5 - 01 (20.0%)
Resigned Christopher David ABBOTT 06 Aug 2018 07 Oct 2022 Ceo British 0 - 183 (16.7%)
Resigned Michael Owen, Mr. DALY 06 Aug 2018 27 Feb 2019 Accountant British 4 - 215 (20.0%)
Resigned Jonathon Colin Fyfe CRAWFORD 21 Jun 2018 18 Jun 2021 Solicitor British 3 - 1247 (5.5%)
Resigned Robin Paul GRAHAM-ADRIANI 27 Mar 2009 30 Jun 2010 Group Treasurer Netherlands 0 - 92 (22.2%)
Resigned Geoffrey Damien MORGAN 27 Mar 2009 18 Jun 2021 Accountant British 55 - 675 (4.1%)
Resigned Alistair Garfield PEART 27 Mar 2009 31 May 2018 Chartered Accountant British 0 - 3514 (40.0%)
Resigned Matthew John RICHARDS 27 Mar 2009 18 Jun 2021 Director British 54 - 514 (3.8%)
Resigned Garry Elliot, Mr. BARNES 01 Jul 2008 18 Jun 2021 Accountant British 76 - 263151 (44.5%)
Resigned Simon Antony PECKHAM 01 Jul 2008 21 Jun 2018 Company Director British 1 - 10152 (51.0%)
Resigned Geoffrey Peter MARTIN 01 Jul 2008 21 Jun 2018 Accountant British 2 - 13686 (62.3%)
Resigned Antonio VENTRELLA 15 Jun 2005 30 Sep 2008 Company Secretary British,Italian 7 - 9858 (55.2%)
Resigned Neil BAMFORD 17 Jun 2004 01 Jul 2008 Company Director British 6 - 9557 (56.4%)
Resigned John Anthony BILES 01 Jun 1998 17 Jun 2004 Finance Director British 2 - 6937 (52.1%)
Resigned Michael James Robert PORTER 01 Nov 1996 13 Jan 2005 Chartered Accountant British 7 - 190110 (55.8%)
Resigned Neil BAMFORD 01 Nov 1996 01 Jun 1998 Company Director British 6 - 9557 (56.4%)
Resigned John Martin Graham BIDEWELL 23 Apr 1996 01 Nov 1996 Dfinance Director British 0 - 31 (33.3%)
Resigned William Macfarlane Murray PETRIE 26 May 1995 01 Nov 1996 Managing Director British 0 - 103 (30.0%)
Resigned Robert Percy HAMPSON 01 Jan 1994 26 May 1995 Chairman British 0 - 195 (26.3%)
Resigned Robert Casson BROWN 14 Dec 1993 01 Nov 1996 Solicitor British 0 - 238123 (51.7%)
Resigned Ronald FOLLOWS 14 Dec 1992 01 Nov 1996 Production Director British 0 - 30 (0.0%)
Resigned Clifford Preston JONES 30 May 1995 Finance Director And Company Secretary British 0 - 30 (0.0%)
Resigned Robert George AYRES 31 Aug 1992 Production Director British 0 - 10 (0.0%)
Resigned Stanley Killa WILLIAMS 30 May 1994 Company Secretary And Solicitor British 0 - 227114 (50.2%)
Resigned William Macfarlane Murray PETRIE 01 Nov 1996 Managing Director British 0 - 103 (30.0%)
Resigned Kathleen Anne O'DONOVAN 01 Nov 1996 Finance Director British 2 - 12145 (36.6%)
Resigned David Norman WELLS 01 Nov 1996 Sales Director British 0 - 10 (0.0%)
Resigned Alan Robertson PERMAIN 15 Jan 1997 Industrial Controls Director British 0 - 20 (0.0%)
Resigned James Stephen TYRRELL 01 Nov 1996 Engineering Director British 0 - 10 (0.0%)
Resigned Robert Percy HAMPSON 26 May 1995 Chairman British 0 - 195 (26.3%)
Number of active directors: 4
Average tenure of active directors: 2.1 years
Average tenure of resigned directors: 3.5 years
Average active director Dissolution Rate: 9.2%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BRUSH ELECTRICAL MACHINES LIMITED (00111849) - Active
HAWKER SIDDELEY SWITCHGEAR LIMITED (00370559) - Active
BRUSH ELECTRICAL ENGINEERING COMPANY LIMITED (00492844) - Active - Proposal to Strike off
PIGNONE ENGINEERING (00874638) - Liquidation
FKI ENGINEERING LIMITED (01620155) - Active
HARRINGTON GENERATORS INTERNATIONAL LIMITED (02184794) - Active
ALLEN GEARING SOLUTIONS LIMITED (06495417) - Active
BRUSH SCHEME TRUSTEES LIMITED (08465938) - Active
BRUSH UK HOLDCO LTD (13413720) - Active
BRUSH HOLDCO 1 LTD (13413725) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-06-072016-05-302015-05-302014-05-302013-05-30
BRUSH HOLDINGS LIMITEDORDINARY1,000,000
100%
999,999
100.0%
0
0%
0
0%
0
0%
BRUSH HOLDINGS LIMITEDA PREFERENCE0
0%
1
0.000%
0
0%
0
0%
0
0%
BRUSH HOLDINGS LIMITEDB PREFERENCE0
0%
1
0.000%
0
0%
0
0%
0
0%
BRUSH PROPERTIES LIMITEDORDINARY0
0%
1
0.000%
0
0%
0
0%
0
0%
FKI LIMITEDORDINARY0
0%
0
0%
999,999
100.0%
999,999
100.0%
999,999
100.0%
FKI ENGINEERING LIMITEDORDINARY0
0%
0
0%
1
0.000%
1
0.000%
1
0.000%
FKI LIMITEDB PREFERENCE0
0%
0
0%
1
0.000%
1
0.000%
1
0.000%
FKI LIMITEDA PREFERENCE0
0%
0
0%
1
0.000%
1
0.000%
1
0.000%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-09-202016-06-112016-05-242015-10-072015-06-11
BRUSH ELECTRICAL MACHINES LIMITEDORDINARY25,000,000
100%
6,200,000
100%
100
100%
100
50%
6,200,000
100%
BRUSH ELECTRICAL MACHINES LIMITEDORDINARYA0
0%
0
0%
0
0%
100
50%
0
0%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BRUSH ELECTRICAL MACHINES LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2019-07-01 2019-12-31 53 33% 77% 27355
2019-01-01 2019-06-30 49 31% 80% 19610
2018-07-01 2018-12-31 49 28% 82% 10260
2018-01-01 2018-06-30 61 45% 85% 4969


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Electrical apparatus having electrical conductors mounted in electrical insulation 1996-03-19 Ceased GB2311418
Rotary electrical machine having a bearing positioned within a flame-proof enclosure 1987-01-14 Ceased GB2199905
Rotary electrical machine having an electrically-insulated bearing 1987-01-14 Ceased GB2199994
Excitation of brushless ac generator 1979-01-15 Ceased GB2011186

COMPETITORS

(Based on Sic code: 27110 Manufacture of electric motors, generators and transformers)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CUMMINS GENERATOR TECHNOLOGIES LIMITED FOUNTAIN COURT, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ 00441273 2017-12-31 699,136,000 98,939,000
BRUSH ELECTRICAL MACHINES LIMITED POWER HOUSE, EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, ENGLAND, LE65 1BU 00111849 2017-12-31 57,877,000 -138,669,000
WELLAND POWER LIMITED UNIT 2 WELLAND BUSINESS PARK, CLAY LAKE, SPALDING, LINCOLNSHIRE, PE12 6BL 07193695 2018-03-31 22,728,611 0
IST POWER LIMITED 64-66 PERCY ROAD, LEICESTER, LEICESTERSHIRE, LE2 8FN 02614179 2017-09-30 9,673,547 0
FI. TECHNOLOGY LIMITED 7 LEYDEN ROAD, STEVENAGE, ENGLAND, SG1 2BW 03111127 2018-12-31 314,085 0
V3 POWER LIMITED TROEDYRHIW, ABERCYCH, ABERCYCH, PEMBROKESHIRE, WALES, SA37 0EY 07053663 2019-05-04 29,624 0 33190-Repair of other equipment
85590-Other education not elsewhere classified
GREENDODOS LTD 78 EPSOM AVENUE, SALE, CHESHIRE, M33 4QX 09098774 2018-06-30 1,649 0
ADVANCED INDUSTRIAL REWINDS LIMITED C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0RU 04747414 2019-02-28 0 0
ELECTRONICA PRODUCTS LIMITED UNIT 5 HERALD COURT, SIR WILLIAM LYONS ROAD, COVENTRY, ENGLAND, CV4 7EZ 03681737 2018-09-30 0 0 27900-Manufacture of other electrical equipment
MOTOR CONTROLS LTD T01 THE ATKINS BUILDING, LOWER BOND STREET, HINCKLEY, ENGLAND, LE10 1QU 07426605 2018-07-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
BRUSH ELECTRICAL MACHINES LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.4% 1.3% 3.0% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public