BRUNEL HEALTHCARE MANUFACTURING LIMITED

WILLIAM NADIN WAY, SWADLINCOTE, DERBYSHIRE, DE11 0BB

Previous name: PERRIGO UK LIMITED (changed on 17-Jun-2008)

Company Number: 04504895
Incorporation date: 06-Aug-2002
Status: Active
Entity type: Private Limited Company

SIC codes:
10860 Manufacture of homogenized food preparations and dietetic food
21100 Manufacture of basic pharmaceutical products




SUMMARY

This company is 21.7 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 7.8 million which has increased from GBP 6.2 million in the previous year. The company has 5 active officers (directors or partners) who are or were officers of 14 other companies, 3 (21.4%) 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: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP
31-Dec-2018 GBP 51,204,000 437,000 263,000 1,073,000
31-Dec-2017 GBP 46,765,000 260,000 -332,000
31-Dec-2016 GBP 33,296,000
31-Mar-2016 GBP 39,250,000 587,000 262,000 -7,352,000
31-Mar-2015 GBP 38,331,000 1,298,000
31-Mar-2014 GBP 35,334,000 478,000 929,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 504,000 30,025,000 20,815,000 7,785,000 7,785,000
31-Dec-2018 GBP 251,000 28,460,000 19,250,000 6,186,000 6,186,000
31-Dec-2017 GBP 1,729,000 24,283,000 12,954,000 5,113,000 5,113,000
31-Dec-2016 GBP 2,059,000 24,021,000 12,598,000 3,599,000
31-Mar-2016 GBP 19,110,000 18,723,000
31-Mar-2015 GBP 352,000 25,987,000 25,481,000
31-Mar-2014 GBP 294,000 22,067,000 20,370,000

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 James David AMERY 21 Sep 2012 28 Mar 2024 1 - 0
Resigned Robin David HILTON 17 Jun 2008 30 Jun 2012 Finance Director British 0 - 31
Resigned Michael Andrew TUCKER 11 Dec 2003 17 Jun 2008 British 3 - 31
Resigned Christopher Sydney Sagar KERSHAW 06 Aug 2002 11 Dec 2003 0 - 214

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Richard Henry FIELDING 28 Jan 2019 Otc Director British 3 - 00 (0.0%)
Resigned Saud Hafeez SIDDIQUI 24 Nov 2015 19 Dec 2016 Businessman British 3 - 123 (20.0%)
Resigned Debanjan HAZRA 11 Nov 2015 19 Dec 2016 Businessman Indian 0 - 31 (33.3%)
Active Matthew Robert WOODINGS 07 Oct 2013 Operations Director British 1 - 00 (0.0%)
Active Robert Andrew Jeremy HAYTACK 07 Oct 2013 Commercial Director British 1 - 00 (0.0%)
Active James David AMERY 21 Sep 2012 Finance Director British 11 - 165 (18.5%)
Resigned James Stewart MCEUEN 01 Jan 2012 24 Oct 2016 Director British 10 - 236 (18.2%)
Active John Edward HACKETT 01 Jan 2012 Director British 3 - 00 (0.0%)
Resigned James Stewart MCEUEN 01 Jan 2012 24 Oct 2016 Director British 7 - 173 (12.5%)
Resigned Raymond John MYERS 17 Jun 2008 31 Dec 2011 General Manager British 0 - 41 (25.0%)
Resigned Michael Hjelm TOXVAERD 17 Jun 2008 14 Jan 2009 Deputy Chairman Danish 2 - 258 (29.6%)
Resigned Ronald James STAGG 17 Jun 2008 06 Mar 2009 Director British 4 - 135 (29.4%)
Resigned Robin David HILTON 17 Jun 2008 30 Jun 2012 Finance Director British 0 - 318 (25.8%)
Resigned Russell Peter HOWARD 01 Nov 2004 17 Jun 2008 Managing Director British 0 - 105 (50.0%)
Resigned David Richard WHITE 11 Dec 2003 31 Aug 2005 Director British 0 - 31 (33.3%)
Resigned Michael Andrew TUCKER 11 Dec 2003 17 Jun 2008 Director British 3 - 3118 (52.9%)
Resigned Charles David TOZER 11 Dec 2003 17 Jun 2008 Director British 0 - 10 (0.0%)
Resigned Paul Kennedy MOORE 11 Dec 2003 31 Aug 2004 Director British 0 - 31 (33.3%)
Resigned Francis Folsom BELL 11 Dec 2003 30 Jun 2005 Director American 0 - 30 (0.0%)
Resigned Jeffrey Robert NEEDHAM 11 Dec 2003 17 Jun 2008 Executive Director American 0 - 30 (0.0%)
Resigned Gillian Louise MARTIN 11 Dec 2003 31 May 2008 Director British 0 - 42 (50.0%)
Resigned Michael Anthony FORFITT 11 Dec 2003 30 Jun 2005 Director British 0 - 52 (40.0%)
Resigned Martin Anthony, Dr COMER 11 Dec 2003 11 Apr 2008 Production Director British 0 - 51 (20.0%)
Resigned Robert John BARTON 11 Dec 2003 12 Mar 2004 Director British 13 - 2214 (40.0%)
Resigned Philip THOMPSON 11 Dec 2003 17 Jun 2008 Director British 1 - 126 (46.2%)
Resigned Neil Stuart YEWDALL 06 Aug 2002 11 Dec 2003 Company Director British 0 - 10690 (84.9%)
Resigned Stephen Mark ELLIS 06 Aug 2002 11 Dec 2003 Company Director British 0 - 11268 (60.7%)
Number of active directors: 5
Average tenure of active directors: 10.0 years
Average tenure of resigned directors: 2.7 years
Average active director Dissolution Rate: 3.7%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BIOCARE LIMITED (01948434) - Active
BIOCARE INTERNATIONAL LIMITED (02919204) - Active
BIOCARE (HOLDINGS) LIMITED (04459309) - Active
BRUNEL HEALTHCARE MANUFACTURING LIMITED (04504895) - Active
BRUNEL HEALTHCARE LIMITED (04675588) - Active
NUTRAHEALTH (UK) LIMITED (05033400) - Active
TOTALLY NOURISH LIMITED (05101553) - Active
NUTRAHEALTH PLC (05290247) - Liquidation
MAX HEALTHCARE LIMITED (05406663) - Active
MAX REMEDIES LIMITED (06137544) - Active
NATURAL WELLBEING LIMITED (06576189) - Active
AHHA PUBLICATIONS LIMITED (07427985) - Active
GREAT BRITISH PRAWNS LIMITED (SC514743) - In Administration
GREAT BRITISH AQUATECH LIMITED (SC660552) - Dissolved
GREAT BRITISH FARMS LIMITED (SC660566) - In Administration

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2018-06-292017-06-292016-06-292015-11-122014-11-12
ALAND NUTRITION EUROPE B.V.ORDINARY9,000
90.2%
0
0%
0
0%
0
0%
0
0%
ALAND NUTRITION EUROPE B.V.ORDINARY975
9.77%
0
0%
0
0%
0
0%
0
0%
ALAND NUTRITION EUROPE B.V.ORDINARY A0
0%
9,000
90.2%
0
0%
0
0%
0
0%
ALAND NUTRITION EUROPE B.V.ORDINARY B0
0%
975
9.77%
0
0%
0
0%
0
0%
AD GLOBAL EOODORDINARY A0
0%
0
0%
9,000
90.2%
3,600
36.1%
0
0%
JOHN HACKETTORDINARY B0
0%
0
0%
350
3.51%
350
3.51%
350
3.51%
JAMES MCEUENORDINARY B0
0%
0
0%
250
2.51%
250
2.51%
250
2.51%
JAMES AMERYORDINARY B0
0%
0
0%
175
1.75%
175
1.75%
175
1.75%
MATTHEW WOODINGSORDINARY B0
0%
0
0%
100
1.00%
100
1.00%
100
1.00%
ROBERT HAYTACKORDINARY B0
0%
0
0%
100
1.00%
100
1.00%
100
1.00%
NUTRAHEALTH PLCORDINARY A0
0%
0
0%
0
0%
5,400
54.1%
9,000
90.2%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-06-292016-11-28
BRUNEL HEALTHCARE MANUFACTURING LIMITEDORDINARY200
100%
102
0.990%
BRUNEL HEALTHCARE MANUFACTURING LIMITEDA ORDINARY SHARES0
0%
9,000
87.4%
BRUNEL HEALTHCARE MANUFACTURING LIMITEDB ORDINARY SHARES0
0%
1,000
9.71%
BRUNEL HEALTHCARE MANUFACTURING LIMITEDA ORDINARY0
0%
140
1.36%
BRUNEL HEALTHCARE MANUFACTURING LIMITEDB ORDINARY0
0%
60
0.582%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BRUNEL HEALTHCARE MANUFACTURING LIMITED

no controlled companies

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
2023-07-01 2023-12-31 41 10% 11% 79692
2023-01-01 2023-06-30 43 14% 14% 72909
2022-07-01 2022-12-31 41 11% 15% 66135
2022-01-01 2022-06-30 41 11% 16% 60811
2021-07-01 2021-12-31 49 18% 26% 55292
2021-01-01 2021-06-30 46 19% 54% 47322
2020-07-01 2020-12-31 40 9% 15% 39922
2020-01-01 2020-06-30 43 15% 41% 35267
2019-07-01 2019-12-31 46 17% 67% 28381
2019-01-01 2019-06-30 49 19% 58% 20494
2018-07-01 2018-12-31 49 22% 63% 12648
2018-01-01 2018-06-30 49 20% 74% 4590


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 10860 Manufacture of homogenized food preparations and dietetic food)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
COPSE CONSULTANCY LTD 6 COPSE EDGE, ELSTEAD, GODALMING, ENGLAND, GU8 6DJ 10163919 2018-05-31 66,706 0
CONVIVA HEALTH LIMITED 7 WOODS ORCHARD ROAD, TUFFLEY, GLOUCESTER, UNITED KINGDOM, GL4 0BU 10414857 2018-10-31 26,016 0 47110-Retail sale in non-specialised stores with food, beverages or tobacco predominating
WHEY BETTER LIMITED 4 STATION COURT, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 0EJ 10097661 2018-04-30 10,242 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
BRUNEL HEALTHCARE MANUFACTURING LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public