Company NameBrodie Engineering Limited
Company StatusActive
Company NumberSC163999
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Gerard William Hilferty
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleProfessional Engineer
Country of ResidenceScotland
Correspondence AddressBonnyton Rail Depot Bonnyton Industrial Estate
Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Secretary NameMrs Deborah Jane Hilferty
NationalityBritish
StatusCurrent
Appointed17 June 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBonnyton Rail Depot Bonnyton Industrial Estate
Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameMrs Deborah Jane Hilferty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBonnyton Rail Depot Bonnyton Industrial Estate
Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameMr Robert William Taylor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(27 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPorterbrook Leasing Company Limited Ivatt House, 7
Pinnacle Way
Pride Park
DE24 8ZS
Director NameMr Benjamin John Ackroyd
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(27 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPorterbrook Leasing Company Limited Ivatt House, 7
Pinnacle Way
Pride Park
DE24 8ZS
Director NameMr Gerard William Hilferty
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleProfessional Engineer
Country of ResidenceScotland
Correspondence Address21 Linnburn Terrace
Ardrossan
Ayrshire
KA22 8NR
Scotland
Secretary NameMrs Deborah Jane Hilferty
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Linnburn Terrace
Ardrossan
Ayrshire
KA22 8NR
Scotland
Director NameMrs Deborah Jane Hilferty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 Linnburn Terrace
Ardrossan
Ayrshire
KA22 8NR
Scotland
Secretary NameMr Gerard William Hilferty
NationalityBritish
StatusResigned
Appointed15 March 2001(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2002)
RoleProfessional Engineer
Country of ResidenceScotland
Correspondence Address21 Linnburn Terrace
Ardrossan
Ayrshire
KA22 8NR
Scotland
Director NameMr Brian Stewart Connell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 October 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBonnyton Rail Depot Bonnyton Industrial Estate
Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebrodie-engineering.co.uk
Email address[email protected]
Telephone01563 546280
Telephone regionKilmarnock

Location

Registered AddressBonnyton Rail Depot Bonnyton Industrial Estate
Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Deborah Hilferty
50.00%
Ordinary
50 at £1Gerard Hilferty
50.00%
Ordinary

Financials

Year2014
Turnover£7,829,610
Gross Profit£2,029,749
Net Worth£1,862,575
Cash£152,785
Current Liabilities£1,002,766

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

23 December 2011Delivered on: 5 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground at munro place, bonnyton industrial estate kilmarnock.
Outstanding
22 August 2011Delivered on: 1 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 August 2010Delivered on: 27 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 September 2023Accounts for a small company made up to 31 March 2023 (12 pages)
17 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
19 December 2022Full accounts made up to 31 March 2022 (26 pages)
12 December 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 100
(3 pages)
20 July 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
17 May 2022Notification of Brodie Holdings Ltd as a person with significant control on 21 March 2022 (1 page)
17 May 2022Cessation of Gerard William Hilferty as a person with significant control on 21 March 2022 (1 page)
17 May 2022Cessation of Deborah Jane Hilferty as a person with significant control on 21 March 2022 (1 page)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
26 August 2021Full accounts made up to 31 March 2021 (26 pages)
12 August 2021Appointment of Mrs Deborah Jane Hilferty as a director on 12 August 2021 (2 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
19 January 2021Director's details changed for Mr Gerard William Hilferty on 19 January 2021 (2 pages)
19 January 2021Secretary's details changed for Mrs Deborah Jane Hilferty on 19 January 2021 (1 page)
30 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
19 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
10 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2020Solvency Statement dated 10/03/20 (1 page)
10 March 2020Statement of capital on 10 March 2020
  • GBP 50
(3 pages)
10 March 2020Statement by Directors (1 page)
10 March 2020Change of share class name or designation (2 pages)
10 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 100.00
(4 pages)
10 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
9 March 2020Statement of capital on 9 March 2020
  • GBP 50
(5 pages)
9 March 2020Solvency Statement dated 09/03/20 (1 page)
9 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 100.00
(4 pages)
9 March 2020Statement by Directors (1 page)
5 August 2019Accounts for a small company made up to 31 March 2019 (11 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
16 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
2 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
2 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
11 January 2017Full accounts made up to 31 March 2016 (14 pages)
11 January 2017Full accounts made up to 31 March 2016 (14 pages)
24 November 2016Termination of appointment of Brian Stewart Connell as a director on 10 October 2016 (2 pages)
24 November 2016Termination of appointment of Brian Stewart Connell as a director on 10 October 2016 (2 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
29 November 2015Full accounts made up to 31 March 2015 (21 pages)
29 November 2015Full accounts made up to 31 March 2015 (21 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
3 November 2010Registered office address changed from 4 Mackintosh Place South Newmoor Ind Estate Irvine Ayrshire KA11 4JT United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 4 Mackintosh Place South Newmoor Ind Estate Irvine Ayrshire KA11 4JT United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 4 Mackintosh Place South Newmoor Ind Estate Irvine Ayrshire KA11 4JT United Kingdom on 3 November 2010 (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2010Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS on 22 July 2010 (1 page)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Gerard Hilferty on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Gerard Hilferty on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Gerard Hilferty on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
11 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
11 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
14 January 2010Appointment of Mr Brian Stewart Connell as a director (2 pages)
14 January 2010Appointment of Mr Brian Stewart Connell as a director (2 pages)
27 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 April 2009Return made up to 08/03/09; full list of members (3 pages)
8 April 2009Return made up to 08/03/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
31 March 2008Return made up to 08/03/08; full list of members (3 pages)
31 March 2008Return made up to 08/03/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
19 March 2007Return made up to 08/03/07; full list of members (6 pages)
19 March 2007Return made up to 08/03/07; full list of members (6 pages)
6 February 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
3 April 2006Return made up to 08/03/06; full list of members (6 pages)
3 April 2006Return made up to 08/03/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 December 2005Registered office changed on 07/12/05 from: 79 charles street springburn glasgow G21 2PS (1 page)
7 December 2005Registered office changed on 07/12/05 from: 79 charles street springburn glasgow G21 2PS (1 page)
20 April 2005Return made up to 08/03/05; full list of members (6 pages)
20 April 2005Return made up to 08/03/05; full list of members (6 pages)
23 January 2005Registered office changed on 23/01/05 from: 223 ayr road newton mearns glasgow lanarkshire G77 6AH (1 page)
23 January 2005Registered office changed on 23/01/05 from: 223 ayr road newton mearns glasgow lanarkshire G77 6AH (1 page)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 May 2004Return made up to 08/03/04; full list of members (6 pages)
7 May 2004Return made up to 08/03/04; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 April 2003Return made up to 08/03/03; full list of members (6 pages)
10 April 2003Return made up to 08/03/03; full list of members (6 pages)
6 January 2003Company name changed premier consultants LIMITED\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed premier consultants LIMITED\certificate issued on 06/01/03 (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
28 June 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
28 June 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
28 June 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
19 April 2002Return made up to 08/03/02; full list of members (6 pages)
19 April 2002Return made up to 08/03/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Director resigned (1 page)
11 April 2001Return made up to 08/03/01; full list of members (6 pages)
11 April 2001Return made up to 08/03/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Registered office changed on 01/12/99 from: john a love & co ca 3 beresford court beresford lane ayr KA7 2DW (1 page)
1 December 1999Registered office changed on 01/12/99 from: john a love & co ca 3 beresford court beresford lane ayr KA7 2DW (1 page)
14 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 April 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 April 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 September 1997Company name changed G.B.H. engineering LIMITED\certificate issued on 02/09/97 (2 pages)
1 September 1997Company name changed G.B.H. engineering LIMITED\certificate issued on 02/09/97 (2 pages)
7 May 1997Return made up to 08/03/97; full list of members (6 pages)
7 May 1997Return made up to 08/03/97; full list of members (6 pages)
29 November 1996Registered office changed on 29/11/96 from: 30 harvey gardens ardrossan ayrshire, KA22 8LG (1 page)
29 November 1996Registered office changed on 29/11/96 from: 30 harvey gardens ardrossan ayrshire, KA22 8LG (1 page)
4 November 1996Accounting reference date notified as 31/01 (1 page)
4 November 1996Accounting reference date notified as 31/01 (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Incorporation (14 pages)
8 March 1996Incorporation (14 pages)
8 March 1996Secretary resigned (1 page)