You are here: bizstats.co.uk > a-z index > B list > B list

B & D Products (halifax) Limited WEST YORKSHIRE


Founded in 1945, B & D Products (halifax), classified under reg no. 00395889 is an active company. Currently registered at Well Lane HX1 1SE, West Yorkshire the company has been in the business for 79 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Thomas B., Simon G. and Robert G.. In addition one secretary - Elizabeth G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard G. who worked with the the firm until 13 September 2014.

B & D Products (halifax) Limited Address / Contact

Office Address Well Lane
Office Address2 Halifax
Town West Yorkshire
Post code HX1 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00395889
Date of Incorporation Mon, 4th Jun 1945
Industry Other non-ferrous metal production
End of financial Year 31st March
Company age 79 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Thomas B.

Position: Director

Appointed: 11 March 2017

Simon G.

Position: Director

Appointed: 11 March 2017

Elizabeth G.

Position: Secretary

Appointed: 13 September 2014

Robert G.

Position: Director

Appointed: 21 January 1998

Richard G.

Position: Director

Resigned: 21 March 2018

Thelma C.

Position: Director

Appointed: 20 September 1991

Resigned: 04 April 1995

Frederick R.

Position: Director

Appointed: 20 September 1991

Resigned: 20 November 2011

David S.

Position: Director

Appointed: 20 September 1991

Resigned: 24 July 2014

Richard C.

Position: Director

Appointed: 20 September 1991

Resigned: 04 April 1995

Richard G.

Position: Secretary

Appointed: 20 September 1991

Resigned: 13 September 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Robert G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Thomas B. This PSC has significiant influence or control over the company,. Then there is Simon G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Thomas B.

Notified on 11 March 2017
Nature of control: significiant influence or control

Simon G.

Notified on 11 March 2017
Nature of control: significiant influence or control

Richard G.

Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 10456 44152 25820 016
Current Assets520 337518 379533 499518 292
Debtors321 568293 020270 251251 915
Other Debtors14 15112 4707 6397 015
Property Plant Equipment33 6154 0874 0654 049
Total Inventories187 665168 918210 990 
Other
Accumulated Depreciation Impairment Property Plant Equipment415 235402 848402 870402 886
Amounts Owed To Group Undertakings77 54353 94759 50857 359
Average Number Employees During Period1011108
Creditors187 668156 182171 280156 057
Deferred Tax Asset Debtors3 5917 7663 6603 326
Increase From Depreciation Charge For Year Property Plant Equipment 6 2322216
Net Current Assets Liabilities332 669362 197362 219362 235
Other Creditors14 92416 76116 13514 434
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 619  
Other Disposals Property Plant Equipment 41 915  
Other Taxation Social Security Payable40 73031 62928 03818 827
Property Plant Equipment Gross Cost448 850406 935406 935 
Total Assets Less Current Liabilities366 284366 284366 284366 284
Trade Creditors Trade Payables54 47153 84567 59965 437
Trade Debtors Trade Receivables303 826272 784258 952241 574

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements