Bd Structures Ltd WESTHOUGHTON


Bd Structures started in year 1997 as Private Limited Company with registration number 03395001. The Bd Structures company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Westhoughton at Westhoughton Industrial Estate. Postal code: BL5 3QR.

Currently there are 2 directors in the the firm, namely Ben H. and Christopher H.. In addition one secretary - James H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bd Structures Ltd Address / Contact

Office Address Westhoughton Industrial Estate
Office Address2 James Street
Town Westhoughton
Post code BL5 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03395001
Date of Incorporation Mon, 30th Jun 1997
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ben H.

Position: Director

Appointed: 01 September 2023

James H.

Position: Secretary

Appointed: 01 September 2023

Christopher H.

Position: Director

Appointed: 18 May 1998

Christopher H.

Position: Secretary

Appointed: 05 September 2022

Resigned: 01 September 2023

Graham R.

Position: Secretary

Appointed: 18 February 2008

Resigned: 05 September 2022

Graham H.

Position: Director

Appointed: 13 January 2006

Resigned: 01 September 2023

Julie C.

Position: Secretary

Appointed: 11 June 2004

Resigned: 18 February 2008

Ronald E.

Position: Director

Appointed: 18 May 1998

Resigned: 28 May 2004

Philip E.

Position: Director

Appointed: 18 May 1998

Resigned: 08 May 2009

Paul M.

Position: Director

Appointed: 18 May 1998

Resigned: 03 October 2000

Julie C.

Position: Director

Appointed: 18 May 1998

Resigned: 18 February 2008

Robert D.

Position: Director

Appointed: 02 July 1997

Resigned: 04 June 2021

Ronald E.

Position: Secretary

Appointed: 02 July 1997

Resigned: 28 May 2004

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 30 June 1997

Resigned: 30 June 1997

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 30 June 1997

Resigned: 30 June 1997

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Bd Structures Group Limited from Westhoughton, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Bd Structures Group Limited

Westhoughton Industrial Estate James Street, Westhoughton, Lancashire, BL5 3QR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15496080
Notified on 7 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 7 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand202200244333336 125647 401
Current Assets1 034 4011 305 5501 136 4692 561 6742 164 8513 131 321
Debtors803 2221 167 2661 064 2822 428 3161 575 4562 331 701
Net Assets Liabilities479 617498 939560 345677 494757 689836 846
Other Debtors   11 59516 43721 984
Property Plant Equipment566 271459 049413 838391 846425 924 
Total Inventories230 977138 08471 943133 025253 270152 219
Other
Amount Specific Advance Or Credit Directors7 36068 8761 9733 7853 6263 555
Amount Specific Advance Or Credit Made In Period Directors 61 5168 0971 8121 813 
Amount Specific Advance Or Credit Repaid In Period Directors  75 000 1 97271
Accrued Liabilities    268 600274 060
Accrued Liabilities Deferred Income30 67694 47893 63030 90473 9248 287
Accumulated Depreciation Impairment Property Plant Equipment341 455427 530475 875552 756625 48614 190
Additional Provisions Increase From New Provisions Recognised -1 268 -2 109 40 767
Average Number Employees During Period292824242524
Bank Borrowings Overdrafts67 60478 939142 673416 79424 00034 000
Corporation Tax Payable7 72728 49427 02512 11983 33771 670
Corporation Tax Recoverable12 10615 43823 56323 563132 703589
Creditors187 00085 00066 414135 173303 5222 490 731
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 25629 0832 60921 8433 817
Disposals Property Plant Equipment 51 52038 1552 64444 5339 500
Dividends Paid    120 000300 000
Finance Lease Liabilities Present Value Total187 00085 00066 41431 17376 28597 345
Increase Decrease In Property Plant Equipment  29 17530 000107 77932 344
Increase From Depreciation Charge For Year Property Plant Equipment 115 33177 42879 49094 5732 266
Net Current Assets Liabilities153 649176 925255 094460 885675 419640 590
Number Shares Issued Fully Paid 25 00025 00025 00012 00012 000
Other Creditors8 6727 1889 5993 88425 740253 004
Other Remaining Borrowings    187 037145 628
Other Taxation Social Security Payable26 52329 93820 45323 97633 26641 989
Par Value Share 11111
Prepayments51 053116 190101 070114 151108 490114 760
Profit Loss    460 195379 157
Property Plant Equipment Gross Cost907 726886 579889 713944 6021 051 410722 649
Provisions53 30352 03542 17340 06440 13280 899
Provisions For Liabilities Balance Sheet Subtotal53 30352 03542 17340 06440 13280 899
Raw Materials8 4808 7268 7268 7264 7009 538
Recoverable Value-added Tax  6 616286 393113 002169 686
Total Additions Including From Business Combinations Property Plant Equipment 30 37341 28957 533151 341238 428
Total Assets Less Current Liabilities719 920635 974668 932852 7311 101 3431 175 191
Total Borrowings   89 206280 237286 927
Trade Creditors Trade Payables533 955754 476544 2621 555 079921 8501 730 240
Trade Debtors Trade Receivables732 703919 262858 5601 838 8381 201 1982 021 127
Work In Progress222 497129 35863 217124 299248 570142 681
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -9 862 68 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 3rd, October 2023
Free Download (11 pages)

Company search

Advertisements