Bidwell Metals Limited BRISTOL


Bidwell Metals started in year 1963 as Private Limited Company with registration number 00785228. The Bidwell Metals company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Bristol at Dryleaze Bath Road. Postal code: BS31 3JT.

The firm has 3 directors, namely Emma M., Susan W. and Gillian B.. Of them, Susan W., Gillian B. have been with the company the longest, being appointed on 23 August 1991 and Emma M. has been with the company for the least time - from 1 October 1992. As of 25 April 2024, there were 4 ex directors - David B., Stephen B. and others listed below. There were no ex secretaries.

This company operates within the BA3 3BR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0113534 . It is located at Five Acres, Bath Old Road, Radstock with a total of 8 carsand 5 trailers. It has two locations in the UK.

Bidwell Metals Limited Address / Contact

Office Address Dryleaze Bath Road
Office Address2 Saltford
Town Bristol
Post code BS31 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00785228
Date of Incorporation Thu, 19th Dec 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 61 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Gillian B.

Position: Secretary

Resigned:

Emma M.

Position: Director

Appointed: 01 October 1992

Susan W.

Position: Director

Appointed: 23 August 1991

Gillian B.

Position: Director

Appointed: 23 August 1991

David B.

Position: Director

Resigned: 02 June 2018

Stephen B.

Position: Director

Appointed: 26 October 2015

Resigned: 14 February 2019

Stephen B.

Position: Director

Appointed: 10 December 2007

Resigned: 30 September 2013

Christopher W.

Position: Director

Appointed: 01 October 1992

Resigned: 26 October 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Dj and Gm Bidwell Discretionary Trust from Radstock, England. This PSC is categorised as "a trust", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dj And Gm Bidwell Discretionary Trust

Yellowstone Bath Old Road, Radstock, Bath, BA3 3HF, England

Legal authority Trustees Act 1925
Legal form Trust
Notified on 2 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

David B.

Notified on 6 April 2016
Ceased on 2 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand764 809768 6331 244 962722 459463 8441 298 0201 130 210964 480788 200
Current Assets 1 221 9211 360 982777 342488 6281 345 5891 145 045972 397789 448
Debtors232 209281 858116 02054 88324 78447 56914 8357 9171 248
Net Assets Liabilities 2 706 5022 370 7951 775 7151 473 4981 994 7521 744 340  
Other Debtors24 96926 7391 89045 43623 46223 4405 3214 3171 248
Property Plant Equipment1 327 2471 164 593614 884598 081576 466390 805   
Total Inventories208 636171 430       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 196 8211 286 888464 295269 841291 456234 567   
Additions Other Than Through Business Combinations Property Plant Equipment  115  70 000   
Average Number Employees During Period   433333
Corporation Tax Payable  1 944  162 0745 854  
Corporation Tax Recoverable3 6481 430       
Creditors86 96699 41629 02317 45610 436165 1198 4977 6659 472
Disposals Investment Property Fair Value Model      200 000  
Fixed Assets 1 589 5931 039 8841 023 0811 001 466815 805607 792  
Increase From Depreciation Charge For Year Property Plant Equipment 145 73731 229 21 61513 065   
Investment Property315 000425 000425 000425 000425 000425 000607 792607 792607 792
Investment Property Fair Value Model   425 000425 000425 000607 792607 792 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases     4 8007 800  
Net Current Assets Liabilities 1 122 5051 331 959759 886478 1921 180 4701 136 548964 732779 976
Other Creditors30 8154 8504 8505 0002 5002 5002 2321 5001 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 670853 822  69 95416 215  
Other Disposals Property Plant Equipment 72 5871 372 417  312 55024 228  
Other Taxation Social Security Payable45 71684 01119 8936 9697 291 5 8545 7467 521
Property Plant Equipment Gross Cost2 524 0682 451 4811 079 179867 922867 922625 372   
Provisions For Liabilities Balance Sheet Subtotal 5 5961 0487 2526 1601 523   
Total Assets Less Current Liabilities 2 712 0982 371 8431 782 9671 479 6581 996 2751 744 3401 572 5241 387 768
Trade Creditors Trade Payables10 43510 5552 3365 487645545411419451
Trade Debtors Trade Receivables203 592253 689114 1309 4471 32224 1299 5143 600 
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment      -218 352  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      601 144  
Amount Specific Advance Or Credit Directors     299 6021 292  
Amount Specific Advance Or Credit Repaid In Period Directors      299 6021 292 
Amount Specific Advance Or Credit Made In Period Directors      1 292  
Dividends Paid       196 310216 820
Profit Loss       24 49432 064

Transport Operator Data

Five Acres
Address Bath Old Road
City Radstock
Post code BA3 3HF
Vehicles 4
Trailers 3
Tiger Works
Address Clandown
City Radstock
Post code BA3 3BR
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 18th, April 2023
Free Download (8 pages)

Company search

Advertisements