Bridges & Buckle Building & Joinery Limited WHELDRAKE


Founded in 2004, Bridges & Buckle Building & Joinery, classified under reg no. 05205914 is an active company. Currently registered at Unit 1 Buckle Court YO19 6TG, Wheldrake the company has been in the business for twenty years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Wednesday 5th April 2023.

Currently there are 2 directors in the the company, namely James B. and Shawn B.. In addition one secretary - James B. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Bridges & Buckle Building & Joinery Limited Address / Contact

Office Address Unit 1 Buckle Court
Office Address2 Millfield Industrial Estate
Town Wheldrake
Post code YO19 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05205914
Date of Incorporation Fri, 13th Aug 2004
Industry Joinery installation
End of financial Year 5th April
Company age 20 years old
Account next due date Sun, 5th Jan 2025 (252 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

James B.

Position: Secretary

Appointed: 31 August 2004

James B.

Position: Director

Appointed: 31 August 2004

Shawn B.

Position: Director

Appointed: 31 August 2004

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 13 August 2004

Resigned: 31 August 2004

Creditreform Limited

Position: Corporate Director

Appointed: 13 August 2004

Resigned: 31 August 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Bridges & Buckle Holdings Limited from York, England. The abovementioned PSC is classified as "a limited company 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. The second one in the PSC register is Shawn B. This PSC owns 25-50% shares.

Bridges & Buckle Holdings Limited

Unit 1 Millfield Industrial Estate, Wheldrake, York, YO19 6TG, England

Legal authority England And Wales
Legal form Limited Company By Shares
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 14165605
Notified on 5 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shawn B.

Notified on 6 April 2016
Ceased on 5 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand  355 600394 640716 752515 231303 715612 605606 050516 185
Current Assets716 404784 472774 402833 5911 281 7641 012 509886 3901 114 1741 628 2571 512 977
Debtors511 485405 590411 302431 451557 512489 778575 175494 0691 014 707989 292
Net Assets Liabilities  944 6841 199 4291 627 0621 721 4902 007 3731 973 0492 148 8541 317 353
Other Debtors     5 86381 68457 339  
Property Plant Equipment  346 059557 173555 770855 1021 299 6131 009 3601 036 27574 212
Total Inventories  7 5007 5007 5007 5007 5007 5007 5007 500
Cash Bank In Hand196 507370 470355 600       
Net Assets Liabilities Including Pension Asset Liability517 277786 841944 684       
Stocks Inventory8 4128 4127 500       
Tangible Fixed Assets160 988185 985346 059       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve517 267786 831944 674       
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 17429 76556 90860 29088 933128 352160 211202 775
Additions Other Than Through Business Combinations Property Plant Equipment   257 25533 240373 683484 18969 16658 774126 013
Average Number Employees During Period     1313131313
Bank Borrowings       50 00041 66831 687
Bank Overdrafts  37 895       
Corporation Tax Payable  72 17489 735130 701     
Creditors  165 814169 796191 862139 326169 00090 855464 380228 519
Finance Lease Liabilities Present Value Total  18 64034 56540 38342 65436 61028 24854 54958 397
Fixed Assets160 988186 985347 059558 173556 770855 102    
Increase From Depreciation Charge For Year Property Plant Equipment   18 83327 14333 58736 91939 41931 85951 701
Investments Fixed Assets 1 0001 0001 0001 000     
Investments In Group Undertakings    1 0001 000    
Net Current Assets Liabilities361 279612 415608 588663 7951 089 902873 183717 3901 023 3191 163 8771 284 458
Other Creditors  2 47014 0463 2193 219  247 86480 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 242 30 2058 276   
Other Disposals Property Plant Equipment   48 5507 50070 96911 035320 000 1 036 375
Property Plant Equipment Gross Cost  378 233586 938612 678915 3921 388 5461 137 7121 187 349276 987
Provisions For Liabilities Balance Sheet Subtotal  8 4938 4938 4936 7959 6309 6309 6309 630
Taxation Social Security Payable    130 70157 283113 92235 053141 78772 301
Total Assets Less Current Liabilities522 267799 400955 6471 221 9681 646 6721 728 2852 017 0032 032 6792 200 1521 358 670
Trade Creditors Trade Payables  37 10545 49617 55936 17018 46827 55420 18017 821
Trade Debtors Trade Receivables  411 302431 451557 512483 915493 491436 7301 014 707989 292
Capital Employed517 277786 841944 684       
Creditors Due After One Year 4 1692 470       
Creditors Due Within One Year355 125172 057165 814       
Par Value Share 11       
Provisions For Liabilities Charges4 9908 3908 493       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Additions 56 550176 509       
Tangible Fixed Assets Cost Or Valuation196 524211 424378 233       
Tangible Fixed Assets Depreciation35 53625 43932 174       
Tangible Fixed Assets Depreciation Charged In Period 13 98212 343       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 0795 608       
Tangible Fixed Assets Disposals 41 6509 700       

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 Wednesday 5th April 2023
filed on: 20th, October 2023
Free Download (6 pages)

Company search

Advertisements