Hertfordshire Building Control Limited WELWYN GARDEN CITY


Founded in 2016, Hertfordshire Building Control, classified under reg no. 09990656 is an active company. Currently registered at Campus West, 4th Floor AL8 6AE, Welwyn Garden City the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 10th Feb 2017 Hertfordshire Building Control Limited is no longer carrying the name Broste Rivers La7.

At present there are 8 directors in the the firm, namely Alison S., Christopher C. and Sara S. and others. In addition one secretary - Palmira R. - is with the company. At present 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.

Hertfordshire Building Control Limited Address / Contact

Office Address Campus West, 4th Floor
Office Address2 The Campus
Town Welwyn Garden City
Post code AL8 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09990656
Date of Incorporation Fri, 5th Feb 2016
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Alison S.

Position: Director

Appointed: 23 November 2023

Christopher C.

Position: Director

Appointed: 17 April 2023

Sara S.

Position: Director

Appointed: 01 January 2023

Palmira R.

Position: Secretary

Appointed: 01 June 2022

James D.

Position: Director

Appointed: 08 December 2021

Douglas C.

Position: Director

Appointed: 18 November 2021

Matthew B.

Position: Director

Appointed: 22 November 2018

Steven C.

Position: Director

Appointed: 19 June 2018

Zayd A.

Position: Director

Appointed: 05 February 2016

Chris B.

Position: Director

Appointed: 16 September 2022

Resigned: 17 April 2023

Hannah D.

Position: Director

Appointed: 15 February 2022

Resigned: 23 November 2023

Christopher D.

Position: Director

Appointed: 18 June 2021

Resigned: 14 July 2022

Mark G.

Position: Director

Appointed: 23 January 2020

Resigned: 26 November 2021

Kimberley R.

Position: Director

Appointed: 21 January 2020

Resigned: 25 January 2022

Caroline B.

Position: Secretary

Appointed: 17 July 2018

Resigned: 01 June 2022

Rebecca K.

Position: Director

Appointed: 04 July 2018

Resigned: 01 November 2021

Christine L.

Position: Director

Appointed: 05 May 2017

Resigned: 20 September 2018

Ian F.

Position: Director

Appointed: 21 September 2016

Resigned: 19 June 2018

Paul F.

Position: Secretary

Appointed: 21 September 2016

Resigned: 16 July 2018

Helen S.

Position: Director

Appointed: 17 August 2016

Resigned: 31 December 2022

Glen W.

Position: Director

Appointed: 17 August 2016

Resigned: 20 January 2017

Colin H.

Position: Director

Appointed: 17 August 2016

Resigned: 04 April 2021

Steven H.

Position: Director

Appointed: 05 February 2016

Resigned: 07 June 2019

Sandra B.

Position: Director

Appointed: 05 February 2016

Resigned: 04 July 2018

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Broste Rivers Limited from Welwyn Garden City, England. This PSC is categorised as "a private company limited by shares", 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.

Broste Rivers Limited

Campus West, 4th Floor The Campus, Welwyn Garden City, Hertfordshire, AL8 6DE, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 99886600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broste Rivers La7 February 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand976 724989 256399 377554 8841 148 3701 068 9861 000 026
Current Assets2 255 0441 686 4381 307 2981 410 5302 075 1452 246 2812 285 889
Debtors1 278 320697 182907 921855 646926 7751 177 2951 285 863
Net Assets Liabilities-363 862-1 047 630-995 323    
Other Debtors 48 373201 80750 34215 27646 63911 450
Property Plant Equipment58 56388 99269 97564 86057 665130 611120 095
Other
Accrued Liabilities Deferred Income  925 472958 6421 398 4901 229 9121 263 351
Accumulated Amortisation Impairment Intangible Assets 16 35339 01362 81890 266131 444164 055
Accumulated Depreciation Impairment Property Plant Equipment 18 05840 74464 49992 318116 752156 506
Additions Other Than Through Business Combinations Intangible Assets  9 592 41 50864 87059 536
Additions Other Than Through Business Combinations Property Plant Equipment  14 74918 64028 424115 38049 147
Amortisation Expense Intangible Assets  22 66023 80527 44841 178 
Amounts Owed By Group Undertakings   170 324508 315838 235973 954
Amounts Owed To Group Undertakings      30 752
Average Number Employees During Period42 5867797882
Comprehensive Income Expense  -1 889 6931 064 535-1 546 9201 360 4862 322 162
Creditors2 020 885749 000749 0001 269 3841 732 8771 606 1651 694 019
Depreciation Expense Property Plant Equipment  23 02623 75534 05940 034 
Dividends Paid On Shares 93 079     
Fixed Assets150 979182 071149 986121 066127 931224 569240 978
Future Minimum Lease Payments Under Non-cancellable Operating Leases  245 417197 926150 417102 91755 417
Gain Loss On Disposals Property Plant Equipment  -2 924 -1 560-2 400 
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income  -376 0001 125 000-1 610 0001 289 0002 540 000
Government Grant Income    459 010  
Increase Decrease From Foreign Exchange Differences Property Plant Equipment  -7 000    
Increase From Amortisation Charge For Year Intangible Assets  22 66023 80527 44841 17832 611
Increase From Depreciation Charge For Year Property Plant Equipment  23 02623 75534 05940 03450 087
Intangible Assets92 41693 07980 01156 20670 26693 958120 883
Intangible Assets Gross Cost92 416109 432119 024119 024160 532225 402284 938
Loans From Other Related Parties Other Than Directors  749 000856 000856 000856 000856 000
Net Current Assets Liabilities234 159-480 701-396 309    
Other Creditors 749 000749 000191 69231 406108 953128 373
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  340 6 24015 60010 333
Other Disposals Property Plant Equipment  4 080 7 80018 00019 909
Other Remaining Borrowings  749 000856 000856 000856 000856 000
Other Taxation Social Security Payable 24 845178 260107 925256 442166 860138 144
Prepayments Accrued Income  63 80459 797103 063110 648139 116
Profit Loss -683 767-1 513 693-60 46563 08071 486-217 838
Property Plant Equipment Gross Cost58 563107 050110 719129 359149 983247 363276 601
Retirement Benefit Obligations Surplus  2 135 0001 279 0003 033 9072 067 907-286 092
Total Additions Including From Business Combinations Intangible Assets92 416      
Total Additions Including From Business Combinations Property Plant Equipment58 563      
Total Assets Less Current Liabilities385 138-298 630-246 323    
Total Borrowings  749 000856 000856 000856 000856 000
Total Operating Lease Payments  9 04464 41244 88343 990 
Trade Creditors Trade Payables 345 47152 46411 12546 539100 440133 399
Trade Debtors Trade Receivables 648 809706 114575 183300 121181 773161 343
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -5 610    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search