Building And Plumbing Supplies Limited LEAMINGTON SPA


Building And Plumbing Supplies started in year 1934 as Private Limited Company with registration number 00288407. The Building And Plumbing Supplies company has been functioning successfully for ninety years now and its status is active. The firm's office is based in Leamington Spa at Tachbrook Park Drive. Postal code: CV34 6RH.

At the moment there are 5 directors in the the company, namely Andrew C., Matthew C. and Graham S. and others. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Building And Plumbing Supplies Limited Address / Contact

Office Address Tachbrook Park Drive
Office Address2 Tachbrook Park
Town Leamington Spa
Post code CV34 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00288407
Date of Incorporation Fri, 25th May 1934
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th June
Company age 90 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Andrew C.

Position: Director

Appointed: 04 January 2021

Matthew C.

Position: Director

Appointed: 04 January 2021

Graham S.

Position: Director

Appointed: 01 December 2013

David B.

Position: Secretary

Appointed: 01 December 2013

David B.

Position: Director

Appointed: 01 December 2013

John D.

Position: Director

Appointed: 14 December 1997

Brian D.

Position: Director

Resigned: 18 January 2021

Dorothy D.

Position: Director

Resigned: 15 October 2018

Melvyn C.

Position: Secretary

Appointed: 30 June 2003

Resigned: 12 July 2013

Emma D.

Position: Director

Appointed: 16 August 2000

Resigned: 24 October 2023

Emma D.

Position: Secretary

Appointed: 01 July 1998

Resigned: 30 June 2003

Terence H.

Position: Secretary

Appointed: 30 June 1995

Resigned: 01 July 1998

Terence H.

Position: Director

Appointed: 30 June 1995

Resigned: 22 June 2001

Michael B.

Position: Director

Appointed: 11 July 1991

Resigned: 28 March 2003

William M.

Position: Secretary

Appointed: 11 July 1991

Resigned: 30 June 1995

Michael W.

Position: Director

Appointed: 11 July 1991

Resigned: 31 July 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Bps Warwick Limited from Warwick, England. This PSC is classified as "a limited compnay", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Bps Warwick Limited

Tachbrook Park Drive Tachbrook Park Drive, Warwick, CV34 6RH, England

Legal authority Companies Act 2006
Legal form Limited Compnay
Country registered England And Wales
Place registered England And Wales
Registration number 9300364
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand6 1774 7104 643
Current Assets5 237 8195 613 7066 964 419
Debtors2 849 7703 064 0773 784 517
Net Assets Liabilities6 892 2917 447 6559 653 262
Other Debtors8 4759 81311 719
Property Plant Equipment6 510 8996 510 7569 329 926
Total Inventories2 381 8722 544 919 
Other
Audit Fees Expenses16 50016 40028 068
Accrued Liabilities Deferred Income156 134344 977251 629
Accumulated Amortisation Impairment Intangible Assets31 63832 700 
Accumulated Depreciation Impairment Property Plant Equipment2 750 3012 677 2481 218 863
Additions Other Than Through Business Combinations Property Plant Equipment 170 915111 696
Administrative Expenses6 049 9556 119 27010 536 548
Amounts Owed By Group Undertakings1 275 9631 275 9631 263 608
Amounts Owed To Group Undertakings138 433204 185158 914
Average Number Employees During Period133122129
Bank Borrowings1 776 2791 347 385879 182
Bank Borrowings Overdrafts1 399 0871 042 344560 723
Bank Overdrafts522 601847 8602 065 957
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment30 3325 580 
Comprehensive Income Expense-10 935724 5642 392 316
Cost Sales9 421 05511 745 33018 119 499
Creditors1 418 9391 048 665560 723
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 43 000 
Depreciation Expense Property Plant Equipment28 06414 134 
Dividends Paid155 600169 200186 709
Dividends Paid On Shares Final155 600169 200186 709
Finance Lease Liabilities Present Value Total19 8526 321 
Finance Lease Payments Owing Minimum Gross35 97518 057 
Finished Goods Goods For Resale2 381 8722 544 9193 175 259
Fixed Assets6 533 0616 531 8569 351 026
Further Item Tax Increase Decrease Component Adjusting Items26 64843950 165
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 499 1632 994 9852 033 566
Gain Loss On Disposals Property Plant Equipment -394 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  3 441 305
Government Grant Income212 5658 284 
Gross Profit Loss5 905 2406 976 136 
Increase Decrease Through Other Changes Property Plant Equipment  -387 465
Increase From Amortisation Charge For Year Intangible Assets 1 062 
Increase From Depreciation Charge For Year Property Plant Equipment 170 314346 366
Intangible Assets1 062  
Intangible Assets Gross Cost32 70032 700 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts11 8859 289 
Interest Payable Similar Charges Finance Costs80 78599 986209 103
Investments21 10021 10021 100
Investments Fixed Assets21 10021 10021 100
Net Current Assets Liabilities1 778 1692 007 464905 959
Operating Profit Loss69 850867 550 
Other Creditors387 25167 930133 547
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 243 36740 501
Other Disposals Property Plant Equipment 244 11140 501
Other Interest Expense68 90090 697198 473
Other Operating Income Format1214 56510 6843 600
Other Taxation Social Security Payable226 313312 932280 361
Pension Other Post-employment Benefit Costs Other Pension Costs 213 921333 898
Prepayments Accrued Income215 723282 945505 770
Profit Loss-10 935724 564-1 048 989
Profit Loss On Ordinary Activities Before Tax-10 935767 564-1 048 989
Property Plant Equipment Gross Cost9 261 2009 188 00410 548 789
Provisions For Liabilities Balance Sheet Subtotal 43 00043 000
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -1 764 250
Social Security Costs309 104311 745 
Tax Decrease From Utilisation Tax Losses27 530149 920684
Tax Expense Credit Applicable Tax Rate-2 078145 837-199 308
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -2 076
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 9603 64478 906
Tax Tax Credit On Profit Or Loss On Ordinary Activities 43 000 
Total Assets Less Current Liabilities8 311 2308 539 32010 256 985
Total Borrowings2 298 8802 195 2452 945 139
Total Increase Decrease From Revaluations Property Plant Equipment  1 677 055
Trade Creditors Trade Payables1 635 6031 511 5812 849 593
Trade Debtors Trade Receivables1 349 6091 495 3562 003 420
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -111 879174 233
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment -9 96286 780
Turnover Revenue15 326 29518 721 466 
Wages Salaries3 015 8313 118 5525 045 281
Director Remuneration213 280341 032446 777

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Previous accounting period extended from 2022-12-31 to 2023-06-30
filed on: 18th, September 2023
Free Download (1 page)

Company search

Advertisements