Bumphreys Limited EVESHAM


Bumphreys started in year 2006 as Private Limited Company with registration number 05748848. The Bumphreys company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Evesham at 87 High Street. Postal code: WR11 4HR. Since May 26, 2006 Bumphreys Limited is no longer carrying the name Aspects & Cardlink.

There is a single director in the company at the moment - Hugh B., appointed on 20 March 2006. In addition, a secretary was appointed - Hugh B., appointed on 20 March 2006. As of 9 May 2024, there were 3 ex directors - Jonathan B., Valerie B. and others listed below. There were no ex secretaries.

Bumphreys Limited Address / Contact

Office Address 87 High Street
Town Evesham
Post code WR11 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05748848
Date of Incorporation Mon, 20th Mar 2006
Industry Retail sale of newspapers and stationery in specialised stores
Industry Postal activities under universal service obligation
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Hugh B.

Position: Secretary

Appointed: 20 March 2006

Hugh B.

Position: Director

Appointed: 20 March 2006

Jonathan B.

Position: Director

Appointed: 06 August 2010

Resigned: 01 July 2014

Valerie B.

Position: Director

Appointed: 02 August 2006

Resigned: 06 August 2010

Matthew B.

Position: Director

Appointed: 20 March 2006

Resigned: 07 June 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2006

Resigned: 20 March 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 March 2006

Resigned: 20 March 2006

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Hugh B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Jonathan B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hugh B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan B.

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

Company previous names

Aspects & Cardlink May 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-142 217-141 020-105 889       
Balance Sheet
Cash Bank On Hand  82781 0381 72243 46912 47017 60627 718
Current Assets37 63139 51545 93324 64517 77618 25556 47345 61453 34560 628
Debtors27 12626 73327 4338 8015 9236 4165 58822 96024 90721 566
Net Assets Liabilities  -105 889-104 918-92 384-99 801-66 449-50 078-31 043-25 676
Other Debtors  9 4287 6765 6596 4165 3518 76012 7078 752
Property Plant Equipment  1 9761 4821 1118336254691 252939
Total Inventories  18 41815 76610 81510 1177 41610 18410 83211 344
Cash Bank In Hand34750082       
Intangible Fixed Assets27 60023 00018 400       
Net Assets Liabilities Including Pension Asset Liability-142 217-141 020-105 889       
Stocks Inventory10 15812 28218 418       
Tangible Fixed Assets3 5132 6351 976       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-142 317-141 120-105 989       
Shareholder Funds-142 217-141 020-105 889       
Other
Accumulated Amortisation Impairment Intangible Assets  27 60032 20036 80041 40046 00046 00046 00046 000
Accumulated Depreciation Impairment Property Plant Equipment  11 98212 47612 84713 12513 33313 28113 39813 711
Additions Other Than Through Business Combinations Property Plant Equipment        900 
Amounts Owed By Directors       14 20012 20012 814
Amounts Owed By Other Related Parties Other Than Directors  15 791791      
Amounts Owed To Directors  -1 3534 22410915 27515 964147119119
Average Number Employees During Period  1213101011101010
Bank Borrowings  116 85386 46054 33784 99670 95057 36743 19227 873
Bank Overdrafts  45 37442 60551 58210 95012 92513 58214 26515 928
Creditors  55 34558 38566 13438 49352 59738 79442 27459 195
Fixed Assets31 11325 63520 37615 28210 3115 433625   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  210 000175 000140 000105 00070 00029 167 140 000
Increase From Amortisation Charge For Year Intangible Assets   4 6004 6004 6004 600   
Increase From Depreciation Charge For Year Property Plant Equipment   494371278208156117313
Intangible Assets  18 40013 8009 2004 600    
Intangible Assets Gross Cost  46 00046 00046 00046 00046 00046 00046 00046 000
Net Current Assets Liabilities-391-21 027-9 412-33 740-48 358-20 2383 8766 82011 0681 433
Other Creditors  2 1212 5064 8531 0682 3478 8612 34917 824
Property Plant Equipment Gross Cost  13 95813 95813 95813 95813 75013 75014 65014 650
Provisions For Liabilities Balance Sheet Subtotal        171178
Taxation Social Security Payable  8 4599 0509 5908 24520 95114 39821 62219 704
Total Assets Less Current Liabilities30 7224 60810 964-18 458-38 047-14 8054 5017 28912 3232 372
Trade Creditors Trade Payables  744  2 955 1 8063 3324 815
Trade Debtors Trade Receivables  2 214334264 237   
Unpaid Contributions To Pension Schemes      410 587805
Amount Specific Advance Or Credit Directors 8211 353    9 00012 20012 814
Amount Specific Advance Or Credit Made In Period Directors       9 0003 200614
Amount Specific Advance Or Credit Repaid In Period Directors        5 200 
Creditors Due After One Year172 939145 628116 853       
Creditors Due Within One Year38 02260 54255 345       
Instalment Debts Due After5 Years47 76221 30012 444       
Intangible Fixed Assets Aggregate Amortisation Impairment18 40023 00027 600       
Intangible Fixed Assets Amortisation Charged In Period 4 6004 600       
Intangible Fixed Assets Cost Or Valuation46 00046 00046 000       
Number Shares Allotted 100100       
Par Value Share 11       
Secured Debts208 585172 952145 627       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation13 95813 95813 958       
Tangible Fixed Assets Depreciation10 44511 32311 982       
Tangible Fixed Assets Depreciation Charged In Period 878659       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, April 2023
Free Download (8 pages)

Company search

Advertisements