Burton Sweet Business And Rural Services Limited BRISTOL


Founded in 2017, Burton Sweet Business And Rural Services, classified under reg no. 10656529 is an active company. Currently registered at Cornerstone House Midland Way BS35 2BS, Bristol the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Scott P., Desmond K. and Darren S. and others. Of them, Desmond K., Darren S., Sarah T. have been with the company the longest, being appointed on 7 March 2017 and Scott P. has been with the company for the least time - from 10 October 2017. As of 25 April 2024, there was 1 ex director - Scott P.. There were no ex secretaries.

Burton Sweet Business And Rural Services Limited Address / Contact

Office Address Cornerstone House Midland Way
Office Address2 Thornbury
Town Bristol
Post code BS35 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10656529
Date of Incorporation Tue, 7th Mar 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Scott P.

Position: Director

Appointed: 10 October 2017

Desmond K.

Position: Director

Appointed: 07 March 2017

Darren S.

Position: Director

Appointed: 07 March 2017

Sarah T.

Position: Director

Appointed: 07 March 2017

Scott P.

Position: Director

Appointed: 07 March 2017

Resigned: 12 May 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Desmond K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sarah T. This PSC owns 25-50% shares and has 25-50% voting rights.

Desmond K.

Notified on 7 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Sarah T.

Notified on 7 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand109 73393 718174 685357 537366 608374 844
Current Assets382 370419 682538 572698 363757 552829 296
Debtors173 900219 495265 765227 759254 597321 123
Net Assets Liabilities72 937177 515291 412407 738456 889493 907
Other Debtors14 66118 63029 28821 40721 647 
Property Plant Equipment10 89111 43417 15819 32850 98435 628
Total Inventories98 737106 46998 122113 067136 347133 329
Other
Accrued Liabilities    1 9691 944
Accumulated Amortisation Impairment Intangible Assets34 30475 469116 634157 799198 964240 129
Accumulated Depreciation Impairment Property Plant Equipment2 8646 67012 37618 79935 77251 672
Additions Other Than Through Business Combinations Intangible Assets411 658     
Additions Other Than Through Business Combinations Property Plant Equipment13 7554 34911 4308 59348 629544
Amortisation Expense Intangible Assets34 304     
Average Number Employees During Period212225242625
Bank Borrowings405 000337 300297 508255 566211 422164 791
Creditors405 000337 300297 508255 566211 422164 791
Depreciation Expense Property Plant Equipment2 864     
Fixed Assets388 245347 623312 182273 187263 678207 157
Increase From Amortisation Charge For Year Intangible Assets34 30441 16541 16541 16541 16541 165
Increase From Depreciation Charge For Year Property Plant Equipment2 8643 8065 7066 42316 97315 900
Intangible Assets377 354336 189295 024253 859212 694171 529
Intangible Assets Gross Cost411 658411 658411 658411 658411 658411 658
Net Current Assets Liabilities91 761169 364279 998394 331414 319458 310
Other Creditors210 960137 080138 269167 48877 097104 509
Prepayments    21 64723 056
Property Plant Equipment Gross Cost13 75518 10429 53438 12786 75687 300
Provisions For Liabilities Balance Sheet Subtotal2 0692 1723 2604 2149 6866 769
Taxation Social Security Payable60 44065 44066 76277 89874 298199 682
Total Assets Less Current Liabilities480 006516 987592 180667 518677 997665 467
Total Borrowings405 000337 300297 508255 566211 422164 791
Trade Creditors Trade Payables19 20910 09013 75116 70433 46718 220
Trade Debtors Trade Receivables159 239200 865236 477206 352232 950298 067
Work In Progress98 737106 46998 122113 067136 347133 329
Amount Specific Advance Or Credit Directors-7 300-27 853-16 963-37 794-67 274-101 754
Amount Specific Advance Or Credit Made In Period Directors   -20 831-59 48015 000
Amount Specific Advance Or Credit Repaid In Period Directors-7 3007 30010 890 30 000-49 480
Company Contributions To Money Purchase Plans Directors11 596   30 40731 746
Director Remuneration27 367   81 11283 988

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-06
filed on: 6th, March 2024
Free Download (3 pages)

Company search

Advertisements