You are here: bizstats.co.uk > a-z index > A list

A.burslem & Son Limited TUNBRIDGE WELLS


A.burslem & Son started in year 1923 as Private Limited Company with registration number 00190385. The A.burslem & Son company has been functioning successfully for 101 years now and its status is active. The firm's office is based in Tunbridge Wells at Stubby Grove Works Bells Yew Green Road. Postal code: TN3 9BT.

There is a single director in the company at the moment - David H., appointed on 11 May 1999. In addition, a secretary was appointed - David H., appointed on 29 August 2013. Currently 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.

A.burslem & Son Limited Address / Contact

Office Address Stubby Grove Works Bells Yew Green Road
Office Address2 Frant
Town Tunbridge Wells
Post code TN3 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00190385
Date of Incorporation Sat, 2nd Jun 1923
Industry Other building completion and finishing
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

David H.

Position: Secretary

Appointed: 29 August 2013

David H.

Position: Director

Appointed: 11 May 1999

Paul L.

Position: Director

Appointed: 30 July 2013

Resigned: 29 August 2013

Paul L.

Position: Secretary

Appointed: 30 July 2013

Resigned: 29 August 2013

William P.

Position: Director

Appointed: 01 December 2011

Resigned: 30 July 2013

Rebecca H.

Position: Director

Appointed: 05 August 2008

Resigned: 30 July 2013

Drummond A.

Position: Secretary

Appointed: 11 March 2000

Resigned: 30 July 2013

Drummond A.

Position: Director

Appointed: 17 December 1998

Resigned: 30 July 2013

John J.

Position: Secretary

Appointed: 15 January 1996

Resigned: 10 March 2000

Michael P.

Position: Director

Appointed: 14 July 1994

Resigned: 31 December 2003

Vida B.

Position: Director

Appointed: 03 April 1991

Resigned: 29 January 1993

Robert D.

Position: Director

Appointed: 03 April 1991

Resigned: 22 November 1995

Brian B.

Position: Secretary

Appointed: 03 April 1991

Resigned: 06 June 1995

James H.

Position: Director

Appointed: 03 April 1991

Resigned: 01 October 1991

Gordon N.

Position: Director

Appointed: 03 April 1991

Resigned: 03 April 2000

John J.

Position: Director

Appointed: 03 April 1991

Resigned: 10 March 2000

Christopher H.

Position: Director

Appointed: 03 April 1991

Resigned: 30 July 2013

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we found, there is Rebecca H. This PSC has 50,01-75% voting rights and has 25-50% shares. Another one in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca H.

Notified on 3 April 2023
Nature of control: 50,01-75% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 6 April 2016
Ceased on 7 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth209 60296 62476 668-5 69029 011       
Balance Sheet
Cash Bank In Hand7888 27 78112 212       
Cash Bank On Hand    12 21218 66828 24118 54239610 02145 16478 279
Current Assets330 104264 091472 684465 672341 579456 931514 759334 159312 142236 188277 740328 297
Debtors152 02089 542273 645412 891316 867368 531366 518245 617311 746226 167232 576250 018
Net Assets Liabilities Including Pension Asset Liability209 60296 62476 668-5 69029 011       
Other Debtors    289 281317 656346 701224 617188 115222 794229 076231 622
Property Plant Equipment    5 7297 0575 1683 9222 97818 07613 57510 196
Stocks Inventory178 006174 461199 03925 00012 500       
Tangible Fixed Assets272 287293 056279 0217 5195 729       
Total Inventories    12 50069 732120 00070 000    
Reserves/Capital
Called Up Share Capital67 00067 00067 00067 00067 000       
Profit Loss Account Reserve-39 234-152 212-172 168-67 888-37 989       
Shareholder Funds209 60296 62476 668-5 69029 011       
Other
Amount Specific Advance Or Credit Directors   176 142166 142166 142      
Amount Specific Advance Or Credit Repaid In Period Directors    10 000       
Accruals Deferred Income   11 955        
Accumulated Depreciation Impairment Property Plant Equipment    38 54940 22142 11043 35644 30031 59336 09439 473
Average Number Employees During Period         111
Creditors    318 297397 223421 061214 300126 4251 6871 3561 843
Creditors Due After One Year65 83378 41630 392         
Creditors Due Within One Year326 956382 107644 645462 124318 297       
Increase From Depreciation Charge For Year Property Plant Equipment     1 6721 8891 2469449754 5013 379
Net Current Assets Liabilities3 148-118 016-171 961-1 25423 28259 70893 698119 859185 717234 501276 384326 454
Number Shares Allotted 55 00055 00055 00055 000       
Other Creditors    302 280370 325412 427207 635126 416600600650
Other Taxation Social Security Payable    7 3949 8858 6341 424    
Par Value Share 1111       
Property Plant Equipment Gross Cost    44 27847 27847 27847 27847 27849 66949 669 
Revaluation Reserve181 836181 836181 836         
Share Capital Allotted Called Up Paid55 00055 00055 00055 00012 000       
Tangible Fixed Assets Cost Or Valuation519 325537 160529 05344 27844 278       
Tangible Fixed Assets Depreciation247 038244 104250 03236 75938 549       
Total Additions Including From Business Combinations Property Plant Equipment     3 000   17 121  
Total Assets Less Current Liabilities275 435175 040107 06011 06729 01166 76598 866123 781188 695252 577289 959336 650
Trade Creditors Trade Payables    8 62317 013 5 24191 0877561 193
Trade Debtors Trade Receivables    27 58650 87519 81721 000123 6313 3733 50018 396
Disposals Decrease In Depreciation Impairment Property Plant Equipment         13 682  
Disposals Property Plant Equipment         14 730  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, August 2023
Free Download (7 pages)

Company search

Advertisements