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

B & C Litter Limited CRAIGAVON


Founded in 2009, B & C Litter, classified under reg no. NI601537 is an active company. Currently registered at 28 Carleton Street BT62 3EP, Craigavon the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Louise C., Dwayne L. and Catherine L.. Of them, Catherine L. has been with the company the longest, being appointed on 7 December 2009 and Louise C. and Dwayne L. have been with the company for the least time - from 12 December 2023. As of 9 May 2024, there were 2 ex directors - Louise C., Brendan L. and others listed below. There were no ex secretaries.

B & C Litter Limited Address / Contact

Office Address 28 Carleton Street
Office Address2 Portadown
Town Craigavon
Post code BT62 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI601537
Date of Incorporation Mon, 7th Dec 2009
Industry
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Louise C.

Position: Director

Appointed: 12 December 2023

Dwayne L.

Position: Director

Appointed: 12 December 2023

Catherine L.

Position: Director

Appointed: 07 December 2009

Louise C.

Position: Director

Appointed: 12 December 2023

Resigned: 12 December 2023

Brendan L.

Position: Director

Appointed: 07 December 2009

Resigned: 07 March 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Catherine L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Brendan L. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine L.

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

Brendan L.

Notified on 7 December 2016
Ceased on 12 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 04158 47594 656       
Balance Sheet
Cash Bank On Hand   13 23936 21337 36366 060108 609142 886395 853
Current Assets112 626110 284105 105100 305124 235130 296158 577200 209302 731553 839
Debtors21 95020 25918 83918 60618 75224 88423 20021 78034 99527 436
Net Assets Liabilities   160 795244 347351 652517 872729 130952 0081 093 955
Property Plant Equipment   1 228 9611 248 1891 218 6601 230 6631 205 3871 247 6121 237 064
Total Inventories   68 46069 27068 04969 31769 820124 850130 550
Cash Bank In Hand14 71311 2059 840       
Intangible Fixed Assets292 500270 000247 500       
Net Assets Liabilities Including Pension Asset Liability25 04158 47594 656       
Stocks Inventory75 96378 82076 426       
Tangible Fixed Assets1 274 5741 245 2321 219 861       
Reserves/Capital
Called Up Share Capital606060       
Profit Loss Account Reserve24 98158 41594 596       
Shareholder Funds25 04158 47594 656       
Other
Accumulated Amortisation Impairment Intangible Assets   225 000247 500270 000292 500315 000337 500360 000
Accumulated Depreciation Impairment Property Plant Equipment   314 700349 440378 969410 616437 802472 440505 216
Average Number Employees During Period     2234363338
Creditors   465 063439 096336 329291 805268 019280 115437 663
Fixed Assets1 567 0741 515 2321 467 3611 453 9611 450 6891 398 6601 388 1631 340 3871 360 1121 327 064
Increase From Amortisation Charge For Year Intangible Assets    22 50022 50022 50022 50022 50022 500
Increase From Depreciation Charge For Year Property Plant Equipment    34 74029 52931 64727 18634 63832 776
Intangible Assets   225 000202 500180 000157 500135 000112 50090 000
Intangible Assets Gross Cost   450 000450 000450 000450 000450 000450 000450 000
Net Current Assets Liabilities-274 016-341 319-286 298-364 758-314 861-206 033-133 228-67 81022 616116 176
Property Plant Equipment Gross Cost   1 543 6611 597 6291 597 6291 641 2791 643 1891 720 0521 742 280
Total Additions Including From Business Combinations Property Plant Equipment    53 968 43 6501 91076 86322 228
Total Assets Less Current Liabilities1 293 0581 173 9131 181 0631 089 2031 135 8281 192 6271 254 9351 272 5771 382 7281 443 240
Creditors Due After One Year1 268 0171 115 4381 086 407       
Creditors Due Within One Year386 642451 603391 403       
Intangible Fixed Assets Aggregate Amortisation Impairment157 500180 000202 500       
Intangible Fixed Assets Amortisation Charged In Period 22 50022 500       
Intangible Fixed Assets Cost Or Valuation450 000450 000450 000       
Number Shares Allotted 60        
Par Value Share 1        
Share Capital Allotted Called Up Paid6060        
Tangible Fixed Assets Additions 12 1421 129       
Tangible Fixed Assets Cost Or Valuation1 478 6301 490 7721 491 901       
Tangible Fixed Assets Depreciation204 056245 540272 040       
Tangible Fixed Assets Depreciation Charged In Period 41 48426 500       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Tue, 12th Dec 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements