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

B & D Groundworks Ltd COLNE


B & D Groundworks Ltd is a private limited company registered at Lyndene Lanehouse, Trawden, Colne BB8 8SN. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company come to 61441 pounds. Incorporated on 2003-04-17, this 21-year-old company is run by 2 directors and 1 secretary.
Director Brent S., appointed on 17 April 2003. Director David P., appointed on 17 April 2003.
As far as secretaries are concerned, we can name: Brent S., appointed on 17 April 2003.
The company is categorised as "site preparation" (SIC: 43120).
The last confirmation statement was filed on 2023-04-17 and the deadline for the subsequent filing is 2024-05-01. Likewise, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

B & D Groundworks Ltd Address / Contact

Office Address Lyndene Lanehouse
Office Address2 Trawden
Town Colne
Post code BB8 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04738216
Date of Incorporation Thu, 17th Apr 2003
Industry Site preparation
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Brent S.

Position: Director

Appointed: 17 April 2003

Brent S.

Position: Secretary

Appointed: 17 April 2003

David P.

Position: Director

Appointed: 17 April 2003

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 17 April 2003

Resigned: 17 April 2003

Mantel Nominees Limited

Position: Corporate Director

Appointed: 17 April 2003

Resigned: 17 April 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is David P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Brent S. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

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

Brent S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets67 64390 373112 643149 387152 027174 534121 833181 584142 089184 647119 071128 758
Net Assets Liabilities     165 208110 911164 424166 569182 633156 043144 843
Cash Bank In Hand16 94862 53532 62761 43692 576135 183      
Debtors50 69527 83880 01687 95159 45139 351      
Net Assets Liabilities Including Pension Asset Liability16 74134 04283 522109 658112 689144 468      
Tangible Fixed Assets61 44148 87072 61159 381117 724105 906      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve16 64133 94283 422109 558112 589144 368      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 1011 9843 2101 3241 3141 9311 439
Average Number Employees During Period        5444
Creditors     104 16496 68288 22658 82277 67434 86059 845
Fixed Assets     105 90684 54675 21981 82174 01790 10385 708
Net Current Assets Liabilities-25 333-7 00929 00662 11740 63068 26928 34996 21586 072109 93087 77173 011
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 0503 1982 8572 8052 9573 5604 098
Total Assets Less Current Liabilities36 10841 861101 617121 498158 354174 175112 895171 434167 893183 947177 874158 719
Capital Employed16 74134 04283 522109 658112 689144 468      
Creditors Due After One Year9 486 3 621 22 7638 967      
Creditors Due Within One Year92 97697 38283 63787 270111 397106 265      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Provisions For Liabilities Charges9 8817 81914 47411 84022 90220 740      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions  60 2281 78098 93715 532      
Tangible Fixed Assets Cost Or Valuation136 115136 115132 018133 798170 085176 117      
Tangible Fixed Assets Depreciation74 67487 24559 40774 41752 36170 211      
Tangible Fixed Assets Depreciation Charged In Period 12 57112 19915 01017 44726 556      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  40 037 39 5038 706      
Tangible Fixed Assets Disposals  64 325 62 6509 500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search