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

B.& J.davies,bucknell,limited SHROPSHIRE


B.& J.davies,bucknell started in year 1925 as Private Limited Company with registration number 00204390. The B.& J.davies,bucknell company has been functioning successfully for 99 years now and its status is active. The firm's office is based in Shropshire at Bucknell House. Postal code: SY7 0AD.

At the moment there are 5 directors in the the firm, namely George D., Charles D. and Harry D. and others. In addition one secretary - Eleanor D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David D. who worked with the the firm until 31 December 2000.

This company operates within the SY7 0EL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0253242 . It is located at Timber Yard, Bucknell with a total of 2 carsand 1 trailers.

B.& J.davies,bucknell,limited Address / Contact

Office Address Bucknell House
Office Address2 Bucknell
Town Shropshire
Post code SY7 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00204390
Date of Incorporation Tue, 10th Mar 1925
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 99 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

George D.

Position: Director

Appointed: 24 July 2023

Charles D.

Position: Director

Appointed: 24 July 2023

Harry D.

Position: Director

Appointed: 24 July 2023

Eleanor D.

Position: Secretary

Appointed: 01 January 2001

Eleanor D.

Position: Director

Appointed: 01 January 2001

William D.

Position: Director

Appointed: 26 January 1991

David D.

Position: Secretary

Appointed: 31 December 1993

Resigned: 31 December 2000

David D.

Position: Director

Appointed: 31 March 1993

Resigned: 31 December 2000

Peter D.

Position: Director

Appointed: 26 January 1991

Resigned: 26 September 2014

Brenda D.

Position: Director

Appointed: 26 January 1991

Resigned: 31 March 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is William D. The abovementioned PSC and has 50,01-75% shares.

William D.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302014-12-312015-12-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth236 891128 098154 293265 199       
Balance Sheet
Cash Bank On Hand   5027272 862696 711224 71067 953183 626
Current Assets458 757434 212400 150595 480557 137440 534511 6641 292 632844 727609 044704 288
Debtors296 639253 257209 082413 430457 110340 507473 802560 921585 017673 377500 662
Net Assets Liabilities   265 199312 728276 915300 7201 051 4191 015 0331 917 2151 994 411
Property Plant Equipment   256 308209 340304 373292 887285 497642 1531 609 9621 575 378
Total Inventories   182 000100 000100 00035 00035 00035 00020 00020 000
Cash Bank In Hand50505050       
Intangible Fixed Assets3 0002 000         
Net Assets Liabilities Including Pension Asset Liability236 891128 098154 293265 199       
Other Debtors   10 14410 144260 144335 144381 428   
Stocks Inventory162 068180 905191 018182 000       
Tangible Fixed Assets381 605360 898284 376256 308       
Reserves/Capital
Called Up Share Capital106 236106 236106 236106 236       
Profit Loss Account Reserve130 65521 86248 057158 963       
Shareholder Funds236 891128 098154 293265 199       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -5 000   
Accumulated Depreciation Impairment Property Plant Equipment   553 512325 292313 004324 490335 830354 335369 297383 881
Additions Other Than Through Business Combinations Property Plant Equipment        375 161986 771 
Average Number Employees During Period   54222222
Creditors   191 750191 750196 580464 36487 530464 631447 444426 183
Disposals Decrease In Depreciation Impairment Property Plant Equipment    238 82622 501   -4 000 
Disposals Property Plant Equipment    275 18825 000   -4 000-20 000
Dividend Per Share Final        0  
Dividends Paid On Shares Final        14 500  
Fixed Assets384 605362 898284 376256 408209 440304 473292 987285 597642 2531 610 062 
Increase From Depreciation Charge For Year Property Plant Equipment    10 60610 21311 48611 34018 50518 96214 584
Investments Fixed Assets   100100100100100100100 
Investments In Group Undertakings Participating Interests       100100100 
Net Current Assets Liabilities63 285-28 53968 527200 541295 038169 022472 097853 352837 411754 597845 216
Nominal Value Allotted Share Capital       106 236106 236106 236106 236
Number Shares Issued Fully Paid    8 0008 0008 0008 000106 236106 236106 236
Other Inventories       35 00035 00020 000 
Par Value Share 1 11111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       91 152 386142 912
Property Plant Equipment Gross Cost   809 820534 632617 377617 377621 327996 4881 979 2591 959 259
Raw Materials Consumables         20 00020 000
Total Assets Less Current Liabilities447 890334 359352 903456 949504 478473 495765 0841 138 9491 479 6642 364 6592 420 594
Amount Specific Advance Or Credit Directors  17 98040 57850 91050 72480 744146 232   
Amount Specific Advance Or Credit Made In Period Directors   22 59811 56423 81432 038103 111   
Amount Specific Advance Or Credit Repaid In Period Directors    1 23224 0002 01837 623   
Accumulated Amortisation Impairment Intangible Assets   4 0004 0004 0004 000    
Bank Borrowings   191 750191 750191 250461 131460 881   
Bank Overdrafts   239 674214 856232 475     
Creditors Due After One Year210 999206 261198 610191 750       
Creditors Due Within One Year395 472462 751331 623394 939       
Debtors Due After One Year-4 166-4 591-5 893-10 144       
Intangible Assets Gross Cost   4 0004 0004 0004 000    
Intangible Fixed Assets Aggregate Amortisation Impairment1 0002 0004 000        
Intangible Fixed Assets Amortisation Charged In Period 1 000         
Intangible Fixed Assets Cost Or Valuation4 000 4 000        
Number Shares Allotted 8 000 8 000       
Secured Debts397 465448 088342 867431 424       
Share Capital Allotted Called Up Paid8 0008 0008 0008 000       
Tangible Fixed Assets Additions 5 799         
Tangible Fixed Assets Cost Or Valuation873 910873 463826 320809 820       
Tangible Fixed Assets Depreciation492 305512 565541 944553 512       
Tangible Fixed Assets Depreciation Charged In Period 22 506 16 872       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 246 5 304       
Tangible Fixed Assets Disposals 6 246 16 500       
Total Additions Including From Business Combinations Property Plant Equipment     107 745 3 950   
Total Borrowings   431 424406 606423 725461 131    
Advances Credits Directors21 87023 568         
Advances Credits Made In Period Directors16 665          

Transport Operator Data

Timber Yard
City Bucknell
Post code SY7 0EL
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control
Extension of accounting period to 31st January 2017 from 31st December 2016
filed on: 9th, February 2017
Free Download (1 page)

Company search

Advertisements