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

B & T Associates Limited LOUTH


B & T Associates started in year 1986 as Private Limited Company with registration number 01987654. The B & T Associates company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Louth at Davis House Manby Park. Postal code: LN11 8UT.

The firm has 6 directors, namely Hannah H., Jacob C. and Benjamin C. and others. Of them, Mark C. has been with the company the longest, being appointed on 11 February 2010 and Hannah H. has been with the company for the least time - from 14 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B & T Associates Limited Address / Contact

Office Address Davis House Manby Park
Office Address2 Manby
Town Louth
Post code LN11 8UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01987654
Date of Incorporation Mon, 10th Feb 1986
Industry Manufacture of electric lighting equipment
End of financial Year 26th April
Company age 38 years old
Account next due date Fri, 26th Jan 2024 (109 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Hannah H.

Position: Director

Appointed: 14 November 2022

Jacob C.

Position: Director

Appointed: 01 June 2018

Benjamin C.

Position: Director

Appointed: 05 January 2015

Joshua C.

Position: Director

Appointed: 05 January 2015

Nathan C.

Position: Director

Appointed: 05 January 2015

Mark C.

Position: Director

Appointed: 11 February 2010

Barbara T.

Position: Secretary

Resigned: 01 July 1993

Barry B.

Position: Director

Appointed: 30 March 2007

Resigned: 19 January 2009

Mark C.

Position: Secretary

Appointed: 30 March 2007

Resigned: 19 January 2009

Roy G.

Position: Director

Appointed: 30 March 2007

Resigned: 11 February 2010

Mark C.

Position: Director

Appointed: 30 March 2007

Resigned: 24 April 2009

Barbara T.

Position: Secretary

Appointed: 21 October 1994

Resigned: 30 March 2007

David T.

Position: Secretary

Appointed: 01 July 1993

Resigned: 21 October 1994

Barbara T.

Position: Director

Appointed: 31 December 1992

Resigned: 30 March 2007

Mohammad T.

Position: Director

Appointed: 31 December 1992

Resigned: 30 March 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Mark C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-262016-04-262016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth619 7281 265 7471 683 408        
Balance Sheet
Cash Bank On Hand   7 030172 36912 570576 78713 161534 200383 230291 322
Current Assets2 345 2703 537 3243 920 1103 920 1094 323 4944 289 5134 642 9484 499 3745 063 3545 782 7107 279 494
Debtors1 713 8852 495 6052 671 0552 671 0542 843 6542 812 6422 945 9383 140 9883 138 9842 950 3983 559 842
Net Assets Liabilities   1 683 4072 026 8872 326 1002 503 5062 667 3542 707 0733 112 9703 520 707
Other Debtors   816 946945 923962 093895 8631 509 7481 070 529958 938797 076
Property Plant Equipment   775 959716 9871 203 4931 140 5931 108 2951 406 0911 365 8611 556 834
Total Inventories   1 242 0251 307 4711 464 3021 120 2231 345 2251 390 1702 449 0823 428 330
Cash Bank In Hand24 47054 3537 030        
Intangible Fixed Assets 6 4823 941        
Net Assets Liabilities Including Pension Asset Liability619 7281 265 7471 683 408        
Stocks Inventory606 915987 3661 242 025        
Tangible Fixed Assets174 173251 620775 960        
Reserves/Capital
Called Up Share Capital10 00018 00018 000        
Profit Loss Account Reserve609 7281 247 7471 665 408        
Shareholder Funds619 7281 265 7471 683 408        
Other
Accrued Liabilities         284 154461 588
Accumulated Amortisation Impairment Intangible Assets   3 8847 7977 8257 8257 8257 8257 8257 825
Accumulated Depreciation Impairment Property Plant Equipment   399 194497 252624 684537 017642 308706 091789 227700 236
Additions Other Than Through Business Combinations Investment Property Fair Value Model        151 631 17 017
Additions Other Than Through Business Combinations Property Plant Equipment    109 447613 93863 84582 89379 41442 907291 324
Average Number Employees During Period   5157523636424749
Balances Amounts Owed By Related Parties   68 35545 008      
Bank Borrowings   491 912441 372771 455684 455626 0511 272 178866 086746 490
Bank Overdrafts   108 97440 98978 65537 97977 86572 36944 637 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       946 480926 085905 689890 918
Creditors   570 902492 190771 455684 455626 0511 272 1781 195 380991 504
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -1 070 435-780 561      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -20 581 -212 367-8 353-27 561 -189 133
Disposals Property Plant Equipment    -70 363 -214 412-9 900-41 750 -189 344
Dividend Per Share Interim   433     
Dividends Paid On Shares Interim   43 00025 00025 000     
Finance Lease Liabilities Present Value Total   78 99050 81839 776     
Financial Commitments Other Than Capital Commitments   391 284356 550187 000121 00055 000  375 200
Fixed Assets174 173258 102779 901779 900717 0151 203 492 1 108 2951 557 7221 517 4921 725 482
Further Item Creditors Component Total Creditors   256 475234 935498 434452 137407 273376 464318 584266 866
Income From Related Parties   78 140340 533      
Increase From Amortisation Charge For Year Intangible Assets    3 91328     
Increase From Depreciation Charge For Year Property Plant Equipment    118 639127 433124 700113 64491 34483 137100 142
Increase In Loans Owed By Related Parties Due To Loans Advanced   1 264 847740 548      
Intangible Assets   3 94128      
Intangible Assets Gross Cost   7 8257 8257 8257 8257 8257 8257 8257 825
Investment Property        151 631151 631168 648
Investment Property Fair Value Model        151 631151 631168 648
Loans Owed By Related Parties   573 823533 810      
Net Current Assets Liabilities582 8461 217 4361 513 0121 513 0121 838 1681 930 1682 076 1212 213 0672 487 0682 855 2042 920 726
Nominal Value Allotted Share Capital   18 00018 00018 00018 00018 00018 00018 00018 000
Number Shares Issued Fully Paid   18 00018 00018 00018 00018 00018 00018 00018 000
Other Creditors   1 211 3251 303 0831 303 3561 529 5361 409 7591 101 7321 454 7642 100 005
Other Remaining Borrowings   35 11122 28429 05031 99227 86618 336329 294245 014
Par Value Share 11 1111111
Payments To Related Parties   146 776106 770      
Prepayments         158 683251 042
Property Plant Equipment Gross Cost   1 175 1551 214 2391 828 1771 677 6101 750 6032 112 1822 155 0892 257 070
Provisions For Liabilities Balance Sheet Subtotal   38 60336 10636 10628 75327 95765 53964 346133 997
Raw Materials Consumables   1 242 0251 307 4711 464 3021 120 2231 345 2251 390 1702 449 0823 428 330
Taxation Social Security Payable   213 154251 562172 583140 770127 561418 123429 711497 195
Total Assets Less Current Liabilities757 0191 475 5382 292 9132 292 9122 555 1833 133 6613 216 7143 321 3624 044 7904 372 6964 646 208
Total Borrowings   570 902492 190771 455684 455626 0511 272 1781 195 380991 504
Total Increase Decrease From Revaluations Property Plant Equipment        323 915  
Trade Creditors Trade Payables   647 056626 082631 034581 003366 225528 643554 4691 039 739
Trade Debtors Trade Receivables   1 732 4201 769 6851 570 8701 692 3701 452 7341 916 3301 832 7772 511 724
Amount Specific Advance Or Credit Directors     3 164 -10 229-21 693-10 176 
Amount Specific Advance Or Credit Made In Period Directors     3 164118 30014 5296 72411 51830 788
Amount Specific Advance Or Credit Repaid In Period Directors      -121 464-24 758-18 189-6 964-30 788
Company Contributions To Money Purchase Plans Directors   90 000       
Director Remuneration   90 00289 458      
Creditors Due After One Year115 092167 736570 902        
Creditors Due Within One Year1 762 4242 319 8882 407 098        
Instalment Debts Due After5 Years59 70651 206302 287        
Intangible Fixed Assets Additions 6 4821 343        
Intangible Fixed Assets Aggregate Amortisation Impairment  3 884        
Intangible Fixed Assets Amortisation Charged In Period  3 884        
Intangible Fixed Assets Cost Or Valuation 6 4827 825        
Number Shares Allotted 8 0008 000        
Provisions For Liabilities Charges22 19942 05538 603        
Secured Debts1 293 5001 402 1531 779 390        
Share Capital Allotted Called Up Paid10 0008 0008 000        
Tangible Fixed Assets Additions 171 122637 547        
Tangible Fixed Assets Cost Or Valuation387 561558 6831 175 155        
Tangible Fixed Assets Depreciation213 388307 063399 195        
Tangible Fixed Assets Depreciation Charged In Period 93 675105 011        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 879        
Tangible Fixed Assets Disposals  21 075        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 23rd, January 2024
Free Download (12 pages)

Company search

Advertisements