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

B. & T. Garden Buildings Limited WOLVERHAMPTON


B. & T. Garden Buildings started in year 1994 as Private Limited Company with registration number 02968097. The B. & T. Garden Buildings company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Wolverhampton at Pelham Works. Postal code: WV3 0BJ.

At present there are 3 directors in the the company, namely Andrew L., David D. and Robert C.. In addition one secretary - Margaret H. - is with the firm. At present 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.

This company operates within the WV3 0BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0261589 . It is located at Pelham Works, Pelham Street, Wolverhampton with a total of 3 cars.

B. & T. Garden Buildings Limited Address / Contact

Office Address Pelham Works
Office Address2 Pelham Street
Town Wolverhampton
Post code WV3 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02968097
Date of Incorporation Thu, 15th Sep 1994
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Andrew L.

Position: Director

Appointed: 22 July 2019

David D.

Position: Director

Appointed: 01 November 2012

Margaret H.

Position: Secretary

Appointed: 01 April 2002

Robert C.

Position: Director

Appointed: 15 September 1994

Michael S.

Position: Director

Appointed: 01 April 2002

Resigned: 30 November 2012

John W.

Position: Secretary

Appointed: 02 September 1999

Resigned: 01 April 2002

Andrew D.

Position: Director

Appointed: 15 September 1994

Resigned: 30 September 1999

Andrew D.

Position: Secretary

Appointed: 15 September 1994

Resigned: 01 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1994

Resigned: 15 September 1994

Trevor H.

Position: Director

Appointed: 15 September 1994

Resigned: 21 May 1998

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is David D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Robert C. This PSC has significiant influence or control over the company,. Moving on, there is David W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David D.

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

Robert C.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth253 201259 682256 954277 777365 645       
Balance Sheet
Cash Bank On Hand    217 872251 667262 106146 803211 022317 935431 001604 647
Current Assets187 166179 567247 439252 716322 632342 046376 684243 081358 825590 298590 679797 007
Debtors54 45048 34670 32975 30368 77462 45379 82265 15299 586179 373103 009129 833
Net Assets Liabilities    365 645403 005436 031346 165519 610615 508690 725801 571
Other Debtors    17 77012 85912 96316 45116 51716 08814 26817 009
Property Plant Equipment    280 504330 551313 921302 799425 443419 870412 538406 684
Total Inventories    35 98627 92634 75631 12648 21792 99056 669 
Cash Bank In Hand103 308110 486140 364149 052217 872       
Stocks Inventory29 40831 52136 74628 36135 986       
Tangible Fixed Assets277 600277 994273 866270 542280 504       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve253 101259 582256 854277 677365 545       
Shareholder Funds253 201259 682256 954277 777365 645       
Other
Accumulated Depreciation Impairment Property Plant Equipment    77 68157 36873 99886 92697 308106 250113 582119 436
Average Number Employees During Period      788111110
Bank Borrowings Overdrafts    11 619 3 68027 453 4 947  
Corporation Tax Payable    15 3122 74017 76412 70417 38224 25519 50134 194
Creditors    9 96729 17318 3967 61921 34693 7794 44253 443
Dividends Paid      30 00010 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      2 9883 0913 7862 254966 
Increase From Depreciation Charge For Year Property Plant Equipment     10 38916 63012 92810 3828 9427 3325 854
Net Current Assets Liabilities-19 128-13 885-13 23940 302100 216116 963151 91660 282148 112320 957312 767478 379
Number Shares Issued Fully Paid     100      
Other Creditors    9 96729 17318 3967 61921 34693 7794 44253 443
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     30 702      
Other Disposals Property Plant Equipment     33 666      
Other Taxation Social Security Payable    26 92929 05727 82922 02139 53941 16526 82037 327
Par Value Share 1 111      
Payments To Acquire Own Shares       -125 000    
Profit Loss      63 02645 134    
Property Plant Equipment Gross Cost    358 185387 919387 919389 725522 751526 120526 120 
Provisions For Liabilities Balance Sheet Subtotal    5 10815 33611 4109 29732 59931 54030 13830 049
Redemption Shares Decrease In Equity       50    
Total Additions Including From Business Combinations Property Plant Equipment     63 400 1 8066 8963 369  
Total Assets Less Current Liabilities258 472264 109260 627310 844380 720447 514465 837363 081573 555740 827725 305885 063
Total Increase Decrease From Revaluations Property Plant Equipment        126 130   
Trade Creditors Trade Payables    52 75862 15275 28749 60194 60299 575107 525119 259
Trade Debtors Trade Receivables    51 00449 59466 85948 70183 069163 28588 741112 824
Creditors Due After One Year1 010  30 0009 967       
Creditors Due Within One Year206 294204 238260 678212 414222 416       
Fixed Assets 277 994273 866         
Net Assets Liability Excluding Pension Asset Liability 259 682256 954         
Number Shares Allotted 100 100100       
Prepayments Accrued Income Current Asset 10 78613 208         
Provisions For Liabilities Charges4 2614 4273 6733 0675 108       
Share Capital Allotted Called Up Paid100100100100100       

Transport Operator Data

Pelham Works
Address Pelham Street
City Wolverhampton
Post code WV3 0BJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 8th, March 2024
Free Download (11 pages)

Company search

Advertisements