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

B3 Cricket (international) Limited STAPLEFORD


Founded in 2014, B3 Cricket (international), classified under reg no. 09022117 is an active company. Currently registered at Cliffe Hill House NG9 8AA, Stapleford the company has been in the business for ten years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Gavin C. and Michael B.. In addition one secretary - David L. - is with the company. As of 10 May 2024, there were 2 ex directors - David B., Russell E. and others listed below. There were no ex secretaries.

B3 Cricket (international) Limited Address / Contact

Office Address Cliffe Hill House
Office Address2 22 - 26 Nottingham Road
Town Stapleford
Post code NG9 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09022117
Date of Incorporation Thu, 1st May 2014
Industry Manufacture of sports goods
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Gavin C.

Position: Director

Appointed: 10 March 2021

David L.

Position: Secretary

Appointed: 01 April 2018

Michael B.

Position: Director

Appointed: 01 May 2014

David B.

Position: Director

Appointed: 01 May 2014

Resigned: 31 May 2019

Russell E.

Position: Director

Appointed: 01 May 2014

Resigned: 30 November 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is David B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Russell E., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

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

Michael B.

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

Russell E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth108 422241 659      
Balance Sheet
Cash Bank In Hand19 275171 035      
Cash Bank On Hand 171 035124 36240 59712 939113 241164 233114 084
Current Assets127 529291 310227 770180 149141 885202 192258 055239 784
Debtors76 78353 50813 27734 55639 5039 90116 12714 123
Net Assets Liabilities 241 659238 764201 809181 328182 143203 357203 553
Net Assets Liabilities Including Pension Asset Liability108 422241 659      
Other Debtors 50 8968 4928 541 4 313 2 635
Property Plant Equipment 47 38282 54069 55565 54855 98257 25449 826
Stocks Inventory31 47166 767      
Tangible Fixed Assets53 08847 382      
Total Inventories 66 76790 131104 99689 44379 05077 695111 577
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve31 724164 961      
Shareholder Funds108 422241 659      
Other
Amount Specific Advance Or Credit Directors   6 508270160  
Amount Specific Advance Or Credit Made In Period Directors   2 033 560  
Amount Specific Advance Or Credit Repaid In Period Directors    6 778450  
Accumulated Depreciation Impairment Property Plant Equipment 34 61452 95066 95577 24786 81394 041101 469
Average Number Employees During Period 8878555
Creditors 87 55760 49236 84115 05150 00036 81728 598
Creditors Due Within One Year72 19587 557      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 524   
Disposals Property Plant Equipment    4 115   
Increase From Depreciation Charge For Year Property Plant Equipment  18 33614 00512 8169 5667 2287 428
Net Current Assets Liabilities55 334203 753167 278143 308126 834184 716191 717189 710
Number Shares Allotted100       
Other Creditors 47 42249 54230 0714 8353 76015 69716 523
Other Taxation Social Security Payable 25 4194 784-1985817 7462 6981 489
Par Value Share1       
Property Plant Equipment Gross Cost 81 996135 490136 510142 795142 795151 295 
Provisions For Liabilities Balance Sheet Subtotal 9 47611 05411 05411 0548 5558 7977 385
Provisions For Liabilities Charges 9 476      
Share Capital Allotted Called Up Paid100       
Share Premium Account76 59876 598      
Tangible Fixed Assets Additions108 98411 212      
Tangible Fixed Assets Cost Or Valuation70 78481 996      
Tangible Fixed Assets Depreciation17 69634 614      
Tangible Fixed Assets Depreciation Charged In Period17 69616 918      
Tangible Fixed Assets Disposals38 200       
Total Additions Including From Business Combinations Property Plant Equipment  53 4941 02010 400 8 500 
Total Assets Less Current Liabilities108 422251 135249 818212 863192 382240 698248 971239 536
Trade Creditors Trade Payables 14 7166 1666 9689 6355 97037 90223 389
Trade Debtors Trade Receivables 2 6124 78526 01539 5035 58816 12711 488
Bank Borrowings Overdrafts     50 00036 81728 598

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 25th, July 2023
Free Download (8 pages)

Company search

Advertisements