Balgley Manufacturing Company Limited CHESHAM


Balgley Manufacturing Company started in year 1937 as Private Limited Company with registration number 00325308. The Balgley Manufacturing Company company has been functioning successfully for 87 years now and its status is active. The firm's office is based in Chesham at C/o Dickinsons, Brandon House. Postal code: HP5 1EG.

The company has 3 directors, namely David B., Richard B. and Josephine B.. Of them, Josephine B. has been with the company the longest, being appointed on 31 December 1990 and David B. has been with the company for the least time - from 3 July 2013. As of 29 April 2024, there was 1 ex director - Geoffrey B.. There were no ex secretaries.

Balgley Manufacturing Company Limited Address / Contact

Office Address C/o Dickinsons, Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00325308
Date of Incorporation Fri, 12th Mar 1937
Industry Development of building projects
End of financial Year 5th April
Company age 87 years old
Account next due date Sun, 5th Jan 2025 (251 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David B.

Position: Director

Appointed: 03 July 2013

Richard B.

Position: Director

Appointed: 20 December 2002

Josephine B.

Position: Director

Appointed: 31 December 1990

Geoffrey B.

Position: Director

Appointed: 31 December 1990

Resigned: 08 July 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Josephine B. This PSC has 25-50% voting rights and has 25-50% shares.

Josephine B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand187 673184 446188 810169 373193 549   
Current Assets 184 898189 106174 695193 549201 505208 864231 061
Debtors44522965 3223   
Net Assets Liabilities   723 682733 200266 399273 635 
Other Debtors44522965 3223   
Property Plant Equipment81 00278 93578 018126    
Other
Accumulated Depreciation Impairment Property Plant Equipment5 1797 2478 1628 7348 860   
Average Number Employees During Period   33333
Corporation Tax Payable2 9076 3356 6016 7153 097   
Creditors 10 7959 83610 01215 65416 63016 75020 999
Dividends Paid   30 000    
Fixed Assets 84 53582 91881 64781 52181 52181 52180 471
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -4 408   
Increase From Depreciation Charge For Year Property Plant Equipment 2 067916572126   
Investment Property   652 751648 343   
Investment Property Fair Value Model   652 751648 343   
Investments Fixed Assets8 4005 6004 9004 2004 200   
Net Current Assets Liabilities 174 103179 270164 683177 898184 878192 114 
Number Shares Issued Fully Paid  24 51424 514    
Other Creditors4 20510 7953 2353 29712 557   
Other Investments Other Than Loans   4 2004 200   
Par Value Share  11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    33  
Profit Loss   14 1429 518   
Property Plant Equipment Gross Cost86 18186 18186 1818 860    
Provisions For Liabilities Balance Sheet Subtotal   98 07897 241   
Taxation Including Deferred Taxation Balance Sheet Subtotal   98 078    
Total Assets Less Current Liabilities 258 638262 188821 760259 419266 399273 635 
Trade Creditors Trade Payables 371      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 5, 2023
filed on: 22nd, September 2023
Free Download (4 pages)

Company search