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

B.b. & O (farm Machinery) Limited BRIGHTON


B.b. & O (farm Machinery) started in year 1972 as Private Limited Company with registration number 01040003. The B.b. & O (farm Machinery) company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Brighton at Pavilion View. Postal code: BN1 1EY.

There is a single director in the firm at the moment - Georgina W., appointed on 6 September 2022. In addition, a secretary was appointed - Georgina W., appointed on 24 June 2016. Currently 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.b. & O (farm Machinery) Limited Address / Contact

Office Address Pavilion View
Office Address2 19 New Road
Town Brighton
Post code BN1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01040003
Date of Incorporation Wed, 26th Jan 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Georgina W.

Position: Director

Appointed: 06 September 2022

Georgina W.

Position: Secretary

Appointed: 24 June 2016

Peter C.

Position: Director

Resigned: 10 October 2022

Merinda C.

Position: Secretary

Appointed: 04 November 1997

Resigned: 24 June 2016

Peter C.

Position: Secretary

Appointed: 31 December 1990

Resigned: 04 November 1997

Dorothy R.

Position: Director

Appointed: 31 December 1990

Resigned: 04 November 1997

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is Merinda C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Henry C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Georgina W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Merinda C.

Notified on 25 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Henry C.

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

Georgina W.

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

Peter C.

Notified on 6 April 2016
Ceased on 25 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth425 342418 595402 887396 766       
Balance Sheet
Cash Bank In Hand 138 69670 23049 203       
Cash Bank On Hand   49 20327 2727 9382 125352779 258 712
Current Assets1 096140 31671 63350 39828 3138 7782 7521 9122 3391 597268 534
Debtors1 0961 6201 4031 1951 0418406271 5601 5601 5979 822
Net Assets Liabilities   581 482600 368600 940598 234587 595660 543714 291745 607
Other Debtors   1 1951 0418406271 5601 5601 5979 822
Property Plant Equipment   8 4754 23730617748   
Tangible Fixed Assets720 785525 78512 7128 475       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve215 045261 374219 077212 956       
Shareholder Funds425 342418 595402 887396 766       
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 47512 71317 03617 16517 29417 34217 342 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    3 157-2 376-3 596 1 681  
Average Number Employees During Period   11111111
Creditors   222 107213 741192 079192 226197 488203 238205 184104 076
Creditors Due Within One Year296 539247 506241 458222 107       
Dividends Paid    13 500      
Fixed Assets 525 785572 712568 475829 237825 306825 177825 048905 000991 000650 000
Increase From Depreciation Charge For Year Property Plant Equipment    4 2384 32312912948  
Investment Property   785 000825 000825 000825 000825 000905 000991 000650 000
Investment Property Fair Value Model   785 000825 000825 000825 000825 000905 000991 000650 000
Net Current Assets Liabilities-295 443-107 190-169 825-171 709-185 428-183 301-189 474-195 576-200 899-203 587164 458
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors   222 107213 741190 679190 224197 222199 210204 49787 044
Other Taxation Social Security Payable     1 4002 00226678860817 032
Par Value Share 1111111111
Profit Loss    32 386      
Property Plant Equipment Gross Cost   16 95016 95017 34217 34217 34217 34217 342 
Provisions   40 28443 44141 06537 46941 87743 55873 12268 851
Provisions For Liabilities Balance Sheet Subtotal   40 28443 44141 06537 46941 87743 55873 12268 851
Revaluation Reserve210 197157 121183 710183 710       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  16 950        
Tangible Fixed Assets Cost Or Valuation720 785525 78516 950        
Tangible Fixed Assets Depreciation  4 2388 475       
Tangible Fixed Assets Depreciation Charged In Period  4 2384 237       
Tangible Fixed Assets Disposals 195 000         
Tangible Fixed Assets Increase Decrease From Revaluations  26 589        
Total Additions Including From Business Combinations Property Plant Equipment     392     
Total Assets Less Current Liabilities425 342418 595402 887396 766643 809642 005635 703629 472704 101787 413814 458
Additional Provisions Increase From New Provisions Recognised       4 408 29 564-4 271
Bank Borrowings Overdrafts         79 
Disposals Investment Property Fair Value Model          396 000
Trade Creditors Trade Payables        3 240  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, March 2023
Free Download (8 pages)

Company search

Advertisements