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

Bdr (civil And Structural Engineering) Limited COURT LANE HADLOW, TONBRIDGE


Founded in 2001, Bdr (civil And Structural Engineering), classified under reg no. 04193189 is an active company. Currently registered at The Old Engine House TN11 0DP, Court Lane Hadlow, Tonbridge the company has been in the business for twenty three years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

There is a single director in the firm at the moment - Shaun B., appointed on 10 April 2001. In addition, a secretary was appointed - Deirdre D., appointed on 1 July 2006. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dominic D. who worked with the the firm until 1 July 2006.

Bdr (civil And Structural Engineering) Limited Address / Contact

Office Address The Old Engine House
Office Address2 Goblands Farm Business Park
Town Court Lane Hadlow, Tonbridge
Post code TN11 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04193189
Date of Incorporation Tue, 3rd Apr 2001
Industry Activities of head offices
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Deirdre D.

Position: Secretary

Appointed: 01 July 2006

Shaun B.

Position: Director

Appointed: 10 April 2001

Keith H.

Position: Director

Appointed: 01 June 2009

Resigned: 01 June 2012

Gordon R.

Position: Director

Appointed: 26 June 2001

Resigned: 30 June 2006

Dominic D.

Position: Director

Appointed: 10 April 2001

Resigned: 14 November 2020

Dominic D.

Position: Secretary

Appointed: 10 April 2001

Resigned: 01 July 2006

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 03 April 2001

Resigned: 03 April 2001

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2001

Resigned: 03 April 2001

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats found, there is Shaun B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Helen B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sarah D., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun B.

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

Helen B.

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

Sarah D.

Notified on 6 April 2016
Ceased on 27 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Dominic D.

Notified on 6 April 2016
Ceased on 22 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth21 73335 34047 452       
Balance Sheet
Cash Bank In Hand1432 6973 229       
Cash Bank On Hand  3 2296 74421016226115 58374 80078 064
Current Assets261 734294 082285 277465 887439 992339 206227 666364 313380 038381 861
Debtors261 591291 385282 048459 143439 782339 044227 640248 730305 238303 797
Net Assets Liabilities  35 33057 440118 00356 986-97 723-44 426-20 72012 168
Other Debtors  96 312112 731105 73172 55782 40465 67136 49140 626
Property Plant Equipment  29 62525 40617 61011 1545 4863 9767 3256 390
Tangible Fixed Assets28 31425 15329 625       
Reserves/Capital
Called Up Share Capital1 0141 0141 014       
Profit Loss Account Reserve20 71934 32646 438       
Shareholder Funds21 73335 34047 452       
Other
Amount Specific Advance Or Credit Directors    81720 659    
Amount Specific Advance Or Credit Made In Period Directors     54 6073 219   
Amount Specific Advance Or Credit Repaid In Period Directors     33 13123 878   
Accounting Period Subsidiary2 0142 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment  180 950103 987119 068127 263134 950107 54345 44549 120
Amounts Owed By Group Undertakings  3052 7723 732     
Average Number Employees During Period   25252527232320
Bank Borrowings Overdrafts  38 40033 98039 81752 36947 824183 750145 93393 750
Bank Overdrafts  38 40033 98039 81752 36947 824   
Creditors  295 072429 948316 162292 079337 084183 750145 93393 750
Creditors Due Within One Year308 315313 895287 450       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   92 089 2 500 31 13866 148 
Disposals Property Plant Equipment   92 089 2 500 31 45966 148 
Fixed Asset Investments Cost Or Valuation40 00030 00020 000       
Fixed Asset Investments Retained Profits Less Losses213431-2 695       
Fixed Asset Investments Share Post-acquisition Reserves9441 375-1 220       
Fixed Assets68 31455 15349 62525 406 11 15413 56410 03511 3648 410
Future Minimum Lease Payments Under Non-cancellable Operating Leases  34 85015 26116 96834 89216 1493 27923 21922 829
Increase From Depreciation Charge For Year Property Plant Equipment   15 12615 08110 6957 6873 7314 0503 675
Investments Fixed Assets40 00030 00020 000       
Net Current Assets Liabilities-46 581-19 813-2 17335 939102 76947 127-109 418130 585115 47998 645
Number Shares Allotted 11       
Other Creditors  63 18283 58936 62234 34136 55939 44342 68547 125
Other Investments Other Than Loans  20 000-20 000      
Other Taxation Social Security Payable  115 478148 008145 707139 648136 453125 37869 662126 509
Par Value Share 11       
Property Plant Equipment Gross Cost  210 575129 393136 678138 417140 436111 51952 77055 510
Provisions For Liabilities Balance Sheet Subtotal  4 5003 9052 3761 2951 8691 2961 6301 137
Secured Debts47 91944 27238 400       
Share Capital Allotted Called Up Paid1 0141 0141 014       
Tangible Fixed Assets Additions 7 00016 812       
Tangible Fixed Assets Cost Or Valuation186 763193 763210 575       
Tangible Fixed Assets Depreciation158 449168 610180 950       
Tangible Fixed Assets Depreciation Charged In Period 10 16112 340       
Total Additions Including From Business Combinations Property Plant Equipment   10 9077 2854 2392 0192 5427 3992 740
Total Assets Less Current Liabilities21 73335 34039 83061 345120 37958 281-95 854140 620126 843107 055
Trade Creditors Trade Payables  78 012164 371115 07665 721111 97227 657110 80364 582
Trade Debtors Trade Receivables  185 431343 640309 258266 487145 236183 059268 747263 171
Accumulated Amortisation Impairment Intangible Assets      2 0204 0396 0598 078
Finance Lease Liabilities Present Value Total      4 276   
Increase From Amortisation Charge For Year Intangible Assets      2 0202 0192 0202 019
Intangible Assets      8 0786 0594 0392 020
Intangible Assets Gross Cost      10 09810 09810 098 
Total Additions Including From Business Combinations Intangible Assets      10 098   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 17th, November 2023
Free Download (8 pages)

Company search

Advertisements