Bendrey Brothers Limited BRISTOL


Bendrey Brothers started in year 2004 as Private Limited Company with registration number 05185650. The Bendrey Brothers company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bristol at Cornerstone House, Midland Way. Postal code: BS35 2BS.

At present there are 4 directors in the the company, namely Alexander B., Christopher B. and Roberta B. and others. In addition one secretary - Richard B. - is with the firm. As of 10 May 2024, there was 1 ex director - Nicholas B.. There were no ex secretaries.

Bendrey Brothers Limited Address / Contact

Office Address Cornerstone House, Midland Way
Office Address2 Thornbury
Town Bristol
Post code BS35 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05185650
Date of Incorporation Wed, 21st Jul 2004
Industry Sawmilling and planing of wood
End of financial Year 31st October
Company age 20 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 Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Alexander B.

Position: Director

Appointed: 10 June 2019

Christopher B.

Position: Director

Appointed: 12 April 2018

Roberta B.

Position: Director

Appointed: 26 January 2017

Richard B.

Position: Secretary

Appointed: 21 July 2004

Richard B.

Position: Director

Appointed: 21 July 2004

Nicholas B.

Position: Director

Appointed: 21 July 2004

Resigned: 30 September 2016

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 July 2004

Resigned: 21 July 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2004

Resigned: 21 July 2004

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Richard B. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Nicholas B. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Nicholas B.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand653 611790 492978 7531 122 2842 061 1561 831 1882 065 8722 195 698
Current Assets890 4091 121 0031 317 9301 503 5442 405 4992 837 9792 802 1002 836 852
Debtors86 90593 68856 32277 94756 57079 39796 54482 540
Net Assets Liabilities1 155 8531 434 6071 703 4081 915 9542 485 7402 971 5573 195 3243 145 926
Other Debtors17 29014 1714 67923 20021 10820 64620 7782 915
Property Plant Equipment103 658178 829256 182268 886251 146348 186381 805360 902
Total Inventories149 893236 823282 855303 313287 773927 394639 684558 614
Other
Accrued Liabilities      4 0004 000
Accumulated Amortisation Impairment Intangible Assets45 833112 499179 165245 831312 497379 163445 829512 495
Accumulated Depreciation Impairment Property Plant Equipment108 450135 921158 821179 355200 478228 552220 932253 243
Additions Other Than Through Business Combinations Property Plant Equipment 102 642103 34949 5693 383125 11476 89911 408
Average Number Employees During Period1715151518181717
Comprehensive Income Expense1 410 787369 475      
Creditors388 004313 004238 004163 0047 472865 281566 200560 939
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -7 145  -46 899 
Disposals Property Plant Equipment   -16 331  -50 900 
Dividends Paid-147 345-90 721      
Finance Lease Liabilities Present Value Total      3 035752
Financial Liabilities   7 4727 472   
Fixed Assets1 103 6581 112 1631 122 8501 068 888984 4821 014 856981 809894 240
Increase From Amortisation Charge For Year Intangible Assets 66 66666 66666 66666 66666 66666 66666 666
Increase From Depreciation Charge For Year Property Plant Equipment 27 47125 99627 67921 12328 07439 27932 311
Intangible Assets1 000 000933 334866 668800 002733 336666 670600 004533 338
Intangible Assets Gross Cost1 045 8331 045 8331 045 8331 045 8331 045 8331 045 8331 045 8331 045 833
Net Current Assets Liabilities454 545650 174832 6151 025 8471 520 7681 972 6982 235 9002 275 913
Other Comprehensive Income Expense Net Tax986 787       
Other Creditors126 977106 954110 589105 403318 506222 127150 3232 251
Other Inventories149 893236 823282 855303 313287 773927 394639 684558 614
Other Remaining Borrowings388 004313 004238 004155 532    
Prepayments      20 77820 749
Profit Loss424 000369 475      
Property Plant Equipment Gross Cost212 108314 750415 003448 241451 624576 738602 737614 145
Provisions For Liabilities Balance Sheet Subtotal14 34614 72614 05315 77712 03815 99722 38524 227
Taxation Social Security Payable53 93441 27463 79271 67469 85938 062113 998190 432
Total Assets Less Current Liabilities1 558 2031 762 3371 955 4652 094 7352 505 2502 987 5543 217 7093 170 153
Total Borrowings388 004313 004238 004155 532  3 035752
Trade Creditors Trade Payables254 953322 601310 934300 619496 366605 092298 844363 504
Trade Debtors Trade Receivables69 61579 51751 64354 74735 46258 75175 76658 876
Amount Specific Advance Or Credit Directors-7 472-7 274-7 274-7 472-7 472   
Amount Specific Advance Or Credit Repaid In Period Directors    -198-7 472  
Company Contributions To Money Purchase Plans Directors80 00098 000      
Director Remuneration15 43314 874      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Capital declared on August 1, 2023: 700.00 GBP
filed on: 8th, August 2023
Free Download (5 pages)

Company search

Advertisements