Berkeley Stainless Fittings Limited BRISTOL


Berkeley Stainless Fittings started in year 1998 as Private Limited Company with registration number 03549436. The Berkeley Stainless Fittings company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bristol at 13 Brookgate, South Liberty Lane. Postal code: BS3 2UN.

Currently there are 3 directors in the the firm, namely Russell P., Robert R. and Jonathan H.. In addition one secretary - Maria W. - is with the company. 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.

This company operates within the B69 2NY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1045533 . It is located at 25 Hainge Road, Tividale, Oldbury with a total of 1 cars.

Berkeley Stainless Fittings Limited Address / Contact

Office Address 13 Brookgate, South Liberty Lane
Office Address2 Ashton
Town Bristol
Post code BS3 2UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03549436
Date of Incorporation Tue, 21st Apr 1998
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Russell P.

Position: Director

Appointed: 01 March 2020

Robert R.

Position: Director

Appointed: 12 January 2016

Maria W.

Position: Secretary

Appointed: 22 September 2011

Jonathan H.

Position: Director

Appointed: 21 April 1998

Samuel S.

Position: Director

Appointed: 15 January 2016

Resigned: 30 May 2016

Brian R.

Position: Secretary

Appointed: 17 August 2005

Resigned: 22 September 2011

Paul A.

Position: Director

Appointed: 01 July 2004

Resigned: 01 August 2006

Paul A.

Position: Secretary

Appointed: 01 July 2004

Resigned: 16 August 2005

Adrian M.

Position: Director

Appointed: 01 July 2004

Resigned: 19 June 2013

Diane L.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 June 2004

Paul H.

Position: Director

Appointed: 01 April 2001

Resigned: 31 March 2009

Leslie S.

Position: Director

Appointed: 01 April 2001

Resigned: 05 March 2014

Suzanne B.

Position: Nominee Secretary

Appointed: 21 April 1998

Resigned: 21 April 1998

Dawn W.

Position: Secretary

Appointed: 21 April 1998

Resigned: 01 January 2003

Dawn W.

Position: Director

Appointed: 21 April 1998

Resigned: 01 January 2003

Kevin B.

Position: Nominee Director

Appointed: 21 April 1998

Resigned: 21 April 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Jonathan H. The abovementioned PSC and has 75,01-100% shares.

Jonathan H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth627 230638 741       
Balance Sheet
Cash Bank In Hand45 04817 046       
Cash Bank On Hand 17 046 28 10414 96916 113154 983166 23716 615
Current Assets1 794 3331 521 6951 742 8592 104 6681 690 5091 903 2341 634 0222 029 6102 592 571
Debtors1 070 219983 2231 149 1521 458 477967 879962 482942 8331 026 2231 382 675
Intangible Fixed Assets16 25011 250       
Net Assets Liabilities 638 741663 446749 174774 750849 225830 4121 060 5221 196 474
Net Assets Liabilities Including Pension Asset Liability627 230638 741       
Other Debtors 229 129172 426188 537159 438204 404282 565300 372144 701
Property Plant Equipment 1 616 0401 611 3951 272 8551 478 2451 688 3721 885 1912 367 1002 132 818
Stocks Inventory679 066521 426       
Tangible Fixed Assets1 632 4311 616 040       
Total Inventories 521 426593 707618 087707 661924 639536 206837 1501 193 281
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve627 130638 641       
Shareholder Funds627 230638 741       
Other
Accrued Liabilities Deferred Income 13 83020 82255 87733 16171 53881 88539 46058 323
Accumulated Amortisation Impairment Intangible Assets 13 75018 75023 75025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment 224 667250 339284 356334 161440 103542 063790 7401 009 020
Average Number Employees During Period  36383636364445
Bank Borrowings Overdrafts 650 052484 277636 914594 865550 054818 450747 121316 942
Corporation Tax Payable 43 81429 62856 520 -2 433  55 010
Creditors 887 612802 300801 840784 632845 7201 384 3871 678 5771 261 330
Creditors Due After One Year981 451887 612       
Creditors Due Within One Year1 834 3331 567 022       
Disposals Property Plant Equipment   270 702 20 882115 00044 75079 800
Dividends Paid  63 70076 000 76 00075 00079 000 
Finance Lease Liabilities Present Value Total 13 7606 06717 15137 767139 666409 937789 052586 419
Fixed Assets1 648 6811 627 2901 617 6451 274 1051 478 2451 688 3721 885 1912 367 1002 132 818
Increase Decrease In Property Plant Equipment  9 100  199 674389 500566 000 
Increase From Amortisation Charge For Year Intangible Assets  5 0005 000     
Increase From Depreciation Charge For Year Property Plant Equipment  25 67234 017 123 077157 278273 142270 742
Intangible Assets 11 2506 2501 250     
Intangible Assets Gross Cost 25 00025 000 25 00025 00025 00025 000 
Intangible Fixed Assets Aggregate Amortisation Impairment8 75013 750       
Intangible Fixed Assets Amortisation Charged In Period 5 000       
Intangible Fixed Assets Cost Or Valuation25 000        
Net Current Assets Liabilities-40 000-100 937-151 899276 909122 98188 216450 328569 973478 447
Number Shares Allotted 100       
Other Creditors 20 93618 24218 50043 96264 03469 01370 82872 391
Other Taxation Social Security Payable 21 59121 33524 69223 29147 06572 26931 74530 700
Par Value Share 1       
Profit Loss  88 405161 728 150 47556 187309 110 
Property Plant Equipment Gross Cost 1 840 7071 861 7341 557 2111 812 4062 128 4752 427 2543 157 8403 141 838
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 14 401       
Tangible Fixed Assets Cost Or Valuation1 826 3061 840 707       
Tangible Fixed Assets Depreciation193 875224 667       
Tangible Fixed Assets Depreciation Charged In Period 30 792       
Total Additions Including From Business Combinations Property Plant Equipment  21 02741 487 336 951424 379700 02963 798
Total Assets Less Current Liabilities1 608 6811 526 3531 465 7461 551 0141 601 2261 776 5882 335 5192 937 0732 611 265
Total Increase Decrease From Revaluations Property Plant Equipment   -75 308   75 307 
Trade Creditors Trade Payables 646 766653 703701 121659 577963 577550 290635 529552 643
Trade Debtors Trade Receivables 754 094976 7261 269 940808 441758 078660 268725 8511 237 974
Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 13544 71824 46552 462
Provisions       197 974153 461
Provisions For Liabilities Balance Sheet Subtotal    41 84481 643120 720197 974153 461

Transport Operator Data

25 Hainge Road
Address Tividale
City Oldbury
Post code B69 2NY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 2022/12/31
filed on: 21st, August 2023
Free Download (12 pages)

Company search

Advertisements