Biddulph Sands Limited CREWE


Biddulph Sands started in year 1997 as Private Limited Company with registration number 03345437. The Biddulph Sands company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Crewe at 128 Crewe Road. Postal code: CW1 5RQ.

The firm has 3 directors, namely Daniel B., David B. and David B.. Of them, David B. has been with the company the longest, being appointed on 7 April 1997 and Daniel B. has been with the company for the least time - from 1 March 2001. Currenlty, the firm lists one former director, whose name is David B. and who left the the firm on 30 September 1997. In addition, there is one former secretary - Ian L. who worked with the the firm until 18 July 2018.

Biddulph Sands Limited Address / Contact

Office Address 128 Crewe Road
Office Address2 Haslington
Town Crewe
Post code CW1 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03345437
Date of Incorporation Fri, 4th Apr 1997
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Daniel B.

Position: Director

Appointed: 01 March 2001

David B.

Position: Director

Appointed: 14 February 1999

David B.

Position: Director

Appointed: 07 April 1997

Ian L.

Position: Secretary

Appointed: 07 April 1997

Resigned: 18 July 2018

David B.

Position: Director

Appointed: 07 April 1997

Resigned: 30 September 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 04 April 1997

Resigned: 07 April 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 04 April 1997

Resigned: 07 April 1997

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats found, there is David B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Daniel B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jane B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

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

Daniel B.

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

Jane 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 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-71 098-21 350-8 238       
Balance Sheet
Cash Bank On Hand  4 3156 4609 80512 7521 1234 9131 63912 257
Current Assets32 51350 37759 01733 53822 48525 47730 06148 25047 95493 040
Debtors29 92449 02654 70227 07812 68012 72528 93843 33746 31580 783
Net Assets Liabilities  -8 238-19 519-20 728-7 7017 66121 65016 939-1 356
Other Debtors  1 90267868072513813721 75426 163
Property Plant Equipment  230 229227 388225 115223 297221 842338 994338 063337 318
Cash Bank In Hand2 5891 3514 315       
Net Assets Liabilities Including Pension Asset Liability-71 098-21 350-8 238       
Tangible Fixed Assets238 220233 781230 229       
Reserves/Capital
Called Up Share Capital909090       
Profit Loss Account Reserve-71 188-21 440-8 328       
Shareholder Funds-71 098-21 350-8 238       
Other
Accumulated Depreciation Impairment Property Plant Equipment  313 274316 115318 388320 206321 661322 825323 756324 501
Additions Other Than Through Business Combinations Property Plant Equipment       118 316  
Average Number Employees During Period   4433333
Bank Borrowings  101 67390 39078 93267 725    
Creditors  372 810361 126349 668338 462337 636456 245457 036461 804
Debentures In Issue  96 00096 00096 00096 00096 00096 00096 00096 000
Financial Liabilities      66 900185 509186 300191 068
Fixed Assets334 220329 781326 229323 388321 115319 297317 842434 994434 063433 318
Increase From Depreciation Charge For Year Property Plant Equipment   2 8412 2731 8181 4551 164931745
Investments Fixed Assets96 00096 00096 00096 00096 00096 00096 00096 00096 00096 000
Investments In Subsidiaries  96 00096 00096 00096 00096 00096 00096 00096 000
Net Current Assets Liabilities-11 54232 36638 34318 2197 82511 46428 56143 18140 12427 526
Other Creditors  9306161 1746161 5003 3934 40412 941
Other Remaining Borrowings  175 137174 736174 736174 737174 736174 736174 736174 736
Property Plant Equipment Gross Cost  543 503543 503543 503543 503543 503661 819661 819661 819
Provisions For Liabilities Balance Sheet Subtotal      1 106280212396
Taxation Social Security Payable  9 6003 9902 4002 311    
Total Assets Less Current Liabilities322 678362 147364 572341 607328 940330 761346 403478 175474 187460 844
Total Borrowings  372 810361 126349 668338 462270 736270 736270 736270 736
Trade Creditors Trade Payables       1 6763 42652 573
Trade Debtors Trade Receivables  52 80026 40012 00012 00028 80043 20024 56154 620
Creditors Due After One Year393 776383 497372 810       
Creditors Due Within One Year44 05518 01120 674       
Number Shares Allotted 9090       
Par Value Share 11       
Secured Debts131 713121 962        
Share Capital Allotted Called Up Paid9090        
Tangible Fixed Assets Cost Or Valuation543 503         
Tangible Fixed Assets Depreciation305 283309 722        
Tangible Fixed Assets Depreciation Charged In Period 4 439        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, March 2023
Free Download (8 pages)

Company search

Advertisements