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

Bkw Instruments Limited ECCLES


Founded in 1975, Bkw Instruments, classified under reg no. 01207254 is an active company. Currently registered at Weymouth Road M30 8NN, Eccles the company has been in the business for fourty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 29, 2000 Bkw Instruments Limited is no longer carrying the name D. E. Baker.

At present there are 3 directors in the the company, namely Linda N., Mark N. and Michael H.. In addition one secretary - Michael H. - is with the firm. As of 29 April 2024, there were 7 ex directors - Paul B., Geoffrey R. and others listed below. There were no ex secretaries.

Bkw Instruments Limited Address / Contact

Office Address Weymouth Road
Office Address2 Winton
Town Eccles
Post code M30 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01207254
Date of Incorporation Fri, 11th Apr 1975
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Michael H.

Position: Secretary

Appointed: 01 January 2005

Linda N.

Position: Director

Appointed: 01 January 2005

Mark N.

Position: Director

Appointed: 01 January 2005

Michael H.

Position: Director

Appointed: 01 January 2002

June B.

Position: Secretary

Resigned: 01 January 2005

Paul B.

Position: Director

Resigned: 10 November 2020

Geoffrey R.

Position: Director

Appointed: 01 January 2013

Resigned: 31 October 2022

Christine B.

Position: Director

Appointed: 01 June 2009

Resigned: 10 November 2020

Colin B.

Position: Director

Appointed: 01 January 2002

Resigned: 01 October 2004

June B.

Position: Director

Appointed: 11 July 1991

Resigned: 03 November 2008

Defoe B.

Position: Director

Appointed: 11 July 1991

Resigned: 11 October 1994

David B.

Position: Director

Appointed: 11 July 1991

Resigned: 01 January 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Bkw Group Limited from Manchester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Bkw (Holdings) Limited that put Manchester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bkw Group Limited

Bkw Instruments Limited Weymouth Road, Eccles, Manchester, M30 8SH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 22 August 2023
Nature of control: 75,01-100% shares

Bkw (Holdings) Limited

C/O Bkw Instruments Limited Weymouth Road, Eccles, Manchester, M30 8NN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04887148
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

D. E. Baker March 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 197118 76420 36682 975518 179988 741575 536895 103
Current Assets1 631 7851 399 2591 604 4891 870 0982 335 7812 641 7212 582 9612 811 209
Debtors1 208 944962 6061 091 0271 285 8501 366 8011 189 9731 630 3621 296 306
Net Assets Liabilities966 374988 8181 081 3671 605 0221 878 0402 585 5763 033 0483 033 091
Other Debtors  5 4836 851112 589139 17576 46673 437
Property Plant Equipment2 420 6422 332 6682 254 5752 135 6382 061 3931 961 9711 926 9601 850 532
Total Inventories390 644317 889482 321501 273450 801463 007377 063619 800
Other
Accrued Liabilities Deferred Income    167 036192 397275 76969 042
Accrued Liabilities Not Expressed Within Creditors Subtotal -41 537-30 656     
Accumulated Amortisation Impairment Intangible Assets  13 00517 34028 892  2 520
Accumulated Depreciation Impairment Property Plant Equipment 661 841782 919692 596732 283842 474955 4821 073 120
Additions Other Than Through Business Combinations Property Plant Equipment  47 85765 416    
Amounts Owed To Related Parties  25 000     
Average Number Employees During Period    62605457
Bank Borrowings  615 289467 447    
Bank Borrowings Overdrafts   467 447342 791   
Bank Overdrafts  46 460     
Corporation Tax Payable    20 519242 798  
Corporation Tax Recoverable      129 045 
Creditors1 188 557968 489936 388795 535342 7912 000 6551 439 2251 598 210
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -209 439    
Disposals Property Plant Equipment   -210 766    
Dividends Paid On Shares   11 552    
Dividends Paid On Shares Interim   171 960164 607430 910539 707 
Fixed Assets2 445 1992 352 8902 279 5322 147 1902 061 393 1 926 9601 861 089
Increase From Amortisation Charge For Year Intangible Assets   4 33511 552  2 520
Increase From Depreciation Charge For Year Property Plant Equipment  125 413119 116147 402111 319113 008117 638
Intangible Assets24 55720 22215 88711 552   10 557
Intangible Assets Gross Cost 3 1523 15228 89228 892  13 077
Net Current Assets Liabilities-98 133-161 911-428 612382 397187 388641 0661 143 7361 212 999
Number Shares Issued Fully Paid  5 0005 000    
Other Creditors  125 287168 490428 069107 48280 28013 640
Other Disposals Decrease In Amortisation Impairment Intangible Assets     28 892  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    107 7151 128  
Other Disposals Intangible Assets     28 892  
Other Disposals Property Plant Equipment    121 3754 743  
Other Remaining Borrowings  321 099328 088    
Other Taxation Social Security Payable   287 124246 485395 218258 016222 777
Par Value Share   1    
Prepayments  102 89651 178    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 99 258112 382     
Property Plant Equipment Gross Cost 3 015 7773 063 6342 828 2342 793 6762 804 4452 882 4422 923 652
Provisions For Liabilities Balance Sheet Subtotal192 135192 135192 135129 03027 95017 46137 64840 997
Taxation Social Security Payable  220 957287 124    
Total Additions Including From Business Combinations Property Plant Equipment    86 81715 51277 99741 210
Total Assets Less Current Liabilities2 347 0662 149 4422 209 8902 529 5872 248 7812 603 0373 070 6963 074 088
Total Borrowings  936 388795 535    
Trade Creditors Trade Payables  1 117 351885 6761 160 3921 062 760825 1601 292 751
Trade Debtors Trade Receivables  982 6481 227 8211 254 2121 050 7981 424 8511 222 869

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 25th, May 2023
Free Download (10 pages)

Company search

Advertisements