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

B.m. Limited HALESOWEN


Founded in 1979, B.m, classified under reg no. 01448456 is an active company. Currently registered at West Side B62 8AE, Halesowen the company has been in the business for fourty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 4 directors in the the firm, namely James W., Alan W. and Joy W. and others. In addition one secretary - Alan W. - is with the company. As of 28 April 2024, there was 1 ex director - James W.. There were no ex secretaries.

B.m. Limited Address / Contact

Office Address West Side
Office Address2 Coombs Road
Town Halesowen
Post code B62 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01448456
Date of Incorporation Thu, 13th Sep 1979
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

James W.

Position: Director

Appointed: 20 February 2018

Alan W.

Position: Director

Appointed: 27 October 1995

Joy W.

Position: Director

Appointed: 27 October 1995

Alan W.

Position: Secretary

Appointed: 16 May 1991

Roy W.

Position: Director

Appointed: 16 May 1991

James W.

Position: Director

Appointed: 16 May 1991

Resigned: 26 November 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Roy W. The abovementioned PSC. Another entity in the PSC register is Alan W. This PSC owns 25-50% shares. Then there is Joy W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC .

Roy W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Alan W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Joy W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand13 54831 90328 42222 680
Current Assets555 226498 870574 249518 342
Debtors232 592123 554207 897138 785
Net Assets Liabilities362 439353 993353 086313 175
Other Debtors  2 858 
Property Plant Equipment14 22824 09826 21219 991
Total Inventories309 086343 413337 930356 877
Other
Accrued Liabilities Deferred Income7 3988 64013 52632 392
Accumulated Depreciation Impairment Property Plant Equipment48 30651 95851 01957 240
Additional Provisions Increase From New Provisions Recognised 217-662-396
Additions Other Than Through Business Combinations Property Plant Equipment 13 52214 095 
Amounts Owed By Directors6 1551 198  
Amounts Owed To Directors17 20230 96626 06337 169
Average Number Employees During Period6777
Corporation Tax Payable3 193 514 
Corporation Tax Recoverable 2 481  
Creditors200 334157 939234 638218 692
Deferred Tax Liabilities-2107-655-1 051
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 223 
Disposals Property Plant Equipment  12 920 
Finance Lease Liabilities Present Value Total2 5846 2516 4865 875
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 74422 23722 237 
Increase From Depreciation Charge For Year Property Plant Equipment 3 6526 2846 221
Net Current Assets Liabilities354 892340 931339 611299 650
Net Deferred Tax Liability Asset-96-95-152-66
Number Shares Issued But Not Fully Paid52525252
Number Shares Issued Fully Paid6666
Other Creditors493499800690
Other Taxation Social Security Payable15 24919 09219 41611 955
Par Value Share 111
Prepayments Accrued Income8 4444 55910 7467 078
Property Plant Equipment Gross Cost62 53476 05677 23177 231
Provisions-2107-655-1 051
Taxation Including Deferred Taxation Balance Sheet Subtotal-2107-655-1 051
Total Assets Less Current Liabilities369 120365 029365 823319 641
Trade Creditors Trade Payables154 21592 491167 833130 611
Trade Debtors Trade Receivables217 993115 316194 293131 707
Advances Credits Directors11 04729 76823 20537 169
Advances Credits Made In Period Directors7 4546 25512 51321 362
Advances Credits Repaid In Period Directors5 64024 9765 95035 326

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
Free Download (11 pages)

Company search

Advertisements