Bordesley Park Weddings Limited REDDITCH


Bordesley Park Weddings started in year 2014 as Private Limited Company with registration number 09315736. The Bordesley Park Weddings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Redditch at Bordesley Park Farm. Postal code: B98 9BH.

The firm has 3 directors, namely Stuart L., Tertia L. and Vera M.. Of them, Stuart L., Tertia L., Vera M. have been with the company the longest, being appointed on 18 November 2014. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Bordesley Park Weddings Limited Address / Contact

Office Address Bordesley Park Farm
Office Address2 Dagnell End Road
Town Redditch
Post code B98 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09315736
Date of Incorporation Tue, 18th Nov 2014
Industry Event catering activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Stuart L.

Position: Director

Appointed: 18 November 2014

Tertia L.

Position: Director

Appointed: 18 November 2014

Vera M.

Position: Director

Appointed: 18 November 2014

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we found, there is Stuart L. This PSC has significiant influence or control over the company,. The second one in the PSC register is Tertia L. This PSC has significiant influence or control over the company,. The third one is Tertia L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart L.

Notified on 18 November 2016
Nature of control: significiant influence or control

Tertia L.

Notified on 18 November 2016
Nature of control: significiant influence or control

Tertia L.

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

Stuart L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth266       
Balance Sheet
Cash Bank On Hand36 849144 62322 13255 43331 77031 79913 02546 090
Current Assets39 961266 35280 37877 08286 793124 60889 465108 735
Debtors3 112121 72958 24621 64955 02392 80976 44062 645
Net Assets Liabilities26630 1303 14732 94243 241-15 1471 41426 278
Other Debtors3 11274 73315 04619 64954 37384 80976 44051 633
Property Plant Equipment54 53756 47947 52549 70348 98141 60036 94530 901
Cash Bank In Hand36 849       
Net Assets Liabilities Including Pension Asset Liability266       
Tangible Fixed Assets54 537       
Reserves/Capital
Called Up Share Capital13       
Profit Loss Account Reserve253       
Shareholder Funds266       
Other
Accumulated Depreciation Impairment Property Plant Equipment13 63544 23158 07368 91281 15891 563100 805108 532
Additions Other Than Through Business Combinations Property Plant Equipment  4 88813 01711 5243 0244 5871 683
Average Number Employees During Period 2   333
Bank Borrowings Overdrafts     50 00044 18339 773
Corporation Tax Payable   8 0373 982   
Creditors22 000156 831115 82184 39983 22769 16756 05849 140
Increase From Depreciation Charge For Year Property Plant Equipment 30 59613 84210 83912 24610 4059 2427 727
Net Current Assets Liabilities-32 271130 482-35 443-7 3173 56620 09127 54750 388
Number Shares Issued Fully Paid 1  1111
Other Creditors22 000156 831109 72558 95172 47719 16711 8759 367
Other Taxation Social Security Payable 4 2763 08417 2156 7016 7208 28415 419
Par Value Share11  1111
Property Plant Equipment Gross Cost68 172100 710105 598118 615130 139133 163137 750139 433
Provisions For Liabilities Balance Sheet Subtotal  8 9359 4449 3067 6717 0205 871
Taxation Including Deferred Taxation Balance Sheet Subtotal   9 4449 3067 6717 0205 871
Total Assets Less Current Liabilities22 266186 96112 08242 38652 54761 69164 49281 289
Trade Creditors Trade Payables1 55273 4593 012196671 7881 4951 920
Trade Debtors Trade Receivables 30 80143 2002 0006508 000 11 012
Amounts Owed By Group Undertakings 16 195      
Amounts Owed To Group Undertakings44 259       
Creditors Due After One Year22 000       
Creditors Due Within One Year72 232       
Disposals Property Plant Equipment 5 645      
Number Shares Allotted1       
Profit Loss 29 864      
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions68 172       
Tangible Fixed Assets Cost Or Valuation68 172       
Tangible Fixed Assets Depreciation13 635       
Tangible Fixed Assets Depreciation Charged In Period13 635       
Total Additions Including From Business Combinations Property Plant Equipment 38 183      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements