Bridgestone Construction Limited HYDE


Bridgestone Construction started in year 2007 as Private Limited Company with registration number 06379728. The Bridgestone Construction company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Hyde at Hyde Park House. Postal code: SK14 4EH. Since 2009-03-02 Bridgestone Construction Limited is no longer carrying the name Bridgestone Consultants.

The company has 3 directors, namely Mark L., Kevin H. and David K.. Of them, Kevin H., David K. have been with the company the longest, being appointed on 23 March 2009 and Mark L. has been with the company for the least time - from 27 March 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicola H. who worked with the the company until 4 October 2009.

Bridgestone Construction Limited Address / Contact

Office Address Hyde Park House
Office Address2 Cartwright Street
Town Hyde
Post code SK14 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06379728
Date of Incorporation Mon, 24th Sep 2007
Industry Management consultancy activities other than financial management
Industry Construction of domestic buildings
End of financial Year 30th March
Company age 17 years old
Account next due date Sat, 30th Dec 2023 (169 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Mark L.

Position: Director

Appointed: 27 March 2019

Kevin H.

Position: Director

Appointed: 23 March 2009

David K.

Position: Director

Appointed: 23 March 2009

Nicola H.

Position: Director

Appointed: 07 January 2008

Resigned: 31 March 2010

Nicola H.

Position: Secretary

Appointed: 07 January 2008

Resigned: 04 October 2009

Victoria K.

Position: Director

Appointed: 07 January 2008

Resigned: 31 March 2010

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As we researched, there is Jayskies Limited from London, England. This PSC is categorised as "a private company limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Orationis Limited that entered Stockport, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Cjnl Investments Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Jayskies Limited

1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 12664534
Notified on 28 April 2021
Nature of control: 25-50% shares

Orationis Limited

26 Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 12463524
Notified on 27 April 2021
Nature of control: 25-50% shares

Cjnl Investments Limited

Mentor House Ainsworth Street, Blackburn, BB1 6AY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 11478357
Notified on 27 April 2021
Nature of control: 50,01-75% voting rights

Kevin H.

Notified on 16 April 2019
Ceased on 27 April 2021
Nature of control: significiant influence or control

David K.

Notified on 16 April 2019
Ceased on 27 April 2021
Nature of control: significiant influence or control

David K.

Notified on 31 May 2017
Ceased on 25 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Kevin H.

Notified on 31 May 2017
Ceased on 25 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bridgestone Consultants March 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-302020-03-302021-03-302022-03-302023-03-29
Net Worth56 187158 110166 765171 554178 406       
Balance Sheet
Cash Bank On Hand    427 769342 913402 845917 6782 121 5774 931 9486 313 3652 359 905
Current Assets157 382588 190401 080512 577747 353754 547769 5711 886 2533 243 3158 709 1409 349 5557 681 461
Debtors34 43886 3044 256108 993122 569281 438261 444968 5751 121 7383 777 1923 036 1905 321 556
Net Assets Liabilities       514 120588 7012 275 7744 299 2993 131 873
Other Debtors      85 25359 084170 273448 567291 329231 469
Property Plant Equipment    3 9703 3702 8602 43038 457305 885262 334218 877
Total Inventories    197 015130 196105 282356 021    
Cash Bank In Hand42 103249 883225 780134 620427 769       
Stocks Inventory80 841252 003171 044268 964197 015       
Tangible Fixed Assets5 3306 4755 5004 6703 970       
Reserves/Capital
Called Up Share Capital66666       
Profit Loss Account Reserve56 181158 104166 759171 548178 400       
Shareholder Funds56 187158 110166 765171 554178 406       
Other
Audit Fees Expenses          15 00017 500
Accrued Liabilities Deferred Income    2 2752 2753 318 11 31211 47135 33370 485
Accumulated Depreciation Impairment Property Plant Equipment    6 1246 7247 2347 66411 53525 85986 855129 566
Additions Other Than Through Business Combinations Property Plant Equipment         281 75217 44514 632
Administrative Expenses         497 767736 193855 922
Amounts Owed By Group Undertakings           1 079 235
Average Number Employees During Period     77812232527
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment         260 521208 417166 733
Cash Cash Equivalents Cash Flow Value        2 121 5774 931 9486 313 3652 359 905
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses           2 610
Corporation Tax Payable    28 59324 71224 816127 350316 746469 216 163 994
Corporation Tax Recoverable         181 186672 586499 108
Cost Sales         26 851 10429 552 76024 303 679
Creditors    572 917576 095586 0391 374 5632 688 510146 52769 0444 716 356
Current Tax For Period         469 216 163 994
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period          -47 41847 418
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences         50 976-55 53754 719
Depreciation Expense Property Plant Equipment         8 18752 104 
Depreciation Impairment Expense Property Plant Equipment         14 32460 99649 724
Dividends Paid         890 489570 7892 288 138
Dividends Paid Classified As Financing Activities         -890 489-570 789-2 288 138
Dividends Paid On Shares Interim         890 489570 7892 288 138
Finance Lease Liabilities Present Value Total         224 010146 52771 026
Finance Lease Payments Owing Minimum Gross         240 948157 60676 397
Fixed Assets          262 334221 487
Further Item Interest Expense Component Total Interest Expense         1 653-1 535 
Further Item Tax Increase Decrease Component Adjusting Items          -404 592-835
Future Finance Charges On Finance Leases         16 93811 0795 371
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables         -3 618 724824 425684 727
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables         2 474 268-1 232 4022 458 844
Government Grant Income         63 30721 441 
Gross Profit Loss         3 138 9242 787 937 
Income Taxes Paid Refund Classified As Operating Activities         -127 351-491 400173 478
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation         -2 810 371-1 381 4173 953 460
Increase Decrease In Current Tax From Adjustment For Prior Periods         -370 581-469 216 
Increase From Depreciation Charge For Year Property Plant Equipment     6005104303 87114 32460 99649 724
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts         6385 859 
Interest Paid Classified As Operating Activities         -2 291-4 324-5 709
Interest Payable Similar Charges Finance Costs         2 2914 3245 709
Interest Received Classified As Investing Activities          -700-12 600
Investments Fixed Assets           2 610
Investments In Subsidiaries           2 610
Net Cash Generated From Operations         -3 888 244-2 542 1581 766 047
Net Current Assets Liabilities50 857151 635161 265166 884174 436178 452183 532511 690554 8052 171 9534 106 0092 965 105
Net Finance Income Costs          70012 600
Operating Profit Loss         2 729 4642 073 185 
Other Creditors      5 976109 235600 242146 527595 478589 587
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           7 013
Other Disposals Property Plant Equipment           15 378
Other Interest Income          70012 600
Other Interest Receivable Similar Income Finance Income          70012 600
Other Operating Income Format1         88 30721 441190
Other Taxation Social Security Payable    10 1999 64010 94027 962148 469143 804153 16692 554
Payments Finance Lease Liabilities Classified As Financing Activities         -44 698-77 483-75 501
Payments Received On Account         2 072 883  
Pension Other Post-employment Benefit Costs Other Pension Costs         24 12532 08540 045
Prepayments Accrued Income        7 15813 72524 76314 198
Proceeds From Sales Property Plant Equipment           -13 099
Profit Loss         2 577 5622 594 3141 120 712
Profit Loss On Ordinary Activities Before Tax         2 727 1732 069 5611 339 425
Property Plant Equipment Gross Cost    10 09410 09410 09410 09449 992331 744349 189348 443
Provisions For Liabilities Balance Sheet Subtotal        4 56155 537  
Purchase Property Plant Equipment         -13 044-17 445-14 632
Social Security Costs         106 360135 155 
Staff Costs Employee Benefits Expense         1 120 0221 366 2721 640 243
Taxation Including Deferred Taxation Balance Sheet Subtotal         55 537 54 719
Tax Decrease From Utilisation Tax Losses           101 289
Tax Expense Credit Applicable Tax Rate         518 163393 217254 491
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings           13 132
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss         2 0294 2505 796
Tax Tax Credit On Profit Or Loss On Ordinary Activities         149 611-524 753218 713
Total Additions Including From Business Combinations Property Plant Equipment        39 898   
Total Assets Less Current Liabilities56 187158 110166 765171 554178 406181 822186 392514 120593 2622 477 8384 368 3433 186 592
Total Current Tax Expense Credit         98 635-469 216163 994
Total Operating Lease Payments         17 80016 322 
Trade Creditors Trade Payables    429 872468 588440 2431 110 0161 623 0533 173 1824 382 0863 728 710
Trade Debtors Trade Receivables    57 768205 278176 191553 470951 4653 133 7142 047 5123 497 546
Turnover Revenue         29 990 02832 340 697 
Wages Salaries         989 5371 199 0321 427 678
Company Contributions To Defined Benefit Plans Directors          2 209 
Director Remuneration         20 42323 79832 432
Director Remuneration Benefits Including Payments To Third Parties         20 42326 00733 158
Creditors Due Within One Year106 525436 555239 815345 693572 917       
Number Shares Allotted 4444       
Par Value Share 1111       
Prepayments     1 1251 332     
Recoverable Value-added Tax    64 80175 03583 921     
Share Capital Allotted Called Up Paid44444       
Tangible Fixed Assets Additions 2 286          
Tangible Fixed Assets Cost Or Valuation7 80810 09410 09410 094        
Tangible Fixed Assets Depreciation2 4783 6194 5945 4246 124       
Tangible Fixed Assets Depreciation Charged In Period 1 141975830700       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-29
filed on: 22nd, February 2024
Free Download (26 pages)

Company search

Advertisements