Bridgtown Joinery Limited WASALL


Bridgtown Joinery started in year 2011 as Private Limited Company with registration number 07513839. The Bridgtown Joinery company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Wasall at Coppice Side Industrial Estate. Postal code: WS8 7EX. Since Tue, 26th Jun 2012 Bridgtown Joinery Limited is no longer carrying the name Wc 2011.

The firm has 2 directors, namely Adele W., Thomas W.. Of them, Thomas W. has been with the company the longest, being appointed on 1 March 2017 and Adele W. has been with the company for the least time - from 15 November 2022. As of 28 April 2024, there was 1 ex director - Race W.. There were no ex secretaries.

Bridgtown Joinery Limited Address / Contact

Office Address Coppice Side Industrial Estate
Office Address2 Brownhills
Town Wasall
Post code WS8 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07513839
Date of Incorporation Wed, 2nd Feb 2011
Industry Dormant Company
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Adele W.

Position: Director

Appointed: 15 November 2022

Thomas W.

Position: Director

Appointed: 01 March 2017

Race W.

Position: Director

Appointed: 02 February 2011

Resigned: 01 March 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is T & A Williams Property Limited from Walsall, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Thomas W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adele W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

T & A Williams Property Limited

C/O Midland Mouldings Coppice Side Industrial Estate, Brownhills, Walsall, WS8 7EX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12518033
Notified on 9 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas W.

Notified on 1 March 2017
Ceased on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Adele W.

Notified on 1 March 2017
Ceased on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Race W.

Notified on 1 August 2016
Ceased on 1 March 2017
Nature of control: 75,01-100% shares

Company previous names

Wc 2011 June 26, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-03-31
Net Worth100100100100100       
Balance Sheet
Cash Bank In Hand100100100100100       
Cash Bank On Hand    10010017 90416 16510 71120 83133 1221 140
Current Assets     10035 82637 18036 38939 30285 67849 601
Debtors      13 52217 01521 67815 47149 55647 461
Property Plant Equipment      11 71424 30825 49838 56629 67123 104
Total Inventories      4 4004 0004 0003 0003 0001 000
Net Assets Liabilities        38 33311 059104498
Other Debtors       5 2236 6926 28438 12243 672
Reserves/Capital
Called Up Share Capital100100100100100       
Shareholder Funds100100100100100       
Other
Accrued Liabilities Deferred Income      1 4751 300    
Accumulated Depreciation Impairment Property Plant Equipment      3 90512 06220 91434 87745 95355 555
Average Number Employees During Period      333358
Corporation Tax Payable      6 3904 710    
Creditors      20 97222 06123 55442 50034 05024 915
Increase From Depreciation Charge For Year Property Plant Equipment      3 9058 1578 85213 96311 0769 602
Net Current Assets Liabilities     10014 85415 11912 83522 31310 1206 699
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100100100100  
Other Creditors      1 3925 9111 3591 45539 37311 686
Par Value Share 111111111  
Prepayments Accrued Income      2675 126    
Property Plant Equipment Gross Cost      15 61936 37046 41273 44375 62478 659
Recoverable Value-added Tax      801     
Share Capital Allotted Called Up Paid100100100100100       
Total Additions Including From Business Combinations Property Plant Equipment      15 61920 75110 04227 0312 1813 035
Total Assets Less Current Liabilities10010010010010010026 56839 42738 33360 87939 79129 803
Trade Creditors Trade Payables      10 5275 84017 0236 4559 5283 415
Trade Debtors Trade Receivables      12 45411 79214 9869 18711 4343 789
Additional Provisions Increase From New Provisions Recognised         7 320  
Bank Borrowings Overdrafts         42 50034 05024 915
Other Taxation Social Security Payable       10 3105 1721 57916 84817 802
Provisions         7 320  
Provisions For Liabilities Balance Sheet Subtotal         7 3205 6374 390

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements