British Bung Manufacturing Company Limited(the) WEST YORKSHIRE


British Bung Manufacturing Company (the) started in year 1978 as Private Limited Company with registration number 01369199. The British Bung Manufacturing Company (the) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in West Yorkshire at Lowlands Works,lowlands Road. Postal code: WF14 8LY.

Currently there are 3 directors in the the firm, namely Edward G., Michael S. and Catherine G.. In addition one secretary - James H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Bung Manufacturing Company Limited(the) Address / Contact

Office Address Lowlands Works,lowlands Road
Office Address2 Mirfield
Town West Yorkshire
Post code WF14 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01369199
Date of Incorporation Wed, 17th May 1978
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Manufacture of other plastic products
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

James H.

Position: Secretary

Appointed: 19 June 2023

Edward G.

Position: Director

Appointed: 20 November 2017

Michael S.

Position: Director

Appointed: 20 November 2017

Catherine G.

Position: Director

Appointed: 22 March 1991

David G.

Position: Director

Resigned: 11 August 2021

Gerard G.

Position: Director

Appointed: 03 February 2014

Resigned: 12 February 2015

Douglas T.

Position: Secretary

Appointed: 11 March 2004

Resigned: 19 June 2023

Bruce C.

Position: Director

Appointed: 22 March 1991

Resigned: 16 March 2005

Allan G.

Position: Secretary

Appointed: 22 March 1991

Resigned: 11 March 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Catherine G. This PSC has 75,01-100% voting rights and has 50,01-75% shares.

Catherine G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand226 499269 274552 436565 652
Current Assets2 415 8431 963 9951 688 9812 208 393
Debtors1 515 9491 102 072723 509817 503
Net Assets Liabilities4 013 2793 952 3133 805 5363 731 860
Other Debtors353 4794 4756 525 
Property Plant Equipment3 027 4682 930 0722 780 3982 425 738
Total Inventories673 395592 649413 036825 238
Other
Audit Fees Expenses  9 0009 000
Accrued Liabilities Deferred Income41 43449 15180 633112 815
Accumulated Depreciation Impairment Property Plant Equipment3 372 4873 749 1094 167 7174 554 181
Additions Other Than Through Business Combinations Property Plant Equipment 333 383268 93461 854
Administrative Expenses  974 5601 020 059
Amounts Owed To Other Related Parties Other Than Directors  26 26426 264
Average Number Employees During Period35373825
Commitments For Acquisition Property Plant Equipment 58 212  
Comprehensive Income Expense  -76 451-73 676
Corporation Tax Payable4 15716 20177350 809
Cost Sales  1 305 6801 155 489
Creditors1 058 900605 899301 231495 084
Deferred Tax Liabilities350 026315 277342 548387 625
Depreciation Expense Property Plant Equipment  418 609398 027
Depreciation Rate Used For Property Plant Equipment 2102
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 605 11 563
Disposals Property Plant Equipment 54 157 30 050
Distribution Costs  10 4937 086
Dividends Paid  70 326 
Government Grants Payable 20 57820 050 
Gross Profit Loss  571 289769 273
Income Expense Recognised Directly In Equity  -70 326 
Increase From Depreciation Charge For Year Property Plant Equipment 413 227418 609398 027
Loan Capital174 21640 911  
Net Current Assets Liabilities1 356 9431 358 0961 387 7501 713 309
Net Deferred Tax Liability Asset-1 953-95-80387 625
Number Shares Issued Fully Paid24 00224 00224 00224 002
Operating Profit Loss  -61 21121 438
Other Creditors2 3397474431 783
Other Interest Receivable Similar Income Finance Income  449 
Other Operating Income Format1  352 553279 310
Other Remaining Borrowings 40 91126 264 
Other Taxation Social Security Payable81 843186 483129 38390 094
Par Value Share 111
Prepayments Accrued Income84 376108 47762 69230 458
Profit Loss  -76 451-73 676
Profit Loss On Ordinary Activities Before Tax  -60 76221 438
Property Plant Equipment Gross Cost6 399 9556 679 1816 948 1156 979 919
Raw Materials673 395592 649413 036825 238
Taxation Including Deferred Taxation Balance Sheet Subtotal350 026315 277342 548387 625
Tax Tax Credit On Profit Or Loss On Ordinary Activities  15 68995 114
Total Assets Less Current Liabilities4 384 4114 288 1684 168 1344 139 047
Trade Creditors Trade Payables754 911312 40663 749213 319
Trade Debtors Trade Receivables1 078 094989 120654 292787 045
Turnover Revenue  1 876 9691 924 762

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 13th, January 2023
Free Download (9 pages)

Company search

Advertisements