British Seals & Rubber Mouldings Limited SUDBURY


Founded in 1969, British Seals & Rubber Mouldings, classified under reg no. 00951617 is an active company. Currently registered at Bg Group Office CO10 1XR, Sudbury the company has been in the business for 55 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 3 directors in the the firm, namely Andrew T., Yuko J. and Roy J.. In addition one secretary - Andrew T. - 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 Seals & Rubber Mouldings Limited Address / Contact

Office Address Bg Group Office
Office Address2 7 Brundon Lane
Town Sudbury
Post code CO10 1XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00951617
Date of Incorporation Tue, 8th Apr 1969
Industry Non-specialised wholesale trade
Industry Wholesale of other intermediate products
End of financial Year 30th November
Company age 55 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Andrew T.

Position: Secretary

Appointed: 30 June 2019

Andrew T.

Position: Director

Appointed: 01 August 2004

Yuko J.

Position: Director

Appointed: 24 June 2004

Roy J.

Position: Director

Appointed: 01 January 1992

Gregory M.

Position: Director

Appointed: 15 January 2021

Resigned: 26 August 2022

Joanne W.

Position: Secretary

Appointed: 01 November 2015

Resigned: 30 June 2019

David T.

Position: Director

Appointed: 27 July 2004

Resigned: 01 November 2020

Roy J.

Position: Secretary

Appointed: 08 July 1997

Resigned: 31 October 2015

Kenneth S.

Position: Director

Appointed: 30 June 1991

Resigned: 27 July 2004

Raymond J.

Position: Director

Appointed: 30 June 1991

Resigned: 23 November 1996

George P.

Position: Director

Appointed: 30 June 1991

Resigned: 25 August 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is British Gaskets Ltd from Sudbury, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

British Gaskets Ltd

7 Brundon Lane, Sudbury, Suffolk, CO10 1XR, England

Legal authority Company'S Act
Legal form Private Limited Company
Country registered Uk
Place registered England & Wales
Registration number 0431728
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand386 74176 236360 402625 828531 375
Current Assets1 797 6191 449 0941 605 8161 542 5271 533 979
Debtors1 120 086887 2621 044 431667 2131 002 604
Net Assets Liabilities1 228 3611 148 9511 118 4501 203 1761 425 014
Other Debtors29 88831 64722 81318 619 
Property Plant Equipment223 010176 164128 43497 539 
Total Inventories290 792485 596200 983249 486 
Other
Accumulated Depreciation Impairment Property Plant Equipment474 977529 343557 383579 814 
Additions Other Than Through Business Combinations Property Plant Equipment 7 52017 7951 843 
Administrative Expenses1 021 968880 511780 573673 302283 650
Amounts Owed By Group Undertakings Participating Interests314 159375 782404 924339 954918 751
Amounts Owed To Group Undertakings Participating Interests85 38229 01339 60919 94419 996
Average Number Employees During Period161413127
Bank Overdrafts 51 408   
Corporation Tax Payable475   47 173
Cost Sales2 285 3171 682 8131 451 0581 465 220955 085
Creditors672 497425 823602 196436 766108 965
Distribution Costs59 86654 84041 93845 64821 249
Finance Lease Liabilities Present Value Total49 41251 12648 00413 480124
Gain Loss On Disposals Property Plant Equipment  -11 936  
Gross Profit Loss1 250 049840 609774 941808 099578 675
Increase From Depreciation Charge For Year Property Plant Equipment 54 36653 58932 73818 154
Interest Payable Similar Charges Finance Costs15 30211 90612 1838 7074 765
Net Current Assets Liabilities1 125 1221 023 2711 003 6201 105 7611 425 014
Operating Profit Loss168 215-94 742-6 38293 433273 776
Other Creditors238 276136 792153 513123 807 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 54910 307597 968
Other Disposals Property Plant Equipment  37 48510 307677 353
Other Operating Income Format1  41 1884 284 
Other Taxation Social Security Payable21 04910 25633 23675 32623 407
Profit Loss150 819-79 410-30 50184 726221 838
Profit Loss On Ordinary Activities Before Tax152 913-106 648-30 50184 726269 011
Property Plant Equipment Gross Cost697 987705 507685 817677 353 
Provisions For Liabilities Balance Sheet Subtotal22 734    
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 094-27 238  47 173
Total Assets Less Current Liabilities1 348 1321 199 4351 132 0541 203 3001 425 014
Trade Creditors Trade Payables277 903147 228327 834204 20918 265
Trade Debtors Trade Receivables732 427432 164573 107265 05340 266
Turnover Revenue3 535 3662 523 4222 225 9992 273 3191 533 760

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/11/30
filed on: 28th, August 2023
Free Download (13 pages)

Company search

Advertisements