Britmet Tileform Limited STOURBRIDGE


Britmet Tileform started in year 1995 as Private Limited Company with registration number 03027850. The Britmet Tileform company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stourbridge at Copthall House 1st Floor. Postal code: DY8 1PH. Since July 18, 1996 Britmet Tileform Limited is no longer carrying the name Britmet.

The company has 2 directors, namely Joe A., Lee A.. Of them, Lee A. has been with the company the longest, being appointed on 1 March 1995 and Joe A. has been with the company for the least time - from 1 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OX16 4RZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0264071 . It is located at Unit 8, Coneygre Road, Tipton with a total of 1 cars.

Britmet Tileform Limited Address / Contact

Office Address Copthall House 1st Floor
Office Address2 1 New Road
Town Stourbridge
Post code DY8 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03027850
Date of Incorporation Wed, 1st Mar 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Joe A.

Position: Director

Appointed: 01 February 2024

Lee A.

Position: Director

Appointed: 01 March 1995

Rachel A.

Position: Director

Appointed: 24 August 2012

Resigned: 23 November 2023

Rachel A.

Position: Secretary

Appointed: 24 August 2012

Resigned: 23 November 2023

Clement A.

Position: Director

Appointed: 01 March 2007

Resigned: 24 August 2012

Clement A.

Position: Director

Appointed: 01 March 1997

Resigned: 20 July 1998

Suzanne B.

Position: Nominee Secretary

Appointed: 01 March 1995

Resigned: 14 February 1996

Kevin B.

Position: Nominee Director

Appointed: 01 March 1995

Resigned: 01 March 1995

Begona A.

Position: Secretary

Appointed: 01 March 1995

Resigned: 24 August 2012

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Britmet Holdings Limited from Stourbridge, 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 one in the persons with significant control register is Lee A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rachel A., 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.

Britmet Holdings Limited

1st Floor, Copthall House 1 New Road, Stourbridge, West Midlands, DY8 1PH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07936008
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lee A.

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

Rachel A.

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

Company previous names

Britmet July 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth767 456833 917947 4681 124 0481 083 729     
Balance Sheet
Cash Bank On Hand    886 219336 376719 974423 374830 179907 450
Current Assets2 726 9422 008 9141 804 4372 330 3552 875 0231 980 4602 711 7282 742 2293 773 6274 255 992
Debtors1 201 9511 226 1721 120 9321 775 8141 755 6451 417 6041 670 2921 331 2341 652 8282 033 767
Net Assets Liabilities    1 083 7261 079 6931 229 7491 275 1781 278 1331 688 400
Other Debtors    161 12362 03666 15295 076193 526372 369
Property Plant Equipment    129 795105 11075 321127 198109 161152 928
Total Inventories    233 159226 480321 462987 6211 290 6201 314 775
Cash Bank In Hand1 101 324349 327399 950386 421886 219     
Stocks Inventory423 667433 415283 555168 120233 159     
Tangible Fixed Assets659 144689 513743 142480 397129 795     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve767 356833 817947 3681 023 9481 083 629     
Shareholder Funds767 456833 917947 4681 124 0481 083 729     
Other
Accrued Liabilities Deferred Income    190 202161 404    
Accumulated Amortisation Impairment Intangible Assets    250 000250 000163 750163 750163 750 
Accumulated Depreciation Impairment Property Plant Equipment    57 59266 67161 62750 31152 33973 033
Additions Other Than Through Business Combinations Property Plant Equipment         97 961
Amounts Owed By Group Undertakings      72 986129 201  
Average Number Employees During Period       454854
Bank Borrowings Overdrafts        335 499277 086
Corporation Tax Payable    149 1606 219    
Corporation Tax Recoverable    102 654 86 952 89 632 
Creditors    1 911 1921 001 7191 557 3005 905342 253280 228
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Intangible Assets      86 250   
Finance Lease Liabilities Present Value Total    13 2292 744 5 9056 7543 142
Increase From Depreciation Charge For Year Property Plant Equipment     39 03129 09330 21431 64337 182
Intangible Assets Gross Cost    250 000250 000163 750163 750163 750 
Net Current Assets Liabilities161 152211 820276 501722 331963 831978 7411 154 4281 153 8851 511 2251 815 700
Number Shares Issued Fully Paid     100100   
Other Creditors    372 542101 139290 906208 817239 727459 361
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 95234 13741 53029 61516 488
Other Disposals Property Plant Equipment     52 52261 50085 17942 70833 500
Other Remaining Borrowings    92 06792 067    
Other Taxation Social Security Payable    258 94390 881190 757107 841331 990276 873
Par Value Share 111111   
Prepayments Accrued Income    48 70252 401149 12651 80258 042104 410
Property Plant Equipment Gross Cost    187 386171 781136 948177 509161 500225 961
Provisions For Liabilities Balance Sheet Subtotal    9 8974 158    
Total Additions Including From Business Combinations Property Plant Equipment     36 91726 667125 74026 700 
Total Assets Less Current Liabilities820 296901 3331 019 6431 102 7281 093 6261 083 8511 229 7491 281 0831 620 3861 968 628
Total Increase Decrease From Revaluations Intangible Assets      -86 250   
Trade Creditors Trade Payables    835 049547 2651 075 6371 271 6861 676 1841 645 727
Trade Debtors Trade Receivables    1 443 163540 4231 295 0761 055 1551 311 6281 556 988
Creditors Due After One Year 11 31611 4375 124      
Creditors Due Within One Year2 565 7901 797 0941 527 9361 708 0241 911 192     
Intangible Fixed Assets Aggregate Amortisation Impairment250 000250 000250 000250 000250 000     
Intangible Fixed Assets Cost Or Valuation250 000250 000250 000250 000250 000     
Number Shares Allotted 100100100100     
Provisions For Liabilities Charges52 84056 10060 73873 5569 897     
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions  138 244180 710190 466     
Tangible Fixed Assets Cost Or Valuation 901 592983 337767 782187 386     
Tangible Fixed Assets Depreciation 212 079240 196287 38557 591     
Tangible Fixed Assets Depreciation Charged In Period  59 09073 40564 918     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 97426 216294 712     
Tangible Fixed Assets Disposals  56 499396 265770 862     

Transport Operator Data

Unit 8
Address Coneygre Road , Coneygre Ind Estate
City Tipton
Post code DY4 8UP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to December 31, 2023
filed on: 21st, August 2023
Free Download (1 page)

Company search

Advertisements