Broad Street Diy Limited WORCESTERSHIRE


Broad Street Diy started in year 2002 as Private Limited Company with registration number 04553249. The Broad Street Diy company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Worcestershire at 128 Worcester Road. Postal code: B61 7AG.

The firm has 4 directors, namely Lisa W., Anthony W. and Brian W. and others. Of them, Anthony W., Brian W., Paul W. have been with the company the longest, being appointed on 3 October 2002 and Lisa W. has been with the company for the least time - from 23 September 2017. Currently there is 1 former director listed by the firm - Hayley W., who left the firm on 1 August 2020. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the B61 7AG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1049097 . It is located at 128 Worcester Road, Bromsgrove with a total of 2 cars.

Broad Street Diy Limited Address / Contact

Office Address 128 Worcester Road
Office Address2 Bromsgrove
Town Worcestershire
Post code B61 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553249
Date of Incorporation Thu, 3rd Oct 2002
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Lisa W.

Position: Director

Appointed: 23 September 2017

Anthony W.

Position: Director

Appointed: 03 October 2002

Brian W.

Position: Director

Appointed: 03 October 2002

Paul W.

Position: Director

Appointed: 03 October 2002

Hayley W.

Position: Secretary

Appointed: 01 October 2007

Resigned: 04 April 2019

Hayley W.

Position: Director

Appointed: 18 March 2004

Resigned: 01 August 2020

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 October 2002

Resigned: 03 October 2002

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 03 October 2002

Resigned: 03 October 2002

Anthony W.

Position: Secretary

Appointed: 03 October 2002

Resigned: 01 October 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is Anthony W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony W.

Notified on 22 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony W.

Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth47 43658 58558 461       
Balance Sheet
Cash Bank On Hand   1 720  9 60871 29539 52127 386
Current Assets252 705314 505287 216259 698270 468292 148301 780334 788328 929305 700
Debtors53 81173 00868 72238 03943 91743 38534 70148 32156 98248 453
Net Assets Liabilities   66 71424 39630 21451 303140 474233 385193 453
Other Debtors  24 0767 4817 4817 2937 29319 16819 16819 418
Property Plant Equipment  141 477156 894157 989156 010142 992146 467141 846125 980
Total Inventories  218 494219 939226 548248 763257 471215 172232 426 
Intangible Fixed Assets55 20050 60046 000       
Net Assets Liabilities Including Pension Asset Liability47 43658 58558 461       
Stocks Inventory198 894241 497218 494       
Tangible Fixed Assets91 266125 524141 476       
Reserves/Capital
Called Up Share Capital106106106       
Profit Loss Account Reserve47 33058 47958 355       
Shareholder Funds47 43658 58558 461       
Other
Accumulated Amortisation Impairment Intangible Assets  46 00050 60055 20059 80064 40069 00073 60078 200
Accumulated Depreciation Impairment Property Plant Equipment  138 477161 196188 904200 028212 166234 394254 474270 726
Additions Other Than Through Business Combinations Property Plant Equipment   46 38728 80325 84511 62025 70315 460386
Average Number Employees During Period      20201917
Bank Borrowings Overdrafts  9 315 18 33733 973    
Bank Overdrafts  9 315 18 33733 973    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  46 01734 51325 88434 55911 3598 519  
Corporation Tax Payable  17 49217 17112 19314 02118 591   
Creditors  210 997196 18120 68314 4142 036345 935238 820238 070
Dividends Paid On Shares     32 20027 600   
Fixed Assets146 466176 124187 476198 294194 789188 210170 592169 467160 246139 780
Increase From Amortisation Charge For Year Intangible Assets   4 6004 6004 6004 6004 6004 6004 600
Increase From Depreciation Charge For Year Property Plant Equipment   30 14527 70826 57023 42322 22820 08116 252
Intangible Assets  46 00041 40036 80032 20027 60023 00018 40013 800
Intangible Assets Gross Cost  92 00092 00092 00092 00092 00092 00092 000 
Net Current Assets Liabilities-99 030-82 958-91 662-104 076-128 576-123 909-100 970-11 14790 10967 630
Number Shares Issued Fully Paid      1111
Other Creditors  37 35323 85320 68314 4142 036135 89674 32759 012
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 426  11 285   
Other Disposals Property Plant Equipment   8 250 16 70012 500   
Other Taxation Social Security Payable  23 00218 63821 32324 87345 56981 10261 87639 829
Par Value Share 11   1111
Property Plant Equipment Gross Cost  279 953318 090346 893356 038355 158380 861396 320396 706
Provisions For Liabilities Balance Sheet Subtotal   3 65121 13419 67316 28317 84616 97013 957
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 65121 13419 67316 28317 84616 97013 957
Total Assets Less Current Liabilities47 43693 16695 81494 21866 21364 30169 622158 320250 355207 410
Trade Creditors Trade Payables  118 073131 784166 390191 883166 429128 937102 617139 229
Trade Debtors Trade Receivables  44 64630 55836 43936 09227 40829 15337 81429 035
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     15 446    
Creditors Due After One Year 34 58137 353       
Creditors Due Within One Year351 735397 463378 878       
Intangible Fixed Assets Aggregate Amortisation Impairment36 80041 40046 000       
Intangible Fixed Assets Amortisation Charged In Period 4 6004 600       
Intangible Fixed Assets Cost Or Valuation92 00092 000        
Number Shares Allotted 11       
Secured Debts5 75862 07760 128       
Tangible Fixed Assets Additions 56 68942 986       
Tangible Fixed Assets Cost Or Valuation201 273257 962279 953       
Tangible Fixed Assets Depreciation110 007132 438138 477       
Tangible Fixed Assets Depreciation Charged In Period 22 43125 458       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  19 419       
Tangible Fixed Assets Disposals  20 995       
Value Shares Allotted111       

Transport Operator Data

128 Worcester Road
City Bromsgrove
Post code B61 7AG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, August 2023
Free Download (12 pages)

Company search

Advertisements