Broadwindsor Craft & Design Centre Limited SEATON


Broadwindsor Craft & Design Centre started in year 2002 as Private Limited Company with registration number 04622736. The Broadwindsor Craft & Design Centre company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Seaton at Manor Farm. Postal code: EX12 2TF.

At the moment there are 2 directors in the the firm, namely Martha P. and William P.. In addition one secretary - Martha P. - is with the company. As of 23 May 2024, there was 1 ex director - Harry P.. There were no ex secretaries.

Broadwindsor Craft & Design Centre Limited Address / Contact

Office Address Manor Farm
Office Address2 Harepath Hill
Town Seaton
Post code EX12 2TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04622736
Date of Incorporation Fri, 20th Dec 2002
Industry Manufacture of other fabricated metal products n.e.c.
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Martha P.

Position: Secretary

Appointed: 20 December 2002

Martha P.

Position: Director

Appointed: 20 December 2002

William P.

Position: Director

Appointed: 20 December 2002

Harry P.

Position: Director

Appointed: 05 June 2019

Resigned: 31 July 2019

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2002

Resigned: 20 December 2002

A.c. Directors Limited

Position: Nominee Director

Appointed: 20 December 2002

Resigned: 20 December 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is William P. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Martha P. This PSC owns 25-50% shares.

William P.

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

Martha P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-01-312024-01-31
Net Worth15 5221 3334 8888 47710 369        
Balance Sheet
Cash Bank On Hand    13 1866 820122 77077 43764 09157 84143 05062 57487 123
Current Assets110 31980 52486 08396 93685 573151 349123 75778 58866 10765 36748 23567 45890 553
Debtors3496983643 308237144 5299871 1512 0167 5262 2041 9033 430
Net Assets Liabilities    10 36977 53263 22957 63741 86149 05725 53536 01457 937
Other Debtors     693693873371 6002 2041 9033 430
Property Plant Equipment    10 274  6 5859 26820 34426 45322 91127 944
Total Inventories    72 150     2 9812 981 
Cash Bank In Hand48 07216 20626 34724 62813 186        
Intangible Fixed Assets8 500            
Net Assets Liabilities Including Pension Asset Liability15 5221 3334 8888 47710 369        
Stocks Inventory61 89863 62059 37269 00072 150        
Tangible Fixed Assets17 11214 10612 48510 97210 274        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve14 5223333 8887 4779 369        
Shareholder Funds15 5221 3334 8888 47710 369        
Other
Accrued Liabilities     3 0001 300850     
Accumulated Depreciation Impairment Property Plant Equipment    52 062  2 1664 3388 67216 45322 55231 284
Additions Other Than Through Business Combinations Property Plant Equipment        4 85515 410   
Amounts Owed To Related Parties     30 44458 73425 33629 33634 201   
Average Number Employees During Period    16202333222
Creditors    83 42373 81760 52827 53633 51436 65445 12650 00355 251
Increase From Depreciation Charge For Year Property Plant Equipment     2 474  2 1724 3347 7816 0998 732
Net Current Assets Liabilities-7 452-10 140-5 100-3012 15077 53263 22951 05232 59328 7133 10917 45535 302
Other Creditors    62 14254 603  1 84822345 12647 98954 540
Other Taxation Social Security Payable    15 1883 383   1 085 2 014483
Prepayments       1 0641 199887   
Property Plant Equipment Gross Cost    62 336  8 75113 60629 01642 90645 46359 228
Provisions For Liabilities Balance Sheet Subtotal    2 055     4 0274 3525 309
Taxation Social Security Payable     3 38357 1 2961 085   
Total Additions Including From Business Combinations Property Plant Equipment     1 142    13 8902 55713 765
Total Assets Less Current Liabilities18 1603 9667 38510 67112 42477 532   49 05729 56240 36663 246
Trade Creditors Trade Payables    6 09315 8314371 3501 0341 145  228
Trade Debtors Trade Receivables    237143 836294 4805 039   
Accumulated Amortisation Impairment Intangible Assets    85 000        
Creditors Due Within One Year117 77190 66491 18397 23783 423        
Disposals Decrease In Amortisation Impairment Intangible Assets     85 000       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     54 536       
Disposals Intangible Assets     85 000       
Disposals Property Plant Equipment     63 478       
Fixed Assets25 61214 10612 48510 97210 274        
Intangible Assets Gross Cost    85 000        
Intangible Fixed Assets Aggregate Amortisation Impairment76 50085 00085 00085 000         
Intangible Fixed Assets Amortisation Charged In Period 8 500           
Intangible Fixed Assets Cost Or Valuation85 00085 00085 00085 000         
Number Shares Allotted 1 0001 0001 0001 000        
Par Value Share 1111        
Provisions For Liabilities Charges2 6382 6332 4972 1942 055        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        
Tangible Fixed Assets Additions 5211 5001 2291 870        
Tangible Fixed Assets Cost Or Valuation57 21657 73759 23760 46662 336        
Tangible Fixed Assets Depreciation40 10443 63146 75249 49452 062        
Tangible Fixed Assets Depreciation Charged In Period 3 5273 1212 7422 568        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st January 2024
filed on: 24th, April 2024
Free Download (9 pages)

Company search

Advertisements