Bs Elastomers Ltd TEWKESBURY


Founded in 2012, Bs Elastomers, classified under reg no. 08003169 is an active company. Currently registered at 10 Station Drive GL20 7HH, Tewkesbury the company has been in the business for twelve years. Its financial year was closed on February 29 and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 2 directors, namely Paul W., Joanna W.. Of them, Paul W., Joanna W. have been with the company the longest, being appointed on 29 March 2019. As of 12 May 2024, there was 1 ex director - Neil B.. There were no ex secretaries.

Bs Elastomers Ltd Address / Contact

Office Address 10 Station Drive
Office Address2 Bredon
Town Tewkesbury
Post code GL20 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08003169
Date of Incorporation Fri, 23rd Mar 2012
Industry Manufacture of other rubber products
End of financial Year 29th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (164 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Paul W.

Position: Director

Appointed: 29 March 2019

Joanna W.

Position: Director

Appointed: 29 March 2019

Neil B.

Position: Director

Appointed: 23 March 2012

Resigned: 29 March 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is Geometric Manufacturing Ltd from Tewkesbury, England. This PSC is classified as "a 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. Another one in the persons with significant control register is Janette B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neil B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Geometric Manufacturing Ltd

10 Station Drive, Bredon, Tewkesbury, GL20 7HH, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England And Wales
Registration number 04515690
Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janette B.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Neil B.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand  200 945400 496602 3089 7261 3491 2911 2021 106
Current Assets259 844198 226302 852519 763701 401611 455595 796652 0491 9601 864
Debtors101 68690 57686 35499 81488 368601 729594 447650 758758758
Net Assets Liabilities  417 069586 321712 208683 172650 184650 3132251 864
Other Debtors     25 30124 000   
Property Plant Equipment  48 15024 7056 4355 9252 505   
Total Inventories  15 55319 45310 725     
Cash Bank In Hand150 01083 045200 945       
Intangible Fixed Assets240 000210 000180 000       
Net Assets Liabilities Including Pension Asset Liability197 301214 251417 069       
Stocks Inventory8 14824 60515 553       
Tangible Fixed Assets90 61168 36048 150       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve197 201214 151416 969       
Other
Accrued Liabilities     1 5991 4171 4171 417 
Accumulated Amortisation Impairment Intangible Assets  120 000150 000180 000210 000240 000   
Accumulated Depreciation Impairment Property Plant Equipment  82 290106 002131 522135 009138 429   
Additions Other Than Through Business Combinations Property Plant Equipment   2677 250     
Amounts Owed By Related Parties     530 000570 447650 758758758
Average Number Employees During Period   8882222
Corporation Tax Payable  68 20859 90043 259     
Creditors  93 90080 27283 12823 4277 9291 7361 735 
Disposals Decrease In Amortisation Impairment Intangible Assets       -240 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -138 429  
Disposals Intangible Assets       -300 000  
Disposals Property Plant Equipment       -140 934  
Fixed Assets330 611278 360228 150174 705126 43595 92562 505   
Increase From Amortisation Charge For Year Intangible Assets   30 00030 000 30 000   
Increase From Depreciation Charge For Year Property Plant Equipment   23 71225 520 3 420   
Intangible Assets  180 000150 000120 00090 00060 000   
Intangible Assets Gross Cost  300 000300 000300 000300 000300 000   
Net Current Assets Liabilities17 395114 124208 952439 491618 273588 028587 867650 313  
Other Creditors   2 5002 50015 026 1  
Other Taxation Social Security Payable  2 2483 783      
Property Plant Equipment Gross Cost  130 440130 707137 957140 934140 934   
Provisions For Liabilities Balance Sheet Subtotal     781188   
Taxation Social Security Payable     6 8026 512318318 
Total Assets Less Current Liabilities348 006392 484437 102614 196744 708683 953650 372650 313  
Trade Creditors Trade Payables  23 44414 08937 369     
Trade Debtors Trade Receivables  86 35499 81488 36846 428    
Capital Employed197 301214 251417 069       
Creditors Due After One Year150 083178 23320 033       
Creditors Due Within One Year242 44984 10293 900       
Intangible Fixed Assets Aggregate Amortisation Impairment60 00090 000120 000       
Intangible Fixed Assets Amortisation Charged In Period 30 00030 000       
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000       
Number Shares Allotted 5050       
Par Value Share 11       
Provisions For Liabilities Charges622         
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Additions 5353 440       
Tangible Fixed Assets Cost Or Valuation126 465127 000130 440       
Tangible Fixed Assets Depreciation35 85458 64082 290       
Tangible Fixed Assets Depreciation Charged In Period 22 78623 650       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
Free Download (7 pages)

Company search