Buildland Limited REDDITCH


Buildland started in year 2002 as Private Limited Company with registration number 04499841. The Buildland company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Redditch at Buildland. Postal code: B98 0RE.

The company has 3 directors, namely Jaydeep J., Harjinder M. and Satwinder J.. Of them, Satwinder J. has been with the company the longest, being appointed on 30 October 2017 and Jaydeep J. and Harjinder M. have been with the company for the least time - from 2 July 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gurmit J. who worked with the the company until 10 August 2015.

This company operates within the B98 0RE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1023679 . It is located at Prince William Henry, Foleshill Road, Coventry with a total of 12 carsand 1 trailers. It has two locations in the UK.

Buildland Limited Address / Contact

Office Address Buildland
Office Address2 Oxleasow Road
Town Redditch
Post code B98 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04499841
Date of Incorporation Wed, 31st Jul 2002
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (131 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Jaydeep J.

Position: Director

Appointed: 02 July 2018

Harjinder M.

Position: Director

Appointed: 02 July 2018

Satwinder J.

Position: Director

Appointed: 30 October 2017

Rugbir J.

Position: Director

Appointed: 18 November 2019

Resigned: 18 November 2019

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2002

Resigned: 31 July 2002

Rugbir J.

Position: Director

Appointed: 31 July 2002

Resigned: 02 July 2018

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 July 2002

Resigned: 31 July 2002

Gurmit J.

Position: Director

Appointed: 31 July 2002

Resigned: 10 August 2015

Gurmit J.

Position: Secretary

Appointed: 31 July 2002

Resigned: 10 August 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Buildland Holdings Limited from Redditch, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rugbir J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Buildland (2013) Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Buildland Holdings Limited

Oxleasow Road Moons Moat, Redditch, Worcestershire, B98 0RE, United Kingdom

Legal authority Co Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08819664
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rugbir J.

Notified on 6 April 2016
Ceased on 18 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Buildland (2013) Limited

Oxleasow Road Moons Moat, Redditch, Worcestershire, B98 0RE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England Register Of Companies
Registration number 08819664
Notified on 6 April 2016
Ceased on 18 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 4775 200123 24597 89767 538
Current Assets5 391 9265 335 1876 053 1876 081 9406 368 110
Debtors4 052 5513 972 4113 966 3614 026 9454 023 786
Net Assets Liabilities2 558 8794 748 5295 088 9205 358 9605 510 710
Other Debtors600 100    
Property Plant Equipment2 227 9402 443 0642 599 0532 563 4232 445 908
Total Inventories1 335 8981 357 5761 963 5811 957 098 
Other
Audit Fees Expenses  9 2549 4509 975
Accrued Liabilities Deferred Income22 77639 76366 65070 177109 963
Accumulated Depreciation Impairment Property Plant Equipment676 055803 241867 534834 6711 003 020
Additions Other Than Through Business Combinations Property Plant Equipment 342 310399 985171 59250 834
Administrative Expenses  2 093 4372 093 3842 112 520
Amounts Owed By Group Undertakings3 220 0003 820 1003 820 1003 820 1003 820 100
Average Number Employees During Period4653595750
Bank Borrowings839 126724 377602 993478 737420 849
Bank Borrowings Overdrafts723 306605 660481 265353 920238 332
Banking Arrangements Classified As Cash Cash Equivalents  -259 975-226 399-523 825
Bank Overdrafts478 864504 913259 975226 399523 825
Cash Cash Equivalents Cash Flow Value -499 713-136 730-128 502-456 287
Corporation Tax Payable   8 031145 277
Corporation Tax Recoverable7 1577 157   
Cost Sales  7 354 3807 602 9035 979 948
Creditors3 437 052873 110714 545888 800549 640
Current Tax For Period944  8 03167 030
Deferred Tax Asset Debtors 25 833   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7 576-69 46086 03968 6949 232
Depreciation Expense Property Plant Equipment  223 942190 719 
Depreciation Impairment Expense Property Plant Equipment  223 942190 719168 349
Finance Lease Liabilities Present Value Total36 66892 649233 280534 880311 308
Finance Lease Payments Owing Minimum Gross 360 099647 026716 289509 198
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities  121 384124 25657 888
Further Item Tax Increase Decrease Component Adjusting Items   68 6949 232
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 1471 8455589 2353 283
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -552 787248 494162 020
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  26 94060 584-3 159
Gain Loss In Cash Flows From Change In Inventories  606 005-6 483319 688
Gain Loss On Disposals Property Plant Equipment  -20 0546 667 
Gross Profit Loss  2 547 4702 483 210 
Income Taxes Paid Refund Classified As Operating Activities  7 157-16 57970 216
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   -8 228327 785
Increase Decrease In Current Tax From Adjustment For Prior Periods-8 099    
Increase From Depreciation Charge For Year Property Plant Equipment 127 186223 942190 719168 349
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  15 34814 040 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  12 25529 014 
Interest Paid Classified As Operating Activities   -43 054-61 031
Interest Payable Similar Charges Finance Costs  27 60343 05461 031
Interest Received Classified As Investing Activities   7-42
Net Cash Flows From Used In Operating Activities  -597 425-211 650 
Net Cash Generated From Operations  -617 871-271 28321 199
Net Current Assets Liabilities3 811 6183 178 5753 264 6183 796 6583 735 995
Net Finance Income Costs   -742
Net Interest Paid Received Classified As Operating Activities  -27 603-43 054 
Operating Profit Loss  454 033389 826 
Other Creditors2 713 746267 450233 280437 915474 486
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  159 649223 582 
Other Disposals Property Plant Equipment  179 703240 085 
Other Interest Income   -742
Other Interest Receivable Similar Income Finance Income   -742
Other Taxation Social Security Payable49 945159 633267 36363 59077 809
Payments Finance Lease Liabilities Classified As Financing Activities  286 92769 263-207 091
Pension Other Post-employment Benefit Costs Other Pension Costs  23 10924 89620 827
Prepayments Accrued Income76 14225 45023 40785 05976 080
Proceeds From Sales Property Plant Equipment   -23 170 
Profit Loss23 819-310 350340 391270 040151 750
Profit Loss On Ordinary Activities Before Tax  426 430346 765228 012
Property Plant Equipment Gross Cost2 903 9953 246 3053 466 5873 398 0943 448 928
Provisions For Liabilities Balance Sheet Subtotal43 627 60 206  
Purchase Property Plant Equipment  -399 985-171 592-50 834
Raw Materials Consumables  1 963 5811 957 098 
Social Security Costs  83 42386 655 
Staff Costs Employee Benefits Expense  1 187 5421 232 6021 174 430
Taxation Including Deferred Taxation Balance Sheet Subtotal  60 206112 321121 553
Tax Decrease From Utilisation Tax Losses   56 420 
Tax Expense Credit Applicable Tax Rate  81 02265 88543 322
Tax Increase Decrease From Effect Capital Allowances Depreciation  56 764-1 43922 901
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  2 8835807
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  -54 630  
Tax Tax Credit On Profit Or Loss On Ordinary Activities421-69 46086 03976 72576 262
Total Assets Less Current Liabilities6 039 5585 621 6395 863 6716 360 0816 181 903
Total Borrowings723 3061 229 290862 968705 136944 674
Total Current Tax Expense Credit-7 155    
Total Operating Lease Payments  136 03372 889 
Trade Creditors Trade Payables678 816688 1281 152 3091 172 944920 348
Trade Debtors Trade Receivables149 15293 871122 854121 786127 606
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   122 273 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   69 252 
Turnover Revenue  9 901 85010 086 113 
Wages Salaries  1 081 0101 121 0511 064 939
Company Contributions To Defined Benefit Plans Directors  3 3243 5573 609
Director Remuneration  111 425118 558120 284
Director Remuneration Benefits Including Payments To Third Parties  114 749122 115123 893

Transport Operator Data

Prince William Henry
Address Foleshill Road
City Coventry
Post code CV1 4HW
Vehicles 5
27 Oxleasow Road
City Redditch
Post code B98 0RE
Vehicles 7
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (27 pages)

Company search

Advertisements