John Southworth Builders Limited CHESHIRE


John Southworth Builders started in year 1989 as Private Limited Company with registration number 02431382. The John Southworth Builders company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Cheshire at 10 Charles Street. Postal code: SK16 4SD.

At the moment there are 5 directors in the the firm, namely Jacqueline B., Allan A. and Mark Q. and others. In addition one secretary - Pamela B. - is with the company. As of 1 May 2024, there were 4 ex directors - Mark R., Anthony H. and others listed below. There were no ex secretaries.

John Southworth Builders Limited Address / Contact

Office Address 10 Charles Street
Office Address2 Dukinfield
Town Cheshire
Post code SK16 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02431382
Date of Incorporation Wed, 11th Oct 1989
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Jacqueline B.

Position: Director

Appointed: 17 January 2023

Allan A.

Position: Director

Appointed: 04 January 2016

Mark Q.

Position: Director

Appointed: 01 June 2015

Steven B.

Position: Director

Appointed: 14 December 2007

Pamela B.

Position: Secretary

Appointed: 29 January 1997

Peter B.

Position: Director

Appointed: 11 October 1992

Mark R.

Position: Director

Appointed: 31 March 2000

Resigned: 08 May 2009

Anthony H.

Position: Director

Appointed: 31 March 2000

Resigned: 08 May 2009

John S.

Position: Director

Appointed: 11 October 1992

Resigned: 29 January 1997

Lily S.

Position: Director

Appointed: 11 October 1992

Resigned: 29 January 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Steven B. This PSC and has 25-50% shares.

Steven B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth660 953556 413644 578744 971       
Balance Sheet
Cash Bank On Hand   531 03436 578201 830366 76031 369108 244320 667300 753
Current Assets995 7521 377 463705 4751 034 294807 161936 7211 108 3181 113 9791 421 4931 432 8781 962 610
Debtors315 183466 343296 786331 155343 654625 853485 909696 1251 111 153657 8911 476 801
Net Assets Liabilities   744 971649 438623 879724 118711 285851 6021 124 6951 237 799
Other Debtors       249 069262 510331 502373 989
Property Plant Equipment   167 225159 724197 696177 051164 896171 385181 835231 220
Total Inventories   172 105426 929109 038255 649386 485202 096454 320 
Cash Bank In Hand506 919732 575330 211531 034       
Net Assets Liabilities Including Pension Asset Liability660 953556 413644 578744 971       
Stocks Inventory173 650178 54578 478172 105       
Tangible Fixed Assets49 34563 887146 453167 225       
Reserves/Capital
Called Up Share Capital80808585       
Profit Loss Account Reserve660 873556 333644 493744 886       
Shareholder Funds660 953556 413644 578744 971       
Other
Accumulated Depreciation Impairment Property Plant Equipment       335 462347 427328 010406 588
Additions Other Than Through Business Combinations Property Plant Equipment        56 35473 476127 963
Average Number Employees During Period    20212016161618
Bank Borrowings Overdrafts       50 000   
Corporation Tax Payable       -1 88734 45362 25121 069
Creditors   441 096301 386498 646537 224542 783709 501455 470912 099
Increase From Depreciation Charge For Year Property Plant Equipment        40 00647 10178 577
Net Current Assets Liabilities619 061503 736507 837593 198505 775438 075571 094571 196711 992977 4081 050 511
Other Creditors       38 060158 25463 46152 664
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        28 04166 518 
Other Disposals Property Plant Equipment        37 90082 443 
Other Taxation Social Security Payable       21 76533 56519 13725 202
Property Plant Equipment Gross Cost       500 358518 812509 845637 808
Provisions For Liabilities Balance Sheet Subtotal   15 45216 06111 89224 02724 80731 77534 54843 932
Total Assets Less Current Liabilities668 406567 623654 290760 423665 499635 771748 145736 092883 3771 159 2431 281 731
Trade Creditors Trade Payables       460 959482 854310 621813 164
Trade Debtors Trade Receivables       473 170848 643326 3891 102 812
Creditors Due Within One Year376 691873 727197 638441 096       
Number Shares Allotted 808585       
Par Value Share 111       
Provisions For Liabilities Charges7 45311 2109 71215 452       
Share Capital Allotted Called Up Paid80808585       
Tangible Fixed Assets Additions 35 053110 54263 590       
Tangible Fixed Assets Cost Or Valuation203 495230 948334 090347 773       
Tangible Fixed Assets Depreciation154 150167 061187 637180 548       
Tangible Fixed Assets Depreciation Charged In Period 20 13727 17437 784       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 2266 59844 873       
Tangible Fixed Assets Disposals 7 6007 40049 907       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2023
filed on: 12th, January 2024
Free Download (8 pages)

Company search

Advertisements