M J Bardwell (contractors) Limited IPSWICH


M J Bardwell (contractors) started in year 1991 as Private Limited Company with registration number 02580058. The M J Bardwell (contractors) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Ipswich at Glenacre Mill Lane. Postal code: IP8 4HB.

There is a single director in the firm at the moment - Michael B., appointed on 15 March 1991. In addition, a secretary was appointed - Sarah K., appointed on 25 July 2005. As of 28 April 2024, there was 1 ex secretary - Alison B.. There were no ex directors.

M J Bardwell (contractors) Limited Address / Contact

Office Address Glenacre Mill Lane
Office Address2 Bramford
Town Ipswich
Post code IP8 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02580058
Date of Incorporation Tue, 5th Feb 1991
Industry Construction of commercial buildings
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Sarah K.

Position: Secretary

Appointed: 25 July 2005

Michael B.

Position: Director

Appointed: 15 March 1991

Alison B.

Position: Secretary

Appointed: 15 March 1991

Resigned: 25 July 2005

Ian W.

Position: Nominee Secretary

Appointed: 05 February 1991

Resigned: 08 March 1991

Ian W.

Position: Nominee Director

Appointed: 05 February 1991

Resigned: 08 March 1991

Ian W.

Position: Nominee Director

Appointed: 05 February 1991

Resigned: 08 March 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Alison B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mick B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alison B.

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

Mick B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth16 40764 089      
Balance Sheet
Cash Bank On Hand 9 879154 43060 999282 67246 91946 180323
Current Assets93 294201 670239 001185 149332 262187 50162 85842 429
Debtors47 343171 14134 448124 15044 850138 2428 18839 386
Net Assets Liabilities  58 56299 893165 435141 53225 3614 716
Other Debtors 5 09333 998124 15044 850138 2428 18839 386
Property Plant Equipment 3 9661 59619 31027 19520 39515 29711 473
Total Inventories 20 65050 123 4 7402 3408 4902 720
Cash Bank In Hand24 4319 879      
Stocks Inventory21 52020 650      
Tangible Fixed Assets4 9803 966      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve16 30763 989      
Shareholder Funds16 40764 089      
Other
Accumulated Depreciation Impairment Property Plant Equipment 41 87512 49518 93127 99534 79439 89343 717
Additions Other Than Through Business Combinations Property Plant Equipment   24 15116 948   
Average Number Employees During Period    2222
Bank Borrowings Overdrafts  85    618
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   18 11313 58510 1897 6415 731
Corporation Tax Payable 41 21841 0937 33742 53844 63227 517 
Creditors 141 547182 0357 1115 8882 26649 88847 369
Increase From Depreciation Charge For Year Property Plant Equipment  5326 4379 0646 7995 0993 824
Net Current Assets Liabilities11 42760 12356 96690 560149 953126 73912 970-4 940
Number Shares Issued Fully Paid  100     
Other Creditors 21 77995 0837 1115 8882 2667 35211 600
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 912     
Other Disposals Property Plant Equipment  31 749     
Other Taxation Social Security Payable 53 88730 39024 829103 8466 5662 88324 740
Par Value Share 11     
Property Plant Equipment Gross Cost 45 84014 09138 24255 19055 19055 190 
Provisions For Liabilities Balance Sheet Subtotal   2 8665 8253 3362 9061 817
Total Assets Less Current Liabilities16 40764 08958 562109 870177 148147 13428 2676 533
Trade Creditors Trade Payables 24 66315 38410 18914 2192 58212 13610 411
Trade Debtors Trade Receivables 166 048450     
Creditors Due Within One Year81 867141 547      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Extension of accounting period to 31st December 2023 from 31st August 2023
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements