The Bristol Weaving Mill Ltd BRISTOL


Founded in 2013, The Bristol Weaving Mill, classified under reg no. 08625777 is an active company. Currently registered at 1a Barton Road BS2 0LF, Bristol the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Margaret B., Juliet B. and Frances B.. Of them, Juliet B., Frances B. have been with the company the longest, being appointed on 26 July 2013 and Margaret B. has been with the company for the least time - from 22 January 2015. As of 26 April 2024, our data shows no information about any ex officers on these positions.

The Bristol Weaving Mill Ltd Address / Contact

Office Address 1a Barton Road
Town Bristol
Post code BS2 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08625777
Date of Incorporation Fri, 26th Jul 2013
Industry Weaving of textiles
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Margaret B.

Position: Director

Appointed: 22 January 2015

Juliet B.

Position: Director

Appointed: 26 July 2013

Frances B.

Position: Director

Appointed: 26 July 2013

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Juliet B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Frances B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Juliet B.

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

Frances B.

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

Paul B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10096 72552 713       
Balance Sheet
Cash Bank On Hand  7 18124 03235 9708 57145 52855 04911 59917 376
Current Assets10078 57531 35346 84082 300110 64598 130178 094114 366170 090
Debtors1007 33922 29417 93536 33080 52621 22436 96465 24794 593
Net Assets Liabilities      67 70356 687-6 7323 275
Other Debtors  9 94110 3566 94553 6285292 3895 1454 727
Property Plant Equipment  36 21931 45339 28337 64930 16324 75626 31320 847
Total Inventories  1 8784 87310 00021 54831 37886 08137 52058 121
Cash Bank In Hand 69 0427 181       
Stocks Inventory 2 1941 878       
Tangible Fixed Assets 25 38436 219       
Reserves/Capital
Called Up Share Capital100135135       
Profit Loss Account Reserve -3 375-47 387       
Shareholder Funds10096 72552 713       
Other
Accumulated Amortisation Impairment Intangible Assets        1 2362 472
Accumulated Depreciation Impairment Property Plant Equipment  10 94219 39829 61739 38347 10553 49761 04466 510
Additions Other Than Through Business Combinations Property Plant Equipment        8 515 
Average Number Employees During Period  22444555
Bank Borrowings       45 83442 13036 574
Bank Overdrafts       4 1675 5565 556
Corporation Tax Payable       635  
Creditors  14 85928 59755 64276 81560 59045 834107 789152 360
Deferred Tax Asset Debtors  9 94110 356   11 64327 45026 241
Fixed Assets       24 75628 82122 119
Increase From Amortisation Charge For Year Intangible Assets        1 2361 236
Increase From Depreciation Charge For Year Property Plant Equipment   8 45610 2199 7667 7226 3926 9585 466
Intangible Assets        2 5081 272
Intangible Assets Gross Cost        3 7443 744
Net Current Assets Liabilities10071 34116 49418 24326 65833 83037 54077 7656 57717 730
Other Creditors  13 69311 8597 44726 06229 78054 28655 521101 854
Other Taxation Social Security Payable   2 6121 1401 0573 2846352 2852 880
Property Plant Equipment Gross Cost  47 16150 85168 90077 03277 26878 25387 35787 357
Total Additions Including From Business Combinations Intangible Assets        3 744 
Total Assets Less Current Liabilities10096 72552 71349 69665 94171 47967 703102 52135 39839 849
Trade Creditors Trade Payables  1 16614 12647 05549 69627 52641 24144 42742 070
Trade Debtors Trade Receivables  3 4757 40227 45220 03911 60722 93232 65263 625
Creditors Due Within One Year 7 23414 859       
Debtors Due After One Year -841-9 941       
Deferred Tax Assets  17 18516 332      
Number Shares Allotted 135135       
Number Shares Issued Fully Paid   135135135135135  
Par Value Share 1111111  
Share Capital Allotted Called Up Paid100135135       
Share Premium Account 99 96599 965       
Tangible Fixed Assets Additions 26 38620 775       
Tangible Fixed Assets Cost Or Valuation 26 38647 161       
Tangible Fixed Assets Depreciation 1 00210 942       
Tangible Fixed Assets Depreciation Charged In Period 1 0029 940       
Total Additions Including From Business Combinations Property Plant Equipment   3 69018 0498 132236985  
Bank Borrowings Overdrafts       45 834  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, August 2023
Free Download (6 pages)

Company search

Advertisements