The Bucket Manufacturing Company Limited CHEPSTOW


The Bucket Manufacturing Company started in year 2003 as Private Limited Company with registration number 04797058. The The Bucket Manufacturing Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Chepstow at Unit 6 C-d. Postal code: NP16 5QZ.

The firm has 2 directors, namely Robert W., Wayne R.. Of them, Wayne R. has been with the company the longest, being appointed on 4 April 2013 and Robert W. has been with the company for the least time - from 28 November 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Bucket Manufacturing Company Limited Address / Contact

Office Address Unit 6 C-d
Office Address2 Bulwark Industrial Estate
Town Chepstow
Post code NP16 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04797058
Date of Incorporation Thu, 12th Jun 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Robert W.

Position: Director

Appointed: 28 November 2017

Wayne R.

Position: Director

Appointed: 04 April 2013

David B.

Position: Director

Appointed: 09 March 2012

Resigned: 31 January 2023

Andrew M.

Position: Secretary

Appointed: 20 February 2007

Resigned: 31 March 2014

Robin P.

Position: Director

Appointed: 01 April 2006

Resigned: 31 August 2007

Liza H.

Position: Secretary

Appointed: 16 June 2004

Resigned: 19 February 2007

Andrew H.

Position: Director

Appointed: 01 January 2004

Resigned: 09 March 2012

Matthew S.

Position: Director

Appointed: 12 June 2003

Resigned: 01 August 2003

Stephen H.

Position: Director

Appointed: 12 June 2003

Resigned: 01 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2003

Resigned: 12 June 2003

Stephen H.

Position: Secretary

Appointed: 12 June 2003

Resigned: 01 August 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Wayne R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wayne R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth27 04369 923102 085152 843213 491317 082       
Balance Sheet
Cash Bank On Hand     121 216179 495139 790244 547180 817273 539236 319129 322
Current Assets506 904481 843238 042342 326454 848496 048681 637645 997913 733975 317957 8771 217 297962 434
Debtors380 044312 383117 767175 347163 500144 762262 116240 352377 543456 937339 818481 438315 660
Net Assets Liabilities     311 337403 175319 287347 430426 014562 707745 314736 597
Property Plant Equipment     120 305132 829184 126149 311159 173112 910146 315118 477
Total Inventories     230 070240 026265 855291 643337 563388 454499 540517 452
Other Debtors          4 37950 31460 213
Net Assets Liabilities Including Pension Asset Liability27 04369 923102 085152 843213 491317 082       
Stocks Inventory126 860169 460112 695153 474170 946230 070       
Tangible Fixed Assets44 11220 80725 80265 78344 805120 305       
Cash Bank In Hand  7 58113 505120 402121 216       
Reserves/Capital
Called Up Share Capital1001401 1901 1901 1901 190       
Profit Loss Account Reserve26 94329 823-43 0157 74468 391171 982       
Shareholder Funds27 04369 923102 085152 843213 491317 082       
Other
Accumulated Depreciation Impairment Property Plant Equipment     147 230183 725196 850259 565307 930362 153381 618404 110
Creditors     293 850375 855454 93117 65234 9086 505685 526396 794
Fixed Assets44 11220 80725 80265 78344 805120 305132 829184 126148 814 112 910235 691189 346
Increase From Depreciation Charge For Year Property Plant Equipment      36 495 63 16855 79454 22359 32050 369
Net Current Assets Liabilities22 15049 11676 28394 410172 586207 033305 782191 066239 921322 689468 193531 771565 640
Property Plant Equipment Gross Cost     267 535316 554380 976408 876467 104475 063527 933522 587
Provisions For Liabilities Balance Sheet Subtotal     91111 53828 08624 15020 94111 89122 14818 389
Total Additions Including From Business Combinations Property Plant Equipment      49 019 27 85673 7287 959113 57222 531
Total Assets Less Current Liabilities66 26269 923102 085160 193217 391327 338438 611375 192389 232481 863581 103767 462754 986
Accrued Liabilities         720143  
Accrued Liabilities Deferred Income        35 09840 51313 85413 72613 345
Amounts Owed By Directors         1 560   
Average Number Employees During Period        1715121212
Corporation Tax Payable        9 12419 54324 33846 21210 049
Disposals Decrease In Depreciation Impairment Property Plant Equipment         7 427 39 85527 877
Disposals Property Plant Equipment         15 499 60 70227 877
Finance Lease Liabilities Present Value Total        17 65234 9086 50517 9448 100
Increase Decrease In Property Plant Equipment         28 702 50 00021 750
Investments Fixed Assets           89 37670 869
Loans From Directors        13 547 1 1401 14014 332
Number Shares Issued Fully Paid         1 1901 1551 1551 155
Other Creditors        216 579174 2062 656829884
Other Investments Other Than Loans           89 37670 869
Other Taxation Social Security Payable        5 4007 4608 5207 4747 630
Par Value Share   111   1111
Payments Received On Account          1434 2401 569
Prepayments Accrued Income        2 2032 61613 76114 4057 597
Trade Creditors Trade Payables        372 218371 770394 519560 937321 182
Trade Debtors Trade Receivables        375 340452 761321 678416 719247 850
Value-added Tax Payable        8 7759 09916 11133 02419 703
Creditors Due After One Year Total Noncurrent Liabilities39 21940 000           
Creditors Due Within One Year Total Current Liabilities484 754432 727           
Tangible Fixed Assets Additions 15 20216 84749 7449 25698 752       
Tangible Fixed Assets Cost Or Valuation202 721131 033121 935171 679168 775267 527       
Tangible Fixed Assets Depreciation158 609110 22696 133105 896123 970147 222       
Tangible Fixed Assets Depreciation Charge For Period 9 059           
Tangible Fixed Assets Depreciation Disposals -57 442           
Tangible Fixed Assets Disposals -86 89025 945 12 160        
Creditors Due After One Year   7 3503 90010 256       
Creditors Due Within One Year 432 727161 760247 916282 262289 015       
Number Shares Allotted   1 1401 1901 190       
Share Capital Allotted Called Up Paid  1 1401 1401 1901 190       
Share Premium Account 39 960143 910143 910143 910143 910       
Tangible Fixed Assets Depreciation Charged In Period  7 9039 76318 07423 252       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 996          

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 March 2023
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements