W R Bedford (stone Masonry) Limited BEDMINSTER


W R Bedford (stone Masonry) started in year 1984 as Private Limited Company with registration number 01848644. The W R Bedford (stone Masonry) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Bedminster at 61-65 Whitehouse Lane. Postal code: BS3 4DN.

The company has one director. Stuart A., appointed on 3 August 1998. There are currently no secretaries appointed. As of 29 March 2024, there were 4 ex directors - Hayley A., Josephine B. and others listed below. There were no ex secretaries.

W R Bedford (stone Masonry) Limited Address / Contact

Office Address 61-65 Whitehouse Lane
Town Bedminster
Post code BS3 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01848644
Date of Incorporation Mon, 17th Sep 1984
Industry Other building and industrial cleaning activities
End of financial Year 31st October
Company age 40 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Stuart A.

Position: Director

Appointed: 03 August 1998

Hayley A.

Position: Director

Resigned: 27 December 2020

Josephine B.

Position: Director

Appointed: 02 August 1991

Resigned: 31 March 2006

William B.

Position: Director

Appointed: 02 August 1991

Resigned: 31 December 2001

Jeremy S.

Position: Director

Appointed: 02 August 1991

Resigned: 02 August 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Stuart A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hayley A. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart A.

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

Hayley A.

Notified on 6 April 2016
Ceased on 27 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth63 01625 935-64 610-3 440-4 948       
Balance Sheet
Current Assets125 50088 46936 26287 84366 16869 60981 119191 04695 435142 694142 634127 577
Net Assets Liabilities    -4 94810 50845 247161 81597 939110 94589 70083 655
Cash Bank In Hand26 412353533 64527 052       
Debtors95 95385 48933 31351 27134 176       
Net Assets Liabilities Including Pension Asset Liability63 01625 935-64 610-3 440-4 948       
Stocks Inventory3 1352 9452 9142 9274 940       
Tangible Fixed Assets42 82933 32227 14214 52116 648       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve62 91625 835-64 710-3 540-5 048       
Shareholder Funds63 01625 935-64 610-3 440-4 948       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -4 900-5 500-6 500-4 200-7237232 218749
Average Number Employees During Period    66646543
Creditors    3 0861 71434349 54021 41922 08317 58412 083
Financial Commitments Other Than Capital Commitments    16 28710 8585 4295 088    
Fixed Assets42 82933 32227 14214 52116 64821 83721 52724 50920 24630 75722 24717 888
Net Current Assets Liabilities42 22310 023-84 206-17 961-18 510-4 11530 563141 50678 416102 99487 25578 599
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        4 4002 825  
Total Assets Less Current Liabilities85 05242 965-57 064-3 440-1 86217 72252 090166 01598 662133 751109 50296 487
Amount Specific Advance Or Credit Directors       -2 543    
Amount Specific Advance Or Credit Made In Period Directors       2 543    
Amount Specific Advance Or Credit Repaid In Period Directors        -2 543   
Creditors Due After One Year14 01510 7817 546 3 086       
Creditors Due Within One Year83 27773 510120 468105 80484 678       
Number Shares Allotted   100100       
Par Value Share    1       
Provisions For Liabilities Charges8 0216 629          
Secured Debts 21 25149 476         
Tangible Fixed Assets Cost Or Valuation129 105126 432126 432         
Tangible Fixed Assets Depreciation86 27693 11099 290         
Tangible Fixed Assets Depreciation Charged In Period 8 6936 180         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 859          
Tangible Fixed Assets Disposals 2 673          
Value Shares Allotted   100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-10-31
filed on: 1st, June 2023
Free Download (5 pages)

Company search

Advertisements