Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED
Company Information for

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED

15 HIGH STREET, BRACKLEY, NORTHAMPTONSHIRE, NN13 7DH,
Company Registration Number
04167526
Private Limited Company
Active

Company Overview

About B.s. Supplies (stoke-on-trent) Ltd
B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED was founded on 2001-02-23 and has its registered office in Brackley. The organisation's status is listed as "Active". B.s. Supplies (stoke-on-trent) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED
 
Legal Registered Office
15 HIGH STREET
BRACKLEY
NORTHAMPTONSHIRE
NN13 7DH
Other companies in ST6
 
Filing Information
Company Number 04167526
Company ID Number 04167526
Date formed 2001-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLENCOWE & PARTNERS LIMITED   BRYANY ASTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED

Current Directors
Officer Role Date Appointed
KARL DURHAM
Director 2016-10-25
LLEWELYN MULDER
Director 2016-10-25
PAUL JAMES O REILLY
Director 2001-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE O`REILLY
Company Secretary 2001-02-23 2016-10-25
LESLEY ANNE CHICK
Nominated Secretary 2001-02-23 2001-02-23
DIANA ELIZABETH REDDING
Nominated Director 2001-02-23 2001-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLEWELYN MULDER MONEYTREE BLOCKCHAIN LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
LLEWELYN MULDER TRADE WINDS CONSULTANTS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2024-01-03Director's details changed for Mr Llewelyn Mulder on 2023-12-04
2024-01-03Change of details for Mr Llewelyn Mulder as a person with significant control on 2023-12-04
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-04-16PSC02Notification of Eguchi Iwao Europe Limited as a person with significant control on 2020-03-31
2021-04-16PSC07CESSATION OF EGUCHI IWAO UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041675260003
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-06CH01Director's details changed for Mr Llewelyn Mulder on 2020-07-06
2020-07-06PSC04Change of details for Mr Llewelyn Mulder as a person with significant control on 2020-07-06
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL DURHAM
2020-06-03PSC07CESSATION OF KARL DURHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07PSC07CESSATION OF INTERNATIONAL APPLICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07PSC02Notification of Eguchi Iwao Uk Limited as a person with significant control on 2020-03-31
2020-05-01PSC04Change of details for Mr Paul James O'reilly as a person with significant control on 2020-04-01
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-03-13CH01Director's details changed for Mr Karl Durham on 2020-01-30
2020-03-13PSC04Change of details for Mr Karl Durham as a person with significant control on 2020-01-30
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07PSC04Change of details for Mr Karl Durham as a person with significant control on 2018-08-01
2018-08-07CH01Director's details changed for Mr Karl Durham on 2018-08-01
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLEWELYN MULDER
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL DURHAM
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-07AD02Register inspection address changed from C/O Kelly Molyneux & Co Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL England to 15 High Street Brackley Northamptonshire NN13 7DH
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM Units 6 & 8 Britannia Park Industrial Estate North Road Cobridge Stoke on Trent Staffordshire ST6 2PZ
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-17CH01Director's details changed for Paul James O Reilly on 2016-10-25
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DURHAM / 25/10/2016
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELYN MULDER / 25/10/2016
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DURHAM / 25/10/2016
2017-03-16AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2016-11-11RES01ADOPT ARTICLES 11/11/16
2016-10-31TM02Termination of appointment of Zoe O`Reilly on 2016-10-25
2016-10-31AP01DIRECTOR APPOINTED MR LLEWELYN MULDER
2016-10-31AP01DIRECTOR APPOINTED MR KARL DURHAM
2016-10-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18RES13CLAUSES MEMO DONT APPLY 30/01/2015
2015-02-18RES01ADOPT ARTICLES 30/01/2015
2015-02-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-18RES12Resolution of varying share rights or name
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0123/02/14 FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-07AR0123/02/13 FULL LIST
2013-04-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-05AR0123/02/12 FULL LIST
2011-12-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-06AR0123/02/11 FULL LIST
2010-10-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 10 PRICE STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4EL
2010-03-23AR0123/02/10 FULL LIST
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES O REILLY / 01/10/2009
2010-03-23AD02SAIL ADDRESS CREATED
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE O`REILLY / 01/10/2009
2009-11-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-10-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL O REILLY / 31/01/2008
2008-03-25288cSECRETARY'S CHANGE OF PARTICULARS / ZOE O`REILLY / 31/01/2008
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-21363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-07363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-09363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-22363sRETURN MADE UP TO 23/02/03; NO CHANGE OF MEMBERS
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-07-28225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02
2001-07-28ELRESS386 DISP APP AUDS 06/07/01
2001-07-28ELRESS366A DISP HOLDING AGM 06/07/01
2001-05-24395PARTICULARS OF MORTGAGE/CHARGE
2001-03-16288aNEW SECRETARY APPOINTED
2001-03-16288bDIRECTOR RESIGNED
2001-03-16288aNEW DIRECTOR APPOINTED
2001-03-16287REGISTERED OFFICE CHANGED ON 16/03/01 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE NORTH SOMERSET BS25 1LZ
2001-03-16288bSECRETARY RESIGNED
2001-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20120 - Manufacture of dyes and pigments




Licences & Regulatory approval
We could not find any licences issued to B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-07-01 £ 17,542
Creditors Due Within One Year 2012-07-01 £ 354,603
Provisions For Liabilities Charges 2012-07-01 £ 14,610

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 46,522
Current Assets 2012-07-01 £ 895,856
Debtors 2012-07-01 £ 589,668
Fixed Assets 2012-07-01 £ 92,844
Shareholder Funds 2012-07-01 £ 601,945
Stocks Inventory 2012-07-01 £ 259,666
Tangible Fixed Assets 2012-07-01 £ 92,844

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED
Trademarks
We have not found any records of B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20120 - Manufacture of dyes and pigments) as B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.