Beacon Estates (chepstow) Ltd. CALDICOT


Beacon Estates (chepstow) started in year 1993 as Private Limited Company with registration number 02780385. The Beacon Estates (chepstow) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Caldicot at Beacon Court Norman Way. Postal code: NP26 5PT. Since 1994-07-06 Beacon Estates (chepstow) Ltd. is no longer carrying the name Uppergreat.

At the moment there are 3 directors in the the company, namely Timothy C., Sandra H. and Edward H.. In addition one secretary - Edward H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann T. who worked with the the company until 13 September 1993.

Beacon Estates (chepstow) Ltd. Address / Contact

Office Address Beacon Court Norman Way
Office Address2 Severn Bridge Industrial Estate
Town Caldicot
Post code NP26 5PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02780385
Date of Incorporation Mon, 18th Jan 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Timothy C.

Position: Director

Appointed: 01 February 2007

Sandra H.

Position: Director

Appointed: 15 February 1994

Edward H.

Position: Director

Appointed: 15 February 1994

Edward H.

Position: Secretary

Appointed: 01 February 1993

Paul B.

Position: Director

Appointed: 31 March 2004

Resigned: 23 October 2006

Ann T.

Position: Secretary

Appointed: 13 September 1993

Resigned: 13 September 1993

Ann T.

Position: Director

Appointed: 13 September 1993

Resigned: 15 February 1994

Richard T.

Position: Director

Appointed: 13 September 1993

Resigned: 15 February 1994

Sandra H.

Position: Director

Appointed: 01 February 1993

Resigned: 13 September 1993

Edward H.

Position: Director

Appointed: 01 February 1993

Resigned: 13 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1993

Resigned: 01 February 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 January 1993

Resigned: 01 February 1993

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Beacon Estates Properties Limited from Caldicot, United Kingdom. This PSC is categorised as "a company limted by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sandra H. This PSC owns 25-50% shares. The third one is Edward H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Beacon Estates Properties Limited

Beacon Court Norman Way, Severn Bridge Industrial Estate, Caldicot, NP26 5PT, United Kingdom

Legal authority Company Law England And Wales
Legal form Company Limted By Shares
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 13814415
Notified on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sandra H.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 25-50% shares

Edward H.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 25-50% shares

Company previous names

Uppergreat July 6, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth924 759925 8741 038 623        
Balance Sheet
Cash Bank In Hand31 49916 46616 799        
Cash Bank On Hand   14 114545 003501 41585 837113 007989 6714 807100
Current Assets370 828432 323123 628561 857643 453622 621216 901232 4311 484 562116 955100
Debtors339 329415 85719 611513 77468 671121 206131 064119 424494 891112 148 
Net Assets Liabilities   1 231 3591 268 2011 333 5961 323 3821 569 8681 756 801100 
Net Assets Liabilities Including Pension Asset Liability924 759925 8741 038 623        
Other Debtors   310 00060 00060 000 60 000430 195  
Property Plant Equipment   8 360 6009 161 7989 177 7549 074 7229 908 9561 250 000  
Stocks Inventory  87 218        
Tangible Fixed Assets7 806 8658 636 7148 628 398        
Total Inventories   33 96929 779      
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve-544 369-543 254-430 505        
Shareholder Funds924 759925 8741 038 623        
Other
Accrued Liabilities   195 277224 887146 774167 240181 5421 0201 500 
Accumulated Depreciation Impairment Property Plant Equipment   1 489 2291 626 0951 833 7701 821 564122 399   
Average Number Employees During Period   777732  
Bank Borrowings   2 194 5225 010 1424 751 0184 481 4524 201 826949 952  
Bank Borrowings Overdrafts   360 2813 340 0953 080 9712 811 4052 531 779949 952  
Bank Overdrafts   2 149 775       
Corporation Tax Payable   57 55924 31610 984 15 856   
Creditors   4 758 5927 877 0827 824 8687 295 4227 839 898949 952116 855 
Creditors Due After One Year6 616 3206 550 7255 491 380        
Creditors Due Within One Year641 9641 592 4382 222 023        
Disposals Property Plant Equipment     353 198 1 973 6417 896 3551 250 000 
Fixed Assets7 812 2158 636 7148 628 398        
Increase From Depreciation Charge For Year Property Plant Equipment    136 866207 675 1 2701 270  
Intangible Fixed Assets Aggregate Amortisation Impairment275 000275 000         
Intangible Fixed Assets Cost Or Valuation275 000275 000         
Investments Fixed Assets5 350          
Net Current Assets Liabilities-271 136-1 160 115-2 098 395-2 370 649-16 515-19 290-455 918-499 1901 456 753100100
Number Shares Allotted 100100        
Other Creditors         115 355 
Other Taxation Social Security Payable   2 0774 234      
Par Value Share 11        
Prepayments Accrued Income   23 8888 67161 20635 04212 783   
Profit Loss     -2 371 246 4861 134 739-481 671 
Property Plant Equipment Gross Cost   9 849 82910 787 89311 011 52410 896 28610 031 3551 250 000  
Recoverable Value-added Tax       20 0878 199112 148 
Revaluation Reserve1 469 0281 469 0281 469 028        
Secured Debts3 045 8824 133 4024 192 513        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 899 143336 892        
Tangible Fixed Assets Cost Or Valuation9 019 3929 918 53510 005 427        
Tangible Fixed Assets Depreciation1 212 5271 281 8211 377 029        
Tangible Fixed Assets Depreciation Charged In Period 69 29495 208        
Tangible Fixed Assets Disposals  250 000        
Total Additions Including From Business Combinations Property Plant Equipment    938 064509 063 1 108 71062 806  
Total Assets Less Current Liabilities7 541 0797 476 5996 530 0035 989 9519 145 2839 158 4648 618 8049 409 7662 706 753100100
Total Borrowings   4 344 2975 010 142      
Total Increase Decrease From Revaluations Property Plant Equipment     67 766  -947 806  
Trade Creditors Trade Payables   56 65254 377127 646152 990200 21426 789  
Trade Debtors Trade Receivables   179 886  96 02226 55456 497  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 700 435123 669  
Dividends Paid         1 275 030 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, May 2023
Free Download (9 pages)

Company search

Advertisements