Beans Coffee Stop Limited PETERBOROUGH


Beans Coffee Stop started in year 2003 as Private Limited Company with registration number 04815119. The Beans Coffee Stop company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Peterborough at 1 New Street. Postal code: PE8 4EA.

There is a single director in the company at the moment - Philip G., appointed on 30 June 2003. In addition, a secretary was appointed - Philip G., appointed on 30 June 2003. As of 13 May 2024, there was 1 ex director - Karen G.. There were no ex secretaries.

Beans Coffee Stop Limited Address / Contact

Office Address 1 New Street
Office Address2 Oundle
Town Peterborough
Post code PE8 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04815119
Date of Incorporation Mon, 30th Jun 2003
Industry Unlicensed restaurants and cafes
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Philip G.

Position: Secretary

Appointed: 30 June 2003

Philip G.

Position: Director

Appointed: 30 June 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2003

Resigned: 30 June 2003

Karen G.

Position: Director

Appointed: 30 June 2003

Resigned: 10 September 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Phil G. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Karen G. This PSC owns 25-50% shares. Then there is Karen G., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Phil G.

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

Karen G.

Notified on 6 April 2016
Ceased on 6 February 2019
Nature of control: 25-50% shares

Karen G.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth17 264-135 146-149 604-135 672       
Balance Sheet
Cash Bank On Hand   2 6752 5614 2084 825  4 7361 173
Current Assets71 95983 43273 43433 85655 15445 60757 20262 96578 436114 648120 451
Debtors76512 01911 78721 78142 29335 39944 277  103 674107 528
Net Assets Liabilities   -135 672-117 023-62 776-32 141-15 4365 82435 87457 138
Other Debtors   21 78132 43126 71733 417  76 71576 913
Property Plant Equipment   6 8768 1655 1009 467  26 25723 651
Total Inventories   9 40010 3006 0008 100    
Cash Bank In Hand24 99424 26322 1772 675       
Net Assets Liabilities Including Pension Asset Liability17 264-135 146-149 604-135 672       
Stocks Inventory46 20047 15039 4709 400       
Tangible Fixed Assets223 876110 68073 2776 876       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve17 164-135 246-149 704-135 772       
Shareholder Funds17 264-135 146-149 604-135 672       
Other
Accumulated Depreciation Impairment Property Plant Equipment   113 445115 43669 54166 211  80 92385 090
Average Number Employees During Period      2326203337
Bank Borrowings Overdrafts   10 2832 3797 9503 858  39 01626 049
Corporation Tax Payable   13 47620 19117 14011 591  19 7907 538
Corporation Tax Recoverable    9 8628 68210 860  26 95930 615
Creditors   10 2832 3797 9503 85862 93257 20239 01626 049
Fixed Assets223 876110 68073 2776 876  9 46723 81824 71926 257 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     122 96095 120  25 520150 450
Increase From Depreciation Charge For Year Property Plant Equipment    1 9911 9662 375   7 228
Net Current Assets Liabilities-206 612-223 426-197 998-132 265-122 809-59 926-37 75023 67838 30748 63359 536
Number Shares Issued Fully Paid    1 000 0001 000 000     
Other Creditors   63 62361 88033 36934 271  25 62929 175
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     47 8605 705   3 061
Other Disposals Property Plant Equipment     51 9815 887   4 878
Other Taxation Social Security Payable   12 06211 06212 86011 836  9 12711 408
Par Value Share 1 111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        554 212 
Property Plant Equipment Gross Cost   120 321123 60174 64175 678  107 180108 741
Total Additions Including From Business Combinations Property Plant Equipment    3 2803 0206 924   6 439
Total Assets Less Current Liabilities17 264-112 746-124 721-125 389-114 644-54 829-28 28347 49663 02674 89083 187
Trade Creditors Trade Payables   48 32454 27512 7978 682  15 68112 794
Creditors Due After One Year 22 40024 88310 283       
Creditors Due Within One Year278 571306 858271 432166 121       
Number Shares Allotted 100 100       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 319         
Tangible Fixed Assets Cost Or Valuation613 083503 440504 496120 321       
Tangible Fixed Assets Depreciation389 207392 760431 219113 445       
Tangible Fixed Assets Depreciation Charged In Period 88 719 11 317       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 85 166 329 091       
Tangible Fixed Assets Disposals 109 962 384 175       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements