Beaudesert Limited SALISBURY


Beaudesert started in year 1997 as Private Limited Company with registration number 03476979. The Beaudesert company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Salisbury at St. Marys House. Postal code: SP2 8PU.

Currently there are 2 directors in the the company, namely Neil G. and Andrew G.. In addition one secretary - Andrew G. - is with the firm. As of 13 May 2024, there was 1 ex secretary - Roger B.. There were no ex directors.

Beaudesert Limited Address / Contact

Office Address St. Marys House
Office Address2 Netherhampton
Town Salisbury
Post code SP2 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03476979
Date of Incorporation Fri, 5th Dec 1997
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (171 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Andrew G.

Position: Secretary

Appointed: 16 June 2020

Neil G.

Position: Director

Appointed: 01 January 1998

Andrew G.

Position: Director

Appointed: 05 December 1997

Clifford Fry + Co (company Secretarial) Limited

Position: Corporate Secretary

Appointed: 13 November 2017

Resigned: 16 June 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 1997

Resigned: 05 December 1997

Roger B.

Position: Secretary

Appointed: 05 December 1997

Resigned: 18 February 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 December 1997

Resigned: 05 December 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Andrew G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Neil G. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew G.

Notified on 28 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Neil G.

Notified on 31 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-31
Net Worth-18 304-6 955-4 200788942 062
Balance Sheet
Cash Bank In Hand220 415305305
Current Assets92 11488 63373 66285 64895 35191 527
Debtors11 9772 0394 38722 88613 59617 722
Intangible Fixed Assets83 52373 52563 74853 97244 19534 419
Net Assets Liabilities Including Pension Asset Liability-18 304-6 955-4 200788942 062
Stocks Inventory80 11586 59469 27562 34781 45073 500
Tangible Fixed Assets1 6811 4411 2511 184868565
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000
Profit Loss Account Reserve-38 304-26 955-24 200-19 212-19 906-17 938
Shareholder Funds-18 304-6 955-4 200788942 062
Other
Creditors Due After One Year Total Noncurrent Liabilities87 75781 892    
Creditors Due Within One Year Total Current Liabilities107 86588 662    
Fixed Assets85 20474 96664 99955 15645 06334 984
Intangible Fixed Assets Aggregate Amortisation Impairment41 45751 45561 23271 00880 78590 561
Intangible Fixed Assets Amortisation Charged In Period 9 9989 7779 7769 7779 776
Intangible Fixed Assets Cost Or Valuation124 980124 980124 980124 980124 980124 980
Net Current Assets Liabilities-15 751-29-3 531-85123 73118 062
Tangible Fixed Assets Cost Or Valuation22 47422 47422 47422 47422 47422 474
Tangible Fixed Assets Depreciation20 79321 03321 22321 29021 60621 909
Tangible Fixed Assets Depreciation Charge For Period 240    
Total Assets Less Current Liabilities69 45374 93761 46854 30568 79453 046
Creditors Due After One Year 81 89265 66853 51768 70050 984
Creditors Due Within One Year 88 66277 19386 49971 62073 465
Number Shares Allotted    20 000 
Par Value Share    1 
Share Capital Allotted Called Up Paid   20 00020 000 
Tangible Fixed Assets Depreciation Charged In Period  19067316303

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 Tuesday 31st January 2023
filed on: 9th, August 2023
Free Download (13 pages)

Company search

Advertisements