Beech House Veterinary Centre Limited WALTON ON THAMES


Beech House Veterinary Centre started in year 2005 as Private Limited Company with registration number 05448347. The Beech House Veterinary Centre company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Walton On Thames at Beech House. Postal code: KT12 5NH. Since 2005/06/28 Beech House Veterinary Centre Limited is no longer carrying the name Bridgecable.

Currently there are 2 directors in the the firm, namely Charlotte C. and James C.. In addition one secretary - Charlotte C. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Beech House Veterinary Centre Limited Address / Contact

Office Address Beech House
Office Address2 16 Queens Road Hersham
Town Walton On Thames
Post code KT12 5NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05448347
Date of Incorporation Tue, 10th May 2005
Industry Veterinary activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Charlotte C.

Position: Director

Appointed: 01 July 2009

James C.

Position: Director

Appointed: 14 June 2005

Charlotte C.

Position: Secretary

Appointed: 14 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2005

Resigned: 14 June 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 May 2005

Resigned: 14 June 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Charlotte C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights.

Charlotte C.

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

James C.

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

Company previous names

Bridgecable June 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand26 181136-9 501-20 618173 777232 638368 336
Current Assets163 643124 181126 213180 126329 568340 592504 947
Debtors72 34659 30362 694126 34487 20834 53851 782
Net Assets Liabilities279 528204 31098 154112 136225 432262 449398 263
Other Debtors26 19610 64112 34438 2285 469  
Property Plant Equipment474 231467 893656 895610 691596 165557 369539 375
Total Inventories65 11664 74273 02074 40068 58373 41684 829
Other
Accumulated Amortisation Impairment Intangible Assets171 006185 256199 506213 756228 006242 256256 506
Accumulated Depreciation Impairment Property Plant Equipment402 126423 809486 554553 121618 493657 110686 974
Additions Other Than Through Business Combinations Property Plant Equipment 15 345251 74720 36350 84522 99511 870
Average Number Employees During Period  3028262822
Bank Borrowings263 855234 831274 548243 729222 525192 62140 977
Bank Overdrafts 70 931122 10315 758   
Corporation Tax Payable26 63517 282     
Creditors264 166234 831274 548243 729222 525192 62140 977
Deferred Tax Liabilities21 74619 67919 80522 86657 75650 85948 097
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -19 007 
Disposals Property Plant Equipment     -23 174 
Dividends Paid    -35 000  
Finance Lease Liabilities Present Value Total311311     
Fixed Assets588 225567 637742 389681 935653 159600 113567 869
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 2668 2804 140    
Increase From Amortisation Charge For Year Intangible Assets 14 25014 25014 25014 25014 25014 250
Increase From Depreciation Charge For Year Property Plant Equipment 21 68362 74566 56765 37257 62329 864
Intangible Assets113 99499 74485 49471 24456 99442 74428 494
Intangible Assets Gross Cost285 000285 000285 000285 000285 000285 000285 000
Minimum Operating Lease Payments Recognised As Expense6 9244 5054 140    
Net Current Assets Liabilities-22 785-108 817-346 373-303 204-147 446-94 184-80 532
Number Shares Issued Fully Paid100100100100100100100
Other Creditors1 9133731 142 929936909
Other Payables Accrued Expenses6 5596 7496 9597 33513 67118 8238 652
Other Remaining Borrowings  238 171250 381274 472268 308332 827
Par Value Share 111111
Prepayments28 63726 73232 82631 7384 8076 36536 121
Profit Loss    148 29637 017 
Property Plant Equipment Gross Cost876 357891 7021 143 4491 163 8121 214 6581 214 4791 226 349
Taxation Including Deferred Taxation Balance Sheet Subtotal-21 746-19 679-23 314-22 866-57 756-50 859-48 097
Taxation Social Security Payable47 73437 31773386 36495 83564 139137 262
Total Assets Less Current Liabilities565 440458 820396 016378 730505 713505 929487 337
Total Borrowings264 166234 831274 548243 729222 525192 62140 977
Trade Creditors Trade Payables71 20769 52961 35885 90857 54947 30381 728
Trade Debtors Trade Receivables17 51321 93017 52456 37876 93228 17315 661
Unpaid Contributions To Pension Schemes3611 0102 0881 5702 3373 0462 069

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 4th, December 2023
Free Download (13 pages)

Company search

Advertisements