David Beecroft Limited BICESTER


David Beecroft started in year 1963 as Private Limited Company with registration number 00754719. The David Beecroft company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Bicester at Forge Works. Postal code: OX25 3QN.

At the moment there are 4 directors in the the firm, namely Richard B., Stuart B. and Susan B. and others. In addition one secretary - Susan B. - is with the company. As of 28 May 2024, there were 2 ex directors - David B., Margaret B. and others listed below. There were no ex secretaries.

David Beecroft Limited Address / Contact

Office Address Forge Works
Office Address2 Forge Farm, Weston On The Green
Town Bicester
Post code OX25 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00754719
Date of Incorporation Mon, 25th Mar 1963
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Richard B.

Position: Director

Appointed: 23 March 2018

Stuart B.

Position: Director

Appointed: 25 March 2003

Susan B.

Position: Director

Appointed: 02 December 1992

Paul B.

Position: Director

Appointed: 25 March 1991

Susan B.

Position: Secretary

Appointed: 25 March 1991

David B.

Position: Director

Resigned: 01 July 2019

Margaret B.

Position: Director

Appointed: 25 March 1991

Resigned: 14 October 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Susan B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Paul B. This PSC owns 25-50% shares.

Susan B.

Notified on 1 January 2017
Nature of control: significiant influence or control

Paul B.

Notified on 23 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth226 574316 811       
Balance Sheet
Cash Bank On Hand 91 34696 996122 768362 27772 314112 532198 706322 017
Current Assets586 200589 312710 282816 428814 750578 743768 875918 5961 374 845
Debtors493 337431 966547 286633 318380 473431 429581 343649 890982 828
Net Assets Liabilities 316 812417 080528 022571 119428 860355 674462 222693 516
Other Debtors 89 517172 938266 336148 526140 217156 134149 976177 659
Property Plant Equipment 390 146457 730476 631564 877546 210471 645549 230729 184
Total Inventories 66 00066 00060 34272 00075 00075 00070 000 
Cash Bank In Hand36391 346       
Stocks Inventory92 50066 000       
Tangible Fixed Assets326 773390 146       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve221 574311 811       
Shareholder Funds226 574316 811       
Other
Accrued Liabilities Deferred Income 7 8393 7253 7509 7118 2008 23015 86077 807
Accumulated Depreciation Impairment Property Plant Equipment 799 861865 178955 842950 201990 331954 2941 047 956172 340
Additions Other Than Through Business Combinations Property Plant Equipment  187 540138 485235 689135 98878 442206 771353 875
Average Number Employees During Period    3839342728
Bank Borrowings Overdrafts      42 50033 32223 298
Corporation Tax Payable 7 5637 62326 003     
Corporation Tax Recoverable    3 7703 770   
Creditors 218 810261 567248 262290 475250 644276 670298 268362 561
Current Tax For Period 7 5637 62326 003     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -14 12349 31642 691
Finance Lease Liabilities Present Value Total 54 722101 56885 196150 629126 304109 458135 236206 440
Further Item Creditors Component Total Creditors    14 29314 29314 29314 29314 293
Increase Decrease In Current Tax From Adjustment For Prior Periods    -3 770    
Increase From Depreciation Charge For Year Property Plant Equipment  108 941113 398126 102141 090119 603118 224150 013
Net Current Assets Liabilities179 918214 517305 683385 926401 476234 554247 836347 713506 037
Number Shares Issued Fully Paid   750     
Other Creditors 13 00013 00013 0008 3678 3678 36722 8048 367
Other Deferred Tax Expense Credit 11 10115 7241 50618 486-3 499   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  43 62422 733131 743100 961155 64024 562116 191
Other Disposals Property Plant Equipment  54 63928 920153 085114 525189 04435 524140 100
Other Remaining Borrowings 164 088159 999163 066125 553110 047110 419115 417118 530
Other Taxation Social Security Payable 71 09289 48281 69498 51058 656151 42184 724171 912
Par Value Share 1 1     
Prepayments Accrued Income 2 1322 4943 0351 8189869 034987 
Property Plant Equipment Gross Cost 1 190 0071 322 9081 432 4741 515 0781 536 5411 425 9391 597 1861 810 961
Provisions For Liabilities Balance Sheet Subtotal 69 04284 76686 273104 759101 26087 137136 453179 144
Tax Tax Credit On Profit Or Loss On Ordinary Activities 18 66423 34727 50914 716-3 499   
Total Assets Less Current Liabilities506 691604 663763 413862 557966 353780 764719 481896 9431 235 221
Total Current Tax Expense Credit   26 003-3 770    
Total Deferred Tax Expense Credit     -3 499-14 123  
Trade Creditors Trade Payables 188 648204 106196 432203 362175 181252 392328 826426 497
Trade Debtors Trade Receivables 340 318371 854363 947226 359286 456416 175498 927805 169
Creditors Due After One Year222 176218 810       
Creditors Due Within One Year406 282374 795       
Number Shares Allotted 5 000       
Provisions For Liabilities Charges57 94169 042       
Share Capital Allotted Called Up Paid5 0005 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements