Peter Beales Holdings Limited NORWICH


Peter Beales Holdings started in year 1975 as Private Limited Company with registration number 01235198. The Peter Beales Holdings company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Norwich at Bankside 300 Peachman Way. Postal code: NR7 0LB. Since Fri, 1st Apr 2022 Peter Beales Holdings Limited is no longer carrying the name Peter Beales Roses.

The firm has 3 directors, namely Laurie F., Thomas R. and Kenneth M.. Of them, Kenneth M. has been with the company the longest, being appointed on 3 December 2013 and Laurie F. has been with the company for the least time - from 23 May 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Helen L. who worked with the the firm until 15 March 2019.

Peter Beales Holdings Limited Address / Contact

Office Address Bankside 300 Peachman Way
Office Address2 Broadland Business Park
Town Norwich
Post code NR7 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01235198
Date of Incorporation Wed, 26th Nov 1975
Industry Plant propagation
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Laurie F.

Position: Director

Appointed: 23 May 2018

Thomas R.

Position: Director

Appointed: 06 October 2014

Kenneth M.

Position: Director

Appointed: 03 December 2013

Rachel F.

Position: Director

Appointed: 30 September 2014

Resigned: 23 March 2018

Kenneth F.

Position: Director

Appointed: 03 December 2013

Resigned: 18 May 2021

Helen L.

Position: Secretary

Appointed: 20 February 2013

Resigned: 15 March 2019

Anthony C.

Position: Director

Appointed: 01 December 1994

Resigned: 22 January 2013

Richard B.

Position: Director

Appointed: 01 December 1994

Resigned: 29 April 2014

Amanda B.

Position: Director

Appointed: 01 December 1994

Resigned: 01 April 2011

Joan B.

Position: Director

Appointed: 31 December 1991

Resigned: 02 September 2012

Norman S.

Position: Director

Appointed: 31 December 1991

Resigned: 15 November 1992

Peter B.

Position: Director

Appointed: 31 December 1991

Resigned: 26 January 2013

Robert W.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Kenneth F. The abovementioned PSC and has 50,01-75% shares.

Kenneth F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Peter Beales Roses April 1, 2022
Collarbay January 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312022-03-312023-03-31
Net Worth212 928191 930-152 653167 508214 465192 474  
Balance Sheet
Cash Bank On Hand      148 
Current Assets1 501 5561 514 4131 357 5221 811 568845 444805 2381 262 4131 674 357
Debtors616 220633 377664 57759 79045 989175 1411 117 1451 674 357
Net Assets Liabilities      128 023136 789
Other Debtors      25 353 
Property Plant Equipment      634 064594 743
Total Inventories      145 120 
Cash Bank In Hand20 57611 36058 8641 343 473383 418168 833  
Intangible Fixed Assets85 11797 040106 018117 385128 707151 454  
Net Assets Liabilities Including Pension Asset Liability212 928191 930-152 653167 508214 465192 474  
Stocks Inventory864 760869 676634 081408 305416 037461 264  
Tangible Fixed Assets376 227366 651348 053380 834430 421419 192  
Reserves/Capital
Called Up Share Capital2 9292 9292 9292 9292 9292 929  
Profit Loss Account Reserve-177 563-198 561-543 144-222 983-176 026-198 017  
Shareholder Funds212 928191 930-152 653167 508214 465192 474  
Other
Secured Debts1 352 4351 336 4991 319 1851 667 3600   
Total Fixed Assets Additions 43 13424 21285 371113 913   
Total Fixed Assets Cost Or Valuation889 974926 208888 251902 8431 010 907   
Total Fixed Assets Depreciation428 630462 517434 180404 624451 774   
Total Fixed Assets Depreciation Charge In Period 40 44332 82441 04053 000   
Total Fixed Assets Depreciation Disposals -6 556-61 161-70 596-5 850   
Total Fixed Assets Disposals -6 900-62 169-70 779-5 849   
Accumulated Amortisation Impairment Intangible Assets      377 678 
Accumulated Depreciation Impairment Property Plant Equipment      728 507155 257
Amounts Owed By Group Undertakings Participating Interests      1 069 0471 674 357
Amounts Owed To Group Undertakings Participating Interests      19 25419 254
Average Number Employees During Period      293
Bank Borrowings Overdrafts      315 140322 524
Creditors      522 836341 778
Disposals Decrease In Amortisation Impairment Intangible Assets       377 678
Disposals Decrease In Depreciation Impairment Property Plant Equipment       585 908
Disposals Intangible Assets       433 521
Disposals Property Plant Equipment       612 571
Fixed Assets461 344463 691454 071498 219559 133 689 908594 744
Future Minimum Lease Payments Under Non-cancellable Operating Leases      19 919 
Increase From Depreciation Charge For Year Property Plant Equipment       12 658
Intangible Assets      55 843 
Intangible Assets Gross Cost      433 521 
Investments      11
Investments Fixed Assets     111
Investments In Group Undertakings      11
Net Current Assets Liabilities1 140 7431 101 925765 6611 371 414569 114562 802739 5771 332 579
Other Creditors      42 309 
Other Taxation Social Security Payable      31 282 
Property Plant Equipment Gross Cost      1 362 571750 000
Taxation Including Deferred Taxation Balance Sheet Subtotal      8 878 
Total Assets Less Current Liabilities1 602 0871 565 6161 219 7321 869 6331 128 2421 133 4491 429 4851 927 323
Trade Creditors Trade Payables      114 851 
Trade Debtors Trade Receivables      22 745 
Creditors Due After One Year Total Noncurrent Liabilities1 389 1591 373 6861 372 3851 667 360894 024   
Creditors Due Within One Year Total Current Liabilities360 813412 488591 861440 154278 012   
Intangible Fixed Assets Additions 23 75623 12425 51228 020   
Intangible Fixed Assets Aggregate Amortisation Impairment9 45721 29035 43649 58166 278   
Intangible Fixed Assets Amortisation Charged In Period 11 83314 14614 14516 697   
Intangible Fixed Assets Cost Or Valuation94 574118 330141 454166 966194 986   
Provisions For Liabilities Charges  034 76519 75319 406  
Revaluation Reserve98 15998 15998 15998 15998 15998 159  
Share Premium Account289 403289 403289 403289 403289 403289 403  
Tangible Fixed Assets Additions 19 3781 08859 85985 893   
Tangible Fixed Assets Cost Or Valuation795 400807 878746 797735 877815 919868 786  
Tangible Fixed Assets Depreciation419 173441 227398 744355 043385 498449 594  
Tangible Fixed Assets Depreciation Charge For Period 28 61018 67826 89536 303   
Tangible Fixed Assets Depreciation Disposals -6 556-61 161-70 596-5 850   
Tangible Fixed Assets Disposals -6 900-62 169-70 779-5 849   
Accruals Deferred Income After One Year    107 024134 569  
Accruals Deferred Income Within One Year    35 16416 982  
Bills Exchange After One Year    787 000787 000  
Corporation Tax Due Within One Year    -1 681-1 681  
Creditors Due After One Year    894 024921 569  
Creditors Due Within One Year    276 330242 436  
Fixed Asset Investments Additions     1  
Fixed Asset Investments Cost Or Valuation     1  
Number Shares Allotted     1  
Obligations Under Finance Lease Hire Purchase Contracts Within One Year    708   
Share Capital Allotted Called Up Paid    11  
Taxation Social Security Due Within One Year    5 4976 078  
Trade Creditors Within One Year    210 170195 857  
Value Shares Allotted     1  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements