You are here: bizstats.co.uk > a-z index > P list > PI list

Pidcock And Beastall Limited DERBYSHIRE


Pidcock And Beastall started in year 1948 as Private Limited Company with registration number 00454176. The Pidcock And Beastall company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Derbyshire at 1 Flowery Leys Lane. Postal code: DE55 7HA.

The company has one director. Mark B., appointed on 30 April 1998. There are currently no secretaries appointed. As of 13 May 2024, there were 2 ex directors - Howard B., Eva B. and others listed below. There were no ex secretaries.

Pidcock And Beastall Limited Address / Contact

Office Address 1 Flowery Leys Lane
Office Address2 Alfreton
Town Derbyshire
Post code DE55 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00454176
Date of Incorporation Fri, 14th May 1948
Industry Plastering
Industry Other building completion and finishing
End of financial Year 31st May
Company age 76 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Mark B.

Position: Director

Appointed: 30 April 1998

Howard B.

Position: Director

Resigned: 21 November 2018

Eva B.

Position: Director

Appointed: 15 February 1991

Resigned: 18 July 2009

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Mark B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Linda B. This PSC owns 25-50% shares. The third one is Howard B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Mark B.

Notified on 1 June 2016
Nature of control: 25-50% shares

Linda B.

Notified on 1 June 2016
Nature of control: 25-50% shares

Howard B.

Notified on 1 June 2016
Ceased on 21 November 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-31
Balance Sheet
Cash Bank On Hand1 786 3171 808 889
Current Assets1 837 7621 961 112
Debtors26 199125 634
Other Debtors9 61231 667
Property Plant Equipment42 47268 222
Total Inventories25 24626 589
Other
Accumulated Depreciation Impairment Property Plant Equipment147 191143 985
Additions Other Than Through Business Combinations Property Plant Equipment 65 502
Average Number Employees During Period1616
Corporation Tax Payable42 22731 725
Creditors89 116109 063
Increase From Depreciation Charge For Year Property Plant Equipment 28 118
Net Current Assets Liabilities1 748 6461 852 049
Other Creditors13 73113 517
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 324
Other Disposals Property Plant Equipment 42 958
Other Taxation Social Security Payable24 74432 466
Property Plant Equipment Gross Cost189 663212 207
Total Assets Less Current Liabilities1 791 1181 920 271
Trade Creditors Trade Payables8 41431 355
Trade Debtors Trade Receivables16 58793 967

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 10th, November 2023
Free Download (8 pages)

Company search

Advertisements