Roy Beech (contractors) Limited STAFFS


Roy Beech (contractors) started in year 1954 as Private Limited Company with registration number 00533310. The Roy Beech (contractors) company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Staffs at North Street. Postal code: ST4 7DJ.

At present there are 2 directors in the the company, namely Ian J. and Adrian W.. In addition one secretary - Adrian W. - is with the firm. As of 14 May 2024, there were 6 ex directors - Nicholas B., Simon C. and others listed below. There were no ex secretaries.

This company operates within the ST4 7DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0081700 . It is located at Elsbys Yard, Sneyd Hill, Stoke-on-trent with a total of 13 carsand 4 trailers. It has two locations in the UK.

Roy Beech (contractors) Limited Address / Contact

Office Address North Street
Office Address2 Stoke On Trent
Town Staffs
Post code ST4 7DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00533310
Date of Incorporation Fri, 14th May 1954
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 31st May
Company age 70 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Adrian W.

Position: Secretary

Appointed: 09 December 2014

Ian J.

Position: Director

Appointed: 01 June 2004

Adrian W.

Position: Director

Appointed: 01 June 1999

Nicholas B.

Position: Director

Appointed: 01 June 2006

Resigned: 14 December 2021

Simon C.

Position: Director

Appointed: 01 June 2000

Resigned: 11 March 2002

Michael K.

Position: Director

Appointed: 24 December 1991

Resigned: 02 December 2002

Roderick D.

Position: Director

Appointed: 24 December 1991

Resigned: 09 December 2014

Thomas B.

Position: Director

Appointed: 24 December 1991

Resigned: 05 November 2012

Norman J.

Position: Director

Appointed: 24 December 1991

Resigned: 05 November 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Adrian W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Ian J. This PSC owns 25-50% shares. Moving on, there is Nicholas B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Adrian W.

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

Ian J.

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

Nicholas B.

Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-302014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand   648 247358 272498 105709 043776 7121 038 525887 2541 256 752
Current Assets878 114 937 4151 162 048860 3701 118 9591 080 4631 088 5721 561 4861 403 3581 763 292
Debtors530 478 624 323417 976440 868545 523294 597189 327341 518308 521306 394
Net Assets Liabilities   354 511358 365365 986371 674383 200391 252399 908408 801
Other Debtors   16 44614 13320 54219 58437 24030 11118 24514 106
Property Plant Equipment   290 973267 773422 558355 748363 489291 821348 754380 551
Total Inventories   95 82561 23075 33176 823122 533181 443207 583200 146
Cash Bank In Hand277 976 261 127648 247       
Net Assets Liabilities Including Pension Asset Liability342 486 349 436354 511       
Stocks Inventory69 660 51 96595 825       
Tangible Fixed Assets301 270301 270326 193290 973       
Reserves/Capital
Called Up Share Capital20 350 9 4719 471       
Profit Loss Account Reserve292 336 299 286304 361       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 119 6021 159 7441 101 3511 184 1721 230 7251 325 0561 380 3121 506 559
Additions Other Than Through Business Combinations Property Plant Equipment    78 380263 95469 319149 74222 663202 419211 016
Average Number Employees During Period   3734393737373736
Bank Borrowings        49 300  
Bank Overdrafts   58 95738 83151 02328 95524 52461 394  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   26 14726 14726 14726 14726 14726 14726 14726 147
Corporation Tax Payable   45 35014 795      
Creditors   733 449497 693719 600714 935619 272840 467752 331867 299
Finance Lease Liabilities Present Value Total   43 12855 36878 68479 49683 65626 30064 38982 490
Increase From Depreciation Charge For Year Property Plant Equipment    96 98176 294131 216133 35694 331136 222173 273
Net Current Assets Liabilities287 057 254 116428 599362 677399 359365 528469 300721 019651 027895 993
Other Creditors   1 155363435480480480319319
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    56 839134 68748 39586 803 80 96647 026
Other Disposals Property Plant Equipment    61 438167 56253 30895 448 90 23052 972
Other Taxation Social Security Payable   127 08846 98470 848102 090192 203120 17071 888263 149
Property Plant Equipment Gross Cost   1 410 5751 427 5171 523 9091 539 9201 594 2141 616 8771 729 0661 887 110
Provisions For Liabilities Balance Sheet Subtotal   336 220267 554358 050321 543426 952572 288568 130844 219
Total Assets Less Current Liabilities588 327 580 309719 572630 450821 917721 276832 7891 012 840999 7811 276 544
Trade Creditors Trade Payables   457 771341 352518 610503 914318 409631 423615 735521 341
Trade Debtors Trade Receivables   401 530426 735524 981275 013152 087303 533270 475292 288
Capital Employed342 486 349 436354 511       
Capital Redemption Reserve29 800 40 67940 679       
Creditors Due After One Year15 484 45 84228 841       
Creditors Due Within One Year591 057 683 299733 449       
Number Shares Allotted  9 4719 471       
Par Value Share  11       
Provisions For Liabilities Charges230 357 185 031336 220       
Share Capital Allotted Called Up Paid100 9 4719 471       
Tangible Fixed Assets Additions  143 06177 983       
Tangible Fixed Assets Cost Or Valuation 1 415 5141 449 4041 410 575       
Tangible Fixed Assets Depreciation 1 114 2441 123 2111 119 602       
Tangible Fixed Assets Depreciation Charged In Period  109 131107 137       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  100 164110 746       
Tangible Fixed Assets Disposals  109 171116 812       

Transport Operator Data

Elsbys Yard
Address Sneyd Hill
City Stoke-on-trent
Post code ST6 2DY
Vehicles 3
Trailers 2
North Street
City Stoke-on-trent
Post code ST4 7DJ
Vehicles 10
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 12th, February 2024
Free Download (6 pages)

Company search

Advertisements