Arthur Beale Limited PRINCES RISBOROUGH


Founded in 1941, Arthur Beale, classified under reg no. 00367143 is an active company. Currently registered at Severalles Farm HP27 9QZ, Princes Risborough the company has been in the business for eighty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely James K., Hugh T.. Of them, James K., Hugh T. have been with the company the longest, being appointed on 9 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arthur Beale Limited Address / Contact

Office Address Severalles Farm
Office Address2 Ilmer
Town Princes Risborough
Post code HP27 9QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00367143
Date of Incorporation Thu, 15th May 1941
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Oct 2023 (2023-10-09)
Last confirmation statement dated Sun, 25th Sep 2022

Company staff

James K.

Position: Director

Appointed: 09 March 2021

Hugh T.

Position: Director

Appointed: 09 March 2021

Gerard J.

Position: Director

Appointed: 20 August 2018

Resigned: 08 October 2018

Cecil C.

Position: Secretary

Appointed: 04 April 2014

Resigned: 30 January 2016

Alasdair F.

Position: Director

Appointed: 03 April 2014

Resigned: 31 March 2022

Gerard J.

Position: Director

Appointed: 03 April 2014

Resigned: 31 March 2017

Cecil C.

Position: Director

Appointed: 25 July 1995

Resigned: 04 April 2014

Johanna M.

Position: Secretary

Appointed: 17 June 1994

Resigned: 04 April 2014

Cecil C.

Position: Director

Appointed: 25 July 1992

Resigned: 17 June 1994

Malcolm E.

Position: Director

Appointed: 25 July 1992

Resigned: 31 July 1994

People with significant control

The register of persons with significant control who own or control the company consists of 7 names. As BizStats discovered, there is Hugh T. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James K. This PSC has significiant influence or control over the company,. Then there is Amargetti Ab, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private ltd company (aktiebolag)", owns 25-50% shares. This PSC , owns 25-50% shares.

Hugh T.

Notified on 30 March 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

James K.

Notified on 30 March 2021
Nature of control: significiant influence or control

Amargetti Ab

Munkebergsvagen 159 Munkebergsvagen 159, Kristianstad, 29165, Sweden

Legal authority Sweden
Legal form Private Ltd Company (Aktiebolag)
Country registered Sweden
Place registered Swedish Company Register
Registration number 556723-7341
Notified on 1 January 2023
Nature of control: 25-50% shares

Aob Advisory Services Ltd

Kanika Alexander Centre 38 Karaiskaki St, Kanika Alexander Centre, Block 1, 1st Floor, Office 113 Cd, Limassol 3733, PO Box 58352, Cyprus

Legal authority Cyprus Company Law
Legal form Limited Company
Country registered Cyprus
Place registered Cyprus
Registration number He 185441
Notified on 9 March 2021
Ceased on 30 December 2022
Nature of control: 25-50% shares

Aob Advisory Services Ltd

Block 1, Office 113cd 38 Karaiskaki St, Kanika Alexander Centre, Limassol 3733, PO Box 58352, Cyprus

Legal authority Cyprus Company Law
Legal form Limited Company
Country registered Cyprus
Place registered Cyprus Companies Register
Registration number He185441
Notified on 30 March 2021
Ceased on 30 March 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Alasdair F.

Notified on 6 April 2016
Ceased on 30 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gerard J.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302021-12-312022-12-31
Net Worth10 90120 14521 145       
Balance Sheet
Cash Bank In Hand1 23823 06741 010       
Cash Bank On Hand  41 01027 14738 81135 0527 06281 8474 6517 570
Current Assets69 351167 069240 800235 891336 522330 304233 477359 134400 406605 589
Debtors9 3376 4068 83010 22629 32127 59530 04762 07293 372107 560
Net Assets Liabilities      149 18426 244-147 765-155 838
Other Debtors  8 5497 50024 06416 43328 76558 39691 917107 146
Property Plant Equipment  8 6167 2605 2435 3353 6695 4916 733 
Stocks Inventory58 776137 596190 960       
Tangible Fixed Assets14 0298 616       
Total Inventories  190 960198 518268 390267 657196 368215 215302 383490 459
Reserves/Capital
Called Up Share Capital2 5002 5002 500       
Profit Loss Account Reserve4019 64510 645       
Shareholder Funds10 90120 14521 145       
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 97617 39721 71124 11525 78128 04923 66426 660
Average Number Employees During Period  667712985
Bank Borrowings Overdrafts       82 58968 33348 333
Capital Commitments   90 00045 000     
Capital Redemption Reserve8 0008 0008 000       
Creditors  228 271123 288135 113136 29187 96282 58968 33348 333
Creditors Due Within One Year58 451150 953228 271       
Increase From Depreciation Charge For Year Property Plant Equipment   4 4214 3142 4041 6662 2681 3502 996
Net Current Assets Liabilities10 90016 11612 529112 603201 409194 013145 515103 342-86 165-115 686
Number Shares Allotted 2 5002 500       
Number Shares Issued Fully Paid    2 5002 5002 5002 5002 5002 500
Other Creditors  143 72390 64691 16760 71638 628186 961370 296608 319
Other Taxation Social Security Payable  9 3546 78211 65817 04510 29915 5656 36026 502
Par Value Share 11 111111
Property Plant Equipment Gross Cost  21 59224 65726 95429 45029 45033 54030 39734 841
Share Capital Allotted Called Up Paid 2 5002 500       
Tangible Fixed Assets Additions 6 8818 819       
Tangible Fixed Assets Cost Or Valuation5 89212 77321 592       
Tangible Fixed Assets Depreciation5 8918 74412 976       
Tangible Fixed Assets Depreciation Charged In Period 2 8534 232       
Total Additions Including From Business Combinations Property Plant Equipment   3 0652 2972 496 4 0903 4544 444
Total Assets Less Current Liabilities10 90120 14521 145119 863206 652199 348149 184108 833-79 432-107 505
Trade Creditors Trade Payables  75 19425 86032 28858 53039 03535 85575 30649 169
Trade Debtors Trade Receivables  2812 7265 25711 1621 2823 6761 455414
Value Shares Allotted2 5002 500        
Disposals Decrease In Depreciation Impairment Property Plant Equipment        5 735 
Disposals Property Plant Equipment        6 597 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (7 pages)

Company search