Beacon Hill Brick Company Limited(the) WIMBORNE


Beacon Hill Brick Company (the) started in year 1937 as Private Limited Company with registration number 00324320. The Beacon Hill Brick Company (the) company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in Wimborne at Beacon Hill Lane. Postal code: BH21 3RX.

There is a single director in the company at the moment - Judith H., appointed on 26 July 1991. In addition, a secretary was appointed - Judith H., appointed on 23 August 1999. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael M. who worked with the the company until 31 March 1995.

Beacon Hill Brick Company Limited(the) Address / Contact

Office Address Beacon Hill Lane
Office Address2 Corfe Mullen
Town Wimborne
Post code BH21 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00324320
Date of Incorporation Wed, 17th Feb 1937
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Judith H.

Position: Secretary

Appointed: 23 August 1999

Judith H.

Position: Director

Appointed: 26 July 1991

Michael W.

Position: Director

Resigned: 30 September 2019

Michael M.

Position: Secretary

Resigned: 31 March 1995

David B.

Position: Secretary

Appointed: 01 April 1995

Resigned: 23 August 1999

Gordon R.

Position: Director

Appointed: 26 July 1991

Resigned: 30 September 1996

David B.

Position: Director

Appointed: 26 July 1991

Resigned: 09 August 2008

Michael M.

Position: Director

Appointed: 26 July 1991

Resigned: 04 July 1995

Mary B.

Position: Director

Appointed: 26 July 1991

Resigned: 08 July 2003

Edwin D.

Position: Director

Appointed: 26 July 1991

Resigned: 17 October 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Judith H. The abovementioned PSC has significiant influence or control over this company,.

Judith H.

Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand511 489336 989369 652
Current Assets588 045417 732385 768
Debtors76 55680 74316 116
Net Assets Liabilities580 925408 414383 650
Other Debtors1 3143 7475 712
Property Plant Equipment937796677
Other
Accrued Liabilities Deferred Income4 6593 4953 065
Accumulated Depreciation Impairment Property Plant Equipment3 768 4303 768 5713 768 690
Average Number Employees During Period111
Creditors12 86914 9267 666
Depreciation Rate Used For Property Plant Equipment 1525
Fixed Assets5 9375 7965 677
Increase From Depreciation Charge For Year Property Plant Equipment 141119
Investment Property5 0005 0005 000
Net Current Assets Liabilities575 176402 806378 102
Net Deferred Tax Liability Asset 188129
Other Creditors 4 5004 503
Prepayments Accrued Income75 24276 99610 404
Property Plant Equipment Gross Cost3 769 3673 769 3673 769 367
Provisions For Liabilities Balance Sheet Subtotal188188129
Taxation Social Security Payable5 6186 93198
Total Assets Less Current Liabilities581 113408 602383 779
Trade Creditors Trade Payables2 592  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements