Beadmans LLP BEACONSFIELD


Beadmans LLP started in year 2007 as Limited Liability Partnership with registration number OC332145. The Beadmans LLP company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Beaconsfield at C/o Azets Burnham Yard. Postal code: HP9 2JH.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Beadmans LLP Address / Contact

Office Address C/o Azets Burnham Yard
Office Address2 London End
Town Beaconsfield
Post code HP9 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number OC332145
Date of Incorporation Wed, 17th Oct 2007
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Antony F.

Position: LLP Designated Member

Appointed: 01 March 2010

John B.

Position: LLP Designated Member

Appointed: 17 October 2007

Rebecca G.

Position: LLP Member

Appointed: 17 October 2007

Andrew A.

Position: LLP Member

Appointed: 18 July 2011

Resigned: 02 October 2019

Richard B.

Position: LLP Designated Member

Appointed: 01 July 2008

Resigned: 31 August 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is John B. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Antony F. This PSC and has 25-50% voting rights. Moving on, there is Richard B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

John B.

Notified on 17 October 2016
Nature of control: 25-50% voting rights

Antony F.

Notified on 17 October 2016
Nature of control: 25-50% voting rights

Richard B.

Notified on 17 October 2016
Ceased on 31 August 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand210 809155 426
Current Assets1 126 370983 491
Debtors915 561828 065
Other Debtors152 635110 004
Property Plant Equipment58 28743 186
Other
Average Number Employees During Period1714
Accumulated Depreciation Impairment Property Plant Equipment78 28198 138
Creditors240 797212 249
Future Minimum Lease Payments Under Non-cancellable Operating Leases116 467127 000
Increase From Depreciation Charge For Year Property Plant Equipment 19 857
Net Current Assets Liabilities885 573771 242
Other Creditors3 7084 961
Other Taxation Social Security Payable131 336107 925
Property Plant Equipment Gross Cost136 568141 324
Total Additions Including From Business Combinations Property Plant Equipment 4 756
Trade Creditors Trade Payables105 75399 363
Trade Debtors Trade Receivables762 926718 061

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, October 2023
Free Download (12 pages)

Company search