Beam Baking Systems Limited PETERBOROUGH


Founded in 1993, Beam Baking Systems, classified under reg no. 02821343 is an active company. Currently registered at Rutland House PE2 6PZ, Peterborough the company has been in the business for thirty one years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 20th August 1998 Beam Baking Systems Limited is no longer carrying the name B.e.a.m. (manufacturing).

At the moment there are 3 directors in the the firm, namely Christofer N., Andrew N. and Leslie N.. In addition one secretary - Andrew N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beam Baking Systems Limited Address / Contact

Office Address Rutland House
Office Address2 Minerva Business Park, Lynch Wood
Town Peterborough
Post code PE2 6PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821343
Date of Incorporation Tue, 25th May 1993
Industry Repair of other equipment
Industry Agents specialized in the sale of other particular products
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Christofer N.

Position: Director

Appointed: 11 October 2005

Andrew N.

Position: Director

Appointed: 11 October 2005

Andrew N.

Position: Secretary

Appointed: 12 April 1999

Leslie N.

Position: Director

Appointed: 25 May 1993

Linda N.

Position: Secretary

Appointed: 31 March 1996

Resigned: 12 April 1999

Linda N.

Position: Director

Appointed: 31 March 1996

Resigned: 12 April 1999

Steven W.

Position: Secretary

Appointed: 25 May 1993

Resigned: 31 March 1996

Ccs Directors Limited

Position: Nominee Director

Appointed: 25 May 1993

Resigned: 25 May 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 25 May 1993

Resigned: 25 May 1993

Steven W.

Position: Director

Appointed: 25 May 1993

Resigned: 31 March 1996

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Christofer N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Leslie N., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christofer N.

Notified on 26 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Andrew N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leslie N.

Notified on 6 April 2016
Ceased on 26 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

B.e.a.m. (manufacturing) August 20, 1998
Bakery Engineering And Maintenance Services April 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth364 216561 789       
Balance Sheet
Cash Bank On Hand 740 921639 351539 263481 427393 899617 066395 596583 477
Current Assets546 6901 167 300750 410675 020717 443591 2111 232 305874 325874 222
Debtors128 714389 40167 49179 205191 802134 561549 569411 878201 198
Net Assets Liabilities 561 789487 232437 091402 869357 641334 409394 608414 820
Other Debtors 4543 06510 0084544553 0832 2491 955
Property Plant Equipment 35 03558 39645 27626 89221 85817 83399 116119 433
Total Inventories 36 97843 56856 55244 21462 75165 67066 851 
Cash Bank In Hand379 559740 921       
Net Assets Liabilities Including Pension Asset Liability364 216561 789       
Stocks Inventory38 41736 978       
Tangible Fixed Assets43 64635 035       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve363 216560 789       
Shareholder Funds364 216561 789       
Other
Accumulated Depreciation Impairment Property Plant Equipment 76 32429 50342 62341 39347 62752 85862 90070 937
Additions Other Than Through Business Combinations Property Plant Equipment        72 878
Average Number Employees During Period    77778
Bank Borrowings Overdrafts  1 353      
Creditors 635 89210 196784336 357251 275912 341560 00123 694
Fixed Assets43 64635 03559 39645 276     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   67 82355 02328 26718 12548 75033 750
Increase From Depreciation Charge For Year Property Plant Equipment  9 75013 1207 5116 2345 23110 04219 188
Investments Fixed Assets  1 000      
Net Current Assets Liabilities326 652531 408449 127401 201381 086339 936319 964314 324348 939
Number Shares Issued Fully Paid  500500     
Other Creditors 274 85610 196784139 772115 755687 041365 18623 694
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  56 571 8 741   11 151
Other Disposals Property Plant Equipment  75 673 19 980   44 524
Other Taxation Social Security Payable 227 92486 73672 882100 17472 018206 286118 745145 470
Par Value Share  1010     
Prepayments Accrued Income 6 5026 5335 6466 7127 27214 90988 8347 986
Property Plant Equipment Gross Cost 111 35987 89987 89968 28569 48570 691162 016190 370
Provisions For Liabilities Balance Sheet Subtotal 4 65411 0958 6025 1094 1533 38818 83229 858
Total Additions Including From Business Combinations Property Plant Equipment  52 213 3661 2001 20691 325 
Total Assets Less Current Liabilities370 298566 443508 523446 477407 978361 794337 797413 440468 372
Trade Creditors Trade Payables 133 112197 307180 44196 41163 50219 01476 070185 474
Trade Debtors Trade Receivables 382 44557 89363 551184 636126 834531 577320 795191 257
Creditors Due Within One Year220 038635 892       
Provisions For Liabilities Charges6 0824 654       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Cost Or Valuation111 359111 359       
Tangible Fixed Assets Depreciation67 71376 324       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 24th, November 2023
Free Download (10 pages)

Company search

Advertisements