Beaman Developments Limited REDDITCH


Beaman Developments started in year 2014 as Private Limited Company with registration number 09273978. The Beaman Developments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Redditch at Unit 4 Howard Road. Postal code: B98 7SE. Since 2020/08/28 Beaman Developments Limited is no longer carrying the name Beaman Maintenance Kitchen & Bathrooms.

The firm has one director. Neill B., appointed on 21 October 2014. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Christopher B.. There were no ex secretaries.

Beaman Developments Limited Address / Contact

Office Address Unit 4 Howard Road
Office Address2 Park Farm Industrial Estate
Town Redditch
Post code B98 7SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09273978
Date of Incorporation Tue, 21st Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Neill B.

Position: Director

Appointed: 21 October 2014

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 October 2014

Resigned: 21 October 2014

Christopher B.

Position: Director

Appointed: 21 October 2014

Resigned: 10 August 2016

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 found, there is Beaman Holdings Limited from Redditch, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Neill B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Neill B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Beaman Holdings Limited

Unit 4 Howard Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 7SE, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 13014080
Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neill B.

Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neill B.

Notified on 28 September 2016
Ceased on 19 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Beaman Maintenance Kitchen & Bathrooms August 28, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-12-312017-12-312018-12-312019-12-312020-12-312022-03-312023-03-31
Net Worth191612      
Balance Sheet
Cash Bank On Hand 1 8283 4981 1211 0522 0287 446100
Current Assets7 68911 55718 9228 8487 94310 81174 589175 453
Debtors2 1155 4809 6937 0556 4678 36631 69345 974
Net Assets Liabilities 6121 0191249189691 0191 722
Other Debtors       4 004
Property Plant Equipment 2 6883 7713 0172 4141 93113 85319 403
Total Inventories 4 2495 73167242441735 450 
Cash Bank In Hand4 6011 828      
Stocks Inventory9734 249      
Tangible Fixed Assets3 3602 688      
Reserves/Capital
Called Up Share Capital102100      
Profit Loss Account Reserve89512      
Shareholder Funds191612      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5122 4573 2113 8144 2974 9159 765
Additions Other Than Through Business Combinations Property Plant Equipment  2 028   12 54010 400
Amounts Owed To Group Undertakings     3 08545 99835 244
Average Number Employees During Period     114
Bank Borrowings Overdrafts       31 108
Bank Overdrafts       8 269
Corporation Tax Payable 1 6654 0821 6841 173   
Creditors 13 63321 39111 5239 28111 64585 01842 679
Increase From Depreciation Charge For Year Property Plant Equipment  9457546034836184 850
Net Current Assets Liabilities-3 169-2 076-2 469-2 675-1 338-834-10 42918 823
Number Shares Issued Fully Paid   2424242424
Other Creditors 10 7573 8207 5453 9611 3795 83311 571
Other Taxation Social Security Payable    1 1733 50116 68710 481
Par Value Share11 11111
Property Plant Equipment Gross Cost 4 2006 2286 2286 2286 22818 76829 168
Provisions For Liabilities Balance Sheet Subtotal  2832181581282 405-6 175
Taxation Including Deferred Taxation Balance Sheet Subtotal  2832181581282 405 
Total Assets Less Current Liabilities1916121 3023421 0761 0973 42438 226
Trade Creditors Trade Payables 1 21113 4892 2944 1473 68016 50079 207
Trade Debtors Trade Receivables 5 4809 6937 0556 4678 36631 69341 970
Creditors Due Within One Year10 85813 633      
Number Shares Allotted124      
Share Capital Allotted Called Up Paid124      
Tangible Fixed Assets Additions4 200       
Tangible Fixed Assets Cost Or Valuation4 200       
Tangible Fixed Assets Depreciation840       
Tangible Fixed Assets Depreciation Charged In Period840       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, October 2023
Free Download (12 pages)

Company search