Beanacre Enterprises Limited AMBERGATE


Beanacre Enterprises started in year 1993 as Private Limited Company with registration number 02875974. The Beanacre Enterprises company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Ambergate at Lockwoods Group Ripley Road. Postal code: DE56 2JR.

The firm has 4 directors, namely Sarah R., Robert L. and Matthew A. and others. Of them, Lee S. has been with the company the longest, being appointed on 16 March 2005 and Sarah R. and Robert L. and Matthew A. have been with the company for the least time - from 21 September 2023. At present 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.

This company operates within the RM20 4EL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0233090 . It is located at Procter & Gamble Ltd, Hedley Avenue, Grays with a total of 94 carsand 140 trailers. It has four locations in the UK.

Beanacre Enterprises Limited Address / Contact

Office Address Lockwoods Group Ripley Road
Office Address2 Sawmills
Town Ambergate
Post code DE56 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02875974
Date of Incorporation Mon, 29th Nov 1993
Industry Freight transport by road
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Sarah R.

Position: Director

Appointed: 21 September 2023

Robert L.

Position: Director

Appointed: 21 September 2023

Matthew A.

Position: Director

Appointed: 21 September 2023

Lee S.

Position: Director

Appointed: 16 March 2005

Lee S.

Position: Secretary

Appointed: 27 July 2023

Resigned: 21 September 2023

Henry C.

Position: Secretary

Appointed: 16 March 2005

Resigned: 27 July 2023

Nigel M.

Position: Secretary

Appointed: 27 January 1995

Resigned: 24 October 2004

Denis B.

Position: Director

Appointed: 10 December 1993

Resigned: 27 January 1995

Peter B.

Position: Secretary

Appointed: 10 December 1993

Resigned: 27 January 1995

Henry C.

Position: Director

Appointed: 10 December 1993

Resigned: 27 July 2023

Peter B.

Position: Director

Appointed: 10 December 1993

Resigned: 27 January 1995

May S.

Position: Director

Appointed: 10 December 1993

Resigned: 16 March 2005

Mary H.

Position: Nominee Director

Appointed: 29 November 1993

Resigned: 10 December 1993

Sara O.

Position: Nominee Secretary

Appointed: 29 November 1993

Resigned: 10 December 1993

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Lockwood Group Limited from Belper, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lee S. This PSC owns 75,01-100% shares. Then there is Henry C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Lockwood Group Limited

Lockwoods Group Ripley Road, Sawmills, Belper, DE56 2JR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01531565
Notified on 21 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee S.

Notified on 27 July 2023
Ceased on 21 September 2023
Nature of control: 75,01-100% shares

Henry C.

Notified on 4 July 2016
Ceased on 27 July 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth452 440582 965653 350694 911732 546735 405       
Balance Sheet
Cash Bank On Hand     80080080096 84124 44363 009800800
Current Assets679 5571 275 8751 306 9711 290 6601 334 0531 633 8812 160 1892 252 2702 514 1602 467 3152 586 0732 636 5082 275 640
Debtors631 0251 066 551765 2121 243 5861 283 2371 598 0232 116 4632 201 0582 362 2942 384 7442 480 2632 599 8752 227 425
Net Assets Liabilities     735 405816 417880 630936 116881 046926 760958 642966 095
Other Debtors     232 364191 660278 567305 261389 279578 365581 232533 748
Property Plant Equipment     1 525 1251 615 4812 301 6412 224 0952 358 1131 980 7291 493 0401 578 005
Total Inventories     35 05842 92650 41255 02558 12842 80135 83347 415
Cash Bank In Hand36 067191 047528 2368001 953800       
Net Assets Liabilities Including Pension Asset Liability452 440582 965653 350694 911732 546735 405       
Stocks Inventory12 46518 27713 52346 27448 86335 058       
Tangible Fixed Assets1 478 9711 594 3891 578 7941 723 7591 550 9771 525 125       
Reserves/Capital
Called Up Share Capital120120120120120120       
Profit Loss Account Reserve452 320582 845653 230694 791732 426735 285       
Shareholder Funds452 440582 965653 350694 911732 546735 405       
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 893 1593 410 1803 970 7543 829 2684 523 2295 333 3646 059 6046 030 184
Average Number Employees During Period      10410410098978784
Bank Borrowings Overdrafts     446 507977 605653 995909 616900 447543 102734 077508 743
Bank Overdrafts     446 507977 605653 995909 616900 447493 102686 091470 757
Creditors     489 336637 490808 9161 026 8701 031 388729 776282 514479 239
Disposals Decrease In Depreciation Impairment Property Plant Equipment      62 750 732 515   660 215
Disposals Property Plant Equipment      62 750 732 516   660 215
Finance Lease Liabilities Present Value Total     489 336637 490808 9161 026 8701 031 388729 776282 514479 239
Increase Decrease In Property Plant Equipment      602 490831 270490 445794 188374 302 658 590
Increase From Depreciation Charge For Year Property Plant Equipment      579 771560 574591 029693 961810 135726 240630 795
Net Current Assets Liabilities-581 090-442 230-393 136-377 722-283 795-196 652-85 046-530 249-176 343-292 747-195 332-171 322-3 484
Other Creditors     359 640278 742269 576306 399449 774212 250187 266201 292
Other Taxation Social Security Payable     244 962241 866284 800181 862196 517861 668838 704582 971
Property Plant Equipment Gross Cost     4 418 2845 025 6616 272 3956 053 3636 881 3427 314 0937 552 6447 608 189
Provisions For Liabilities Balance Sheet Subtotal     103 73276 52881 84684 766152 932128 86180 562129 187
Total Additions Including From Business Combinations Property Plant Equipment      670 1271 246 734513 484827 979432 751238 551715 760
Total Assets Less Current Liabilities897 8811 152 1591 185 6581 346 0371 267 1821 328 4731 530 4351 771 3922 047 7522 065 3661 785 3971 321 7181 574 521
Trade Creditors Trade Payables     435 366367 0261 067 249584 028573 023588 633601 230414 858
Trade Debtors Trade Receivables     1 365 6591 924 8031 922 4912 057 0331 995 4651 901 8982 018 6431 693 677
Bank Borrowings          50 00047 98637 986
Total Borrowings         900 447543 102734 077508 743
Creditors Due After One Year Total Noncurrent Liabilities386 777521 344           
Creditors Due Within One Year Total Current Liabilities1 260 6471 718 105           
Fixed Assets1 478 9711 594 3891 578 7941 723 7591 550 9771 525 125       
Provisions For Liabilities Charges58 66447 85035 05638 49663 340103 732       
Tangible Fixed Assets Additions 649 336501 586714 479315 378522 218       
Tangible Fixed Assets Cost Or Valuation2 964 6953 419 0313 506 0384 100 9414 416 3184 418 284       
Tangible Fixed Assets Depreciation1 485 7241 824 6421 927 2442 377 1812 865 3412 893 159       
Tangible Fixed Assets Depreciation Charge For Period 385 721           
Tangible Fixed Assets Depreciation Disposals -46 803           
Tangible Fixed Assets Disposals -195 000414 579119 581 520 252       
Creditors Due After One Year 521 344497 252612 630471 296489 336       
Creditors Due Within One Year 1 718 1051 700 1071 668 3821 617 8481 830 533       
Number Shares Allotted  120120120120       
Par Value Share  1111       
Secured Debts   308 594252 761446 507       
Share Capital Allotted Called Up Paid 120120120120120       
Tangible Fixed Assets Depreciation Charged In Period  465 346504 510488 160518 174       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  362 74454 577 490 356       

Transport Operator Data

Procter & Gamble Ltd
Address Hedley Avenue , West Thurrock
City Grays
Post code RM20 4AL
Trailers 20
S & R Smith & Sons Transport
Address Hedley Avenue
City Grays
Post code RM20 4EL
Vehicles 59
Trailers 105
Wincanton
Address Tunnel Industrial Estate , Eastern Avenue , West Thurrock
City Grays
Post code RM20 3LW
Vehicles 10
Unit 35b
Address Thurrock Commercial Centre , Purfleet Industrial Park , Aveley
City South Ockendon
Post code RM15 4YA
Vehicles 25
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Extension of current accouting period to Wed, 31st Jan 2024
filed on: 25th, September 2023
Free Download (1 page)

Company search