Beaune Capital Limited ERDINGTON


Founded in 2016, Beaune Capital, classified under reg no. 10478524 is an active company. Currently registered at Old Bank Chambers B24 9ND, Erdington the company has been in the business for eight years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 3 directors, namely Amy M., James M. and Joshua M.. Of them, Amy M., James M., Joshua M. have been with the company the longest, being appointed on 15 November 2016. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Beaune Capital Limited Address / Contact

Office Address Old Bank Chambers
Office Address2 582-586 Kingsbury Road
Town Erdington
Post code B24 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 10478524
Date of Incorporation Tue, 15th Nov 2016
Industry Security and commodity contracts dealing activities
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Amy M.

Position: Director

Appointed: 15 November 2016

James M.

Position: Director

Appointed: 15 November 2016

Joshua M.

Position: Director

Appointed: 15 November 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Joshua M. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Amy M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshua M.

Notified on 15 November 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Amy M.

Notified on 15 November 2016
Ceased on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 15 November 2016
Ceased on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand14 07164 525152 892211 453230 93423 57544 243
Current Assets14 16364 578152 945211 506230 98323 62144 278
Debtors92535353494635
Other Debtors92535353494635
Property Plant Equipment      1 836
Other
Accumulated Depreciation Impairment Property Plant Equipment      143
Average Number Employees During Period  33333
Corporation Tax Payable435   9051952 628
Creditors373 116347 673373 187375 465374 787139 491124 763
Fixed Assets     147 118130 622
Increase From Depreciation Charge For Year Property Plant Equipment      143
Investments Fixed Assets386 486252 221210 398177 891176 424147 118128 786
Net Current Assets Liabilities-358 953-283 095-220 242-163 959-143 804-115 870-80 485
Number Shares Issued Fully Paid33     
Other Creditors372 668347 636373 150375 428373 845139 259122 096
Other Investments Other Than Loans  210 398177 891176 424147 118128 786
Par Value Share11     
Property Plant Equipment Gross Cost      1 979
Total Additions Including From Business Combinations Property Plant Equipment      1 979
Total Assets Less Current Liabilities27 533-30 874-9 84413 93232 62031 24850 137
Trade Creditors Trade Payables13373737373739

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 12th, February 2024
Free Download (10 pages)

Company search

Advertisements