Beckcourt Limited NEWQUAY


Founded in 1996, Beckcourt, classified under reg no. 03223480 is an active company. Currently registered at Bryndon House TR7 1AD, Newquay the company has been in the business for twenty eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Clive T. and Robin G.. In addition one secretary - Clive T. - is with the company. Currently 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.

Beckcourt Limited Address / Contact

Office Address Bryndon House
Office Address2 5-7 Berry Road
Town Newquay
Post code TR7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03223480
Date of Incorporation Thu, 11th Jul 1996
Industry Development of building projects
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Clive T.

Position: Secretary

Appointed: 17 November 2015

Clive T.

Position: Director

Appointed: 03 December 2010

Robin G.

Position: Director

Appointed: 13 June 2001

Andrew S.

Position: Director

Appointed: 21 October 2015

Resigned: 17 March 2021

Roland T.

Position: Director

Appointed: 21 October 2015

Resigned: 17 March 2021

Stephen W.

Position: Director

Appointed: 21 October 2015

Resigned: 17 March 2021

Michael W.

Position: Director

Appointed: 03 December 2010

Resigned: 01 April 2022

Andrew S.

Position: Secretary

Appointed: 13 June 2001

Resigned: 17 November 2015

Barry J.

Position: Director

Appointed: 13 June 2001

Resigned: 01 April 2022

Gail W.

Position: Secretary

Appointed: 07 December 1998

Resigned: 13 June 2001

Stephen W.

Position: Director

Appointed: 11 June 1997

Resigned: 13 June 2001

Stephen W.

Position: Secretary

Appointed: 11 June 1997

Resigned: 07 December 1998

Susan S.

Position: Secretary

Appointed: 22 July 1996

Resigned: 11 June 1997

Neil S.

Position: Director

Appointed: 22 July 1996

Resigned: 11 June 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1996

Resigned: 22 July 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 July 1996

Resigned: 22 July 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Robin G. The abovementioned PSC has significiant influence or control over this company,.

Robin G.

Notified on 6 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth468 242638 849      
Balance Sheet
Cash Bank In Hand245 936390 544      
Cash Bank On Hand 390 544408 041114 36365 048194 398105 413177 186
Current Assets953 1681 122 6151 154 1171 106 3631 165 5431 071 7771 380 789973 963
Debtors273 114339 835233 601247 578330 672385 028254 937257 749
Net Assets Liabilities 638 849820 655784 398789 452653 877708 091586 817
Net Assets Liabilities Including Pension Asset Liability468 242638 849      
Other Debtors 129 882104 73975 071108 906120 286182 322211 214
Property Plant Equipment 62 782104 708289 517280 567264 755266 142307 350
Stocks Inventory434 118392 236      
Tangible Fixed Assets52 96862 782      
Total Inventories 392 236512 475744 422769 823492 3511 020 439539 028
Reserves/Capital
Called Up Share Capital400400      
Profit Loss Account Reserve467 842638 449      
Shareholder Funds468 242638 849      
Other
Accrued Liabilities 3 66212 77434 5425 1114 8645 3706 115
Accumulated Depreciation Impairment Property Plant Equipment 159 309166 608183 821203 467219 279236 984269 382
Average Number Employees During Period  353532292727
Bank Borrowings   190 653165 087205 020492 862135 715
Bank Borrowings Overdrafts   190 653165 087205 020492 862135 715
Corporation Tax Payable 38 87341 477 3 350 12 41515 988
Corporation Tax Recoverable   4 355 29 296  
Creditors 8 75613 663196 266168 573206 841499 100155 573
Creditors Due After One Year5 1788 756      
Creditors Due Within One Year522 215525 311      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 5373 963    
Disposals Property Plant Equipment  16 7774 199    
Finance Lease Liabilities Present Value Total 8 75613 6635 6133 4861 8216 23819 858
Increase Decrease In Property Plant Equipment  31 255 10 696 14 49954 006
Increase From Depreciation Charge For Year Property Plant Equipment  21 83621 17619 64615 81217 70532 398
Loans From Directors   15 00024 00024 000  
Net Current Assets Liabilities430 953597 304742 844701 107686 549602 833948 967448 457
Number Shares Allotted 400      
Other Taxation Social Security Payable 107 54116 30619 32437 37536 26423 16825 442
Par Value Share 1     1
Prepayments Accrued Income 1 8862 2082 0982 0681 8721 9872 479
Property Plant Equipment Gross Cost 222 091271 316473 338484 034484 034503 126576 732
Provisions For Liabilities Balance Sheet Subtotal 12 48113 2349 9609 0916 8707 91813 417
Provisions For Liabilities Charges10 50112 481      
Secured Debts13 22115 863      
Share Capital Allotted Called Up Paid400400      
Tangible Fixed Assets Additions 30 342      
Tangible Fixed Assets Cost Or Valuation191 749222 091      
Tangible Fixed Assets Depreciation138 781159 309      
Tangible Fixed Assets Depreciation Charged In Period 20 528      
Total Additions Including From Business Combinations Property Plant Equipment  66 002206 22110 696 19 09273 606
Total Assets Less Current Liabilities483 921660 086847 552990 624967 116867 5881 215 109755 807
Total Borrowings  24 909204 315175 694208 506503 684168 155
Trade Creditors Trade Payables 358 128319 470328 341402 037402 151362 285324 500
Trade Debtors Trade Receivables 208 067126 654166 054219 698233 57461 77344 056
Amounts Owed To Directors      24 00024 000
Number Shares Issued Fully Paid       200
Payments Received On Account       108 419
Recoverable Value-added Tax      8 855 
Value-added Tax Payable       8 460

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 3rd, May 2023
Free Download (10 pages)

Company search