Beckedge Limited NOTTINGHAM


Beckedge started in year 1992 as Private Limited Company with registration number 02763842. The Beckedge company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Nottingham at Cawley House. Postal code: NG1 7HR.

At present there are 3 directors in the the firm, namely Verity H., Philip M. and Patricia M.. In addition one secretary - Philip M. - is with the company. As of 29 March 2024, there was 1 ex director - Anthony M.. There were no ex secretaries.

Beckedge Limited Address / Contact

Office Address Cawley House
Office Address2 149-155 Canal Street
Town Nottingham
Post code NG1 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763842
Date of Incorporation Wed, 11th Nov 1992
Industry Medical nursing home activities
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Philip M.

Position: Secretary

Appointed: 03 March 1993

Verity H.

Position: Director

Appointed: 03 March 1993

Philip M.

Position: Director

Appointed: 03 March 1993

Patricia M.

Position: Director

Appointed: 03 March 1993

Anthony M.

Position: Director

Appointed: 03 March 1993

Resigned: 16 May 2020

Ccs Directors Limited

Position: Nominee Director

Appointed: 11 November 1992

Resigned: 03 March 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 11 November 1992

Resigned: 03 March 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Philip M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Verity H. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Verity H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth803 553851 503893 742900 476        
Balance Sheet
Cash Bank In Hand154 40667 20562 16978 984        
Cash Bank On Hand   78 984144 693128 131320 707271 217302 220787 4621 214 568725 401
Current Assets160 54873 27971 80488 790158 457135 673326 132281 300314 196800 6951 218 222728 897
Debtors6 1426 0749 6359 80613 7647 5425 42510 08311 97613 2333 6543 496
Net Assets Liabilities   900 476960 192953 6471 074 2361 093 7531 147 5901 555 2732 059 5692 244 567
Net Assets Liabilities Including Pension Asset Liability803 553851 503893 742900 476        
Other Debtors   6 0004 4402 880 4 4005 4008 900  
Property Plant Equipment   1 804 1281 765 2081 720 1641 676 7121 644 6971 919 7281 871 7371 837 8781 779 211
Tangible Fixed Assets1 121 2091 754 4381 794 0441 804 128        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve578 419626 369668 608675 342        
Shareholder Funds803 553851 503893 742900 476        
Other
Accrued Liabilities   15 03217 99718 89619 86420 68521 71922 80423 94625 143
Accrued Liabilities Deferred Income   54 33853 07154 05152 03547 31857 70972 42967 94267 450
Accumulated Depreciation Impairment Property Plant Equipment   466 026506 298555 550604 167649 968719 591782 324845 357904 723
Average Number Employees During Period   4040 414245434343
Bank Borrowings   807 765770 051730 751683 524639 916844 623776 248706 399640 344
Bank Borrowings Overdrafts   36 12737 71439 30137 330421 877388 377335 174265 325199 270
Corporation Tax Payable   25 44842 43023 93253 73128 42740 923161 250133 71375 683
Creditors   771 638732 337691 450646 194596 308753 374688 033618 184552 129
Creditors Due After One Year360 229843 974771 279771 638        
Creditors Due Within One Year109 28197 069182 341199 629        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 160       
Disposals Property Plant Equipment    7 829       
Increase From Depreciation Charge For Year Property Plant Equipment    47 43249 25248 61745 80169 62362 73363 03359 366
Net Current Assets Liabilities51 267-23 790-110 537-110 839-49 521-58 63860 14761 7938 149396 934865 233420 107
Number Shares Allotted 100100100        
Other Taxation Social Security Payable   7 49213 10914 14113 67515 92632 64315 159  
Par Value Share 111        
Prepayments   3 8069 3244 6625 4255 6836 5764 3333 6543 496
Property Plant Equipment Gross Cost   2 270 1542 271 5062 275 7142 280 8792 294 6652 639 3192 654 0612 683 2352 683 934
Provisions For Liabilities Balance Sheet Subtotal   21 17523 15816 42916 42916 42926 91325 36525 35824 156
Provisions For Liabilities Charges8 69435 17118 48621 175        
Revaluation Reserve225 034225 034225 034225 034        
Secured Debts 858 994843 893807 765        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 680 52690 27461 166        
Tangible Fixed Assets Cost Or Valuation1 438 1882 118 7142 208 9882 270 154        
Tangible Fixed Assets Depreciation316 979364 276414 944466 026        
Tangible Fixed Assets Depreciation Charged In Period 47 29750 66851 082        
Total Additions Including From Business Combinations Property Plant Equipment    9 1814 2085 16513 786344 65414 74229 174699
Total Assets Less Current Liabilities1 172 4761 730 6481 683 5071 693 2891 715 6871 661 5261 736 8591 706 4901 927 8772 268 6712 703 1112 820 852
Additions Other Than Through Business Combinations Investment Property Fair Value Model           621 534
Fixed Assets          1 837 8782 400 745
Investment Property           621 534
Investment Property Fair Value Model           621 534

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements