Beckford Silk Limited TEWKESBURY


Beckford Silk started in year 1975 as Private Limited Company with registration number 01234243. The Beckford Silk company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Tewkesbury at Ashton Road. Postal code: GL20 7AU.

Currently there are 4 directors in the the firm, namely Robert G., Anne H. and James G. and others. In addition one secretary - Anne H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Royston S. who worked with the the firm until 25 September 1992.

Beckford Silk Limited Address / Contact

Office Address Ashton Road
Office Address2 Beckford
Town Tewkesbury
Post code GL20 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01234243
Date of Incorporation Wed, 19th Nov 1975
Industry Finishing of textiles
End of financial Year 31st January
Company age 49 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Robert G.

Position: Director

Appointed: 06 March 2014

Anne H.

Position: Secretary

Appointed: 17 April 1997

Anne H.

Position: Director

Appointed: 26 November 1996

James G.

Position: Director

Appointed: 22 April 1991

Marthe G.

Position: Director

Appointed: 22 April 1991

Royston S.

Position: Secretary

Resigned: 25 September 1992

Charles G.

Position: Director

Appointed: 26 November 1996

Resigned: 31 December 2002

Cecil H.

Position: Secretary

Appointed: 08 October 1992

Resigned: 17 April 1997

Royston S.

Position: Director

Appointed: 22 April 1991

Resigned: 23 September 1992

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is James G. This PSC and has 50,01-75% shares. The second one in the PSC register is Marthe G. This PSC owns 25-50% shares.

James G.

Notified on 22 April 2017
Nature of control: 50,01-75% shares

Marthe G.

Notified on 22 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth607 219631 814       
Balance Sheet
Cash Bank On Hand 1 6771 38412 1742 99930 01873 34226 75248 971
Current Assets182 361173 308159 508174 959196 851195 139188 968196 203198 908
Debtors63 38845 78429 90738 42675 18732 0198 35431 78825 957
Net Assets Liabilities  649 851695 935737 102812 823844 349888 815906 015
Other Debtors 5 8717 2037 26219 5497 1494 92018 774 
Property Plant Equipment 878 803867 163854 863845 040901 056896 054889 390888 029
Total Inventories 125 847113 246124 359118 665133 102107 272129 133 
Cash Bank In Hand9231 677       
Stocks Inventory118 050125 847       
Tangible Fixed Assets872 545878 803       
Reserves/Capital
Called Up Share Capital1 5021 502       
Profit Loss Account Reserve605 717630 312       
Shareholder Funds607 219631 814       
Other
Accumulated Depreciation Impairment Property Plant Equipment 362 655376 526377 268388 010405 417422 352435 182449 594
Average Number Employees During Period     6655
Bank Borrowings Overdrafts 182 384166 386149 001133 975109 523140 78475 04058 195
Corporation Tax Payable   6593 75811 7509 09913 65810 148
Creditors 276 768256 386230 054192 163168 846188 522111 19393 383
Deferred Tax Asset Debtors  14 9716 5471 140    
Increase From Depreciation Charge For Year Property Plant Equipment  13 87212 09710 74217 40716 93312 83014 411
Net Current Assets Liabilities38 04729 77942 72579 96990 11588 372148 765123 231121 582
Number Shares Issued Fully Paid   22    
Other Creditors 94 38490 00081 05358 18859 32347 73836 15335 188
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 356     
Other Disposals Property Plant Equipment   12 000     
Other Taxation Social Security Payable 24 26728 56932 77937 10025 02211 28622 48226 075
Par Value Share 1 11    
Property Plant Equipment Gross Cost 1 241 4591 243 6901 232 1301 233 0501 306 4711 318 4051 324 5701 337 623
Provisions For Liabilities Balance Sheet Subtotal  3 6518 8435 8907 75911 94812 61310 213
Total Additions Including From Business Combinations Property Plant Equipment  2 23144092073 42311 9346 16913 053
Total Assets Less Current Liabilities910 592908 582909 888934 832935 155989 4281 044 8191 012 6211 009 611
Trade Creditors Trade Payables 8 97914 64621 24820 11333 8263 2779 6663 038
Trade Debtors Trade Receivables 26 64122 70424 61754 49824 8703 43413 01425 957
Creditors Due After One Year303 373276 768       
Creditors Due Within One Year144 314143 529       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download (12 pages)

Company search

Advertisements