Beckwith Retail Limited KENT


Beckwith Retail started in year 2006 as Private Limited Company with registration number 05679096. The Beckwith Retail company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Kent at Camburgh House, 27 New Dover. Postal code: CT1 3DN.

There is a single director in the firm at the moment - Paul T., appointed on 18 January 2006. In addition, a secretary was appointed - Rebecca T., appointed on 18 January 2006. As of 14 May 2024, there was 1 ex director - Rebecca T.. There were no ex secretaries.

Beckwith Retail Limited Address / Contact

Office Address Camburgh House, 27 New Dover
Office Address2 Road, Canterbury
Town Kent
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05679096
Date of Incorporation Wed, 18th Jan 2006
Industry
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Rebecca T.

Position: Secretary

Appointed: 18 January 2006

Paul T.

Position: Director

Appointed: 18 January 2006

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2006

Resigned: 18 January 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 January 2006

Resigned: 18 January 2006

Rebecca T.

Position: Director

Appointed: 18 January 2006

Resigned: 17 March 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Paul T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rebecca T. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rebecca T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 86340 119199 90252 469101 220
Current Assets155 472168 917318 464169 324222 464
Debtors39 10937 29827 06221 87522 494
Net Assets Liabilities183 430237 409367 054415 944428 757
Other Debtors39 10937 29827 06221 87521 528
Property Plant Equipment113 75388 586103 961115 08388 706
Total Inventories91 50091 50091 50094 98098 750
Other
Accumulated Amortisation Impairment Intangible Assets190 592238 240285 888333 536381 184
Accumulated Depreciation Impairment Property Plant Equipment203 886229 053254 603285 330316 316
Additions Other Than Through Business Combinations Property Plant Equipment   41 8494 734
Average Number Employees During Period2524252525
Bank Borrowings Overdrafts25 258    
Corporation Tax Payable6 05521 77443 24628 2469 750
Creditors437 123388 220435 709204 809198 515
Depreciation Rate Used For Property Plant Equipment 10 1010
Disposals Decrease In Depreciation Impairment Property Plant Equipment    38
Disposals Property Plant Equipment    125
Fixed Assets637 874565 059532 786496 260422 235
Increase From Amortisation Charge For Year Intangible Assets 47 648 47 64847 648
Increase From Depreciation Charge For Year Property Plant Equipment 25 167 30 72731 024
Intangible Assets524 121476 473428 825381 177333 529
Intangible Assets Gross Cost 714 713 714 713714 713
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases208 000129 00050 00050 000 
Net Current Assets Liabilities-281 651-219 303-117 245-35 48523 949
Other Creditors164 899131 567125 70112 06312 080
Other Taxation Social Security Payable2 4638 56829 7243 2771 693
Property Plant Equipment Gross Cost 317 639358 564400 413405 022
Taxation Including Deferred Taxation Balance Sheet Subtotal54 74646 57243 26144 83117 427
Total Assets Less Current Liabilities356 223345 756415 541460 775446 184
Trade Creditors Trade Payables238 448226 311237 038161 223174 992
Trade Debtors Trade Receivables    966

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, August 2023
Free Download (10 pages)

Company search

Advertisements