Beckwith (brighton) Limited HOVE


Beckwith (brighton) started in year 2002 as Private Limited Company with registration number 04375120. The Beckwith (brighton) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hove at 85 Church Road. Postal code: BN3 2BB. Since 2022/08/02 Beckwith (brighton) Limited is no longer carrying the name Beckwiths (brighton).

Currently there are 4 directors in the the firm, namely Cameron B., Simon C. and Claire B. and others. In addition one secretary - Claire B. - is with the company. As of 14 May 2024, there was 1 ex director - Barry C.. There were no ex secretaries.

This company operates within the BN9 0DR postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1057394 . It is located at Europa House, Europa Business Park, Newhaven with a total of 8 carsand 3 trailers.

Beckwith (brighton) Limited Address / Contact

Office Address 85 Church Road
Town Hove
Post code BN3 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04375120
Date of Incorporation Fri, 15th Feb 2002
Industry Freight transport by road
End of financial Year 31st December
Company age 22 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, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Cameron B.

Position: Director

Appointed: 01 January 2015

Simon C.

Position: Director

Appointed: 01 January 2013

Claire B.

Position: Director

Appointed: 20 February 2002

John B.

Position: Director

Appointed: 20 February 2002

Claire B.

Position: Secretary

Appointed: 20 February 2002

Barry C.

Position: Director

Appointed: 20 February 2002

Resigned: 31 December 2012

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 February 2002

Resigned: 19 February 2002

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 15 February 2002

Resigned: 19 February 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Beckwith Holdings Ltd from Hove, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ballard Holdings Ltd that entered Polegate, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Beckwith Holdings Ltd

85 Church Road, Hove, BN3 2BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 12366498
Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ballard Holdings Ltd

Windlebrook Bayleys Lane, Wilmington, Polegate, East Sussex, BN26 6RT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07886724
Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Beckwiths (brighton) August 2, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand293 851443 416534 714648 258752 607906 6811 056 2371 103 827
Current Assets633 983708 445771 069957 0771 043 3211 366 2441 581 9441 725 421
Debtors291 521214 703236 355308 819290 714459 563525 707621 594
Net Assets Liabilities448 727558 606816 215969 0381 095 9691 006 3421 284 7951 589 990
Other Debtors112 661103 32876 96384 302105 731240 264236 223275 939
Property Plant Equipment230 703364 601292 365353 623357 744613 470938 646895 434
Other
Accumulated Amortisation Impairment Intangible Assets 24 13424 13424 13424 13424 13424 134 
Accumulated Depreciation Impairment Property Plant Equipment544 240600 965586 776668 212762 354854 0621 065 9511 299 640
Additions Other Than Through Business Combinations Property Plant Equipment 230 642      
Amounts Owed By Group Undertakings Participating Interests2 4242 424      
Average Number Employees During Period2119192126283233
Corporation Tax Payable82 01452 603      
Creditors302 086152 03591 416137 33395 60444 77754 48430 871
Current Asset Investments48 61150 32651 366     
Depreciation Rate Used For Property Plant Equipment 25      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 270108 12315 906   34 944
Disposals Property Plant Equipment 40 019118 38415 906   35 193
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 436 9521 344 000      
Increase From Depreciation Charge For Year Property Plant Equipment 95 99593 93497 34294 14291 708211 889268 633
Intangible Assets Gross Cost 24 13424 13424 13424 13424 13424 134 
Net Current Assets Liabilities331 897410 06365 399206 728280 374446 681458 066823 557
Number Shares Issued Fully Paid2424242424242425
Other Creditors73 26036 71267 79287 85689 228128 922183 162186 507
Other Taxation Social Security Payable65 508106 417156 047123 084127 401172 778124 129156 658
Par Value Share 1111111
Property Plant Equipment Gross Cost774 943965 566879 1411 021 8351 120 0981 467 5322 004 5972 195 074
Provisions For Liabilities Balance Sheet Subtotal41 66864 02345 71558 89251 91465 609115 667159 539
Total Assets Less Current Liabilities562 600774 664953 3461 165 2631 243 4871 116 7281 454 9461 780 400
Trade Creditors Trade Payables81 30484 41184 746127 754106 701404 018455 808217 020
Trade Debtors Trade Receivables176 436108 951159 392224 517184 983219 299263 778159 052
Amounts Owed By Group Undertakings 2 424    25 706186 603
Amounts Owed To Group Undertakings  336 466347 464369 163160 416315 903318 066
Finance Lease Liabilities Present Value Total 152 03591 416137 33395 60444 77754 48430 871
Fixed Assets 364 601887 947958 535963 113670 047996 880956 843
Investments Fixed Assets  595 582604 912605 36956 57758 23461 409
Investments In Group Undertakings  544 216547 323547 323-547 323  
Other Investments Other Than Loans  51 36657 58958 04656 57758 23461 409
Total Additions Including From Business Combinations Property Plant Equipment  31 959158 60098 263347 434537 065225 670
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -305 854
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       -31 200

Transport Operator Data

Europa House
Address Europa Business Park , New Road
City Newhaven
Post code BN9 0DR
Vehicles 8
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, May 2023
Free Download (9 pages)

Company search

Advertisements