Beckworth Limited EASTLEIGH


Beckworth started in year 2008 as Private Limited Company with registration number 06665762. The Beckworth company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Eastleigh at Brambridge Park Garden Centre Kiln Lane. Postal code: SO50 6HT.

The firm has 2 directors, namely Richard H., Alan R.. Of them, Richard H., Alan R. have been with the company the longest, being appointed on 21 April 2023. 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 - Temple Secretaries Limited who worked with the the firm until 6 August 2008.

Beckworth Limited Address / Contact

Office Address Brambridge Park Garden Centre Kiln Lane
Office Address2 Brambridge
Town Eastleigh
Post code SO50 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06665762
Date of Incorporation Wed, 6th Aug 2008
Industry Licensed restaurants
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 20th April
Company age 16 years old
Account next due date Sat, 20th Jan 2024 (116 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Richard H.

Position: Director

Appointed: 21 April 2023

Alan R.

Position: Director

Appointed: 21 April 2023

Jonathan K.

Position: Director

Appointed: 06 August 2008

Resigned: 21 April 2023

David B.

Position: Director

Appointed: 06 August 2008

Resigned: 21 April 2023

Temple Secretaries Limited

Position: Secretary

Appointed: 06 August 2008

Resigned: 06 August 2008

Company Directors Limited

Position: Director

Appointed: 06 August 2008

Resigned: 06 August 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Blue Diamond Uk Limited from Eastleigh, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Blue Diamond Uk Limited

Brambridge Park Garden Centre Kiln Lane, Brambridge, Eastleigh, SO50 6HT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02421720
Notified on 21 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 30 June 2016
Ceased on 21 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Jonathan K.

Notified on 6 April 2016
Ceased on 21 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-04-20
Balance Sheet
Cash Bank On Hand4 5003 5003 5003 4973 501
Current Assets273 805312 518329 6391 203 4081 686 488
Debtors48 57019 144118 340122 028176 930
Net Assets Liabilities1 131 7931 231 0881 269 8091 990 4172 353 162
Other Debtors 19 14432 293122 02857 451
Property Plant Equipment3 504 2323 543 5204 711 4077 020 5366 953 666
Total Inventories220 735289 874207 7991 077 8831 506 057
Other
Audit Fees Expenses    10 000
Director Remuneration   90 150101 836
Accrued Liabilities206 927215 885 393 393281 288
Accumulated Depreciation Impairment Property Plant Equipment916 5771 052 6731 179 1151 339 4891 536 764
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    44 432
Administrative Expenses   3 324 7195 158 645
Applicable Tax Rate   1919
Average Number Employees During Period126145123142152
Bank Borrowings1 483 9351 369 7432 501 536400 6283 059 064
Bank Borrowings Overdrafts1 365 4181 249 1442 221 5553 177 5204 195 219
Bank Overdrafts  136 427579 5251 136 155
Cash Cash Equivalents Cash Flow Value   -576 028-1 132 654
Comprehensive Income Expense   728 608362 745
Corporation Tax Payable38 28762 475   
Corporation Tax Recoverable   73 514 
Cost Sales   3 709 7275 708 578
Creditors1 864 4181 739 1442 761 5553 717 520411 000
Current Tax For Period   -79 430 
Deferred Tax Liabilities   39 41644 432
Depreciation Amortisation Expense   160 376197 275
Depreciation Expense Property Plant Equipment   160 374197 275
Dividends Paid   8 000 
Dividends Paid Classified As Financing Activities   -8 000 
Dividends Paid On Shares Final   8 000 
Further Item Interest Expense Component Total Interest Expense   26 65232 373
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -617 247108 487
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   57 357-134 332
Gross Profit Loss   3 982 4865 651 946
Income Taxes Paid Refund Classified As Operating Activities   18 38479 430
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   -443 100-556 626
Increase Decrease In Stocks Inventories Finished Goods Work In Progress   870 084428 174
Increase From Depreciation Charge For Year Property Plant Equipment 136 096126 442160 374197 275
Interest Expense On Bank Loans Similar Borrowings   90 767210 054
Interest Expense On Bank Overdrafts   5 59257 165
Interest Paid Classified As Operating Activities   -123 011-299 592
Interest Payable Similar Charges Finance Costs   123 011299 592
Merchandise220 735289 874 1 077 8831 506 057
Net Cash Flows From Used In Financing Activities   -2 589 023656 084
Net Cash Flows From Used In Investing Activities   2 469 503130 405
Net Cash Flows From Used In Operating Activities   562 620-229 863
Net Cash Generated From Operations   457 993-450 025
Net Current Assets Liabilities-329 726-404 362-505 923-1 099 063-3 931 536
Number Shares Issued Fully Paid    10 000
Operating Profit Loss   811 605706 769
Other Creditors3 335490 000540 000540 000143 878
Other Deferred Tax Expense Credit   39 41644 432
Other Operating Income Format1   153 838213 468
Other Taxation Social Security Payable28 22227 84773 653275 00052 720
Par Value Share    1
Pension Other Post-employment Benefit Costs Other Pension Costs   36 79153 533
Prepayments Accrued Income48 57019 144 38 616119 479
Profit Loss   728 608362 745
Profit Loss On Ordinary Activities Before Tax   688 594407 177
Property Plant Equipment Gross Cost4 420 8094 596 1935 890 5228 360 0258 490 430
Provisions   213 536257 968
Provisions For Liabilities Balance Sheet Subtotal178 295168 926174 120213 536257 968
Purchase Property Plant Equipment   -2 469 503-130 405
Recoverable Value-added Tax   9 898 
Repayments Borrowings Classified As Financing Activities   2 049 023-519 084
Social Security Costs   160 345237 383
Staff Costs Employee Benefits Expense   2 268 3753 355 060
Tax Decrease From Utilisation Tax Losses    80 152
Tax Expense Credit Applicable Tax Rate   130 83377 364
Tax Increase Decrease From Effect Capital Allowances Depreciation   -212 101-762
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   1 8383 550
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -40 01444 432
Total Additions Including From Business Combinations Property Plant Equipment 175 3841 294 3292 469 503130 405
Total Assets Less Current Liabilities3 174 5063 139 1584 205 4845 921 4733 022 130
Total Borrowings   980 1534 195 219
Total Operating Lease Payments   137 058256 249
Trade Creditors Trade Payables104 936215 27778 417638 440883 586
Trade Debtors Trade Receivables  86 047  
Turnover Revenue   7 692 21311 360 524
Wages Salaries   2 071 2393 064 144

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Registration of charge 066657620004, created on 2024/03/12
filed on: 15th, March 2024
Free Download (37 pages)

Company search