Bedales Enterprises Limited LONDON


Bedales Enterprises Limited is a private limited company that can be found at 5 Bedale Street, London SE1 9AL. Its net worth is valued to be roughly 44376 pounds, while the fixed assets that belong to the company total up to 102728 pounds. Incorporated on 2005-07-21, this 18-year-old company is run by 4 directors.
Director Adrian D., appointed on 20 March 2019. Director Michael D., appointed on 24 January 2019. Director James W., appointed on 23 January 2017.
The company is categorised as "retail sale of beverages in specialised stores" (Standard Industrial Classification code: 47250). According to official data there was a name change on 2009-01-09 and their previous name was Bedales At Spitalfields Limited.
The last confirmation statement was filed on 2023-04-25 and the due date for the next filing is 2024-05-09. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Bedales Enterprises Limited Address / Contact

Office Address 5 Bedale Street
Town London
Post code SE1 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05515175
Date of Incorporation Thu, 21st Jul 2005
Industry Retail sale of beverages in specialised stores
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Adrian D.

Position: Director

Appointed: 20 March 2019

Michael D.

Position: Director

Appointed: 24 January 2019

James W.

Position: Director

Appointed: 23 January 2017

Robert D.

Position: Director

Appointed: 18 March 2009

Stephanie F.

Position: Director

Appointed: 02 February 2017

Resigned: 26 November 2018

Jean T.

Position: Director

Appointed: 08 November 2012

Resigned: 10 September 2013

Philip T.

Position: Director

Appointed: 01 October 2012

Resigned: 20 December 2018

Peter F.

Position: Director

Appointed: 14 February 2012

Resigned: 01 January 2015

Stephen H.

Position: Secretary

Appointed: 31 January 2012

Resigned: 30 September 2012

Stephen C.

Position: Director

Appointed: 18 March 2009

Resigned: 20 December 2018

Martin C.

Position: Director

Appointed: 18 March 2009

Resigned: 31 December 2011

Ian M.

Position: Director

Appointed: 18 March 2009

Resigned: 17 November 2011

Arnaud C.

Position: Director

Appointed: 01 October 2006

Resigned: 30 September 2013

Stephen H.

Position: Director

Appointed: 21 July 2005

Resigned: 30 September 2012

Martin C.

Position: Secretary

Appointed: 21 July 2005

Resigned: 31 December 2011

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Robert D. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Philip T. This PSC has significiant influence or control over the company,. Then there is Stephen C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Robert D.

Notified on 1 April 2017
Nature of control: significiant influence or control

Philip T.

Notified on 1 April 2017
Ceased on 24 January 2019
Nature of control: significiant influence or control

Stephen C.

Notified on 1 April 2017
Ceased on 20 December 2018
Nature of control: significiant influence or control

Company previous names

Bedales At Spitalfields January 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth89 430272 350345 191435 339438 850       
Balance Sheet
Cash Bank On Hand     204 261115 54182 99464 539118 93459 906-12 315
Current Assets329 847280 628223 212198 200221 789551 076743 228489 722526 888381 219357 468283 785
Debtors267 40929 341113 974112 698128 025153 616160 459249 058351 811224 398248 893258 614
Net Assets Liabilities     598 042746 487583 883646 792186 63729 78990 886
Other Debtors     100 28396 550198 719    
Property Plant Equipment     413 137403 5792 046 4982 307 1402 270 8342 247 0672 223 281
Total Inventories     78 95493 515106 994110 53837 88748 66937 486
Cash Bank In Hand688197 57932 43430 63424 442       
Intangible Fixed Assets45 054150 000150 000150 000150 000       
Net Assets Liabilities Including Pension Asset Liability89 430272 350345 191435 339438 850       
Stocks Inventory61 75053 70876 80454 86860 872       
Tangible Fixed Assets57 674210 483365 727373 676418 015       
Reserves/Capital
Called Up Share Capital29 466729 466729 466729 466639 466       
Profit Loss Account Reserve-45 295-667 321-594 480-504 332-410 821       
Shareholder Funds89 430272 350345 191435 339438 850       
Other
Accumulated Depreciation Impairment Property Plant Equipment     312 416347 582417 055475 074520 991558 989589 056
Average Number Employees During Period       5162555231
Bank Borrowings Overdrafts       129 000    
Comprehensive Income Expense     159 192148 445-150 511    
Corporation Tax Payable     18 73036 876-36 876    
Creditors     250 434327 366584 830692 271843 602661 192672 348
Current Asset Investments    8 450114 245373 713     
Deferred Tax Liabilities       12 09218 62025 51829 22231 361
Depreciation Rate Used For Property Plant Equipment      25252525 25
Fixed Assets168 043360 483515 727523 676568 015563 137553 5792 196 4982 457 1402 420 8342 397 0672 373 281
Increase From Depreciation Charge For Year Property Plant Equipment      35 16669 47258 01945 917 30 067
Intangible Assets     150 000150 000150 000150 000150 000150 000150 000
Intangible Assets Gross Cost     150 000150 000150 000150 000150 000 150 000
Net Current Assets Liabilities-24 82940 5977 2923 88831 007300 642415 862-285 869-165 383-462 383-303 724-388 563
Net Deferred Tax Liability Asset       12 09218 62025 51829 222 
Other Creditors     -9172 593    
Other Taxation Social Security Payable     98 176130 527128 312    
Profit Loss     159 192148 445-150 511    
Property Plant Equipment Gross Cost     725 553751 1612 463 5532 782 2132 791 8252 806 0562 812 337
Provisions For Liabilities Balance Sheet Subtotal       12 09218 62025 51829 22231 361
Total Additions Including From Business Combinations Property Plant Equipment        318 6619 612 6 281
Total Assets Less Current Liabilities143 214401 080523 019527 564599 022863 779969 4411 910 6292 291 7571 958 4512 093 3431 984 718
Trade Creditors Trade Payables     133 537159 946361 801    
Trade Debtors Trade Receivables     53 33363 90950 339    
Advances Credits Directors    32 49215 026      
Advances Credits Made In Period Directors     17 46615 026     
Creditors Due After One Year53 784128 730177 82892 225160 172       
Creditors Due Within One Year354 676240 031215 920194 312190 782       
Intangible Fixed Assets Aggregate Amortisation Impairment19 273           
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 19 273          
Intangible Fixed Assets Cost Or Valuation64 327150 000150 000150 000150 000       
Intangible Fixed Assets Increase Decrease From Revaluations 85 673          
Investments Fixed Assets65 315           
Number Shares Allotted 350 000350 000350 000639 466       
Par Value Share 1111       
Revaluation Reserve 104 946104 946104 946104 946       
Secured Debts  112 08062 15750 936       
Share Capital Allotted Called Up Paid29 466350 000350 000350 000639 466       
Share Premium Account105 259105 259105 259105 259105 259       
Tangible Fixed Assets Additions 10 483281 53533 14784 317       
Tangible Fixed Assets Cost Or Valuation216 592391 516574 615607 762692 079       
Tangible Fixed Assets Depreciation158 918181 033208 888234 086274 064       
Tangible Fixed Assets Depreciation Charged In Period 35 67427 85525 19839 978       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 559          
Tangible Fixed Assets Disposals 20 55998 436         
Tangible Fixed Assets Increase Decrease From Revaluations 185 000          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended accounts for the period to 2022/12/31
filed on: 22nd, November 2023
Free Download (13 pages)

Company search

Advertisements