Beech Vets Ltd DERBY


Beech Vets started in year 2014 as Private Limited Company with registration number 09253226. The Beech Vets company has been functioning successfully for ten years now and its status is active. The firm's office is based in Derby at Ivy Court Willington Road. Postal code: DE65 6JG.

The company has 3 directors, namely Ruth D., Jonathan M. and Sarah M.. Of them, Sarah M. has been with the company the longest, being appointed on 7 October 2014 and Ruth D. has been with the company for the least time - from 1 January 2022. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Beech Vets Ltd Address / Contact

Office Address Ivy Court Willington Road
Office Address2 Etwall
Town Derby
Post code DE65 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09253226
Date of Incorporation Tue, 7th Oct 2014
Industry Veterinary activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ruth D.

Position: Director

Appointed: 01 January 2022

Jonathan M.

Position: Director

Appointed: 28 November 2019

Sarah M.

Position: Director

Appointed: 07 October 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Miths Ltd from Ashbourne, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Sarah M. This PSC has significiant influence or control over the company,.

Miths Ltd

The Old Vicarage Church Lane, Sutton-On-The-Hill, Ashbourne, Derbyshire, DE6 5JA, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09209028
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Sarah M.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth-35 214-92 206    
Balance Sheet
Cash Bank On Hand  10 7449 04847 080 
Current Assets29 16821 16934 30739 21880 841 
Debtors21 856 15 86311 88511 129 
Net Assets Liabilities -92 207-101 473-105 414-93 358-93 358
Other Debtors  6 2452 64236 
Property Plant Equipment  19 69320 26710 453 
Total Inventories  7 70018 28522 632 
Cash Bank In Hand3 112     
Intangible Fixed Assets11 250     
Net Assets Liabilities Including Pension Asset Liability-35 214-92 206    
Stocks Inventory4 200     
Tangible Fixed Assets25 503     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve-35 215     
Shareholder Funds-35 214-92 206    
Other
Accumulated Amortisation Impairment Intangible Assets  3 7505 0006 250 
Accumulated Depreciation Impairment Property Plant Equipment  25 79336 40946 568 
Additions Other Than Through Business Combinations Property Plant Equipment   11 190345 
Amounts Owed To Related Parties  83 189129 096121 88393 358
Average Number Employees During Period    92
Creditors 3 0894416 7994 80993 358
Deferred Tax Liabilities   733616 
Disposals Decrease In Amortisation Impairment Intangible Assets     -6 250
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -46 568
Disposals Intangible Assets     -12 500
Disposals Property Plant Equipment     -57 019
Finance Lease Liabilities Present Value Total  4416 7994 809 
Fixed Assets36 75335 37828 44427 76716 703 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  39 57025 82715 024 
Increase From Amortisation Charge For Year Intangible Assets   1 2501 250 
Increase From Depreciation Charge For Year Property Plant Equipment   10 61610 159 
Intangible Assets  8 7507 5006 250 
Intangible Assets Gross Cost  12 50012 50012 500 
Minimum Operating Lease Payments Recognised As Expense  10 65613 74410 802 
Net Current Assets Liabilities-69 336-122 152-129 476-125 649-104 636-93 358
Number Shares Issued Fully Paid  11 1
Other Payables Accrued Expenses  4 5444 0714 207 
Other Remaining Borrowings    257 
Par Value Share1  1  
Prepayments   467388 
Property Plant Equipment Gross Cost  45 48656 67657 021 
Taxation Including Deferred Taxation Balance Sheet Subtotal   -733-616 
Taxation Social Security Payable  11 94011 82629 630 
Total Assets Less Current Liabilities-32 582-86 773-101 032-97 882-87 933-93 358
Total Borrowings  4416 7994 809 
Trade Creditors Trade Payables  61 46017 66425 327 
Trade Debtors Trade Receivables  9 6188 77610 705 
Unpaid Contributions To Pension Schemes    2 183 
Amount Specific Advance Or Credit Directors  -349-227257 
Amount Specific Advance Or Credit Repaid In Period Directors  3 113122484 
Accruals Deferred Income2 6322 344    
Called Up Share Capital Not Paid Not Expressed As Current Asset11    
Creditors Due After One Year 3 089    
Creditors Due Within One Year98 503143 321    
Intangible Fixed Assets Additions12 500     
Intangible Fixed Assets Aggregate Amortisation Impairment1 250     
Intangible Fixed Assets Amortisation Charged In Period1 250     
Intangible Fixed Assets Cost Or Valuation12 500     
Number Shares Allotted1     
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions32 183     
Tangible Fixed Assets Cost Or Valuation32 183     
Tangible Fixed Assets Depreciation6 680     
Tangible Fixed Assets Depreciation Charged In Period6 680     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 30th November 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search