Beecham Peacock North East Limited NEWCASTLE UPON TYNE


Founded in 2016, Beecham Peacock North East, classified under reg no. 10228523 is an active company. Currently registered at 7 Collingwood Street NE1 1JE, Newcastle Upon Tyne the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 4 directors, namely Morag P., Mark L. and Sophia Y. and others. Of them, Mark L., Sophia Y., Charlotte T. have been with the company the longest, being appointed on 13 June 2016 and Morag P. has been with the company for the least time - from 8 July 2016. As of 25 April 2024, there were 2 ex directors - David D., Victoria W. and others listed below. There were no ex secretaries.

Beecham Peacock North East Limited Address / Contact

Office Address 7 Collingwood Street
Town Newcastle Upon Tyne
Post code NE1 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10228523
Date of Incorporation Mon, 13th Jun 2016
Industry Solicitors
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Morag P.

Position: Director

Appointed: 08 July 2016

Mark L.

Position: Director

Appointed: 13 June 2016

Sophia Y.

Position: Director

Appointed: 13 June 2016

Charlotte T.

Position: Director

Appointed: 13 June 2016

David D.

Position: Director

Appointed: 08 July 2016

Resigned: 04 June 2019

Victoria W.

Position: Director

Appointed: 08 July 2016

Resigned: 30 August 2019

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is C Talbot Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is M Laverick Limited that entered Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is S Yau-Rosher Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

C Talbot Limited

7 Collingwood Street, Newcastle Upon Tyne, NE1 1JE, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 13 June 2016
Nature of control: 25-50% voting rights
25-50% shares

M Laverick Limited

7 Collingwood Street, Newcastle Upon Tyne, NE1 1JE, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 13 June 2016
Nature of control: 25-50% voting rights
25-50% shares

S Yau-Rosher Limited

7 Collingwood Street, Newcastle Upon Tyne, NE1 1JE, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 13 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand456 120254 455254 424719 648447 008236 130
Current Assets1 084 5401 116 9561 028 3781 440 1481 204 5541 015 436
Debtors556 410745 418683 280644 666717 941706 568
Net Assets Liabilities  301302300301
Property Plant Equipment29 30423 22218 97918 83714 91214 655
Total Inventories72 010117 08390 67475 83439 60572 738
Other
Accrued Liabilities Deferred Income   15 68811 12524 667
Accumulated Depreciation Impairment Property Plant Equipment5 76110 17715 23419 30123 22627 790
Additions Other Than Through Business Combinations Property Plant Equipment     4 307
Amounts Recoverable On Contracts195 690226 985254 086249 106377 528316 347
Average Number Employees During Period373637353027
Bank Borrowings Overdrafts   4 417184 000136 000
Corporation Tax Payable137 856114 797127 049231 685108 125154 036
Creditors1 118 6431 144 9771 047 056240 000184 000136 000
Deferred Tax Asset Debtors     441
Increase From Depreciation Charge For Year Property Plant Equipment5 7615 1235 0574 0673 9254 564
Net Current Assets Liabilities-34 103-28 021-18 678221 465169 388121 646
Other Creditors21 36932 01811 93527 579720 204552 074
Other Taxation Social Security Payable127 594114 366102 634185 351139 68199 086
Prepayments Accrued Income29 62030 47120 74930 14219 18515 544
Property Plant Equipment Gross Cost35 06533 39934 21338 13838 13842 445
Total Assets Less Current Liabilities301301301240 302184 300136 301
Trade Creditors Trade Payables18 5227 1217 0224 3808 03115 927
Trade Debtors Trade Receivables331 100487 962408 445365 418321 228374 236
Accrued Liabilities15 54819 61117 68715 687  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 707    
Disposals Property Plant Equipment 3 162429   
Fixed Assets34 40428 32218 979   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 5072 298  
Investments Fixed Assets5 1005 100    
Other Investments Other Than Loans5 1005 100-5 100   
Total Additions Including From Business Combinations Property Plant Equipment35 0651 4961 2433 925  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates June 30, 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements