Beechmast Limited BASFORD


Founded in 1988, Beechmast, classified under reg no. 02240394 is an active company. Currently registered at 550 Valley Road NG5 1JJ, Basford the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Annemarie B., Simon B. and Julia B. and others. Of them, Julia B., Richard B. have been with the company the longest, being appointed on 15 June 1991 and Annemarie B. has been with the company for the least time - from 15 August 2022. As of 9 May 2024, there was 1 ex director - Mary B.. There were no ex secretaries.

Beechmast Limited Address / Contact

Office Address 550 Valley Road
Town Basford
Post code NG5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02240394
Date of Incorporation Wed, 6th Apr 1988
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Julia B.

Position: Secretary

Resigned:

Annemarie B.

Position: Director

Appointed: 15 August 2022

Simon B.

Position: Director

Appointed: 16 June 2009

Julia B.

Position: Director

Appointed: 15 June 1991

Richard B.

Position: Director

Appointed: 15 June 1991

Mary B.

Position: Director

Appointed: 15 June 1991

Resigned: 16 June 2009

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Richard B. This PSC has significiant influence or control over this company,. The second one in the PSC register is Simon B. This PSC has significiant influence or control over the company,. The third one is Julia B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 15 June 2017
Nature of control: significiant influence or control

Simon B.

Notified on 15 June 2017
Nature of control: significiant influence or control

Julia B.

Notified on 15 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand319 6439 94318 0734 1358 018210
Current Assets45 68693 12677 63157 44759 19591 47887 252
Debtors41 42370 48364 68836 37452 06080 46084 042
Net Assets Liabilities114 473109 217118 911126 296127 666145 979171 283
Other Debtors17 00023 94240 98220 00021 35024 30020 000
Property Plant Equipment224 679185 961168 869145 220224 111182 901327 051
Total Inventories4 2603 0003 0003 0003 0003 0003 000
Other
Accumulated Depreciation Impairment Property Plant Equipment319 199343 617375 136400 466401 915445 815477 988
Additions Other Than Through Business Combinations Property Plant Equipment 2 70014 4271 681137 4902 690209 823
Average Number Employees During Period3222222
Bank Borrowings Overdrafts1 024     8 476
Creditors167 603179 278130 27475 006128 733103 691233 940
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 621  43 104 25 267
Disposals Property Plant Equipment 17 000  57 150 33 500
Increase From Depreciation Charge For Year Property Plant Equipment 36 03931 51925 33044 55343 90057 440
Net Current Assets Liabilities-121 917-86 152-52 643-17 559-69 538-12 213-146 688
Number Shares Issued Fully Paid70 00070 00070 00070 00070 00070 00070 000
Other Creditors157 154142 890128 52466 721114 39094 35396 374
Other Taxation Social Security Payable5 9896 8081556 88812 3959 3385 590
Par Value Share 111111
Property Plant Equipment Gross Cost543 878529 578544 005545 686626 026628 716805 039
Taxation Including Deferred Taxation Balance Sheet Subtotal-11 711-9 408-2 6851 3653 2078 9091 180
Total Assets Less Current Liabilities102 76299 809116 226127 661154 573170 688180 363
Trade Creditors Trade Payables3 43629 5801 5951 3971 948 123 500
Trade Debtors Trade Receivables24 42346 54123 70616 37430 71056 16064 042

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, November 2023
Free Download (8 pages)

Company search

Advertisements