Beech's Fine Chocolates Limited PRESTON


Beech's Fine Chocolates started in year 2002 as Private Limited Company with registration number 04545164. The Beech's Fine Chocolates company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Preston at The Chocolate Factory. Postal code: PR1 5AD. Since 2002/12/03 Beech's Fine Chocolates Limited is no longer carrying the name Inhoco 2736.

Currently there are 2 directors in the the firm, namely Peter W. and Andrew W.. In addition one secretary - Andrew W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beech's Fine Chocolates Limited Address / Contact

Office Address The Chocolate Factory
Office Address2 Fletcher Road
Town Preston
Post code PR1 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04545164
Date of Incorporation Wed, 25th Sep 2002
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (222 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 9th Oct 2023 (2023-10-09)
Last confirmation statement dated Sun, 25th Sep 2022

Company staff

Peter W.

Position: Director

Appointed: 05 April 2018

Andrew W.

Position: Secretary

Appointed: 19 May 2014

Andrew W.

Position: Director

Appointed: 28 November 2002

Jane H.

Position: Secretary

Appointed: 23 July 2013

Resigned: 19 May 2014

Robert W.

Position: Director

Appointed: 19 April 2007

Resigned: 30 October 2015

Nicola H.

Position: Secretary

Appointed: 09 February 2007

Resigned: 23 July 2013

Andrew S.

Position: Secretary

Appointed: 02 December 2002

Resigned: 09 February 2007

Andrew S.

Position: Director

Appointed: 28 November 2002

Resigned: 09 February 2007

Peter H.

Position: Director

Appointed: 28 November 2002

Resigned: 03 December 2003

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 25 September 2002

Resigned: 28 November 2002

A B & C Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2002

Resigned: 02 December 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Andrew W. This PSC and has 75,01-100% shares.

Andrew W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Inhoco 2736 December 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 0457878 89084 715104 140241 139
Current Assets1 115 2331 999 0481 797 5461 746 1351 913 9251 311 270
Debtors770 8231 561 7871 345 8281 083 2801 325 681474 114
Net Assets Liabilities894 342666 936764 261944 7021 067 576762 863
Other Debtors 30 28124 3675 736137 4903 391
Property Plant Equipment1 345 9541 444 9851 405 9931 600 9451 589 562 
Total Inventories343 365436 474442 828578 140484 104596 017
Other
Accrued Liabilities 122 505119 27750 75847 79633 953
Accumulated Amortisation Impairment Intangible Assets2 7503 3613 9735 7315 731 
Accumulated Depreciation Impairment Property Plant Equipment473 949535 757617 746822 005905 39328 326
Amounts Owed By Group Undertakings 79 37579 375101 105101 105101 105
Average Number Employees During Period 4548535653
Bank Borrowings54 43031 2997 5741 446 4011 549 183749 497
Bank Borrowings Overdrafts 7 747475 62770 83773 74159 601
Bank Overdrafts249 156128 630468 053   
Creditors31 594112 859183 5901 375 5641 475 442689 896
Finance Lease Liabilities Present Value Total 105 11270 649   
Finished Goods 99 543158 00689 79396 372180 271
Fixed Assets1 348 9351 447 3551 407 7511 600 9451 589 5621 540 204
Increase From Amortisation Charge For Year Intangible Assets 611612   
Increase From Depreciation Charge For Year Property Plant Equipment 61 80881 989 83 388960
Intangible Assets2 9812 3701 758   
Intangible Assets Gross Cost5 7315 731 5 7315 731 
Merchandise 232 641228 328401 565369 592399 627
Net Current Assets Liabilities-422 999-667 560-459 900719 321953 456-87 445
Other Creditors 220 326112 94111 7787 90119 674
Other Remaining Borrowings     99 176
Other Taxation Social Security Payable 248 099198 116395 809236 773137 912
Profit Loss    122 874-304 713
Property Plant Equipment Gross Cost1 819 9031 980 7422 023 7392 422 9502 494 955790 700
Total Additions Including From Business Combinations Property Plant Equipment 160 83942 997 72 00528 330
Total Assets Less Current Liabilities925 936779 795947 8512 320 2662 543 0181 452 759
Total Borrowings829 5561 473 7381 560 3431 524 2541 773 226938 460
Trade Creditors Trade Payables 663 799352 902418 779369 215239 588
Trade Debtors Trade Receivables 1 452 1311 242 086976 4391 087 086369 618
Work In Progress 104 29056 49486 78218 14016 119

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, December 2023
Free Download (11 pages)

Company search

Advertisements