Beeson Waste Disposal Limited GLOSSOP


Beeson Waste Disposal started in year 1990 as Private Limited Company with registration number 02560363. The Beeson Waste Disposal company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Glossop at Bridge House. Postal code: SK13 8AR.

The firm has 3 directors, namely Geoffrey B., Geoffrey B. and Deborah B.. Of them, Deborah B. has been with the company the longest, being appointed on 1 May 1993 and Geoffrey B. has been with the company for the least time - from 10 July 2023. At present 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.

This company operates within the SK14 8DG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0277994 . It is located at Waterside Garage, Hadfield Industrial Estate, Glossop with a total of 12 carsand 4 trailers. It has two locations in the UK.

Beeson Waste Disposal Limited Address / Contact

Office Address Bridge House
Office Address2 12 Market Street
Town Glossop
Post code SK13 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560363
Date of Incorporation Tue, 20th Nov 1990
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Geoffrey B.

Position: Director

Appointed: 10 July 2023

Geoffrey B.

Position: Director

Appointed: 12 August 2021

Deborah B.

Position: Director

Appointed: 01 May 1993

Geoffrey B.

Position: Director

Appointed: 21 November 1996

Resigned: 17 April 2019

Geoffrey B.

Position: Secretary

Appointed: 21 November 1996

Resigned: 17 April 2019

Harold W.

Position: Secretary

Appointed: 01 May 1993

Resigned: 21 November 1996

Geoffrey B.

Position: Director

Appointed: 20 November 1992

Resigned: 01 May 1993

Patricia B.

Position: Secretary

Appointed: 20 November 1992

Resigned: 01 May 1993

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Geoffrey B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Deborah B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Patricia B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Geoffrey B.

Notified on 17 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Deborah B.

Notified on 17 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Patricia B.

Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control: 25-50% shares

Geoffrey B.

Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth291 899331 280341 612428 767492 709       
Balance Sheet
Cash Bank In Hand63 24965 33259 460159 375168 160       
Cash Bank On Hand    168 160395 104476 991385 052113 547222 112225 017271 858
Current Assets291 863325 024380 756522 916524 374837 606869 642915 848393 956573 243561 941605 469
Debtors228 614259 692321 296363 541356 214442 502392 651530 796280 409351 131336 924333 611
Net Assets Liabilities    492 709691 332776 128806 004282 899439 401441 492453 128
Net Assets Liabilities Including Pension Asset Liability291 899331 280341 612428 767492 709       
Other Debtors    13 95641 63050 67499 76314 62665 15166 23049 610
Property Plant Equipment    243 885237 516235 217210 415159 656149 447125 480114 636
Tangible Fixed Assets211 275216 165196 390230 349243 885       
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 1001 100       
Profit Loss Account Reserve290 799330 180340 512427 667491 609       
Shareholder Funds291 899331 280341 612428 767492 709       
Other
Amount Specific Advance Or Credit Directors   14 1857 11720 81525 33723 6754 87555 05059 23049 610
Amount Specific Advance Or Credit Made In Period Directors    7 11720 81525 33723 6754 87550 17559 23049 610
Amount Specific Advance Or Credit Repaid In Period Directors    14 1857 11720 81525 33723 675 55 05059 230
Accrued Liabilities    25 50015 50015 83516 00018 50017 00017 5008 400
Accumulated Depreciation Impairment Property Plant Equipment    1 034 2491 097 4451 162 9081 231 6141 298 3031 357 4621 410 4741 449 596
Amounts Owed By Directors    14 60641 63050 674167 349    
Average Number Employees During Period     22191816151315
Corporation Tax Payable    27 72858 04040 00134 71137 91940 61933 11431 794
Creditors    242 300349 902295 280293 124248 521261 289225 929249 175
Creditors Due Within One Year193 175188 921216 116296 024242 300       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 750   21 622
Disposals Property Plant Equipment       3 750   21 622
Increase From Depreciation Charge For Year Property Plant Equipment     63 19665 46372 45666 68959 15953 01260 744
Net Current Assets Liabilities98 688136 103164 640226 892282 074487 704574 362622 724145 435311 954336 012356 294
Number Shares Allotted 50505050       
Other Taxation Social Security Payable    5 5949 780-3856 8797 1058 8386709 559
Par Value Share 1111    111
Prepayments      16 40016 25217 98118 77518 07516 474
Prepayments Accrued Income    16 40317 51016 400     
Property Plant Equipment Gross Cost    1 278 1341 334 9611 398 1251 442 0291 457 9591 506 9091 535 9541 564 232
Provisions For Liabilities Balance Sheet Subtotal    33 25033 88833 45127 13522 19222 00020 00017 802
Provisions For Liabilities Charges18 06420 98819 41828 47433 250       
Share Capital Allotted Called Up Paid501 1001 1001 1001 100       
Tangible Fixed Assets Additions 47 57426 10087 04373 588       
Tangible Fixed Assets Cost Or Valuation1 043 8291 091 4031 117 5031 204 5461 278 134       
Tangible Fixed Assets Depreciation832 554875 238921 113974 1971 034 249       
Tangible Fixed Assets Depreciation Charged In Period 42 68445 87553 08460 052       
Total Additions Including From Business Combinations Property Plant Equipment     56 82763 16447 65415 93048 95029 04549 900
Total Assets Less Current Liabilities309 963352 268361 030457 241525 959725 220809 579833 139305 091461 401461 492470 930
Trade Creditors Trade Payables    146 010221 616209 026201 427141 093140 397119 400144 435
Trade Debtors Trade Receivables    311 249341 732274 903247 432239 758208 986190 220214 748
Value-added Tax Payable    37 46844 96630 80334 107    
Advances Credits Directors6 00012 75012 59014 1857 117       
Advances Credits Made In Period Directors6 00012 75012 59014 185        
Advances Credits Repaid In Period Directors 6 00012 75012 590        
Corporation Tax Recoverable        3 1693 1693 1693 169
Dividends Paid        180 444 118 000127 000
Number Shares Issued Fully Paid         505050
Other Creditors          1 7701 390
Profit Loss        102 093156 502120 091138 636

Transport Operator Data

Waterside Garage
Address Hadfield Industrial Estate , Waterside , Hadfield
City Glossop
Post code SK13 1BS
Vehicles 6
Trailers 2
Waterside Mill
Address Hadfield
City Hyde
Post code SK14 3NY
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, July 2023
Free Download (8 pages)

Company search

Advertisements