Beesons Limited HASLINGTON, CREWE


Beesons started in year 1972 as Private Limited Company with registration number 01069258. The Beesons company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Haslington, Crewe at Bradeley Abattoir. Postal code: CW1 5QF. Since 2002-05-03 Beesons Limited is no longer carrying the name Bradeley Meats.

The company has 3 directors, namely Frederick B., Edward B. and Angus B.. Of them, Frederick B., Edward B., Angus B. have been with the company the longest, being appointed on 30 June 1997. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Noreen B. who worked with the the company until 2 September 1996.

This company operates within the CW1 5QF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0285485 . It is located at Bradeley Abattoir, Bradeley Hall Road, Crewe with a total of 8 carsand 3 trailers.

Beesons Limited Address / Contact

Office Address Bradeley Abattoir
Office Address2 Bradeley Hall Road,
Town Haslington, Crewe
Post code CW1 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01069258
Date of Incorporation Fri, 1st Sep 1972
Industry Wholesale of meat and meat products
End of financial Year 30th April
Company age 52 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Frederick B.

Position: Director

Appointed: 30 June 1997

Edward B.

Position: Director

Appointed: 30 June 1997

Angus B.

Position: Director

Appointed: 30 June 1997

Noreen B.

Position: Secretary

Resigned: 02 September 1996

Edward B.

Position: Secretary

Appointed: 02 September 1996

Resigned: 05 October 2009

Noreen B.

Position: Director

Appointed: 01 February 1991

Resigned: 05 October 2009

Frederick B.

Position: Director

Appointed: 01 February 1991

Resigned: 05 October 2009

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats found, there is Joseph R. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Frederick B. This PSC has significiant influence or control over the company,. Moving on, there is Angus B., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Joseph R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Frederick B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Angus B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Edward B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bradeley Meats May 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand38 019365 135539 592178 838204 871233 188665 028680 347
Current Assets647 558997 5451 091 380687 566972 2951 055 5611 199 489946 177
Debtors531 329533 873502 485433 997668 145715 259414 894145 222
Net Assets Liabilities575 234724 507815 905784 808817 050812 889821 241833 797
Other Debtors221 563129 39025 65553422 8217 21822 59720 224
Property Plant Equipment726 230661 681589 776752 163818 662778 655735 466688 643
Total Inventories78 21098 53749 30374 73199 279107 114119 567 
Other
Accrued Liabilities Deferred Income20 78762 929103 55643 81138 16822 89729 52018 847
Accumulated Depreciation Impairment Property Plant Equipment967 5391 054 4531 164 2361 150 2611 291 4981 410 5031 510 8721 618 064
Average Number Employees During Period   2729292525
Creditors31 210811 781755 395520 377824 229876 636973 975628 862
Finance Lease Liabilities Present Value Total31 21031 210      
Increase From Depreciation Charge For Year Property Plant Equipment 110 938110 076126 890145 520154 919147 866156 192
Net Current Assets Liabilities19 140185 764335 985167 189148 066178 925225 514317 315
Number Shares Issued Fully Paid 3030     
Other Creditors150 556159 873241 081273 055297 686275 505185 03570 726
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 024292140 8664 28335 91447 49749 000
Other Disposals Property Plant Equipment 32 635500170 4679 27035 91470 42049 000
Other Taxation Social Security Payable72 151127 690310 16244 9525 67633 816194 658160 645
Par Value Share 11     
Prepayments Accrued Income7 9647 22710 00022 43929 71022 63030 11025 870
Property Plant Equipment Gross Cost1 693 7691 716 1341 754 0121 902 4242 110 1602 189 1582 246 3382 306 707
Provisions For Liabilities Balance Sheet Subtotal138 926122 938109 856134 544149 678144 691139 739172 161
Total Additions Including From Business Combinations Property Plant Equipment 55 00038 378318 879217 006114 912127 600109 369
Total Assets Less Current Liabilities745 370847 445925 761919 352966 728957 580960 9801 005 958
Trade Creditors Trade Payables330 286430 079100 596158 559482 699544 418564 762378 644
Trade Debtors Trade Receivables301 802397 256466 830411 024615 614685 411362 18799 128

Transport Operator Data

Bradeley Abattoir
Address Bradeley Hall Road , Haslington
City Crewe
Post code CW1 5QF
Vehicles 8
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Small company accounts for the period up to 2023-04-30
filed on: 19th, January 2024
Free Download (9 pages)

Company search

Advertisements