Beresford's Flooring Limited ASHBOURNE


Founded in 2002, Beresford's Flooring, classified under reg no. 04376460 is an active company. Currently registered at New House Farm Belper Road DE6 1LP, Ashbourne the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Mark A., Adrian N. and Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 19 February 2002 and Mark A. has been with the company for the least time - from 21 September 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth D. who worked with the the firm until 22 November 2023.

Beresford's Flooring Limited Address / Contact

Office Address New House Farm Belper Road
Office Address2 Bradley
Town Ashbourne
Post code DE6 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376460
Date of Incorporation Tue, 19th Feb 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Mark A.

Position: Director

Appointed: 21 September 2022

Adrian N.

Position: Director

Appointed: 06 April 2014

Christopher M.

Position: Director

Appointed: 19 February 2002

Elizabeth D.

Position: Director

Appointed: 04 June 2010

Resigned: 22 November 2023

Malcolm Y.

Position: Director

Appointed: 04 June 2010

Resigned: 06 March 2014

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 19 February 2002

Resigned: 19 February 2002

Elizabeth D.

Position: Secretary

Appointed: 19 February 2002

Resigned: 22 November 2023

Philip B.

Position: Director

Appointed: 19 February 2002

Resigned: 21 June 2005

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 19 February 2002

Resigned: 19 February 2002

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Imhotep Holdings Limited from Derby, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christopher M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Sallyann M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Imhotep Holdings Limited

Charlotte House Stanier Way, Chaddesden, Derby, DE21 6BF, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered England And Wales
Registration number 13656940
Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 6 April 2016
Ceased on 7 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sallyann M.

Notified on 6 April 2016
Ceased on 7 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand121 978292 901188 376909 97253 271109 105
Current Assets1 810 1361 369 3021 513 0362 622 8911 979 0971 772 876
Debtors1 660 1541 054 6411 302 9501 690 4751 916 1111 658 021
Net Assets Liabilities1 353 755791 879912 4681 025 3261 065 9251 096 135
Property Plant Equipment401 790328 116451 032291 427344 419290 555
Total Inventories28 00421 76021 71022 4449 715 
Other
Accumulated Amortisation Impairment Intangible Assets357 894357 894357 894357 894357 894 
Accumulated Depreciation Impairment Property Plant Equipment765 179843 973817 629808 846778 724700 437
Average Number Employees During Period 5248493937
Creditors34 5073 793111 953945 627589 599411 727
Dividends Paid   214 000  
Increase From Depreciation Charge For Year Property Plant Equipment 141 395148 354130 928111 747111 246
Intangible Assets Gross Cost357 894357 894357 894357 894357 894 
Net Current Assets Liabilities1 054 776523 335636 0921 719 2821 376 6631 268 486
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 601174 698139 711141 869189 533
Other Disposals Property Plant Equipment 73 647215 078168 388169 530256 308
Profit Loss  120 589326 85840 599 
Property Plant Equipment Gross Cost1 166 9691 172 0891 268 6611 100 2731 123 143990 992
Provisions For Liabilities Balance Sheet Subtotal68 30455 77962 70339 75665 55851 179
Total Additions Including From Business Combinations Property Plant Equipment 78 767311 650 192 400124 157
Total Assets Less Current Liabilities1 456 566851 4511 087 1242 010 7091 721 0821 559 041

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements