Bergson & Eaton Limited AYLESBURY


Founded in 1973, Bergson & Eaton, classified under reg no. 01116243 is an active company. Currently registered at 4-12 Kempson Close HP19 8UQ, Aylesbury the company has been in the business for fifty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Carl G., appointed on 1 January 2015. In addition, a secretary was appointed - Jim B., appointed on 11 February 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bergson & Eaton Limited Address / Contact

Office Address 4-12 Kempson Close
Office Address2 Gatehouse Way Industrial Estate
Town Aylesbury
Post code HP19 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01116243
Date of Incorporation Fri, 1st Jun 1973
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Jim B.

Position: Secretary

Appointed: 11 February 2020

Carl G.

Position: Director

Appointed: 01 January 2015

Paul B.

Position: Director

Resigned: 30 June 2016

Douglas M.

Position: Director

Appointed: 02 July 2012

Resigned: 28 June 2022

Deborah B.

Position: Director

Appointed: 21 September 2011

Resigned: 30 June 2016

Sophie B.

Position: Director

Appointed: 21 September 2011

Resigned: 24 August 2017

James B.

Position: Director

Appointed: 08 July 2003

Resigned: 24 August 2017

James B.

Position: Secretary

Appointed: 01 October 1998

Resigned: 24 August 2017

Ian T.

Position: Secretary

Appointed: 08 April 1991

Resigned: 30 September 1998

Philip B.

Position: Director

Appointed: 08 April 1991

Resigned: 08 July 2003

Stephen C.

Position: Director

Appointed: 08 April 1991

Resigned: 14 March 2014

Alastair E.

Position: Director

Appointed: 08 April 1991

Resigned: 31 December 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is B&E Acquisitions Ltd from Oxford, England. This PSC is categorised as "a limited company", 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. The second one in the PSC register is James B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

B&E Acquisitions Ltd

264 Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10875930
Notified on 24 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth750 649847 758       
Balance Sheet
Cash Bank On Hand 298 024161 278159 559121 445113 809154 91061 83891 290
Current Assets956 4521 161 299773 965647 249839 514819 599973 4691 247 7231 952 313
Debtors321 858228 183203 621381 762632 224631 142732 6491 076 1041 733 930
Net Assets Liabilities 847 758499 587392 893549 034622 059697 274905 806963 158
Other Debtors 36 5662 997252 283432 104537 588633 544941 4021 501 053
Property Plant Equipment 111 188108 11479 73953 33144 25833 63455 98677 920
Total Inventories 213 081213 593105 92885 84574 64885 910109 781127 093
Cash Bank In Hand309 045298 024       
Stocks Inventory113 257213 081       
Tangible Fixed Assets150 297111 188       
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve748 649845 758       
Shareholder Funds750 649847 758       
Other
Accrued Liabilities Deferred Income  169 568123 35086 53559 24126 99627 33544 264
Accumulated Depreciation Impairment Property Plant Equipment 752 699781 079806 850834 425824 269834 893844 445772 702
Average Number Employees During Period     19181513
Bank Borrowings Overdrafts        431 530
Capital Reduction Decrease In Equity  700      
Corporation Tax Payable 65 35052 91121 97255 29334 19127 28150 74929 992
Creditors 42 69726 32727 61822 46118 37715 45433 578482 299
Current Asset Investments212 292422 011195 473      
Deferred Income        106 900
Dividends Paid 113 601158 83894 92435 00070 00032 15036 50036 000
Fixed Assets231 818192 709189 63579 739     
Increase From Depreciation Charge For Year Property Plant Equipment  53 17349 67127 57515 52610 6249 55214 087
Investments Fixed Assets81 52181 52181 521      
Net Current Assets Liabilities574 278697 747336 279340 772518 164596 178679 094883 3981 367 537
Number Shares Issued Fully Paid   5050    
Other Creditors 42 69726 32727 61822 46118 37715 45433 57850 769
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 79323 900 25 682  85 830
Other Disposals Property Plant Equipment  38 75740 116 26 379  88 912
Other Remaining Borrowings  13 39910 2655 1573 5532 3924 83312 384
Other Taxation Social Security Payable 65 49471 99668 20062 24244 63961 04245 86853 654
Par Value Share 1 11    
Payments To Acquire Own Shares  -320 000      
Prepayments Accrued Income  33 55016 98842 44118 86431 16812 77810 827
Profit Loss 210 710130 667-11 770191 141143 025107 365245 03293 352
Property Plant Equipment Gross Cost 863 887889 193886 589887 756868 527868 527900 431850 622
Total Additions Including From Business Combinations Property Plant Equipment  64 06337 5121 1677 150 31 90439 103
Total Assets Less Current Liabilities806 096890 456525 914420 511571 495640 436712 728939 3841 445 457
Trade Creditors Trade Payables 69 471126 47082 126110 910123 580175 825234 515264 198
Trade Debtors Trade Receivables 191 616167 074112 491157 67974 69067 937121 924222 050
Creditors Due After One Year55 44742 698       
Creditors Due Within One Year382 174463 552       
Number Shares Allotted 650       
Share Capital Allotted Called Up Paid650650       
Tangible Fixed Assets Additions 17 703       
Tangible Fixed Assets Cost Or Valuation846 184863 887       
Tangible Fixed Assets Depreciation695 887752 699       
Tangible Fixed Assets Depreciation Charged In Period 56 812       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, July 2023
Free Download (10 pages)

Company search

Advertisements