Beryl's Shoes Limited COLNE


Founded in 2002, Beryl's Shoes, classified under reg no. 04443877 is an active company. Currently registered at 85 Albert Road BB8 0BS, Colne the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Fiona Z. and Kirsten S.. In addition one secretary - Kirsten S. - is with the company. As of 1 May 2024, there was 1 ex director - Olwen G.. There were no ex secretaries.

Beryl's Shoes Limited Address / Contact

Office Address 85 Albert Road
Town Colne
Post code BB8 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04443877
Date of Incorporation Tue, 21st May 2002
Industry Retail sale of footwear in specialised stores
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Fiona Z.

Position: Director

Appointed: 10 January 2018

Kirsten S.

Position: Director

Appointed: 21 October 2008

Kirsten S.

Position: Secretary

Appointed: 07 June 2002

Olwen G.

Position: Director

Appointed: 07 June 2002

Resigned: 31 December 2023

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 21 May 2002

Resigned: 27 May 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Kirsten S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Fiona Z. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Olwen G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Kirsten S.

Notified on 25 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Fiona Z.

Notified on 25 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Olwen G.

Notified on 6 April 2016
Ceased on 25 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth9 9165 112-1 825-1 4751 3344 927      
Balance Sheet
Cash Bank On Hand     11811111910010013 3665 420
Current Assets111 226101 82293 19177 22774 86777 27478 63681 38665 32846 45038 94049 162
Debtors3173204564213763568054572 3112 2029782
Net Assets Liabilities     4 9261 3396 377-3 537-9 4227586 165
Other Debtors     356892772 1212 121  
Property Plant Equipment     1 0868156111 3541 015762571
Total Inventories     76 80077 72080 81062 91744 14825 47743 660
Cash Bank In Hand2934581061 091118      
Intangible Fixed Assets13 75012 50011 25010 0008 7507 500      
Net Assets Liabilities Including Pension Asset Liability9 9165 112-1 825-1 4751 3344 927      
Stocks Inventory110 880101 46892 67776 70073 40076 800      
Tangible Fixed Assets3 1222 3412 3821 9301 4471 086      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve9 8165 012-1 925-1 5751 2344 827      
Shareholder Funds9 9165 112-1 825-1 4751 3344 927      
Other
Accrued Liabilities      1 3981 3981 4481 5001 6001 000
Accumulated Amortisation Impairment Intangible Assets     17 50018 75020 00021 25022 50023 75025 000
Accumulated Depreciation Impairment Property Plant Equipment     10 92911 20011 40411 76312 10212 35512 546
Additions Other Than Through Business Combinations Property Plant Equipment        1 102   
Average Number Employees During Period     5575445
Bank Overdrafts     1 9146 9675 9497 919858  
Creditors     80 71684 20280 62073 96959 38739 85143 499
Fixed Assets16 87214 84113 63211 93010 1978 5867 0655 6115 1043 5152 012571
Increase From Amortisation Charge For Year Intangible Assets      1 2501 2501 2501 2501 2501 250
Increase From Depreciation Charge For Year Property Plant Equipment      271204359339253191
Intangible Assets     7 5006 2505 0003 7502 5001 250 
Intangible Assets Gross Cost     25 00025 00025 00025 00025 00025 00025 000
Net Current Assets Liabilities-6 956-9 262-14 981-13 019-8 574-3 441-5 565766-8 641-12 937-9115 663
Other Creditors     57 15249 45244 85336 99933 25227 71928 606
Other Inventories     76 80077 72080 81062 91744 14825 47743 660
Prepayments      716180190819782
Property Plant Equipment Gross Cost     12 01512 01512 01513 11713 11713 11713 117
Provisions For Liabilities Balance Sheet Subtotal     218161   34369
Taxation Social Security Payable     7 1905 76210 2455 9413 3216 2184 281
Total Assets Less Current Liabilities9 9165 580-1 349-1 0891 6235 1451 5006 377 -9 4221 1016 234
Total Borrowings     1 9146 9675 9497 919858  
Trade Creditors Trade Payables     14 46020 62118 17521 66220 4564 3149 612
Creditors Due Within One Year118 182111 084108 17290 24683 44180 715      
Number Shares Allotted100100100100100100      
Par Value Share 11111      
Provisions For Liabilities Charges 468476386289218      
Value Shares Allotted100100100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 31st, January 2024
Free Download (11 pages)

Company search