Bessacarr Properties Limited DONCASTER


Bessacarr Properties started in year 2005 as Private Limited Company with registration number 05603741. The Bessacarr Properties company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Doncaster at M&d House. Postal code: DN6 7BA.

At the moment there are 3 directors in the the company, namely Guy T., Rikki W. and Stephanie T.. In addition one secretary - Andrew W. - is with the firm. At the moment 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.

Bessacarr Properties Limited Address / Contact

Office Address M&d House
Office Address2 Brooklands Road Adwick Le Street
Town Doncaster
Post code DN6 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05603741
Date of Incorporation Wed, 26th Oct 2005
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Guy T.

Position: Director

Appointed: 01 March 2021

Rikki W.

Position: Director

Appointed: 01 March 2021

Stephanie T.

Position: Director

Appointed: 01 March 2021

Andrew W.

Position: Secretary

Appointed: 01 October 2007

Steven E.

Position: Director

Appointed: 04 October 2012

Resigned: 01 October 2021

Steven W.

Position: Secretary

Appointed: 14 May 2007

Resigned: 01 October 2007

Mark W.

Position: Director

Appointed: 06 June 2006

Resigned: 06 June 2013

David W.

Position: Director

Appointed: 06 June 2006

Resigned: 01 October 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2005

Resigned: 26 October 2005

Alan M.

Position: Secretary

Appointed: 26 October 2005

Resigned: 14 May 2007

Steven W.

Position: Director

Appointed: 26 October 2005

Resigned: 20 December 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 October 2005

Resigned: 26 October 2005

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Dss Group Limited from Doncaster, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is David W. This PSC has significiant influence or control over the company,. Then there is Steven E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Dss Group Limited

M & D House Brooklands Road, Adwick-Le-Street, Doncaster, DN6 7BA, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House (Registered In Engalnd & Wales)
Registration number 10059074
Notified on 30 June 2016
Nature of control: 75,01-100% shares

David W.

Notified on 30 June 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Steven E.

Notified on 30 June 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Steven W.

Notified on 30 June 2016
Ceased on 20 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 058 139664 426485 017
Current Assets6 757 6506 928 7977 757 668
Debtors5 699 5116 264 3717 272 651
Net Assets Liabilities8 087 4458 126 0618 598 269
Property Plant Equipment1 904 5742 363 0932 507 964
Other
Audit Fees Expenses4 4004 6004 600
Director Remuneration21 89916 407 
Dividend Recommended By Directors 936 000835 000
Accrued Liabilities4 5094 403 
Accrued Liabilities Deferred Income 4 4034 401
Accumulated Depreciation Impairment Property Plant Equipment2 782 1213 219 6023 704 731
Additional Provisions Increase From New Provisions Recognised 75 858164 039
Administrative Expenses349 515460 013498 219
Amounts Owed By Group Undertakings5 699 5116 264 3717 272 651
Applicable Tax Rate191919
Average Number Employees During Period22 
Comprehensive Income Expense835 889974 6161 307 208
Corporation Tax Payable82 10648 142168 259
Creditors84 592465 798559 103
Current Tax For Period182 19178 142228 259
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 75 858164 039
Depreciation Expense Property Plant Equipment191 012147 994162 135
Dividends Paid610 000936 000835 000
Dividends Paid On Shares Interim610 000936 000835 000
Finance Lease Liabilities Present Value Total160 670275 187394 803
Finance Lease Payments Owing Minimum Gross168 970289 220422 618
Fixed Assets1 940 7812 390 5252 535 396
Future Finance Charges On Finance Leases8 30014 03327 815
Gain Loss On Disposals Property Plant Equipment19 3323 285 
Income From Related Parties934 5321 359 202 
Income From Shares In Group Undertakings33 297133 333259 667
Increase Decrease In Current Tax From Adjustment For Prior Periods 2 678 
Increase From Depreciation Charge For Year Property Plant Equipment 437 481485 129
Interest Expense On Bank Loans Similar Borrowings648-380 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts11 08317 81522 596
Interest Payable Similar Charges Finance Costs11 73117 43522 596
Investments Fixed Assets36 20727 43227 432
Investments In Group Undertakings36 20727 43227 432
Loans Owed By Related Parties759 564781 651358 962
Net Current Assets Liabilities6 385 9486 431 8847 016 565
Number Shares Issued Fully Paid 7575
Operating Profit Loss999 7801 013 7941 462 435
Other Creditors25 14449 21048 573
Other Deferred Tax Expense Credit9 16475 858164 039
Other Interest Receivable Similar Income Finance Income5 8981 602 
Other Operating Income Format1414 763114 605805 038
Other Taxation Social Security Payable533627752
Par Value Share 11
Percentage Class Share Held In Subsidiary 8888
Profit Loss835 889974 6161 307 208
Profit Loss On Ordinary Activities Before Tax1 027 2441 131 2941 699 506
Property Plant Equipment Gross Cost4 686 6955 582 6956 212 695
Provisions154 692230 550394 589
Provisions For Liabilities Balance Sheet Subtotal154 692230 550394 589
Social Security Costs661627 
Staff Costs Employee Benefits Expense17 92512 487 
Tax Expense Credit Applicable Tax Rate195 176214 946322 906
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -9 711-6 290
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 986-101 136-39 021
Tax Increase Decrease From Effect Dividends From Companies -25 333-49 336
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -624 
Tax Tax Credit On Profit Or Loss On Ordinary Activities191 355156 678392 298
Total Additions Including From Business Combinations Property Plant Equipment 896 000630 000
Total Assets Less Current Liabilities8 326 7298 822 4099 551 961
Total Current Tax Expense Credit182 19180 820228 259
Turnover Revenue934 5321 359 2021 155 616
Wages Salaries17 26411 860 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-02-28
filed on: 31st, August 2023
Free Download (26 pages)

Company search

Advertisements