Beverley & Williams Accountants Ltd NEWPORT


Beverley & Williams Accountants started in year 2003 as Private Limited Company with registration number 04777182. The Beverley & Williams Accountants company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newport at Unit A, St David's House Feeder Row. Postal code: NP11 7ED. Since Wednesday 24th October 2012 Beverley & Williams Accountants Ltd is no longer carrying the name The Beverley Bureau.

The company has 2 directors, namely Paul W., Sarah W.. Of them, Sarah W. has been with the company the longest, being appointed on 27 May 2003 and Paul W. has been with the company for the least time - from 1 July 2018. Currenlty, the company lists one former director, whose name is Maralyn V. and who left the the company on 12 September 2016. In addition, there is one former secretary - Sarah W. who worked with the the company until 1 June 2013.

Beverley & Williams Accountants Ltd Address / Contact

Office Address Unit A, St David's House Feeder Row
Office Address2 Cwmcarn
Town Newport
Post code NP11 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04777182
Date of Incorporation Tue, 27th May 2003
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Paul W.

Position: Director

Appointed: 01 July 2018

Sarah W.

Position: Director

Appointed: 27 May 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2003

Resigned: 27 May 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 May 2003

Resigned: 27 May 2003

Maralyn V.

Position: Director

Appointed: 27 May 2003

Resigned: 12 September 2016

Sarah W.

Position: Secretary

Appointed: 27 May 2003

Resigned: 01 June 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Sarah W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah W.

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

Paul W.

Notified on 1 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Beverley Bureau October 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 642154 902194 930256 478
Current Assets87 170204 669255 095326 059
Debtors42 52849 76760 16569 581
Net Assets Liabilities66 727110 862162 420229 771
Property Plant Equipment29 96332 00726 93827 445
Other
Accumulated Amortisation Impairment Intangible Assets271 466294 354  
Accumulated Depreciation Impairment Property Plant Equipment12 43219 58419 27627 959
Average Number Employees During Period4444
Bank Borrowings Overdrafts24 23210 95810 64810 648
Corporation Tax Payable24 15036 59933 84139 880
Creditors68 77182 72886 20996 878
Depreciation Rate Used For Property Plant Equipment 102525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 971 
Disposals Property Plant Equipment  7 071 
Fixed Assets52 85132 00726 93827 445
Increase From Amortisation Charge For Year Intangible Assets 22 888  
Increase From Depreciation Charge For Year Property Plant Equipment 7 1526 6638 683
Intangible Assets22 888   
Intangible Assets Gross Cost294 354294 354  
Net Current Assets Liabilities18 399121 941168 886229 181
Other Creditors5 5568 9149 31512 897
Other Taxation Social Security Payable13 79025 08827 91628 964
Property Plant Equipment Gross Cost42 39551 59146 21455 404
Provisions For Liabilities Balance Sheet Subtotal1 7851 9601 9585 115
Total Additions Including From Business Combinations Property Plant Equipment 9 1961 6949 190
Total Assets Less Current Liabilities71 250153 948195 824256 626
Trade Creditors Trade Payables1 0431 1694 4894 489
Trade Debtors Trade Receivables42 52849 76760 16569 581
Advances Credits Directors3 4413 7945 85012 542
Advances Credits Made In Period Directors71 67184 64782 94488 308
Advances Credits Repaid In Period Directors75 00085 00085 00095 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (12 pages)

Company search

Advertisements