Beesley Fuels Ltd BURY


Beesley Fuels started in year 1997 as Private Limited Company with registration number 03444403. The Beesley Fuels company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bury at The Oil Centre. Postal code: BL9 7HY. Since Thu, 5th Jul 2018 Beesley Fuels Ltd is no longer carrying the name Crown Oil Uk.

At present there are 4 directors in the the firm, namely Jonathan T., Mark A. and Adrian G. and others. In addition one secretary - Adrian G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Norma G. who worked with the the firm until 4 July 2018.

Beesley Fuels Ltd Address / Contact

Office Address The Oil Centre
Office Address2 Bury New Road Heap Bridge
Town Bury
Post code BL9 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03444403
Date of Incorporation Tue, 30th Sep 1997
Industry Wholesale of other fuels and related products
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 August 2020

Adrian G.

Position: Secretary

Appointed: 04 July 2018

Mark A.

Position: Director

Appointed: 17 May 2018

Adrian G.

Position: Director

Appointed: 13 October 2014

Matthew G.

Position: Director

Appointed: 29 July 2005

Abigail R.

Position: Director

Appointed: 26 November 2007

Resigned: 04 July 2018

Andrew G.

Position: Director

Appointed: 01 April 2007

Resigned: 04 July 2018

Norma G.

Position: Secretary

Appointed: 01 October 1997

Resigned: 04 July 2018

David G.

Position: Director

Appointed: 01 October 1997

Resigned: 02 February 2008

Nicholas S.

Position: Director

Appointed: 01 October 1997

Resigned: 29 July 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 30 September 1997

Resigned: 01 October 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 30 September 1997

Resigned: 01 October 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Crown Oil Holdings Limited from Bury, England. This PSC is classified 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 persons with significant control register is Crown Oil Ltd that put Bury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Crown Oil Holdings Limited

The Oil Centre Bury New Road, Bury, BL9 7HY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14088107
Notified on 27 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crown Oil Ltd

The Oil Centre Prettywood, Bury, BL9 7HY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales Register
Registration number 01315556
Notified on 6 April 2016
Ceased on 27 July 2022
Nature of control: 75,01-100% shares

Company previous names

Crown Oil Uk July 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand173 811429 815407 764
Current Assets2 384 6325 096 3646 859 742
Debtors1 889 3193 321 4305 774 793
Net Assets Liabilities2 378 6083 060 9583 495 443
Other Debtors80 343313 184363 335
Property Plant Equipment1 250 2461 246 2711 221 331
Total Inventories321 5021 345 119 
Other
Accrued Liabilities Deferred Income 259 839267 172
Accumulated Amortisation Impairment Intangible Assets349 500478 500607 500
Accumulated Depreciation Impairment Property Plant Equipment515 780741 160963 841
Additions Other Than Through Business Combinations Property Plant Equipment 221 405214 119
Administrative Expenses 1 250 1041 413 115
Amounts Owed By Group Undertakings 1 328 5894 239 704
Amounts Owed By Related Parties937 9431 328 589 
Amounts Owed To Group Undertakings670 3772 114 4132 838 825
Average Number Employees During Period202020
Balances Amounts Owed By Related Parties1112 835 
Balances Amounts Owed To Related Parties132 0071 500 000 
Corporation Tax Payable323 777495 777455 210
Cost Sales 34 546 98139 446 349
Creditors1 549 9603 398 1164 543 356
Current Tax For Period 500 885460 323
Deferred Tax Assets56 90056 900 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 6 721 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 41 53029 713
Deferred Tax Liabilities1 81050 061 
Distribution Costs 1 039 7571 177 098
Dividends Paid 1 500 0001 250 000
Dividends Paid On Shares Final 1 500 0001 250 000
Fixed Assets1 545 7461 412 7711 258 831
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 6 721 
Further Item Tax Increase Decrease Component Adjusting Items 1 111-74
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 129-1 105
Increase Decrease In Current Tax From Adjustment For Prior Periods -5 114387
Increase From Amortisation Charge For Year Intangible Assets 129 000129 000
Increase From Depreciation Charge For Year Property Plant Equipment 225 380239 059
Intangible Assets295 500166 50037 500
Intangible Assets Gross Cost645 000645 000 
Net Current Assets Liabilities834 6721 698 2482 316 386
Other Creditors299 941301 83323 293
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 378
Other Disposals Property Plant Equipment  16 378
Other Interest Receivable Similar Income Finance Income 88616 318
Other Taxation Social Security Payable20 05622 56019 426
Pension Costs Defined Contribution Plan16 33219 566 
Pension Other Post-employment Benefit Costs Other Pension Costs 19 56625 068
Prepayments Accrued Income 8 91912 641
Profit Loss 2 182 3501 684 485
Profit Loss On Ordinary Activities Before Tax 2 726 3722 174 908
Property Plant Equipment Gross Cost1 766 0261 987 4312 185 172
Provisions For Liabilities Balance Sheet Subtotal1 81050 061 
Staff Costs Employee Benefits Expense 1 111 3091 288 360
Taxation Including Deferred Taxation Balance Sheet Subtotal 50 06179 774
Tax Expense Credit Applicable Tax Rate 518 011456 850
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 9 9674 748
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 24 60027 399
Tax Tax Credit On Profit Or Loss On Ordinary Activities 544 022490 423
Total Assets Less Current Liabilities2 380 4183 111 0193 575 217
Total Current Tax Expense Credit 495 771460 710
Total Deferred Tax Expense Credit 48 25129 713
Trade Creditors Trade Payables235 809463 533939 430
Trade Debtors Trade Receivables871 0331 679 6571 159 113
Wages Salaries 975 0091 135 979

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 31st Jul 2023
filed on: 21st, December 2023
Free Download (23 pages)

Company search

Advertisements