D J Beer Limited STONEHOUSE


D J Beer started in year 1997 as Private Limited Company with registration number 03427507. The D J Beer company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Stonehouse at 701 Stonehouse Park. Postal code: GL10 3UT.

The company has 2 directors, namely James N., David B.. Of them, David B. has been with the company the longest, being appointed on 2 September 1997 and James N. has been with the company for the least time - from 20 April 2006. As of 10 May 2024, there were 2 ex secretaries - Chettleburgh International Limited, Raymond C. and others listed below. There were no ex directors.

D J Beer Limited Address / Contact

Office Address 701 Stonehouse Park
Office Address2 Sperry Way
Town Stonehouse
Post code GL10 3UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03427507
Date of Incorporation Tue, 2nd Sep 1997
Industry Electrical installation
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

James N.

Position: Director

Appointed: 20 April 2006

David B.

Position: Director

Appointed: 02 September 1997

Chettleburgh International Limited

Position: Secretary

Appointed: 02 September 1997

Resigned: 02 September 1997

Raymond C.

Position: Secretary

Appointed: 02 September 1997

Resigned: 23 September 2011

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is David B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James N. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth11026 30239 15525 005     
Balance Sheet
Debtors81 253114 265125 624108 783113 292125 070139 958152 196193 681
Net Assets Liabilities   25 00513 79714 0259 148339 712
Other Debtors   13 15413 15488 11488 020119 529154 603
Property Plant Equipment   10 9188 3048 1396 17711 22510 957
Tangible Fixed Assets13 93012 11012 26610 918     
Cash Bank On Hand       1 8375 917
Current Assets      139 958154 033199 598
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve10826 30039 15325 003     
Shareholder Funds11026 30239 15525 005     
Other
Amount Specific Advance Or Credit Directors    52 61574 57574 575106 099130 933
Amount Specific Advance Or Credit Made In Period Directors     157 46039 86531 52424 834
Amount Specific Advance Or Credit Repaid In Period Directors     135 50039 865  
Accrued Liabilities   13 57014 79018 613   
Accumulated Depreciation Impairment Property Plant Equipment   60 92063 53466 12168 08371 12174 179
Average Number Employees During Period    22222
Bank Borrowings Overdrafts   9 05013 41426 96119 80931 99947 430
Corporation Tax Payable   24 44522 28521 837   
Creditors   94 696106 570117 923136 04831 99947 430
Creditors Due Within One Year95 073100 07398 73594 696     
Increase From Depreciation Charge For Year Property Plant Equipment    2 6142 5871 9623 0383 058
Net Current Assets Liabilities-13 82014 19226 88914 0876 7227 1473 91021 99247 467
Number Shares Allotted 222     
Other Creditors   13 3834 41618 61319 35622 8343 287
Other Taxation Social Security Payable     69 62996 883109 047120 545
Par Value Share 111     
Prepayments   397355385   
Property Plant Equipment Gross Cost   71 83871 83874 26074 26082 34685 136
Provisions For Liabilities Balance Sheet Subtotal    1 2291 2619391 1851 282
Share Capital Allotted Called Up Paid2222     
Tangible Fixed Assets Additions 1 9154 0042 097     
Tangible Fixed Assets Cost Or Valuation63 82265 73769 74171 838     
Tangible Fixed Assets Depreciation49 89253 62757 47560 920     
Tangible Fixed Assets Depreciation Charged In Period 3 7353 8483 445     
Total Additions Including From Business Combinations Property Plant Equipment     2 422 8 0862 790
Total Assets Less Current Liabilities11026 30239 15525 00515 02615 28610 08733 21758 424
Trade Creditors Trade Payables   2564 3432 720 16028 299
Trade Debtors Trade Receivables   42 61747 16836 95651 93832 66739 078

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements