Beach Two Limited PENZANCE


Beach Two started in year 2015 as Private Limited Company with registration number 09430344. The Beach Two company has been functioning successfully for nine years now and its status is active. The firm's office is based in Penzance at Surf Beach Bar. Postal code: TR19 7BT. Since Thursday 19th February 2015 Beach Two Limited is no longer carrying the name Estante 017.

The company has one director. Nigel W., appointed on 18 February 2015. There are currently no secretaries appointed. As of 17 May 2024, there were 4 ex directors - Kinga M., Kinga M. and others listed below. There were no ex secretaries.

Beach Two Limited Address / Contact

Office Address Surf Beach Bar
Office Address2 Sennen Cove
Town Penzance
Post code TR19 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09430344
Date of Incorporation Mon, 9th Feb 2015
Industry Licensed restaurants
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Nigel W.

Position: Director

Appointed: 18 February 2015

Kinga M.

Position: Director

Appointed: 01 September 2019

Resigned: 01 March 2023

Kinga M.

Position: Director

Appointed: 01 September 2019

Resigned: 01 September 2019

Benjamin T.

Position: Director

Appointed: 18 February 2015

Resigned: 01 September 2019

Lester Aldridge Company Secretarial Limited

Position: Corporate Secretary

Appointed: 09 February 2015

Resigned: 18 February 2015

David A.

Position: Director

Appointed: 09 February 2015

Resigned: 18 February 2015

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we researched, there is Nigel W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nigel W. This PSC owns 25-50% shares. Then there is Kinga M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kinga M.

Notified on 24 September 2021
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Kinga M.

Notified on 2 September 2019
Ceased on 1 March 2023
Nature of control: significiant influence or control

Benjamin T.

Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Estante 017 February 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-16 327       
Balance Sheet
Cash Bank On Hand35 6926 29513 612 64044 44932 3321 000
Current Assets47 39715 45921 46930 1705 34256 85741 5905 026
Debtors9296762 3 10210 8085 25826
Net Assets Liabilities-16 327-53 700-35 693-12 506-24 500-8 55832 372-26 627
Other Debtors222 3 10210 7214 475 
Property Plant Equipment90 27891 91883 999 59 17446 79144 41232 259
Total Inventories10 7768 4887 855 1 6001 6004 000 
Cash Bank In Hand35 692       
Intangible Fixed Assets30 000       
Net Assets Liabilities Including Pension Asset Liability-16 327       
Stocks Inventory10 776       
Tangible Fixed Assets94 277       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-46 328       
Shareholder Funds-16 327       
Other
Accrued Liabilities5 00012 7807 780     
Accumulated Amortisation Impairment Intangible Assets    6 80010 20013 60017 000
Accumulated Depreciation Impairment Property Plant Equipment17 78734 71449 633 41 44756 55975 66090 559
Additions Other Than Through Business Combinations Property Plant Equipment 18 9087 000  2 72919 4512 746
Average Number Employees During Period    11111518
Bank Borrowings Overdrafts    23 37546 25041 66736 667
Bank Overdrafts  22     
Creditors666147 466116 21646 25041 66736 667
Disposals Property Plant Equipment -341      
Dividends Paid On Shares    27 200   
Finance Lease Liabilities Present Value Total8 4903 500-660     
Fixed Assets124 277125 918117 999104 79086 37470 59164 81249 259
Future Minimum Lease Payments Under Non-cancellable Operating Leases    12 2338 1564 078 
Increase From Amortisation Charge For Year Intangible Assets     3 4003 4003 400
Increase From Depreciation Charge For Year Property Plant Equipment 16 92714 919  15 11219 39614 899
Intangible Assets34 00034 00034 000 27 20023 80020 40017 000
Intangible Assets Gross Cost34 00034 00034 000 34 00034 00034 000 
Net Current Assets Liabilities-140 598-179 612-153 686-117 296-110 874-32 89915 027-39 219
Number Shares Issued Fully Paid222     
Other Creditors7 5007 5004 768 58 19875 2876 11823 655
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      295 
Other Disposals Property Plant Equipment      2 729 
Other Inventories10 7768 4887 855     
Other Remaining Borrowings666     
Other Taxation Social Security Payable    2 9855 2912 9368 789
Par Value Share111     
Profit Loss     15 94240 930-58 999
Property Plant Equipment Gross Cost108 065126 632133 632 100 621103 350120 072122 818
Provisions For Liabilities Balance Sheet Subtotal      5 800 
Taxation Social Security Payable33 4079 33616 415     
Total Assets Less Current Liabilities-16 321-53 694-35 687-12 506-24 50037 69279 83910 040
Total Borrowings666     
Trade Creditors Trade Payables55 17058 27971 255 31 6585 42812 5095 873
Trade Debtors Trade Receivables926674   8778326
Consideration For Shares Issued2       
Creditors Due After One Year6       
Creditors Due Within One Year187 995       
Nominal Value Shares Issued2       
Number Shares Allotted2       
Number Shares Issued2       
Revaluation Reserve29 999       
Value Shares Allotted2       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search