G J Beckett And Associates Limited ALDERMASTON


Founded in 1988, G J Beckett And Associates, classified under reg no. 02308695 is an active company. Currently registered at 6-7 Saturn House RG7 8HA, Aldermaston the company has been in the business for thirty six years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Christopher D. and Graham B.. In addition one secretary - Lindsey B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rebecca B. who worked with the the firm until 31 October 1992.

G J Beckett And Associates Limited Address / Contact

Office Address 6-7 Saturn House
Office Address2 Calleva Park
Town Aldermaston
Post code RG7 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02308695
Date of Incorporation Tue, 25th Oct 1988
Industry Wired telecommunications activities
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Lindsey B.

Position: Secretary

Appointed: 20 October 1995

Christopher D.

Position: Director

Appointed: 20 October 1995

Graham B.

Position: Director

Appointed: 17 June 1992

Rebecca B.

Position: Secretary

Resigned: 31 October 1992

Lynne B.

Position: Director

Appointed: 25 February 2004

Resigned: 30 November 2016

Duncan W.

Position: Director

Appointed: 14 July 2000

Resigned: 09 January 2004

Carolyn S.

Position: Director

Appointed: 20 October 1995

Resigned: 31 October 2005

Richard R.

Position: Director

Appointed: 09 December 1993

Resigned: 20 October 1995

Christopher D.

Position: Secretary

Appointed: 01 November 1992

Resigned: 20 October 1995

Rebecca B.

Position: Director

Appointed: 17 June 1992

Resigned: 09 December 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Graham B. The abovementioned PSC and has 75,01-100% shares.

Graham B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth714 253653 356      
Balance Sheet
Cash Bank On Hand 864 173751 525848 484857 831925 427764 667887 686
Current Assets1 892 8661 443 6901 519 6721 453 2501 324 4241 489 3931 328 4601 452 085
Debtors717 484522 089723 490559 732434 323533 874545 689548 289
Net Assets Liabilities 653 356628 138623 821662 050680 779653 504 
Other Debtors 168 942115 007137 639181 198232 511232 121239 420
Property Plant Equipment 73 22057 19840 18222 0862 7772 4441 814
Total Inventories 57 42843 90945 03431 90930 09218 10416 110
Cash Bank In Hand1 078 761864 173      
Net Assets Liabilities Including Pension Asset Liability714 253653 356      
Stocks Inventory96 62157 428      
Tangible Fixed Assets86 73073 220      
Reserves/Capital
Called Up Share Capital5 0005 000      
Profit Loss Account Reserve709 253648 356      
Shareholder Funds714 253653 356      
Other
Accumulated Depreciation Impairment Property Plant Equipment 357 991367 432386 340398 445415 300417 037416 926
Average Number Employees During Period   111111109
Bank Borrowings Overdrafts     2 083  
Corporation Tax Payable 2 75825 951     
Creditors 22 3646 369869 282684 46047 917677 400791 643
Deferred Tax Asset Debtors  748 361116450405
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 446419   
Increase From Depreciation Charge For Year Property Plant Equipment  19 30619 78820 60420 2772 1651 922
Net Current Assets Liabilities665 521602 500577 309583 968639 603725 919651 060660 442
Number Shares Issued Fully Paid  5 0005 000    
Other Creditors 22 3646 369642 565512 53147 917506 976605 781
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 8658808 4993 4224282 033
Other Disposals Property Plant Equipment  9 8658808 4993 4764282 033
Other Taxation Social Security Payable 43 39882 58753 93227 03269 85954 91242 658
Par Value Share 111    
Property Plant Equipment Gross Cost 431 211424 630426 522420 531418 077419 481418 740
Provisions For Liabilities Balance Sheet Subtotal   329-361   
Total Additions Including From Business Combinations Property Plant Equipment  3 2842 7722 5081 0221 8321 292
Total Assets Less Current Liabilities752 251675 720634 507624 150661 689728 696653 504662 256
Trade Creditors Trade Payables 134 454179 809172 785144 897172 824115 512143 204
Trade Debtors Trade Receivables 353 147608 483422 093253 125301 247313 118308 464
Creditors Due After One Year37 99822 364      
Creditors Due Within One Year1 227 345841 190      
Fixed Assets86 73073 220      
Number Shares Allotted 5 000      
Share Capital Allotted Called Up Paid5 0005 000      
Tangible Fixed Assets Additions 5 889      
Tangible Fixed Assets Cost Or Valuation429 669431 211      
Tangible Fixed Assets Depreciation342 939357 991      
Tangible Fixed Assets Depreciation Charged In Period 19 399      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 347      
Tangible Fixed Assets Disposals 4 347      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 5th, July 2023
Free Download (10 pages)

Company search

Advertisements