Kieron Beattie Landscaping Limited ANDOVER


Kieron Beattie Landscaping started in year 1987 as Private Limited Company with registration number 02143384. The Kieron Beattie Landscaping company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Andover at Monxton Nurseries Monxton Nurseries. Postal code: SP11 8AN.

At present there are 6 directors in the the company, namely Bernadette B., James P. and Matthew H. and others. In addition one secretary - Bernadette B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SP11 0PP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0210261 . It is located at Unit A 7 B Motley Mill, Weyhill Road, Andover with a total of 5 carsand 1 trailers.

Kieron Beattie Landscaping Limited Address / Contact

Office Address Monxton Nurseries Monxton Nurseries
Office Address2 Green Lane,
Town Andover
Post code SP11 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02143384
Date of Incorporation Tue, 30th Jun 1987
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Bernadette B.

Position: Director

Resigned:

James P.

Position: Director

Appointed: 24 November 2023

Matthew H.

Position: Director

Appointed: 04 July 2023

Patrick B.

Position: Director

Appointed: 18 September 2014

Daniel B.

Position: Director

Appointed: 18 September 2014

Bernadette B.

Position: Secretary

Appointed: 01 October 2004

Kieron B.

Position: Director

Appointed: 18 August 1991

Briony B.

Position: Director

Appointed: 11 December 2015

Resigned: 30 June 2023

Edwin M.

Position: Director

Appointed: 11 December 2015

Resigned: 30 June 2023

Elizabeth G.

Position: Secretary

Appointed: 03 April 2000

Resigned: 30 September 2005

Michael Y.

Position: Director

Appointed: 01 January 1999

Resigned: 11 December 2015

Bernadette B.

Position: Secretary

Appointed: 18 August 1991

Resigned: 03 April 2000

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Bernadette B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kieron B. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernadette B.

Notified on 18 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Kieron B.

Notified on 18 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand193 59990 641141 339218 105318 455164 836180 448
Current Assets649 677520 188531 111576 358635 015552 729537 290
Debtors405 427368 885341 951334 627295 374287 851240 617
Net Assets Liabilities671 650635 321544 527520 212551 604517 001552 130
Other Debtors227 680213 082229 21010 10814 64323 74550 678
Property Plant Equipment408 288395 853371 988291 379266 276270 636301 072
Total Inventories50 65160 66247 82123 62621 186100 042116 225
Other
Accrued Liabilities 4 10071 562    
Accrued Liabilities Deferred Income3 9004 100     
Accumulated Depreciation Impairment Property Plant Equipment496 706485 591554 961526 159545 396634 198655 107
Additions Other Than Through Business Combinations Property Plant Equipment 124 34874 551    
Average Number Employees During Period30262530262826
Creditors6 715210 087293 6351 792303 43529 98126 552
Disposals Decrease In Depreciation Impairment Property Plant Equipment -94 594-17 645136 60862 7582 35051 779
Disposals Property Plant Equipment -147 898-29 046177 38863 4313 00052 050
Finished Goods Goods For Resale20 00020 00020 000    
Increase From Depreciation Charge For Year Property Plant Equipment 83 47987 015107 80681 99580 38072 688
Net Current Assets Liabilities344 391310 101237 476260 133331 580324 590332 800
Other Creditors53 07215 59868 428119 521113 93549 95040 744
Prepayments 12 49712 195    
Prepayments Accrued Income12 08112 497     
Property Plant Equipment Gross Cost904 994881 444926 949817 538811 672904 834956 179
Provisions For Liabilities Balance Sheet Subtotal74 31470 63364 93749 96846 36248 35455 300
Taxation Social Security Payable61 98921 53941 817    
Total Assets Less Current Liabilities752 679705 954609 464571 972597 966595 336633 982
Total Borrowings17 4906 790     
Trade Creditors Trade Payables168 835162 060168 303141 336116 174146 737115 102
Trade Debtors Trade Receivables165 666143 306112 741324 519280 731264 106189 939
Work In Progress30 65140 66227 821    
Amount Specific Advance Or Credit Directors 24 89515 893  6 398 
Amount Specific Advance Or Credit Made In Period Directors     6 39810 367
Amount Specific Advance Or Credit Repaid In Period Directors  9 00215 893  16 765
Finance Lease Liabilities Present Value Total  15 0871 7921 79229 98126 552
Fixed Assets  371 988311 839266 386270 746301 182
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     15 000 
Investments Fixed Assets   20 460110110110
Investments In Group Undertakings   20 460110110110
Number Shares Issued Fully Paid    111
Other Taxation Social Security Payable  41 81748 70171 53420 57229 915
Par Value Share    111
Total Additions Including From Business Combinations Property Plant Equipment   67 97757 56581 162103 395
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     10 772 

Transport Operator Data

Unit A 7 B Motley Mill
Address Weyhill Road , Weyhill
City Andover
Post code SP11 0PN
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search