You are here: bizstats.co.uk > a-z index > R list

R.s. Beaver Limited CHURCH STRETTON


R.s. Beaver started in year 1998 as Private Limited Company with registration number 03538150. The R.s. Beaver company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Church Stretton at Mill Fields. Postal code: SY6 6NJ.

Currently there are 2 directors in the the company, namely Hilary B. and Richard B.. In addition one secretary - Hilary B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard B. who worked with the the company until 7 April 2003.

This company operates within the SY6 6NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265317 . It is located at Old Mill Farm, Walkmills, Church Stretton with a total of 3 carsand 6 trailers.

R.s. Beaver Limited Address / Contact

Office Address Mill Fields
Office Address2 Walkmills
Town Church Stretton
Post code SY6 6NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538150
Date of Incorporation Tue, 31st Mar 1998
Industry Wholesale of waste and scrap
Industry Wholesale of metals and metal ores
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Hilary B.

Position: Director

Appointed: 19 March 2023

Hilary B.

Position: Secretary

Appointed: 07 April 2003

Richard B.

Position: Director

Appointed: 31 March 1998

Richard B.

Position: Director

Appointed: 01 December 1998

Resigned: 06 December 2002

Hilary B.

Position: Director

Appointed: 31 March 1998

Resigned: 30 November 1998

Richard B.

Position: Secretary

Appointed: 31 March 1998

Resigned: 07 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 March 1998

Resigned: 31 March 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1998

Resigned: 31 March 1998

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Richard B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Hilary B. This PSC owns 25-50% shares.

Richard B.

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

Hilary B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth68 69368 91872 23651 42982 968       
Balance Sheet
Cash Bank In Hand4 229362135 86919 05029 434       
Cash Bank On Hand    29 43440 4954 1094 97712 36017 74834 35015 048
Current Assets400 407157 453490 579299 464396 622492 544251 238299 581383 779521 635844 871822 126
Debtors341 17886 091286 460149 164247 188357 049197 129244 604321 419453 887760 521757 078
Net Assets Liabilities    82 96848 3799 167-82 941-160 426-202 266-73 68642 563
Net Assets Liabilities Including Pension Asset Liability68 69368 91972 23651 42982 968       
Other Debtors    76 115128 899193 699243 152318 567448 292718 819735 040
Property Plant Equipment    258 952225 559164 591144 201127 646111 434163 834237 103
Stocks Inventory55 00071 00068 250131 250120 000       
Tangible Fixed Assets220 458189 629182 371246 803258 952       
Total Inventories    120 00095 00050 00050 00050 00050 00050 00050 000
Reserves/Capital
Called Up Share Capital66 25766 25766 25766 25766 257       
Profit Loss Account Reserve2 4362 6625 979-14 82816 711       
Shareholder Funds68 69368 91872 23651 42982 968       
Other
Amount Specific Advance Or Credit Directors   56 29072 321125 580188 231237 683305 461398 292511 877553 786
Amount Specific Advance Or Credit Made In Period Directors    50 05987 55470 47962 32980 09094 893184 20952 596
Amount Specific Advance Or Credit Repaid In Period Directors    34 02834 2957 82812 87712 3122 06270 62410 687
Accumulated Depreciation Impairment Property Plant Equipment    246 669268 262287 730310 620330 710347 817351 409298 033
Amounts Owed By Associates     88 394      
Amounts Owed To Associates      245 065     
Amounts Owed To Other Related Parties Other Than Directors    16 514       
Average Number Employees During Period     11 2232 
Bank Borrowings Overdrafts    31 32629 15112 4869 62630 83027 87224 47821 029
Creditors    96 49385 36036 09933 51130 83027 87242 78841 386
Creditors Due After One Year34 41511 55272 009133 37496 493       
Creditors Due Within One Year496 633266 612528 705335 173439 567       
Debtors Due After One Year -18 316          
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 6547 019   22 76192 660
Disposals Property Plant Equipment     52 45041 500   33 500111 657
Finance Lease Liabilities Present Value Total    53 04344 08516 5036 503  18 31020 357
Increase From Depreciation Charge For Year Property Plant Equipment     37 24726 48722 89020 09017 10726 35339 284
Mortgage Loans Loans Receivables  -35 050-32 019-31 326       
Net Current Assets Liabilities-96 226-109 159-38 126-35 709-42 945-49 742-89 430-169 073-235 813-267 410-166 358-99 729
Number Shares Allotted 66 25766 25766 25766 257       
Other Creditors    3 598116 9033 70030 65827 11647 0582 1262 227
Other Remaining Financial Liabilities      245 065376 736552 235   
Other Taxation Social Security Payable    2 549 7 811-645-1 1432 163189 994198 104
Par Value Share 1111       
Property Plant Equipment Gross Cost    505 621493 821452 321454 821458 356459 251515 243535 136
Provisions For Liabilities Balance Sheet Subtotal    36 54642 07829 89524 55821 42918 41828 37453 425
Provisions For Liabilities Charges21 124  26 29136 546       
Share Capital Allotted Called Up Paid66 25766 25766 25766 25766 257       
Tangible Fixed Assets Additions  81 720125 56266 177       
Tangible Fixed Assets Cost Or Valuation443 503441 004426 186500 318505 621       
Tangible Fixed Assets Depreciation223 045251 374243 815253 515246 669       
Tangible Fixed Assets Depreciation Charged In Period 30 82927 10040 99533 825       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 50034 65931 29540 671       
Tangible Fixed Assets Disposals 2 50096 53851 43060 874       
Total Additions Including From Business Combinations Property Plant Equipment     40 650 2 5003 53589589 492131 550
Total Assets Less Current Liabilities124 23280 471144 245211 094216 007175 81775 161-24 872-108 167-155 976-2 524137 374
Trade Creditors Trade Payables    390 852399 32961 68649 43135 41314 62366 4075 703
Trade Debtors Trade Receivables    171 073139 7563 4301 4522 8525 59541 70222 038
Advances Credits Directors240 96757 6143 09856 29072 321       
Advances Credits Made In Period Directors  44 57286 533        
Advances Credits Repaid In Period Directors 183 353105 28427 145        

Transport Operator Data

Old Mill Farm
Address Walkmills
City Church Stretton
Post code SY6 6NJ
Vehicles 3
Trailers 6

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 Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements