Beautiful Walls Ltd WOLVERHAMPTON


Beautiful Walls started in year 1934 as Private Limited Company with registration number 00284920. The Beautiful Walls company has been functioning successfully for ninety years now and its status is active. The firm's office is based in Wolverhampton at Dixon House. Postal code: WV2 1BX. Since 2021-12-16 Beautiful Walls Ltd is no longer carrying the name S.j.dixon & Son.

The company has 3 directors, namely Alison B., Timothy D. and Brian D.. Of them, Brian D. has been with the company the longest, being appointed on 14 May 1991 and Alison B. has been with the company for the least time - from 1 October 2019. At the moment 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.

Beautiful Walls Ltd Address / Contact

Office Address Dixon House
Office Address2 Cleveland Road
Town Wolverhampton
Post code WV2 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00284920
Date of Incorporation Wed, 21st Feb 1934
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st March
Company age 90 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Alison B.

Position: Director

Appointed: 01 October 2019

Timothy D.

Position: Director

Appointed: 01 June 2012

Brian D.

Position: Director

Appointed: 14 May 1991

David S.

Position: Director

Resigned: 01 March 2020

Ronald C.

Position: Director

Resigned: 28 May 2019

Adrian W.

Position: Director

Appointed: 01 January 2007

Resigned: 30 June 2010

Colin A.

Position: Secretary

Appointed: 01 September 1997

Resigned: 31 July 2019

Michael B.

Position: Director

Appointed: 01 January 1995

Resigned: 31 August 1997

Anthony B.

Position: Director

Appointed: 01 January 1994

Resigned: 30 September 2006

Michael B.

Position: Secretary

Appointed: 04 October 1993

Resigned: 31 August 1997

Robert S.

Position: Director

Appointed: 14 May 1991

Resigned: 22 August 1999

Frederick F.

Position: Director

Appointed: 14 May 1991

Resigned: 31 December 2005

Leslie D.

Position: Director

Appointed: 14 May 1991

Resigned: 28 May 1997

Peter C.

Position: Director

Appointed: 14 May 1991

Resigned: 31 December 2007

Michael D.

Position: Director

Appointed: 14 May 1991

Resigned: 30 November 2012

David S.

Position: Secretary

Appointed: 14 May 1991

Resigned: 04 October 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is S J Dixon & Son Ltd from Wolverhampton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

S J Dixon & Son Ltd

Dixon House Cleveland Road, Wolverhampton, WV2 1BX, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 1497078
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

S.j.dixon & Son December 16, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth1 010 035619 577239 537    
Balance Sheet
Cash Bank On Hand  255 369190 06275 01198 24280 552
Current Assets1 860 4811 747 7001 581 2381 138 7381 012 449911 779686 004
Debtors842 9071 018 014728 812492 031497 700398 678242 488
Other Debtors  122 121114 535153 219122 779102 853
Property Plant Equipment  358 322306 977265 363226 931186 539
Total Inventories  597 057456 645439 738414 859362 964
Cash Bank In Hand2 6862 686255 369    
Stocks Inventory1 014 888727 000597 057    
Tangible Fixed Assets66 02214 259358 322    
Reserves/Capital
Called Up Share Capital230 250230 250230 250    
Profit Loss Account Reserve779 785389 3279 287    
Shareholder Funds1 010 035619 577239 537    
Other
Accumulated Depreciation Impairment Property Plant Equipment  96 105147 451194 738234 702275 094
Administrative Expenses  303 452165 158   
Amounts Owed To Group Undertakings  816 903887 662875 723882 8401 054 816
Average Number Employees During Period     1815
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  -389 327    
Cost Sales  1 918 4391 584 665   
Creditors  1 700 5231 365 9971 318 4311 307 4301 330 157
Fixed Assets66 02214 759358 822307 477265 863227 431187 039
Future Minimum Lease Payments Under Non-cancellable Operating Leases    476 238414 788 
Gross Profit Loss  -70 5755 839   
Increase From Depreciation Charge For Year Property Plant Equipment   51 34647 28739 96440 392
Interest Payable Similar Charges Finance Costs  6 111    
Investments Fixed Assets 500500500500500500
Investments In Group Undertakings Participating Interests     500500
Net Current Assets Liabilities944 013604 818-119 285-227 259-305 982-395 651-644 153
Number Shares Issued Fully Paid   921 000921 000  
Operating Profit Loss  -374 027-159 319   
Other Creditors  229 692121 837114 969119 554113 421
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       
Other Disposals Property Plant Equipment       
Other Interest Receivable Similar Income Finance Income  98    
Other Taxation Social Security Payable  304 665147 63460 28355 76424 723
Par Value Share 25252525  
Profit Loss  -380 040-159 319   
Profit Loss On Ordinary Activities Before Tax  -380 040-159 319   
Property Plant Equipment Gross Cost  454 428454 428460 101461 633461 633
Total Additions Including From Business Combinations Property Plant Equipment    5 6731 532 
Total Assets Less Current Liabilities1 010 035619 577239 53780 218-40 119-168 220-457 114
Trade Creditors Trade Payables  349 263208 864267 456249 272137 197
Trade Debtors Trade Receivables  606 691377 496344 481275 899139 635
Turnover Revenue  1 847 8641 590 504   
Creditors Due Within One Year916 4681 142 8821 700 523    
Number Shares Allotted 921 000921 000    
Percentage Associate Held 5050    
Share Capital Allotted Called Up Paid230 250230 250230 250    
Tangible Fixed Assets Additions  333 782    
Tangible Fixed Assets Cost Or Valuation1 362 8781 198 505454 427    
Tangible Fixed Assets Depreciation1 296 8561 098 23396 105    
Tangible Fixed Assets Depreciation Charged In Period 15 98247 452    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 1271 135 593    
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -210 478     
Tangible Fixed Assets Disposals 4 9351 135 593    
Tangible Fixed Assets Increase Decrease From Revaluations -245 45157 733    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements