Tony Beal Limited GLASGOW


Tony Beal started in year 1979 as Private Limited Company with registration number SC067541. The Tony Beal company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Glasgow at 1 Little Drum Road. Postal code: G68 9LH.

The company has 2 directors, namely Annette C., David B.. Of them, David B. has been with the company the longest, being appointed on 3 October 2007 and Annette C. has been with the company for the least time - from 1 August 2021. Currently 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.

Tony Beal Limited Address / Contact

Office Address 1 Little Drum Road
Office Address2 Cumbernauld
Town Glasgow
Post code G68 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC067541
Date of Incorporation Wed, 4th Apr 1979
Industry Other manufacturing n.e.c.
Industry Printing n.e.c.
End of financial Year 30th April
Company age 45 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Annette C.

Position: Director

Appointed: 01 August 2021

David B.

Position: Director

Appointed: 03 October 2007

Peter B.

Position: Director

Appointed: 01 August 2021

Resigned: 04 November 2022

Victoria B.

Position: Secretary

Appointed: 03 October 2007

Resigned: 22 January 2009

Simon B.

Position: Director

Appointed: 21 March 2007

Resigned: 04 October 2007

Simon B.

Position: Secretary

Appointed: 29 January 2007

Resigned: 04 October 2007

James B.

Position: Secretary

Appointed: 18 December 2006

Resigned: 12 January 2007

James B.

Position: Director

Appointed: 08 August 2006

Resigned: 03 October 2007

Simon B.

Position: Director

Appointed: 08 August 2006

Resigned: 20 September 2006

Matilda B.

Position: Director

Appointed: 08 August 2006

Resigned: 20 September 2006

Alasdair M.

Position: Secretary

Appointed: 11 January 2006

Resigned: 18 December 2006

Graeme C.

Position: Secretary

Appointed: 20 July 2004

Resigned: 30 September 2005

Mary R.

Position: Secretary

Appointed: 28 November 2002

Resigned: 29 July 2004

Paul H.

Position: Secretary

Appointed: 22 July 2002

Resigned: 18 October 2002

David B.

Position: Director

Appointed: 01 March 1999

Resigned: 26 July 2002

David B.

Position: Secretary

Appointed: 01 October 1997

Resigned: 26 July 2002

John B.

Position: Director

Appointed: 07 November 1988

Resigned: 12 January 2007

Ann S.

Position: Secretary

Appointed: 07 November 1988

Resigned: 01 October 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Beal Manufacturing Holdings Limited from Glasgow, Scotland. This PSC is classified as "a private 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. Another entity in the persons with significant control register is David B. This PSC owns 75,01-100% shares.

Beal Manufacturing Holdings Limited

1 Little Drum Road Cumbernauld, Glasgow, G68 9LH, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc230079
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 038 7311 938 9491 910 590       
Balance Sheet
Cash Bank In Hand48 49675 65363 276       
Cash Bank On Hand  63 27638 6244 74353 9683 66362 77652 694148 872
Current Assets2 931 9373 087 3982 914 5912 863 2953 168 6463 525 5493 706 9393 746 8394 213 2954 000 500
Debtors2 627 9262 845 7742 665 1352 631 9342 832 9683 126 1393 211 4363 074 3203 288 0953 459 983
Net Assets Liabilities  1 910 5901 958 1152 010 9542 182 4892 364 4322 372 8512 514 6572 061 901
Net Assets Liabilities Including Pension Asset Liability3 038 7311 938 9491 910 590       
Other Debtors  17 48137   20 0001 54426 858
Property Plant Equipment  282 541429 991383 509379 252326 891478 717958 369 
Stocks Inventory255 515165 971186 180       
Tangible Fixed Assets1 202 580160 408282 541       
Total Inventories  186 180197 257330 935345 442491 840609 743872 506391 645
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve2 054 2151 918 9491 890 590       
Shareholder Funds3 038 7311 938 9491 910 590       
Other
Accrued Liabilities Deferred Income  177 784125 044131 53694 64261 12883 283116 67556 683
Accumulated Depreciation Impairment Property Plant Equipment  847 620824 802925 5241 024 7231 063 050520 041420 353587 244
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   35 270-22 403-5 250  50 440-100 379
Amounts Owed By Group Undertakings  2 006 4852 059 9252 301 7512 195 9532 289 1692 324 1922 084 4882 263 876
Amounts Owed To Group Undertakings   4 5202 8002 17513 90433 904  
Average Number Employees During Period   60626268638375
Bank Borrowings Overdrafts  384 404333 115452 745703 037642 58111 617738 04269 558
Bank Overdrafts  384 404333 115452 745703 037642 581378 932674 656937 162
Capital Commitments         133 988
Corporation Tax Recoverable  27 93956 505  108 2311 725185 515173 895
Creditors  59 434134 871121 327136 37466 398471 068646 794585 180
Creditors Due After One Year55 12732 04159 434       
Creditors Due Within One Year1 015 9391 256 4591 207 540       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   105 426  60 937639 158257 53226 561
Disposals Property Plant Equipment   165 701  98 817639 158282 23124 095
Finance Lease Liabilities Present Value Total  59 434134 871121 327136 37466 398176 638415 212215 373
Increase From Depreciation Charge For Year Property Plant Equipment   82 608100 72299 19999 26496 149157 84443 897
Merchandise  186 180197 257330 935345 442491 840609 743872 506391 645
Net Current Assets Liabilities1 915 9981 830 9391 707 0511 717 8331 781 2071 966 7962 116 2672 415 1412 303 4611 571 195
Number Shares Allotted 20 00020 000       
Other Creditors  46 98037 39738 65844 74752 345-321 6591 644
Other Taxation Social Security Payable  179 540123 726238 960215 238380 177302 707391 232388 833
Par Value Share 11       
Prepayments         4 577
Prepayments Accrued Income  80 82752 4232 73861 06644 239182 671  
Property Plant Equipment Gross Cost  1 130 1611 254 7931 309 0331 403 9751 389 941998 7581 378 7221 663 130
Provisions  19 56854 83832 43527 18512 32849 939100 379 
Provisions For Liabilities Balance Sheet Subtotal  19 56854 83832 43527 18512 32849 939100 379 
Provisions For Liabilities Charges24 72020 35719 568       
Secured Debts492 173547 287481 607       
Share Capital Allotted Called Up Paid20 00020 00020 000       
Tangible Fixed Assets Additions 36 220186 944       
Tangible Fixed Assets Cost Or Valuation2 018 211943 2171 130 161       
Tangible Fixed Assets Depreciation815 631782 809847 620       
Tangible Fixed Assets Depreciation Charged In Period 77 34364 811       
Total Additions Including From Business Combinations Property Plant Equipment   290 33354 24094 94284 783247 975662 1952 070
Total Assets Less Current Liabilities3 118 5781 991 3471 989 5922 147 8242 164 7162 346 0482 443 1582 893 8583 261 8302 647 081
Total Borrowings  481 607533 979641 152913 889839 008990 7441 520 3941 768 105
Trade Creditors Trade Payables  381 063460 187455 660424 436310 508392 160526 638760 052
Trade Debtors Trade Receivables  532 403458 524528 479869 120769 797545 7321 016 548990 777
Additional Provisions Increase From New Provisions Recognised      -14 857   
Bank Borrowings       300 001294 968 
Fixed Assets1 202 580160 408        
Revaluation Reserve964 516         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 110 165        
Tangible Fixed Assets Disposals 1 111 214        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
Free Download (14 pages)

Company search