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

Be-well (health, Dietary & Nutritional) Products Limited. DEEPING


Be-well (health, Dietary & Nutritional) Products started in year 1972 as Private Limited Company with registration number 01080540. The Be-well (health, Dietary & Nutritional) Products company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Deeping at 20 King Street Industrial Estate. Postal code: PE6 9NF.

There is a single director in the firm at the moment - George T., appointed on 14 January 2014. In addition, a secretary was appointed - Benjamin K., appointed on 4 July 2014. 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 - Brian W. who worked with the the firm until 17 May 2002.

Be-well (health, Dietary & Nutritional) Products Limited. Address / Contact

Office Address 20 King Street Industrial Estate
Office Address2 Langtoft
Town Deeping
Post code PE6 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01080540
Date of Incorporation Tue, 7th Nov 1972
Industry Other retail sale of food in specialised stores
End of financial Year 30th December
Company age 52 years old
Account next due date Mon, 25th Dec 2023 (141 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Benjamin K.

Position: Secretary

Appointed: 04 July 2014

George T.

Position: Director

Appointed: 14 January 2014

Brian W.

Position: Secretary

Resigned: 17 May 2002

Kees D.

Position: Director

Appointed: 09 December 2004

Resigned: 01 January 2016

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 05 November 2002

Resigned: 04 July 2014

Stuart W.

Position: Director

Appointed: 17 May 2002

Resigned: 09 December 2004

Paul A.

Position: Secretary

Appointed: 17 May 2002

Resigned: 01 December 2002

Robert C.

Position: Director

Appointed: 17 May 2002

Resigned: 29 November 2002

Doris A.

Position: Director

Appointed: 01 January 1996

Resigned: 17 May 2002

Brian W.

Position: Director

Appointed: 27 September 1991

Resigned: 07 June 2005

Blanka W.

Position: Director

Appointed: 27 September 1991

Resigned: 17 May 2002

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Nds Food Holdings Limited from Peterborough, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is George T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Kees N., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Nds Food Holdings Limited

20 King Street Industrial Estate, Langtoft, Peterborough, Cambridgeshire, PE6 9NF, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Nds Food Holdings Limited
Registration number 04318241
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kees N.

Notified on 6 April 2016
Ceased on 14 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-68120 44267 970    
Balance Sheet
Cash Bank In Hand8 0512 4841 659    
Current Assets224 616282 494280 092314 108329 405327 342295 891
Debtors95 502123 63481 258100 788127 75192 824108 922
Cash Bank On Hand   23040 06075 76220 393
Net Assets Liabilities   79 936155 827172 872178 774
Other Debtors   89 432118 28187 73390 120
Property Plant Equipment   1 277511133195
Total Inventories   213 090161 594158 756 
Stocks Inventory121 063156 376197 175    
Tangible Fixed Assets35 11833 28921 025    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve-78120 34267 870    
Shareholder Funds-68120 44267 970    
Other
Creditors Due Within One Year260 415295 341233 147    
Net Assets Liability Excluding Pension Asset Liability-68120 44267 970    
Net Current Assets Liabilities-35 799-12 84846 94578 658199 483205 011201 062
Number Shares Allotted 100100    
Accumulated Amortisation Impairment Intangible Assets     211422
Accumulated Depreciation Impairment Property Plant Equipment   72 98873 75474 13417 848
Additions Other Than Through Business Combinations Property Plant Equipment      242
Average Number Employees During Period   910119
Bank Borrowings Overdrafts   7 48644 16734 16724 167
Creditors   235 45044 16734 16724 167
Fixed Assets   1 2785112 0281 879
Future Minimum Lease Payments Under Non-cancellable Operating Leases   21 02020 000  
Increase From Amortisation Charge For Year Intangible Assets     211211
Increase From Depreciation Charge For Year Property Plant Equipment    76637848
Intangible Assets     1 8951 684
Intangible Assets Gross Cost     2 106 
Investments Fixed Assets   1   
Investments In Group Undertakings Participating Interests   1   
Other Creditors   180 30395 89339 99830 779
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      56 334
Other Disposals Property Plant Equipment      56 466
Other Taxation Social Security Payable   19 2894 55029 73611 496
Property Plant Equipment Gross Cost   74 26574 26774 26718 043
Total Assets Less Current Liabilities   79 936199 994207 039202 941
Trade Creditors Trade Payables   28 37223 64642 59742 554
Trade Debtors Trade Receivables   11 3569 4705 09118 802
Par Value Share 11    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 10 550143    
Tangible Fixed Assets Cost Or Valuation72 18682 73682 879    
Tangible Fixed Assets Depreciation37 06849 44761 854    
Tangible Fixed Assets Depreciation Charged In Period 12 37912 408    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements