Bells Power Group Limited BELVEDERE


Founded in 1977, Bells Power Group, classified under reg no. 01306154 is an active company. Currently registered at Unit 8 Belvedere Business Park DA17 6AH, Belvedere the company has been in the business for fourty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since March 28, 2017 Bells Power Group Limited is no longer carrying the name Mcmillan Holdings Uk.

At present there are 3 directors in the the company, namely John D., James M. and Martin M.. In addition one secretary - Martin M. - 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.

Bells Power Group Limited Address / Contact

Office Address Unit 8 Belvedere Business Park
Office Address2 Crabtree Manorway South
Town Belvedere
Post code DA17 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01306154
Date of Incorporation Thu, 31st Mar 1977
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

John D.

Position: Director

Appointed: 18 January 2014

Martin M.

Position: Secretary

Appointed: 28 February 2013

James M.

Position: Director

Appointed: 24 September 2007

Martin M.

Position: Director

Appointed: 15 December 1991

Ronald R.

Position: Secretary

Appointed: 12 June 2003

Resigned: 01 January 2014

Martin M.

Position: Secretary

Appointed: 15 September 1994

Resigned: 12 June 2003

Michael A.

Position: Director

Appointed: 15 September 1994

Resigned: 11 June 2003

Ronald D.

Position: Director

Appointed: 15 December 1991

Resigned: 15 September 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Martin M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Martin M.

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

Company previous names

Mcmillan Holdings Uk March 28, 2017
Aberlour Properties November 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 163292817342401111502 4231 031 412
Current Assets957 768795 934835 913827 131916 932995 0902 272 1721 926 237
Debtors956 605795 642835 096826 789916 531994 9791 769 749894 825
Net Assets Liabilities1 247 1351 090 9011 149 7171 211 880    
Other Debtors8 75020 0133 430    11 744
Property Plant Equipment415 221412 476409 731406 986404 241401 496398 751396 006
Other
Corporate Finance Transactions Fees   8 000    
Other Non-audit Services Fees   400400500  
Other Taxation Advisory Services Fees   3 0003 0006 280  
Company Contributions To Money Purchase Plans Directors   19 8306 66334 109  
Director Remuneration   46 92611 84223 290  
Number Directors Accruing Benefits Under Money Purchase Scheme   333  
Accumulated Depreciation Impairment Property Plant Equipment13 72516 47019 21521 96024 70527 45030 19532 940
Amounts Owed By Associates   2 95122 50135 101137 261632 396
Amounts Owed By Group Undertakings947 855775 629831 666823 838894 030959 8781 632 469250 685
Average Number Employees During Period  3329293242
Bank Borrowings103 30588 14672 487     
Bank Borrowings Overdrafts88 38872 33655 979     
Corporation Tax Payable   3 7898 1534 354115 996134 516
Creditors88 38872 33655 97929 37135 66644 875692 319179 156
Dividends Paid   351 243335 100349 513364 872527 289
Fixed Assets422 355419 610416 865414 120411 375408 730405 985403 240
Increase From Depreciation Charge For Year Property Plant Equipment 2 7452 7452 7452 7452 7452 7452 745
Investments Fixed Assets7 1347 1347 1347 1347 1347 2347 2347 234
Investments In Group Undertakings7 1347 1347 1347 1347 1347 2347 2347 234
Net Assets Liabilities Subsidiaries  -80-80-80-100-100-80
Net Current Assets Liabilities913 168743 627788 831797 760881 266950 2151 579 8531 747 081
Other Taxation Social Security Payable2 986 7 8774 5412 6833 43410 596 
Par Value Share    1111
Payments Received On Account      500 000 
Profit Loss   357 783415 861415 817991 765691 772
Profit Loss Subsidiaries  912 585344 376284 080314 5071 047 5191 667 534
Property Plant Equipment Gross Cost428 946428 946428 946428 946428 946428 946428 946 
Total Assets Less Current Liabilities1 335 5231 163 2371 205 6961 211 8801 292 6411 358 9451 985 838 
Trade Creditors Trade Payables      44 64044 640
Trade Debtors Trade Receivables      19 
Comprehensive Income Expense   413 406415 861415 817991 765 
Current Tax For Period   90 61778 14580 146  
Depreciation Expense Property Plant Equipment   2 7452 7452 745  
Dividends Paid On Shares Interim   351 243335 100349 513  
Interest Expense    95152  
Interest Expense On Bank Loans Similar Borrowings   3 044    
Interest Expense On Bank Overdrafts   820    
Interest Payable Similar Charges Finance Costs   3 864951   
Number Shares Issued But Not Fully Paid    2 6952 6952 695 
Other Creditors   3 7433 74316 000  
Pension Other Post-employment Benefit Costs Other Pension Costs   53 47452 56978 909  
Percentage Class Share Held In Subsidiary   100100100100 
Social Security Costs   107 207105 082101 817  
Staff Costs Employee Benefits Expense   1 733 5261 532 8251 674 372  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   90 61778 14580 146  
Wages Salaries   1 572 8451 375 1741 493 646  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to June 30, 2023
filed on: 27th, March 2024
Free Download (22 pages)

Company search

Advertisements