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

T.w.bell(belsay)limited NEWCASTLE-UPON-TYNE


T.w.bell(belsay) started in year 1960 as Private Limited Company with registration number 00649254. The T.w.bell(belsay) company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Newcastle-upon-tyne at Burnside Garage. Postal code: NE18 0PH.

Currently there are 2 directors in the the firm, namely Linda S. and Thomas B.. In addition one secretary - Thomas B. - is with the company. 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 - Mary B. who worked with the the firm until 16 September 1994.

This company operates within the NE18 0PF postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0002374 . It is located at Burnside Garage, Stamfordham, Newcastle Upon Tyne with a total of 16 cars.

T.w.bell(belsay)limited Address / Contact

Office Address Burnside Garage
Office Address2 Stamfordham
Town Newcastle-upon-tyne
Post code NE18 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00649254
Date of Incorporation Thu, 11th Feb 1960
Industry Other passenger land transport
End of financial Year 30th April
Company age 64 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Thomas B.

Position: Secretary

Appointed: 31 October 2001

Linda S.

Position: Director

Appointed: 25 October 1991

Thomas B.

Position: Director

Appointed: 25 October 1991

Mary B.

Position: Secretary

Resigned: 16 September 1994

Linda S.

Position: Secretary

Appointed: 16 September 1994

Resigned: 31 October 2001

Mary B.

Position: Director

Appointed: 25 October 1991

Resigned: 01 May 2010

Thomas B.

Position: Director

Appointed: 25 October 1991

Resigned: 28 October 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Thomas B. The abovementioned PSC and has 25-50% shares.

Thomas B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth50 25891 012       
Balance Sheet
Cash Bank On Hand 60 56477 47295 98670 89070 63571 53823 869126 039
Current Assets146 473216 429217 558218 435182 118144 572161 918141 181233 855
Debtors100 842146 691136 692113 326100 79467 16183 206110 882100 031
Net Assets Liabilities  96 457124 886112 913137 87751 45959 440151 650
Other Debtors 40 07075 36347 33218 85615 41818 62429 26221 883
Property Plant Equipment 623 446695 214814 832764 988804 472622 266514 711394 526
Total Inventories 9 1743 3949 12310 4346 7767 1746 430 
Cash Bank In Hand33 20060 564       
Stocks Inventory12 4319 174       
Tangible Fixed Assets349 373623 446       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve30 25871 012       
Shareholder Funds50 25891 012       
Other
Accumulated Depreciation Impairment Property Plant Equipment 791 904810 100900 482925 9111 035 6471 137 6531 211 7071 225 238
Additions Other Than Through Business Combinations Property Plant Equipment    147 580311 675 24 499346
Average Number Employees During Period    1616161614
Bank Borrowings Overdrafts      50 00037 50027 500
Corporation Tax Payable  251362294214 15 59061 625
Creditors 185 189260 554559 838495 184489 730405 168275 415142 518
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 70214 9178 7845 8562 9288 784
Increase From Depreciation Charge For Year Property Plant Equipment  173 093203 097190 694200 612154 853128 06898 091
Net Current Assets Liabilities-21 940-7 131-42 996-40 823-63 211-67 009-65 897-83 746-4 248
Number Shares Issued Fully Paid   20 000     
Other Creditors 461 938481 908559 838495 184489 730355 168237 915115 018
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  154 897112 715165 26590 87652 84754 01484 560
Other Disposals Property Plant Equipment  199 000120 000171 995162 45580 20058 000107 000
Other Taxation Social Security Payable 4 8884 6366 3712 3632 3162 5593 8334 084
Par Value Share 1 1     
Property Plant Equipment Gross Cost 1 415 3501 505 3141 715 3141 690 8991 840 1191 759 9191 726 4181 619 764
Provisions For Liabilities Balance Sheet Subtotal  73 85389 28593 680109 85699 74296 11096 110
Total Additions Including From Business Combinations Property Plant Equipment  288 964330 000     
Total Assets Less Current Liabilities327 433616 315652 218774 009701 777737 463556 369430 965390 278
Trade Creditors Trade Payables 22 07011 27918 28230 2641 82511 19710 64622 018
Trade Debtors Trade Receivables 68 25061 32965 99481 93851 74364 58281 62078 148
Creditors Due After One Year230 723461 938       
Creditors Due Within One Year168 413223 560       
Number Shares Allotted 20 000       
Provisions For Liabilities Charges46 45263 365       
Share Capital Allotted Called Up Paid20 00020 000       

Transport Operator Data

Burnside Garage
Address Stamfordham
City Newcastle Upon Tyne
Post code NE18 0PH
Vehicles 16

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 13th, December 2023
Free Download (11 pages)

Company search