B Sidoli & Sons Limited GWENT


B Sidoli & Sons started in year 1963 as Private Limited Company with registration number 00768047. The B Sidoli & Sons company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Gwent at 11-12 Market Square. Postal code: NP23 7YN.

Currently there are 2 directors in the the company, namely Janice S. and Mark S.. In addition one secretary - Mark S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Terence S. who worked with the the company until 16 August 1996.

B Sidoli & Sons Limited Address / Contact

Office Address 11-12 Market Square
Office Address2 Ebbw Vale
Town Gwent
Post code NP23 7YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00768047
Date of Incorporation Thu, 18th Jul 1963
Industry Manufacture of ice cream
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Janice S.

Position: Director

Appointed: 17 May 2006

Mark S.

Position: Secretary

Appointed: 16 August 1996

Mark S.

Position: Director

Appointed: 27 August 1991

Terence S.

Position: Director

Resigned: 31 May 2018

Terence S.

Position: Secretary

Appointed: 27 August 1991

Resigned: 16 August 1996

Paul S.

Position: Director

Appointed: 27 August 1991

Resigned: 17 May 2006

Raymond S.

Position: Director

Appointed: 27 August 1991

Resigned: 06 May 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Janice S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Stefano S. This PSC owns 25-50% shares. Moving on, there is Mark S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Janice S.

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

Stefano S.

Notified on 18 August 2019
Nature of control: 25-50% shares

Mark S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth89 605131 433176 500234 138       
Balance Sheet
Cash Bank On Hand   102 35263 53458 44158 831126 612239 668259 011204 699
Current Assets203 196203 296219 762345 751323 008371 665331 475318 898426 058481 732513 705
Debtors59 82554 45368 599122 047107 320137 914115 65754 73140 34934 66528 003
Net Assets Liabilities   234 138271 013303 616327 806330 107340 819485 129600 740
Other Debtors   15 7176 71211 03121 74612 59612 0328 138 
Property Plant Equipment   148 612153 846154 422149 436168 650137 313234 555246 886
Total Inventories   121 352152 154175 310156 987137 555146 041187 435281 003
Cash Bank In Hand55 29268 99839 297102 352       
Net Assets Liabilities Including Pension Asset Liability89 605131 433176 500234 138       
Stocks Inventory88 07979 845111 866121 352       
Tangible Fixed Assets36 27555 735104 663148 612       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve89 505131 333176 400234 038       
Shareholder Funds89 605131 433176 500234 138       
Other
Accumulated Depreciation Impairment Property Plant Equipment   667 715711 612748 578779 012822 685871 763939 2731 006 136
Additions Other Than Through Business Combinations Property Plant Equipment    49 13348 03536 14871 38717 741164 754 
Amounts Owed By Associates Joint Ventures Participating Interests         619 
Amounts Owed By Related Parties   79 28874 43758 75772 4328 717   
Amounts Owed To Group Undertakings          1 019
Amounts Owed To Related Parties   32 0147 9562 7582 27915 82939 67215 686 
Amount Specific Bank Loan        50 000  
Average Number Employees During Period     131415121718
Bank Borrowings        44 167  
Creditors   55 32942 33521 3611 439135 86244 167211 389131 111
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -10 495-10 700-8 500   
Disposals Property Plant Equipment     -10 495-10 700-8 500   
Finance Lease Liabilities Present Value Total   9 64310 8144 5814 118    
Financial Commitments Other Than Capital Commitments        66 56049 920 
Increase From Depreciation Charge For Year Property Plant Equipment    43 89947 46141 13452 17349 07867 51066 863
Net Current Assets Liabilities54 49784 583101 176155 162176 018188 185197 197183 036263 764270 085382 594
Other Creditors   83 46880 18279 45976 16269 37397 304157 19787 576
Other Inventories   121 352152 154175 310156 987137 555146 041187 435 
Other Remaining Borrowings   45 68631 52116 7801 4391 4394 7299 464 
Other Taxation Social Security Payable         24 11038 229
Prepayments Accrued Income         8 13712 008
Property Plant Equipment Gross Cost   816 327865 460903 000928 448991 3351 009 0761 173 8281 253 022
Provisions For Liabilities Balance Sheet Subtotal   14 30716 51617 63017 38821 57916 09119 15029 823
Retirement Benefit Obligations Surplus          -1 083
Taxation Social Security Payable   10 3035 76413 62710 0805 9076 48112 383 
Total Additions Including From Business Combinations Property Plant Equipment          79 194
Total Assets Less Current Liabilities90 772140 318205 839303 774329 864342 607346 633351 686401 077504 279629 480
Total Borrowings   55 32942 33521 3611 4391 43944 1679 464 
Trade Creditors Trade Payables   25 00024 97966 19826 29843 3148 27516 6594 287
Trade Debtors Trade Receivables   27 04126 17168 12621 47933 41828 31726 52715 995
Creditors Due After One Year2502 50014 18055 329       
Creditors Due Within One Year148 699118 713118 586190 589       
Fixed Assets36 27555 735104 663148 612       
Number Shares Allotted50505050       
Par Value Share 1 1       
Provisions For Liabilities Charges9176 38515 15914 307       
Value Shares Allotted50505050       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (10 pages)

Company search