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

Be-resilient Limited NORTHALLERTON


Founded in 2004, Be-resilient, classified under reg no. 05102778 is an active company. Currently registered at 3rd DL7 8FH, Northallerton the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. John T., appointed on 15 April 2004. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex secretaries - Jacqueline H., Christine C. and others listed below. There were no ex directors.

Be-resilient Limited Address / Contact

Office Address 3rd
Office Address2 Floor Allerton House 95 Romanby Road
Town Northallerton
Post code DL7 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05102778
Date of Incorporation Thu, 15th Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

John T.

Position: Director

Appointed: 15 April 2004

Jacqueline H.

Position: Secretary

Appointed: 01 April 2014

Resigned: 23 August 2017

Christine C.

Position: Secretary

Appointed: 13 January 2007

Resigned: 21 May 2010

Beryl T.

Position: Secretary

Appointed: 15 April 2004

Resigned: 13 January 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is John T. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is John T. This PSC .

John T.

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

John T.

Notified on 25 October 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  122 714116 822     
Current Assets  171 479178 991245 010221 801159 253119 229130 094
Debtors49 36651 05848 76562 169     
Net Assets Liabilities  118 978146 035  158 373119 910 
Other Debtors  45 31545 669     
Property Plant Equipment  1 262865     
Intangible Fixed Assets874        
Tangible Fixed Assets 2 699       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 6504 7402 4104 3854 3852 250
Accumulated Depreciation Impairment Property Plant Equipment  20 02621 531     
Additions Other Than Through Business Combinations Property Plant Equipment   1 108     
Average Number Employees During Period  1111111
Corporation Tax Payable  13 70012 299     
Creditors  53 76329 17144 26113 9605 129-5 059377
Fixed Assets   865577199107 
Increase From Depreciation Charge For Year Property Plant Equipment   1 505     
Net Current Assets Liabilities  117 716145 170201 037208 133162 748124 288 
Other Creditors  30 38116 498     
Other Taxation Social Security Payable  9 6825 024     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   669288292  97
Property Plant Equipment Gross Cost  21 28822 396     
Total Assets Less Current Liabilities  118 978146 035201 614208 332162 758124 295 
Trade Debtors Trade Receivables  3 45016 500     
Cash Bank69 59895 178       
Creditors Due Within One Year53 59745 375       
Difference Between Accumulated Depreciation Amortisation Capital Allowances 500       
Number Shares Allotted1 0001 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid-1 000-1 000       
Tangible Fixed Assets Additions 3 634       
Tangible Fixed Assets Cost Or Valuation17 65421 288       
Tangible Fixed Assets Depreciation16 78018 589       
Tangible Fixed Assets Depreciation Charged In Period 1 809       
Work In Progress4 550        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements