Bead & Shotblasting Limited HALIFAX


Bead & Shotblasting started in year 1995 as Private Limited Company with registration number 03091849. The Bead & Shotblasting company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Halifax at Mile Cross Works, Gibbet Street, Halifax Mile Cross Works. Postal code: HX1 4JQ.

The firm has 2 directors, namely David W., David B.. Of them, David W., David B. have been with the company the longest, being appointed on 28 May 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marilyn R. who worked with the the firm until 28 May 2021.

This company operates within the HX3 5AT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0227780 . It is located at Unit 2, Lee Bridge, Halifax with a total of 2 cars.

Bead & Shotblasting Limited Address / Contact

Office Address Mile Cross Works, Gibbet Street, Halifax Mile Cross Works
Office Address2 Gibbet Street
Town Halifax
Post code HX1 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03091849
Date of Incorporation Wed, 16th Aug 1995
Industry Treatment and coating of metals
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

David W.

Position: Director

Appointed: 28 May 2021

David B.

Position: Director

Appointed: 28 May 2021

Marilyn R.

Position: Director

Appointed: 17 August 1995

Resigned: 28 May 2021

Marilyn R.

Position: Secretary

Appointed: 17 August 1995

Resigned: 28 May 2021

John R.

Position: Director

Appointed: 17 August 1995

Resigned: 28 May 2021

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 16 August 1995

Resigned: 17 August 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 August 1995

Resigned: 17 August 1995

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Specialised Coatings Holdings Limited from Halifax, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Marilyn R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Specialised Coatings Holdings Limited

Mile Cross Works Gibbet Street, Halifax, West Yorkshire, HX1 4JQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House Of England & Wales
Registration number 03895796
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John R.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marilyn R.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Horley Green Chartered Accountants Ltd

Horley Green House Horley Green Road, Halifax, HX3 6AS, England

Legal authority Accountant
Legal form Ltd
Notified on 15 August 2016
Ceased on 14 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-10-31
Net Worth25 72835 94684 58896 282115 641       
Balance Sheet
Cash Bank On Hand    122 141135 087132 864118 664137 28710 69031 04031 448
Current Assets111 291121 390175 018156 814212 971245 695231 504221 993207 358122 349108 435120 508
Debtors82 825103 804113 87364 86490 830110 60898 640103 32970 071111 65977 39589 060
Net Assets Liabilities    115 641187 833189 564180 040177 314132 52290 174103 732
Other Debtors    30 814  22722710 434 2 760
Property Plant Equipment    21 91418 66118 39515 36813 01758 06245 75643 901
Cash Bank In Hand25 46615 08658 64589 450122 141       
Net Assets Liabilities Including Pension Asset Liability25 72835 94684 58896 282115 641       
Stocks Inventory3 0002 5002 5002 500        
Tangible Fixed Assets49 10838 53832 69226 85121 914       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve24 72834 94683 58895 282114 641       
Shareholder Funds25 72835 94684 58896 282115 641       
Other
Accrued Liabilities    4 3009009007509677 1018 6418 003
Accumulated Amortisation Impairment Intangible Assets    15 00015 00015 00015 00015 00015 00015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment    176 980180 867138 928141 955144 306154 730160 536170 328
Additions Other Than Through Business Combinations Property Plant Equipment           7 937
Amounts Owed By Related Parties          202789
Average Number Employees During Period     109991087
Balances Amounts Owed To Related Parties         2 788  
Creditors    116 40774 25958 12755 66941 69439 91656 41753 677
Disposals Decrease In Depreciation Impairment Property Plant Equipment      45 861   -4 444 
Disposals Property Plant Equipment      48 705   -6 500 
Fixed Assets49 10838 53832 69226 85121 91418 66118 39515 36813 01758 06245 75643 901
Increase From Depreciation Charge For Year Property Plant Equipment     3 8873 9223 0272 35110 42410 2509 792
Intangible Assets Gross Cost    15 00015 00015 00015 00015 00015 00015 00015 000
Net Current Assets Liabilities-15 5423 26456 69773 16496 564171 436173 377166 324165 66482 43352 01866 831
Number Shares Issued Fully Paid         1 0001 0001 000
Other Creditors          1633 420
Par Value Share 1111     11
Prepayments    4 8426 0006 2536 9027 40111 5438 43317 098
Property Plant Equipment Gross Cost    198 894199 528157 323157 323157 323212 792206 292214 229
Provisions For Liabilities Balance Sheet Subtotal    2 8372 2642 2081 6521 3677 9737 6007 000
Taxation Social Security Payable         25 10138 17331 533
Total Assets Less Current Liabilities33 56641 80289 389100 015118 478190 097191 772181 692178 681140 49597 774110 732
Total Borrowings         2 788  
Trade Creditors Trade Payables    48 24512 2978 2345 7565 6744 9269 44010 721
Trade Debtors Trade Receivables    55 17493 70992 38796 20062 44384 93668 76068 413
Corporation Tax Payable    16 78729 66715 86610 04910 293   
Creditors Due Within One Year126 833118 126118 32183 650116 407       
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 00015 00015 000        
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 000        
Number Shares Allotted 1 0001 0001 0001 000       
Other Taxation Social Security Payable    4 3984 2464 1344 0883 1663 068  
Provisions     2 2642 2081 6521 3677 973  
Provisions For Liabilities Charges7 8385 8564 8013 7332 837       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions  2 5181 000        
Tangible Fixed Assets Cost Or Valuation195 376195 376197 894198 894        
Tangible Fixed Assets Depreciation146 268156 838165 202172 043176 980       
Tangible Fixed Assets Depreciation Charged In Period 10 5708 3646 8414 937       
Total Additions Including From Business Combinations Property Plant Equipment     6346 500  55 469  
Corporation Tax Recoverable         4 746  

Transport Operator Data

Unit 2
Address Lee Bridge , Dean Clough Industrial Park
City Halifax
Post code HX3 5AT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 10th, July 2023
Free Download (10 pages)

Company search