Belcast Holdings Limited SPALDING


Belcast Holdings started in year 2011 as Private Limited Company with registration number 07531312. The Belcast Holdings company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Spalding at Newgate Hockley Hole Lane. Postal code: PE12 6TH.

The firm has 2 directors, namely Nicola N., Jonathan N.. Of them, Jonathan N. has been with the company the longest, being appointed on 16 February 2011 and Nicola N. has been with the company for the least time - from 30 November 2023. As of 28 April 2024, there were 2 ex directors - Karl F., Darren D. and others listed below. There were no ex secretaries.

Belcast Holdings Limited Address / Contact

Office Address Newgate Hockley Hole Lane
Office Address2 Whaplode
Town Spalding
Post code PE12 6TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07531312
Date of Incorporation Wed, 16th Feb 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Nicola N.

Position: Director

Appointed: 30 November 2023

Jonathan N.

Position: Director

Appointed: 16 February 2011

Karl F.

Position: Director

Appointed: 16 February 2011

Resigned: 27 July 2023

Darren D.

Position: Director

Appointed: 16 February 2011

Resigned: 08 December 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Nicola N. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Jonathan N. This PSC owns 25-50% shares. Moving on, there is Karl F., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Nicola N.

Notified on 14 November 2023
Nature of control: 25-50% shares

Jonathan N.

Notified on 16 February 2017
Nature of control: 25-50% shares

Karl F.

Notified on 16 February 2017
Ceased on 27 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312016-03-312017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10 669-1 837        
Balance Sheet
Cash Bank On Hand      15 98026 55037 6985 407
Current Assets88 96356 973   61 36981 61592 65175 53939 572
Debtors73 18247 58280 59173 01654 86561 36965 63566 10137 84134 165
Net Assets Liabilities  -29 643-26 515-15 06619 44948 02588 94489 06490 676
Other Debtors55 37535 668 8 1421 3581 4141 3482 3494 6596 408
Property Plant Equipment  1 090 3481 083 7891 078 2151 073 4771 069 4491 066 0251 063 1151 062 690
Cash Bank In Hand15 7819 391        
Net Assets Liabilities Including Pension Asset Liability10 669-1 837        
Tangible Fixed Assets1 094 3571 117 233        
Trade Debtors17 80711 762        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve10 569-1 937        
Shareholder Funds10 669-1 837        
Other
Secured Debts562 500533 823        
Accumulated Depreciation Impairment Property Plant Equipment   46 40451 97856 71660 74464 16867 07869 915
Amounts Owed By Group Undertakings   64 87353 50753 50759 00759 00729 00724 507
Average Number Employees During Period   2222222
Bank Borrowings Overdrafts   437 430406 870381 002354 009325 058295 371267 448
Creditors  737 528745 9901 075 4501 049 5821 056 5891 027 638997 951971 528
Fixed Assets1 094 3571 117 2331 090 4481 083 8891 078 3151 073 5771 069 5491 066 1251 063 2151 062 790
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    32 060     
Increase From Depreciation Charge For Year Property Plant Equipment    5 5744 7384 0283 4242 9102 837
Investments Fixed Assets  100100100100100100100100
Investments In Group Undertakings   100100100100100100100
Net Current Assets Liabilities-521 188-585 247 -672 974-9 068-64042 28657 60530 8686 482
Other Creditors   702 016668 580668 580702 580702 580702 580704 080
Other Taxation Social Security Payable      3 3894 048767659
Property Plant Equipment Gross Cost   1 130 1931 130 1931 130 1931 130 1931 130 1931 130 1931 132 605
Provisions For Liabilities Balance Sheet Subtotal    8 8633 9067 2217 1487 0687 068
Total Additions Including From Business Combinations Property Plant Equipment         2 412
Total Assets Less Current Liabilities573 169531 986433 511410 9151 069 2471 072 9371 111 8351 123 7301 094 0831 069 272
Trade Creditors Trade Payables   119575406 4494 74817 1696 062
Trade Debtors Trade Receivables     6 4485 2804 7454 1753 250
Bank Loans Overdrafts After One Year562 500533 823        
Creditors Due After One Year Total Noncurrent Liabilities562 500533 823        
Creditors Due Within One Year Total Current Liabilities610 151642 220        
Fixtures Fittings Tools Equipment47 73370 017        
Fixtures Fittings Tools Equipment Additions47 73334 640        
Fixtures Fittings Tools Equipment Cost Or Valuation47 73382 373        
Fixtures Fittings Tools Equipment Depreciation012 356        
Fixtures Fittings Tools Equipment Depreciation Charge For Period012 356        
Fixtures Fittings Tools Equipment Depreciation Disposals00        
Land Buildings1 046 6241 046 624        
Land Buildings Additions1 046 6240        
Land Buildings Cost Or Valuation1 046 6241 046 624        
Land Buildings Depreciation00        
Land Buildings Depreciation Charge For Period00        
Land Buildings Depreciation Disposals00        
Number Shares Allotted   100      
Other Creditors Due Within One Year601 149623 624        
Par Value Share   1      
Prepayments Accrued Income Current Asset 152        
Tangible Fixed Assets Additions1 094 35735 336        
Tangible Fixed Assets Cost Or Valuation1 094 3571 129 693        
Tangible Fixed Assets Depreciation012 460        
Tangible Fixed Assets Depreciation Charge For Period012 460        
Taxation Social Security Due Within One Year62         
Trade Creditors Within One Year8 94018 596        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New director was appointed on 30th November 2023
filed on: 1st, December 2023
Free Download (2 pages)

Company search