Bell & Colvill (horsley) Limited WEST HORSLEY


Bell & Colvill (horsley) started in year 1985 as Private Limited Company with registration number 01969580. The Bell & Colvill (horsley) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in West Horsley at Epsom Road. Postal code: KT24 6DG.

The firm has 4 directors, namely James M., Edward M. and Paul I. and others. Of them, Paul I., Andrew E. have been with the company the longest, being appointed on 20 June 2012 and James M. has been with the company for the least time - from 1 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bell & Colvill (horsley) Limited Address / Contact

Office Address Epsom Road
Town West Horsley
Post code KT24 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01969580
Date of Incorporation Fri, 6th Dec 1985
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

James M.

Position: Director

Appointed: 01 March 2022

Edward M.

Position: Director

Appointed: 29 April 2019

Paul I.

Position: Director

Appointed: 20 June 2012

Andrew E.

Position: Director

Appointed: 20 June 2012

Martin C.

Position: Secretary

Resigned: 17 November 1993

Keith N.

Position: Director

Appointed: 18 March 2018

Resigned: 31 August 2023

Nicholas B.

Position: Director

Appointed: 15 October 2012

Resigned: 09 July 2015

Ford J.

Position: Secretary

Appointed: 01 January 1998

Resigned: 29 April 2019

Ford J.

Position: Director

Appointed: 01 January 1998

Resigned: 29 April 2019

Ford J.

Position: Secretary

Appointed: 17 November 1993

Resigned: 01 November 1993

Martin C.

Position: Secretary

Appointed: 01 November 1993

Resigned: 01 November 1994

Martin C.

Position: Director

Appointed: 01 November 1992

Resigned: 20 June 2012

Robert B.

Position: Director

Appointed: 01 November 1992

Resigned: 20 June 2012

Peter B.

Position: Director

Appointed: 01 November 1992

Resigned: 31 August 2012

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Bell & Colvill Ltd from West Horsley, United Kingdom. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bell & Colvill Ltd

Legal authority English
Legal form Ltd
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand590590590457 926253 081173 004
Current Assets4 468 7975 559 7213 870 7763 406 282  
Debtors497 9831 235 871315 369108 32191 679275 862
Net Assets Liabilities138 430198 400143 345127 893229 784292 919
Other Debtors83 11879 736179 53062 09361 890113 342
Property Plant Equipment140 681122 941192 987293 536360 698645 144
Total Inventories3 970 2244 323 2603 554 8172 840 0353 506 5722 508 929
Other
Accumulated Depreciation Impairment Property Plant Equipment780 077793 795173 037232 388302 548393 257
Additions Other Than Through Business Combinations Property Plant Equipment 7 008114 679160 816  
Administrative Expenses   373 057475 864 
Amounts Owed By Group Undertakings Participating Interests    20 3771 762
Amounts Owed By Related Parties76 243971 70320 000   
Amounts Owed To Group Undertakings Participating Interests   10 145 53 980
Amounts Owed To Parent Entities   1 394 5341 436 4471 438 302
Amounts Owed To Related Parties1 484 5332 715 3971 463 5191 404 679  
Amount Specific Bank Loan   400 000  
Average Number Employees During Period343433333435
Bank Borrowings Overdrafts   283 333  
Cost Sales   8 776 56810 713 825 
Creditors4 471 0485 484 2623 920 418283 3333 982 2463 310 020
Disposals Decrease In Depreciation Impairment Property Plant Equipment -11 030-644 480 -14 333 
Disposals Property Plant Equipment -11 030-665 391-916-14 333-5 442
Finance Lease Liabilities Present Value Total126 123274 564    
Financial Commitments Other Than Capital Commitments54 54926 18211 9996 653  
Finished Goods284 262311 150237 140233 675  
Gross Profit Loss   135 001434 665 
Increase From Depreciation Charge For Year Property Plant Equipment 24 74823 72259 35184 49390 709
Interest Payable Similar Charges Finance Costs   58 43241 470 
Net Current Assets Liabilities-2 25175 459-49 642117 690  
Operating Profit Loss   42 980143 361 
Other Creditors2 480 3621 973 8461 977 6041 300 9931 660 348730 280
Other Operating Income Format1   281 036184 560 
Other Remaining Borrowings   283 333  
Other Taxation Payable   176 513111 37773 233
Profit Loss   -15 452101 891 
Profit Loss On Ordinary Activities Before Tax   -15 452101 891 
Property Plant Equipment Gross Cost920 758916 736366 024525 924663 2461 038 401
Raw Materials3 685 9624 012 1103 317 6772 606 360  
Taxation Social Security Payable  25 976176 513  
Total Additions Including From Business Combinations Property Plant Equipment    151 655380 597
Total Assets Less Current Liabilities  143 345411 226  
Total Borrowings126 123274 564 283 333  
Trade Creditors Trade Payables380 030520 455453 319289 740774 0741 014 225
Trade Debtors Trade Receivables338 622184 432115 83946 2289 412160 758
Turnover Revenue   8 911 56911 148 490 
Useful Life Property Plant Equipment Years    44

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, May 2023
Free Download (8 pages)

Company search

Advertisements