Bell Contracting Limited CINDERFORD


Founded in 1992, Bell Contracting, classified under reg no. 02704758 is an active company. Currently registered at Whimsey Industrial Estate GL14 3JA, Cinderford the company has been in the business for 32 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 4 directors in the the company, namely Stephen J., Jason B. and Keith B. and others. In addition one secretary - Jason B. - 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 - Peter B. who worked with the the company until 29 August 1995.

Bell Contracting Limited Address / Contact

Office Address Whimsey Industrial Estate
Office Address2 Steam Mills Road
Town Cinderford
Post code GL14 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704758
Date of Incorporation Wed, 8th Apr 1992
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Stephen J.

Position: Director

Appointed: 01 November 2001

Jason B.

Position: Director

Appointed: 22 May 1998

Jason B.

Position: Secretary

Appointed: 29 August 1995

Keith B.

Position: Director

Appointed: 24 April 1992

Peter B.

Position: Director

Appointed: 24 April 1992

Andrew B.

Position: Director

Appointed: 01 November 2001

Resigned: 28 February 2009

John B.

Position: Director

Appointed: 10 February 1993

Resigned: 12 February 1998

Alun J.

Position: Director

Appointed: 10 February 1993

Resigned: 13 June 2016

Ashley D.

Position: Director

Appointed: 10 February 1993

Resigned: 01 April 2010

Peter B.

Position: Secretary

Appointed: 24 April 1992

Resigned: 29 August 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1992

Resigned: 24 April 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 1992

Resigned: 24 April 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Keith B. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Peter B. This PSC owns 25-50% shares.

Keith B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Peter B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand7 444 1988 073 5736 711 30311 650 406
Current Assets20 983 37317 699 87325 207 53528 172 258
Debtors12 833 3358 918 91317 381 27115 216 902
Net Assets Liabilities8 958 40110 637 37211 863 50514 619 176
Other Debtors1 271 366931 3282 010 6831 334 290
Property Plant Equipment1 329 2181 162 4403 105 5844 512 915
Total Inventories705 840707 3871 114 9611 304 950
Other
Audit Fees Expenses14 30014 60014 90015 000
Accrued Liabilities Deferred Income1 143 513950 0731 236 628 
Accrued Liabilities Not Expressed Within Creditors Subtotal  724 1091 776 000
Accumulated Depreciation Impairment Property Plant Equipment566 211840 2971 034 7661 273 308
Additional Provisions Increase From New Provisions Recognised 5 290176 30771 798
Additions Other Than Through Business Combinations Property Plant Equipment 137 8042 407 6391 766 750
Administrative Expenses4 466 2344 665 2714 548 0325 458 499
Amounts Owed To Directors1 244 653467 158868 058118 058
Applicable Tax Rate19191919
Average Number Employees During Period271259259222
Cash Cash Equivalents Cash Flow Value7 444 1988 073 5736 711 30311 650 406
Comprehensive Income Expense2 676 6681 678 9712 117 0332 755 671
Corporation Tax Payable226 403 154 368518 157
Corporation Tax Recoverable 1 059 014  
Cost Sales43 372 37639 263 96851 927 87557 332 729
Creditors12 804 5457 896 48215 156 23915 704 356
Current Tax For Period558 918185 086363 488542 192
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences75 7685 290176 30771 798
Deferred Tax Liabilities115 077120 367296 674368 472
Depreciation Expense Property Plant Equipment231 035291 118324 510353 155
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 032130 041114 613
Disposals Property Plant Equipment 30 496270 026120 877
Dividends Paid1 988 350 890 900 
Dividends Paid On Shares1 988 350 890 900 
Finance Lease Liabilities Present Value Total875 862491 329633 550368 865
Finance Lease Payments Owing Minimum Gross902 374503 315650 991377 644
Fixed Assets 1 162 4403 106 0834 513 414
Future Finance Charges On Finance Leases26 51211 98617 4418 779
Gain Loss In Cash Flows From Change In Accrued Items-19 431-193 440212 917 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-522 728-4 421 9877 264 8112 301 946
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-2 707 8454 651 660-8 438 2571 016 007
Gain Loss In Cash Flows From Change In Inventories-179 081-1 547-407 574-189 989
Gain Loss On Disposals Property Plant Equipment10 8421 53628 59044 077
Government Grant Income 867 669358 599173 308
Government Grants Payable  724 1091 776 000
Gross Profit Loss7 778 0244 684 6906 652 8318 363 633
Income Expense Recognised Directly In Equity-1 988 320   
Income Taxes Paid Refund Classified As Operating Activities1 021 753-571 223 -75 267
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation529 022629 375-1 362 2704 939 103
Increase Decrease In Current Tax From Adjustment For Prior Periods-311-982 712-209 120-253 670
Increase Decrease In Net Debt From Cash Flows -1 791 4031 905 391-5 225 747
Increase From Depreciation Charge For Year Property Plant Equipment 291 118324 510353 155
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 1 3751 7552 965
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 18 04813 5839 201
Interest Income On Cash Cash Equivalents16 54218 970-3523 048
Interest Paid Classified As Operating Activities15 56119 42315 33812 166
Interest Payable Similar Charges Finance Costs17 28919 42315 33812 166
Interest Received Classified As Operating Activities16 54218 970-3523 048
Investments  499499
Investments Fixed Assets  499499
Investments In Associates Joint Ventures Participating Interests  499499
Issue Equity Instruments30   
Key Management Personnel Compensation Total566 353526 010559 973612 608
Net Cash Flows From Used In Financing Activities1 542 063-1 065 622-688 944178 561
Net Cash Flows From Used In Investing Activities-95 167-87 129-1 690 252-1 694 450
Net Cash Flows From Used In Operating Activities-917 8741 782 1261 016 9266 454 992
Net Cash Generated From Operations102 8981 211 3561 032 6166 388 843
Net Current Assets Liabilities8 178 8289 803 39110 124 93412 467 902
Net Debt Funds-5 323 683-7 115 086-6 077 753-11 281 541
Net Deferred Tax Liability Asset118 314123 184297 966-4 112
New Finance Leases   21 959
Number Shares Issued Fully Paid3 0003 0003 0003 000
Operating Profit Loss3 311 790887 0882 463 3983 125 109
Other Creditors3 335 8793 349 5445 003 2536 528 028
Other Interest Receivable Similar Income Finance Income16 54218 970-3523 048
Other Operating Income Format1 867 669358 599219 975
Other Taxation Social Security Payable303 656174 324343 617341 353
Par Value Share 000
Payments Finance Lease Liabilities Classified As Financing Activities314 888420 208407 090286 644
Payments To Acquire Interests In Joint Ventures Associates Participating Interests Classified As Investing Activities  499 
Pension Costs Defined Contribution Plan181 983255 738299 034396 444
Pension Other Post-employment Benefit Costs Other Pension Costs181 983255 738299 034396 444
Prepayments Accrued Income30 08254 72257 275113 686
Proceeds From Government Grants Classified As Financing Activities  358 599173 308
Proceeds From Issuing Shares30   
Proceeds From Sales Property Plant Equipment40 17615 000168 57550 341
Production Average Number Employees230216215179
Profit Loss2 676 6681 678 9712 117 0332 755 671
Profit Loss On Ordinary Activities Before Tax3 311 043886 6352 447 7083 115 991
Property Plant Equipment Gross Cost1 895 4292 002 7374 140 3505 786 223
Provisions115 077120 367296 674368 472
Provisions For Liabilities Balance Sheet Subtotal115 077120 367296 674368 472
Purchase Property Plant Equipment135 343102 1291 858 3281 744 791
Raw Materials640 880601 757985 8281 230 920
Rental Leasing Income   46 667
Revenue From Construction Contracts51 150 40043 948 65858 580 70665 696 362
Social Security Costs823 806723 660842 577861 012
Staff Costs Employee Benefits Expense9 093 0158 827 5249 574 3879 284 097
Tax Expense Credit Applicable Tax Rate629 098168 461465 065592 038
Tax Increase Decrease From Effect Capital Allowances Depreciation 13 538-1 05610 473
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 5028 3774 58411 479
Tax Tax Credit On Profit Or Loss On Ordinary Activities634 375-792 336330 675360 320
Total Assets Less Current Liabilities9 508 04610 965 83113 157 37916 981 316
Total Current Tax Expense Credit558 607-797 626154 368288 522
Trade Creditors Trade Payables5 639 5581 333 2387 213 9286 909 394
Trade Debtors Trade Receivables1 086 9251 452 9091 921 9462 516 141
Turnover Revenue51 150 40043 948 65858 580 70665 696 362
Wages Salaries8 087 2267 848 1268 432 7768 026 641
Work In Progress64 960105 630129 13374 030
Company Contributions To Money Purchase Plans Directors7 649   
Director Remuneration91 86391 88995 93098 692
Director Remuneration Benefits Excluding Payments To Third Parties99 51291 889  
Number Directors Accruing Benefits Under Money Purchase Scheme4   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Tuesday 31st May 2022
filed on: 28th, February 2023
Free Download (29 pages)

Company search

Advertisements