Bella Freud Ltd LONDON


Bella Freud started in year 2012 as Private Limited Company with registration number 08174429. The Bella Freud company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Unit 1 North Selous House, Unit 1 North. Postal code: NW1 0DU.

The firm has 4 directors, namely James K., Fabrizio M. and James F. and others. Of them, James F., Isobel F. have been with the company the longest, being appointed on 9 August 2012 and James K. and Fabrizio M. have been with the company for the least time - from 4 December 2023. As of 29 March 2024, there was 1 ex director - Andrew W.. There were no ex secretaries.

Bella Freud Ltd Address / Contact

Office Address Unit 1 North Selous House, Unit 1 North
Office Address2 5-12 Mandela Street
Town London
Post code NW1 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08174429
Date of Incorporation Thu, 9th Aug 2012
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

James K.

Position: Director

Appointed: 04 December 2023

Fabrizio M.

Position: Director

Appointed: 04 December 2023

James F.

Position: Director

Appointed: 09 August 2012

Isobel F.

Position: Director

Appointed: 09 August 2012

Andrew W.

Position: Director

Appointed: 25 July 2013

Resigned: 04 December 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Isobel F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Pembroke Vct Plc that put London, England as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Isobel F.

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

Pembroke Vct Plc

3 Cadogan Gate, London, SW1X 0AS, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08307631
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth134 567-236 489       
Balance Sheet
Cash Bank In Hand159 507131 390       
Cash Bank On Hand 131 39065 113210 69464 92725 802405 814155 380488 666
Current Assets516 151912 6201 621 0602 393 5311 664 9421 340 3741 293 6251 468 6211 853 084
Debtors235 044439 206758 2421 202 866599 630437 506281 703508 467477 660
Net Assets Liabilities -236 489-316 361551 1695 815-1 001 764889 951913 475114 092
Net Assets Liabilities Including Pension Asset Liability134 567-236 489       
Other Debtors    55 23851 32330 32356 19781 113
Property Plant Equipment 146 594101 22554 230107 72466 17651 64444 022 
Stocks Inventory121 600342 024       
Tangible Fixed Assets22 356146 594       
Total Inventories 342 024797 705979 9711 000 385877 066606 108804 774886 758
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-215 434-586 490       
Shareholder Funds134 567-236 489       
Other
Accrued Liabilities Deferred Income 165 547226 818154 952257 15999 91773 023265 48645 755
Accumulated Depreciation Impairment Property Plant Equipment 66 818122 999175 715223 494278 789324 732365 816149 804
Average Number Employees During Period  11131519171521
Bank Borrowings Overdrafts      5 8335 83335 803
Creditors 1 025 3051 137 3051 267 1401 279 9291 932 6581 253 1881 142 8771 527 567
Creditors Due After One Year261 6241 025 305       
Creditors Due Within One Year142 316270 398       
Fixed Assets     66 1761 161 9961 154 37436 944
Future Minimum Lease Payments Under Non-cancellable Operating Leases       237 934146 680
Increase From Depreciation Charge For Year Property Plant Equipment  56 18152 71647 77955 29545 94341 0844 769
Investments Fixed Assets      1 110 3521 110 352 
Investments In Group Undertakings      1 110 3521 110 352-1 110 352
Merchandise 342 024797 705979 9711 000 385877 066606 108804 774886 758
Net Current Assets Liabilities373 835642 222719 7191 764 0791 178 020864 718981 143901 9781 604 715
Number Shares Allotted 19 800       
Number Shares Issued Fully Paid  19 80025 37025 37025 37032 24834 10837 350
Other Creditors 2 488107 09350 21211 55135 32532 56755 4215 314
Other Remaining Borrowings 950 000950 0001 000 0001 000 0001 500 000850 000850 0001 150 000
Other Taxation Social Security Payable      8 83022 94227 176
Par Value Share 00000000
Percentage Class Share Held In Subsidiary      100100100
Prepayments 190 678277 806489 384236 727143 438152 506177 086254 616
Profit Loss  -79 872-132 435-545 354-1 007 579-663 020-676 636-1 949 516
Property Plant Equipment Gross Cost 213 412224 224229 945331 218344 965376 376409 838115 388
Recoverable Value-added Tax  36 45960 64455 507    
Share Capital Allotted Called Up Paid22       
Share Premium Account349 999349 999       
Tangible Fixed Assets Additions 170 571       
Tangible Fixed Assets Cost Or Valuation42 841213 412       
Tangible Fixed Assets Depreciation20 48566 818       
Tangible Fixed Assets Depreciation Charged In Period 46 333       
Total Additions Including From Business Combinations Property Plant Equipment  10 8125 721101 27313 74731 41133 4628 132
Total Assets Less Current Liabilities396 191788 816820 9441 818 3091 285 744930 8942 143 1392 056 3521 641 659
Trade Creditors Trade Payables 89 348567 430424 288218 212326 933167 578114 71362 490
Trade Debtors Trade Receivables 248 528443 977652 838252 158242 74598 874275 184141 931

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (12 pages)

Company search