Bellamet (UK) Limited CALNE


Bellamet (UK) started in year 1994 as Private Limited Company with registration number 02892651. The Bellamet (UK) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Calne at Porte Marsh Industrial Estate. Postal code: SN11 9PS.

The firm has 2 directors, namely Nicholas W., Alan P.. Of them, Alan P. has been with the company the longest, being appointed on 28 January 1994 and Nicholas W. has been with the company for the least time - from 1 April 2015. Currently 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.

This company operates within the SN11 9PS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1023935 . It is located at Bellamet (uk) Ltd, Unit 4, Calne with a total of 1 cars.

Bellamet (UK) Limited Address / Contact

Office Address Porte Marsh Industrial Estate
Office Address2 Unit 4 Carnegie Road
Town Calne
Post code SN11 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892651
Date of Incorporation Fri, 28th Jan 1994
Industry Cold forming or folding
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Nicholas W.

Position: Director

Appointed: 01 April 2015

Alan P.

Position: Director

Appointed: 28 January 1994

Joy S.

Position: Secretary

Appointed: 12 October 1998

Resigned: 27 April 2011

Suzan J.

Position: Secretary

Appointed: 01 February 1994

Resigned: 12 October 1998

Peter S.

Position: Director

Appointed: 28 January 1994

Resigned: 29 September 2006

John J.

Position: Secretary

Appointed: 28 January 1994

Resigned: 01 February 1994

John J.

Position: Director

Appointed: 28 January 1994

Resigned: 15 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1994

Resigned: 28 January 1994

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Alan P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lila P. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan P.

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

Lila P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth151 881223 829300 687360 691437 248       
Balance Sheet
Cash Bank In Hand124 124155 085129 088156 970417 350       
Cash Bank On Hand    417 350628 821447 472440 050368 398521 076479 162324 193
Current Assets431 735443 413504 262475 077693 5841 019 653792 5371 117 554662 244880 762975 6571 055 601
Debtors256 093238 916298 740256 905202 817319 080269 726598 398218 695255 386288 495547 408
Net Assets Liabilities    437 248698 240656 305828 166689 921571 689771 474874 013
Net Assets Liabilities Including Pension Asset Liability151 881223 829300 687360 691437 248       
Other Debtors    33 887  24873 46343 5958 93648 558
Property Plant Equipment    390 653503 824448 057565 814521 787417 234684 0281 107 488
Stocks Inventory51 51849 41276 43461 20273 417       
Tangible Fixed Assets297 404361 390307 775531 692390 653       
Total Inventories    73 41771 75275 33979 10675 151104 300208 000184 000
Reserves/Capital
Called Up Share Capital200200100120120       
Profit Loss Account Reserve110 937182 885259 743319 727396 284       
Shareholder Funds151 881223 829300 687360 691437 248       
Other
Accumulated Depreciation Impairment Property Plant Equipment    694 974824 107940 9031 077 8151 213 2681 321 4461 223 692449 560
Average Number Employees During Period     25383836292630
Capital Redemption Reserve11101101101       
Creditors    220 129160 954175 543170 99478 113271 149386 398673 710
Creditors Due After One Year235 600234 101134 42346 037220 129       
Creditors Due Within One Year316 277324 641357 170576 302348 729       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 017  272 2359 921
Disposals Property Plant Equipment       13 245  344 48010 450
Increase Decrease In Property Plant Equipment     216 157 228 00070 083 500 000643 398
Increase From Depreciation Charge For Year Property Plant Equipment     129 13369 861101 488135 453108 178132 318281 796
Net Current Assets Liabilities115 458118 772147 092-101 225344 855438 404468 922546 004345 387491 805536 795560 391
Number Shares Allotted 100100 12       
Other Creditors    220 129160 954175 543170 99478 113271 149386 398673 710
Par Value Share 11 1       
Property Plant Equipment Gross Cost    1 085 627560 6371 388 9601 643 6291 735 0551 738 680798 0831 361 481
Provisions For Liabilities Balance Sheet Subtotal    78 13183 03485 131112 65899 14066 20162 951120 156
Provisions For Liabilities Charges25 38122 23219 75723 73978 131       
Share Capital Allotted Called Up Paid1001001001212       
Share Premium Account40 74340 74340 74340 74340 743       
Tangible Fixed Assets Additions 156 72420 491360 54082 604       
Tangible Fixed Assets Cost Or Valuation959 7441 116 4681 109 1431 469 6831 085 627       
Tangible Fixed Assets Depreciation662 340755 078801 368937 991694 974       
Tangible Fixed Assets Depreciation Charged In Period 92 73872 608136 623100 845       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  26 318 343 862       
Tangible Fixed Assets Disposals  27 816 466 660       
Total Additions Including From Business Combinations Property Plant Equipment     242 30461 029267 91491 4263 625513 520705 785
Total Assets Less Current Liabilities412 862480 162454 867430 467735 508942 228916 9791 111 818867 174909 0391 220 8231 667 879
Trade Creditors Trade Payables    172 903209 650130 886217 593139 462186 291233 346278 086
Trade Debtors Trade Receivables    168 930319 080269 726598 150145 232211 791279 559498 850

Transport Operator Data

Bellamet (uk) Ltd
Address Unit 4 , Carnegie Road
City Calne
Post code SN11 9PS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, June 2023
Free Download (9 pages)

Company search

Advertisements