Belldon Properties Limited KEIGHLEY


Founded in 1998, Belldon Properties, classified under reg no. 03624807 is an active company. Currently registered at Wharf Mill House BD20 9BH, Keighley the company has been in the business for twenty six years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023. Since Mon, 4th Jan 1999 Belldon Properties Limited is no longer carrying the name Nudge Solutions.

At present there are 3 directors in the the firm, namely Mair M., John B. and Donald M.. In addition one secretary - Mair M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Carolyn B. who worked with the the firm until 15 October 2008.

Belldon Properties Limited Address / Contact

Office Address Wharf Mill House
Office Address2 Priestbank Road Kildwick
Town Keighley
Post code BD20 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03624807
Date of Incorporation Tue, 1st Sep 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 26 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Mair M.

Position: Secretary

Appointed: 15 October 2008

Mair M.

Position: Director

Appointed: 11 October 2006

John B.

Position: Director

Appointed: 16 October 2002

Donald M.

Position: Director

Appointed: 11 December 1998

Carolyn B.

Position: Director

Appointed: 11 October 2006

Resigned: 15 October 2008

Carolyn B.

Position: Director

Appointed: 13 April 2002

Resigned: 16 October 2002

Carolyn B.

Position: Secretary

Appointed: 11 December 1998

Resigned: 15 October 2008

John B.

Position: Director

Appointed: 11 December 1998

Resigned: 13 April 2002

Jean W.

Position: Nominee Secretary

Appointed: 01 September 1998

Resigned: 11 December 1998

Helen T.

Position: Director

Appointed: 01 September 1998

Resigned: 11 December 1998

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Donald M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Donald M.

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

John B.

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

Company previous names

Nudge Solutions January 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-06-302022-06-302023-06-30
Net Worth-66 625-93 965       
Balance Sheet
Cash Bank On Hand 127 24827 343103 2907 50376 876260 652  
Current Assets222 211187 577141 659117 2958 231188 250284 292429 518298 236
Debtors66 16960 329114 31614 005728111 37423 640  
Net Assets Liabilities -93 965-140 952-142 713-138 967-141 80957 26351 76063 218
Other Debtors     100 303670  
Property Plant Equipment 3 390 9673 120 5333 132 1113 091 7962 676 5842 219 780  
Cash Bank In Hand41 042127 248       
Net Assets Liabilities Including Pension Asset Liability-66 625-93 965       
Stocks Inventory115 0000       
Tangible Fixed Assets3 792 2593 390 967       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-66 725-94 065       
Shareholder Funds-66 625-93 965       
Other
Instalment Debts Falling Due After5 Years3 586 5923 199 566       
Total Fixed Assets Additions 47 801       
Total Fixed Assets Cost Or Valuation3 930 2723 537 315       
Total Fixed Assets Depreciation138 013146 348       
Total Fixed Assets Depreciation Charge In Period 8 335       
Total Fixed Assets Disposals -440 758       
Accrued Liabilities Deferred Income 8 7896 1408 3455 41010 2338 923  
Accumulated Depreciation Impairment Property Plant Equipment 146 348153 664159 491163 861167 138170 517  
Additions Other Than Through Business Combinations Property Plant Equipment  30 74517 40583 19525 77140 570  
Amounts Owed By Directors 47 05689 940   17 106  
Average Number Employees During Period  2222222
Bank Borrowings Overdrafts 3 653 1023 376 074176 5083 100 8512 910 7332 552 412  
Corporation Tax Payable 1 8689 890      
Corporation Tax Recoverable 11 76421 65411 764     
Creditors 19 40727 070192 553138 14395 9108 9235 7002 257 983
Depreciation Expense Property Plant Equipment 8 3357 316      
Depreciation Rate Used For Property Plant Equipment  2525252525  
Disposals Property Plant Equipment  293 863 119 140437 706493 995  
Further Item Debtors Component Total Debtors   11 764     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -1 360    
Increase From Depreciation Charge For Year Property Plant Equipment  7 3165 8274 3703 2773 379  
Loans From Directors   5 13797 69666 125   
Net Current Assets Liabilities181 244168 170114 589-75 258-129 91292 340275 369429 518298 236
Number Shares Issued Fully Paid 100100100100100100  
Other Creditors    19 96311 816   
Other Taxation Social Security Payable 6 8541 8292 5632 3553 136   
Par Value Share  11111  
Prepayments Accrued Income 5092 2722 2412282 7131 599  
Property Plant Equipment Gross Cost 3 537 3153 274 1973 291 6023 255 6572 843 7222 390 297  
Total Assets Less Current Liabilities3 973 5033 559 1373 235 1223 056 8532 961 8842 768 9242 495 1492 500 6522 194 765
Trade Creditors Trade Payables 1 8969 211 12 7194 600   
Trade Debtors Trade Receivables 1 000450 5008 3584 265  
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment    -340    
Advances Credits Directors54 52047 05689 9405 137     
Advances Credits Made In Period Directors 47 91392 210      
Advances Credits Repaid In Period Directors 55 37749 326      
Creditors Due After One Year Total Noncurrent Liabilities4 040 1283 653 102       
Creditors Due Within One Year Total Current Liabilities40 96719 407       
Fixed Assets3 792 2593 390 967    2 219 7802 071 1341 896 529
Tangible Fixed Assets Additions 47 801       
Tangible Fixed Assets Cost Or Valuation3 930 2723 537 315       
Tangible Fixed Assets Depreciation138 013146 348       
Tangible Fixed Assets Depreciation Charge For Period 8 335       
Tangible Fixed Assets Disposals -440 758       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 23rd, July 2023
Free Download (3 pages)

Company search

Advertisements