Belle Isle Limited ENNISKILLEN


Belle Isle started in year 2001 as Private Limited Company with registration number NI040561. The Belle Isle company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Enniskillen at Belle Isle Estate. Postal code: BT94 5HG.

The company has 2 directors, namely Tatiana H., Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 9 April 2019 and Tatiana H. has been with the company for the least time - from 12 May 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Belle Isle Limited Address / Contact

Office Address Belle Isle Estate
Office Address2 Lisbellaw
Town Enniskillen
Post code BT94 5HG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040561
Date of Incorporation Wed, 4th Apr 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Tatiana H.

Position: Director

Appointed: 12 May 2020

Nicholas H.

Position: Director

Appointed: 09 April 2019

William L.

Position: Director

Appointed: 01 October 2016

Resigned: 30 September 2019

James H.

Position: Director

Appointed: 28 May 2014

Resigned: 23 November 2020

Matthew S.

Position: Secretary

Appointed: 20 May 2013

Resigned: 25 August 2020

Alexandra D.

Position: Director

Appointed: 23 April 2013

Resigned: 10 December 2018

Andrew L.

Position: Director

Appointed: 15 April 2013

Resigned: 27 May 2014

Matthew S.

Position: Director

Appointed: 09 May 2012

Resigned: 25 August 2020

James H.

Position: Director

Appointed: 27 June 2007

Resigned: 31 December 2010

Charles P.

Position: Director

Appointed: 04 April 2001

Resigned: 15 April 2013

Robert S.

Position: Secretary

Appointed: 04 April 2001

Resigned: 20 May 2013

Robert S.

Position: Director

Appointed: 04 April 2001

Resigned: 23 November 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Nicholas H. This PSC and has 25-50% shares. The second entity in the PSC register is Robert S. This PSC owns 50,01-75% shares. The third one is Ian H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Nicholas H.

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

Robert S.

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

Ian H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 88771 710270 667290 787
Current Assets51 839145 082316 963317 259
Debtors24 17768 54043 95824 392
Net Assets Liabilities1 353 4581 287 8291 342 5961 506 313
Other Debtors1282 1953 0425 146
Property Plant Equipment2 125 6972 094 9172 114 5192 092 709
Total Inventories5 7754 8322 3382 080
Other
Accumulated Depreciation Impairment Property Plant Equipment471 658503 113535 130569 733
Additions Other Than Through Business Combinations Property Plant Equipment 675  
Average Number Employees During Period86811
Bank Borrowings Overdrafts9 34281 46262 71645 316
Creditors94 749895 421971 462764 484
Depreciation Rate Used For Property Plant Equipment 20  
Government Grant Income3 4873 423  
Government Grants Payable128 040124 617  
Increase From Depreciation Charge For Year Property Plant Equipment 31 45533 48034 603
Net Current Assets Liabilities-42 91088 333199 539178 088
Other Creditors3 769813 959908 746719 168
Other Taxation Social Security Payable12 097 11 41022 744
Property Plant Equipment Gross Cost2 597 3552 598 0302 649 6492 662 442
Taxation Including Deferred Taxation Balance Sheet Subtotal-54 726-50 636  
Total Assets Less Current Liabilities2 082 7872 183 2502 314 0582 270 797
Trade Creditors Trade Payables69 54112 36137 55735 380
Trade Debtors Trade Receivables24 04915 70921 38712 671
Deferred Tax Asset Debtors 50 63619 5296 575
Disposals Property Plant Equipment  4 062 
Total Additions Including From Business Combinations Property Plant Equipment  55 68112 793

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, May 2023
Free Download (9 pages)

Company search