Belleva Holdings Limited KIDDERMINSTER


Belleva Holdings started in year 2014 as Private Limited Company with registration number 08962509. The Belleva Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Kidderminster at 402-403 Stourport Road. Postal code: DY11 7BG.

The firm has 4 directors, namely Malcolm R., Sean R. and Ann R. and others. Of them, Malcolm R., Sean R., Ann R., Dean R. have been with the company the longest, being appointed on 27 March 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Belleva Holdings Limited Address / Contact

Office Address 402-403 Stourport Road
Town Kidderminster
Post code DY11 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08962509
Date of Incorporation Thu, 27th Mar 2014
Industry Activities of production holding companies
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Malcolm R.

Position: Director

Appointed: 27 March 2014

Sean R.

Position: Director

Appointed: 27 March 2014

Ann R.

Position: Director

Appointed: 27 March 2014

Dean R.

Position: Director

Appointed: 27 March 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Dean R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Malcolm R. This PSC has significiant influence or control over the company,. The third one is Anne R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Dean R.

Notified on 27 March 2017
Nature of control: significiant influence or control

Malcolm R.

Notified on 27 March 2017
Nature of control: significiant influence or control

Anne R.

Notified on 27 March 2017
Nature of control: significiant influence or control

Sean R.

Notified on 27 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand173 779242 64089 465474 171457 286
Current Assets522 737568 424438 000536 127766 462
Debtors348 958325 784348 53561 956309 176
Net Assets Liabilities546 820586 083516 047591 281868 595
Other Debtors 1 364 26 744 
Property Plant Equipment34 97558 581131 97097 176210 080
Other
Amount Specific Advance Or Credit Directors1 22068 34742 30914 647 
Amount Specific Advance Or Credit Made In Period Directors1 22068 3474 9623 338 
Amount Specific Advance Or Credit Repaid In Period Directors99 5001 22031 00031 00014 647
Accrued Liabilities850876901925949
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 3953 2978 819
Accumulated Amortisation Impairment Intangible Assets2222 
Accumulated Depreciation Impairment Property Plant Equipment81 277116 011157 893192 687257 827
Additional Provisions Increase From New Provisions Recognised 6 34613 245-6 1366 285
Amounts Owed By Group Undertakings323 985227 693285 2058 255296 866
Average Number Employees During Period44444
Corporation Tax Payable6 67812 138 2 211 
Corporation Tax Recoverable22 38912 13812 3104 9324 932
Creditors10 90434 8939 4967 12254 891
Finance Lease Liabilities Present Value Total    35 838
Fixed Assets34 98758 593131 98297 188210 092
Government Grants Payable  9 4967 12219 053
Increase From Depreciation Charge For Year Property Plant Equipment 34 73441 88234 79465 140
Intangible Assets Gross Cost2222 
Investments Fixed Assets1212121212
Investments In Group Undertakings1212121212
Net Current Assets Liabilities511 833533 531417 242517 662741 648
Number Shares Issued Fully Paid 16161616
Other Taxation Social Security Payable258  447 
Par Value Share 1111
Property Plant Equipment Gross Cost116 252174 592289 863289 863467 907
Provisions-3056 04119 28613 15019 435
Provisions For Liabilities Balance Sheet Subtotal 6 04119 28613 15019 435
Total Additions Including From Business Combinations Property Plant Equipment 58 340115 271 178 044
Total Assets Less Current Liabilities546 820592 124549 224614 850951 740
Deferred Tax Asset Debtors305    
Recoverable Value-added Tax37016 07010 147  
Trade Creditors Trade Payables9754 951   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 28th, October 2023
Free Download (11 pages)

Company search

Advertisements