Bellford Developments Limited NORTHWOOD


Bellford Developments started in year 2000 as Private Limited Company with registration number 04070928. The Bellford Developments company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Northwood at Alton House. Postal code: HA6 1BL.

The company has one director. Duncan S., appointed on 1 April 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Charles G. who worked with the the company until 1 June 2008.

This company operates within the SL10 9AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1110025 . It is located at R/o 83 Thorney Mill Road, Iver with a total of 1 cars.

Bellford Developments Limited Address / Contact

Office Address Alton House
Office Address2 66/68 High Street
Town Northwood
Post code HA6 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04070928
Date of Incorporation Wed, 13th Sep 2000
Industry Other building completion and finishing
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Duncan S.

Position: Director

Appointed: 01 April 2015

Toby S.

Position: Director

Appointed: 19 March 2012

Resigned: 01 April 2015

Charles G.

Position: Secretary

Appointed: 29 September 2000

Resigned: 01 June 2008

Duncan S.

Position: Director

Appointed: 29 September 2000

Resigned: 19 March 2012

Tracy S.

Position: Director

Appointed: 29 September 2000

Resigned: 16 November 2000

Charles G.

Position: Director

Appointed: 29 September 2000

Resigned: 16 November 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 September 2000

Resigned: 29 September 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2000

Resigned: 29 September 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Duncan S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Duncan S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth107 277137 76389 784-15 83112 22819 991    
Balance Sheet
Cash Bank In Hand187 612123 67634 42238 86719 9533 765    
Cash Bank On Hand     3 76524 753227 004240 754158 020
Current Assets236 297205 016217 60697 35190 070104 720309 782758 151517 956311 962
Debtors48 68581 340183 18449 39525 11723 814285 029412 532277 202153 942
Net Assets Liabilities     19 991120 268429 939359 829183 659
Net Assets Liabilities Including Pension Asset Liability107 277137 76389 784-15 83112 22819 991    
Other Debtors     13 0801 5001 50079 36743 262
Property Plant Equipment     11 81728 28583 76894 78072 230
Stocks Inventory   9 08945 00077 141    
Tangible Fixed Assets3 5678 58228 45321 34015 75611 817    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000    
Profit Loss Account Reserve106 277136 76388 784-16 83111 22818 991    
Shareholder Funds107 277137 76389 784-15 83112 22819 991    
Other
Accumulated Depreciation Impairment Property Plant Equipment     32 84442 68569 950101 534127 834
Average Number Employees During Period      2444
Capital Reserves   -15 83112 228     
Creditors     3 271212 5368 18111 3443 332
Creditors Due After One Year  17 58113 0848 1773 271    
Creditors Due Within One Year 75 835138 694121 43885 42193 275    
Finance Lease Liabilities Present Value Total     3 2713 2718 18111 3443 332
Fixed Assets3 5678 582 21 34015 756     
Increase Decrease In Property Plant Equipment       27 50024 995 
Increase From Depreciation Charge For Year Property Plant Equipment      9 84127 26531 58426 300
Net Assets Liability Excluding Pension Asset Liability   -15 83112 228     
Net Current Assets Liabilities103 710129 18178 912-24 0874 64911 44597 246466 255279 387114 761
Number Shares Allotted  1 0001 000 1 000    
Other Creditors     7 0426 1627 3138 00924 401
Other Taxation Social Security Payable     5 86234 24998 25718 92230 080
Par Value Share  11 1    
Property Plant Equipment Gross Cost     44 66170 970153 718196 314200 064
Provisions For Liabilities Balance Sheet Subtotal      5 26315 8252 994 
Secured Debts  22 48717 99013 0838 177    
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000    
Tangible Fixed Assets Additions 8 91729 025  749    
Tangible Fixed Assets Cost Or Valuation6 62315 54044 565 44 56544 661    
Tangible Fixed Assets Depreciation3 0566 95816 11223 22528 80932 844    
Tangible Fixed Assets Depreciation Charged In Period  9 1547 113 4 688    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     653    
Tangible Fixed Assets Disposals     653    
Total Additions Including From Business Combinations Property Plant Equipment      26 30982 74842 5963 750
Total Assets Less Current Liabilities107 277137 763107 365-2 74720 40523 262125 531550 023374 167186 991
Trade Creditors Trade Payables     68 061147 160158 622169 81685 104
Trade Debtors Trade Receivables     87 875283 529410 072141 83554 680
Bank Borrowings Overdrafts         40 000
Creditors Due Within One Year Total Current Liabilities132 58775 835        
Tangible Fixed Assets Depreciation Charge For Period 3 902        

Transport Operator Data

R/o 83 Thorney Mill Road
City Iver
Post code SL0 9AH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 4th, May 2023
Free Download (9 pages)

Company search

Advertisements