Bellow Properties Limited WEST YORKSHIRE


Founded in 1950, Bellow Properties, classified under reg no. 00487264 is an active company. Currently registered at Wine & Co, 20 - 22 Bridge End LS1 4DJ, West Yorkshire the company has been in the business for 74 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Stephen B., appointed on 21 December 1991. In addition, a secretary was appointed - Asha B., appointed on 1 February 2011. 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.

Bellow Properties Limited Address / Contact

Office Address Wine & Co, 20 - 22 Bridge End
Office Address2 Leeds
Town West Yorkshire
Post code LS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00487264
Date of Incorporation Thu, 12th Oct 1950
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 74 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Asha B.

Position: Secretary

Appointed: 01 February 2011

Stephen B.

Position: Director

Appointed: 21 December 1991

Nigel L.

Position: Secretary

Appointed: 01 January 2005

Resigned: 31 January 2011

Marilyn B.

Position: Secretary

Appointed: 09 July 1996

Resigned: 31 December 2004

Corinne B.

Position: Director

Appointed: 21 December 1991

Resigned: 09 July 1996

Doreen L.

Position: Director

Appointed: 21 December 1991

Resigned: 09 July 1996

Frances T.

Position: Director

Appointed: 21 December 1991

Resigned: 09 July 1996

Marilyn B.

Position: Director

Appointed: 21 December 1991

Resigned: 31 December 2004

Marshall B.

Position: Director

Appointed: 21 December 1991

Resigned: 09 July 1996

Carol B.

Position: Director

Appointed: 21 December 1991

Resigned: 09 July 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Stephen B. This PSC has significiant influence or control over this company,.

Stephen B.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4 488 3214 497 4534 458 821      
Balance Sheet
Cash Bank On Hand   202 07299 437505 822524 001430 456306 653
Current Assets2 141 4822 104 9052 148 2312 259 2372 178 2192 562 9882 603 8422 561 7012 470 318
Debtors2 078 1982 049 9662 007 2722 057 1652 078 7822 057 1662 079 8412 131 2452 163 665
Net Assets Liabilities   4 145 9544 502 3494 432 3744 356 0544 323 5114 226 155
Other Debtors   111 155124 193119 471116 576140 978153 403
Property Plant Equipment   3 800 0674 331 9423 319 5663 305 1593 298 1453 298 079
Cash Bank In Hand63 28454 939140 959      
Net Assets Liabilities Including Pension Asset Liability4 488 3214 497 4534 458 821      
Tangible Fixed Assets4 029 3084 027 8714 027 531      
Reserves/Capital
Called Up Share Capital5 0005 0005 000      
Profit Loss Account Reserve1 503 9851 513 1171 474 485      
Shareholder Funds4 488 3214 497 4534 458 821      
Other
Accumulated Depreciation Impairment Property Plant Equipment   52 12332 71245 08846 44354 05254 846
Additions Other Than Through Business Combinations Property Plant Equipment    45 573 616595728
Amounts Owed By Group Undertakings Participating Interests   1 919 8161 919 8161 919 8161 919 8161 923 8161 925 316
Amounts Owed To Other Related Parties Other Than Directors   2 7642 7642 7642 7642 7642 764
Bank Borrowings Overdrafts   1 599 8401 599 8431 098 4645 09310 00010 000
Corporation Tax Payable      8 227  
Creditors   135 691203 974198 789265 565264 740277 782
Depreciation Rate Used For Property Plant Equipment    2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    32 109 6 834  
Disposals Investment Property Fair Value Model     1 000 000   
Disposals Property Plant Equipment    33 1091 000 00013 668  
Increase From Depreciation Charge For Year Property Plant Equipment    12 69812 3768 1897 609794
Investment Property Fair Value Model    3 900 0002 900 0002 900 000  
Net Current Assets Liabilities1 958 4131 922 7502 033 3082 123 5461 974 2452 364 1992 338 2772 296 9612 192 536
Other Creditors   55 73564 74559 21156 52454 46758 092
Other Taxation Social Security Payable   6 4227 900  3 035342
Property Plant Equipment Gross Cost   3 852 1904 364 6543 364 6543 351 6023 352 1973 352 925
Taxation Including Deferred Taxation Balance Sheet Subtotal   177 819177 819131 311131 311131 311131 311
Total Assets Less Current Liabilities5 987 7215 950 6216 060 8395 923 6136 306 1875 683 7655 643 4365 595 1065 490 615
Total Increase Decrease From Revaluations Property Plant Equipment    500 000    
Trade Creditors Trade Payables   70 770128 565136 814192 957194 474206 584
Trade Debtors Trade Receivables   26 19434 77317 87943 44966 45184 946
Creditors Due After One Year1 499 4001 453 1681 602 018      
Creditors Due Within One Year183 069182 155114 923      
Fixed Assets4 029 3084 027 8714 027 531      
Revaluation Reserve2 979 3362 979 3362 979 336      
Tangible Fixed Assets Additions  1 308      
Tangible Fixed Assets Cost Or Valuation4 074 3714 074 3714 075 679      
Tangible Fixed Assets Depreciation45 06346 50048 148      
Tangible Fixed Assets Depreciation Charged In Period 1 4371 648      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (7 pages)

Company search

Advertisements