Below The Belt Grooming Ltd. TROWBRIDGE


Founded in 2013, Below The Belt Grooming, classified under reg no. 08642602 is an active company. Currently registered at Newbury House Aintree Avenue BA14 0XB, Trowbridge the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Geoffrey P., Susan C. and Graham L.. In addition one secretary - Layla H. - is with the firm. As of 26 April 2024, there were 3 ex directors - Stuart J., Jonathan D. and others listed below. There were no ex secretaries.

Below The Belt Grooming Ltd. Address / Contact

Office Address Newbury House Aintree Avenue
Office Address2 White Horse Business Park
Town Trowbridge
Post code BA14 0XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08642602
Date of Incorporation Thu, 8th Aug 2013
Industry Other human health activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Geoffrey P.

Position: Director

Appointed: 05 December 2019

Susan C.

Position: Director

Appointed: 19 July 2019

Layla H.

Position: Secretary

Appointed: 16 July 2019

Graham L.

Position: Director

Appointed: 22 December 2015

Stuart J.

Position: Director

Appointed: 05 December 2019

Resigned: 30 June 2021

Jonathan D.

Position: Director

Appointed: 08 August 2013

Resigned: 21 June 2019

Geoffrey P.

Position: Director

Appointed: 08 August 2013

Resigned: 21 July 2019

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats discovered, there is Vivalis Group Limited from Trowbridge, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lynch-Staunton Limited that put Trowbridge, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Geoffrey P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Vivalis Group Limited

Newbury House Aintree Avenue White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07804439
Notified on 21 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynch-Staunton Limited

Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 07804439
Notified on 21 June 2019
Ceased on 21 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey P.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 25-50% voting rights

Jonathan D.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 25-50% voting rights

Graham L.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-292017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 85530 2865 9972 7732 509    
Current Assets96 99763 99522 2097 02042 53558 39880 55688 51682 977
Debtors26 36567016 2124 15940 02637 563 58 65358 283
Net Assets Liabilities  -335 435-358 703-361 21936 85454 92772 238 
Other Debtors1 8206707 6914 1591 710    
Property Plant Equipment7 451        
Total Inventories33 77733 039 88 20 83580 55629 86324 694
Other
Accumulated Amortisation Impairment Intangible Assets152228266342418494570646722
Accumulated Depreciation Impairment Property Plant Equipment14 94822 39922 39922 39922 39922 39922 39922 399 
Creditors309 991340 526358 138337 331404 09621 8106 70016 392 
Fixed Assets8 05953249441834226619011438
Increase From Amortisation Charge For Year Intangible Assets 7638767676767676
Increase From Depreciation Charge For Year Property Plant Equipment 7 451       
Intangible Assets60853249441834226619011438
Intangible Assets Gross Cost760760760760760760760760 
Net Current Assets Liabilities-212 994-276 531-335 929-21 790-361 56136 58861 43772 12482 977
Nominal Value Shares Issued Specific Share Issue 0       
Number Shares Issued Fully Paid 3 0003 0003 0003 000    
Number Shares Issued Specific Share Issue 1 000       
Other Creditors306 298336 603353 759337 331351 871    
Other Taxation Social Security Payable  750      
Par Value Share 0000    
Property Plant Equipment Gross Cost22 39922 39922 39922 39922 39922 39922 39922 399 
Total Assets Less Current Liabilities-204 935-275 999-335 435-21 372-361 21936 85461 62772 23883 015
Trade Creditors Trade Payables3 6933 9233 6297 45552 22521 81019 11916 392 
Trade Debtors Trade Receivables24 545 8 521 38 316    
Amounts Owed By Group Undertakings     37 563 58 65358 283
Amounts Owed To Group Undertakings      6 700  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, November 2023
Free Download (8 pages)

Company search

Advertisements