Belzona International Limited NORTH YORKS


Founded in 1954, Belzona International, classified under reg no. 00532158 is an active company. Currently registered at Claro Road HG1 4DS, North Yorks the company has been in the business for 70 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Neil R., Jevon P. and Barry N. and others. In addition one secretary - Anthea N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Belzona International Limited Address / Contact

Office Address Claro Road
Office Address2 Harrogate
Town North Yorks
Post code HG1 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00532158
Date of Incorporation Wed, 14th Apr 1954
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Neil R.

Position: Director

Appointed: 22 November 2021

Jevon P.

Position: Director

Appointed: 22 November 2021

Barry N.

Position: Director

Appointed: 22 November 2021

Anthea N.

Position: Secretary

Appointed: 22 July 2019

Joel S.

Position: Director

Appointed: 01 December 1994

John B.

Position: Director

Appointed: 20 March 2012

Resigned: 31 July 2013

Malcolm Y.

Position: Director

Appointed: 01 June 2009

Resigned: 26 April 2018

Javier P.

Position: Director

Appointed: 31 December 2008

Resigned: 06 January 2012

Rosemary J.

Position: Secretary

Appointed: 04 January 2008

Resigned: 18 December 2008

William A.

Position: Director

Appointed: 20 February 2007

Resigned: 11 October 2013

Ronald C.

Position: Director

Appointed: 25 July 1997

Resigned: 29 April 2022

Ronald C.

Position: Director

Appointed: 05 January 1996

Resigned: 20 September 1996

Michael A.

Position: Director

Appointed: 01 January 1996

Resigned: 20 September 1996

Karl W.

Position: Director

Appointed: 01 January 1996

Resigned: 20 September 1996

Joan S.

Position: Director

Appointed: 01 December 1994

Resigned: 31 December 2008

Jorgen S.

Position: Director

Appointed: 01 December 1994

Resigned: 16 June 1999

Malcolm Y.

Position: Director

Appointed: 01 August 1994

Resigned: 31 December 2008

Anthony H.

Position: Director

Appointed: 01 December 1993

Resigned: 20 September 1996

Stephen B.

Position: Secretary

Appointed: 12 November 1993

Resigned: 08 November 2007

Malcolm C.

Position: Director

Appointed: 23 August 1993

Resigned: 24 January 1994

Malcolm Y.

Position: Director

Appointed: 23 August 1993

Resigned: 24 January 1994

Stephen B.

Position: Director

Appointed: 01 November 1991

Resigned: 08 November 2007

David G.

Position: Director

Appointed: 16 September 1991

Resigned: 09 January 1992

Roy H.

Position: Director

Appointed: 06 September 1991

Resigned: 23 May 1994

Cyril C.

Position: Director

Appointed: 06 September 1991

Resigned: 31 December 1993

Anthony H.

Position: Director

Appointed: 06 September 1991

Resigned: 12 November 1993

Paul B.

Position: Director

Appointed: 06 September 1991

Resigned: 31 December 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Joel S. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Orbex Ltd that put Hamilton Hm 12, Bermuda as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Joel S.

Notified on 3 January 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Orbex Ltd

Canon's Court Canon's Court, 22 Victoria Street, Hamilton Hm 12, Bermuda

Legal authority Company
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda
Registration number 10590
Notified on 6 April 2016
Ceased on 3 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand189 999429 239
Total Inventories5 626 0946 661 757
Other
Accrued Liabilities Deferred Income819 6762 474 693
Accumulated Amortisation Impairment Intangible Assets164 500 
Accumulated Depreciation Impairment Property Plant Equipment1 694 4341 652 383
Additions Other Than Through Business Combinations Property Plant Equipment 362 027
Amounts Owed To Group Undertakings6 494 2096 664 162
Average Number Employees During Period22
Cash Cash Equivalents18 054 98116 768 576
Comprehensive Income Expense7 134 6149 266 698
Corporation Tax Payable16 656995 157
Corporation Tax Recoverable382 293605 845
Creditors6 510 8656 681 234
Current Tax For Period1 144 8491 692 589
Deferred Tax Asset Debtors168 636432 731
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-213 063 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-124 526-265 684
Dividends Paid Classified As Financing Activities-3 889 415-11 754 879
Finished Goods Goods For Resale3 595 0283 771 251
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 9 904
Further Item Tax Increase Decrease Component Adjusting Items-55 040-57 874
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-603 888272 519
Gain Loss On Disposals Property Plant Equipment-6847 043
Government Grant Income136 8836 787
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 10 677
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences-48 32670 456
Increase Decrease In Current Tax From Adjustment For Prior Periods-121 067 
Increase From Depreciation Charge For Year Property Plant Equipment 255 277
Intangible Assets Gross Cost164 500 
Interest Income On Bank Deposits28 00811 433
Interest Paid Classified As Operating Activities-1 049 
Interest Payable Similar Charges Finance Costs1 049 
Interest Received Classified As Investing Activities-28 008-11 433
Investments9 601 6659 601 665
Investments Fixed Assets9 601 6659 601 665
Investments In Subsidiaries9 600 8339 600 833
Net Current Assets Liabilities-6 320 866-6 251 995
Net Finance Income Costs28 00811 433
Other Creditors93 36920 130
Other Disposals Decrease In Amortisation Impairment Intangible Assets 164 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 402 496
Other Disposals Intangible Assets 164 500
Other Disposals Property Plant Equipment 466 336
Other Remaining Investments832832
Pension Other Post-employment Benefit Costs Other Pension Costs250 487313 074
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income574 826897 001
Profit Loss3 917 94411 823 750
Property Plant Equipment Gross Cost2 274 3342 334 039
Raw Materials Consumables1 908 2982 778 109
Social Security Costs666 653709 275
Staff Costs Employee Benefits Expense150 000150 000
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-52311 053
Tax Increase Decrease From Effect Foreign Tax Rates-23 41080 162
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 251 4162 045 057
Total Assets Less Current Liabilities3 280 7993 349 670
Total Current Tax Expense Credit1 023 7821 692 589
Trade Creditors Trade Payables1 542 0911 074 416
Trade Debtors Trade Receivables1 688 3121 011 621
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -153 337
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment -95 264
Turnover Revenue32 466 41635 394 062
Wages Salaries150 000150 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 10th, October 2023
Free Download (29 pages)

Company search