Bestalinks Limited CHESHIRE


Founded in 1972, Bestalinks, classified under reg no. 01044578 is an active company. Currently registered at No 2 Wood Street SK16 4UT, Cheshire the company has been in the business for 52 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Martin S., Stephen S. and Barry S.. Of them, Barry S. has been with the company the longest, being appointed on 28 February 1991 and Martin S. and Stephen S. have been with the company for the least time - from 10 May 2004. As of 28 April 2024, there were 2 ex directors - Harry H., Geoffrey L. and others listed below. There were no ex secretaries.

Bestalinks Limited Address / Contact

Office Address No 2 Wood Street
Office Address2 Dukinfield
Town Cheshire
Post code SK16 4UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01044578
Date of Incorporation Thu, 2nd Mar 1972
Industry Machining
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Barry S.

Position: Secretary

Resigned:

Martin S.

Position: Director

Appointed: 10 May 2004

Stephen S.

Position: Director

Appointed: 10 May 2004

Barry S.

Position: Director

Appointed: 28 February 1991

Harry H.

Position: Director

Appointed: 28 February 1991

Resigned: 15 September 2000

Geoffrey L.

Position: Director

Appointed: 28 February 1991

Resigned: 19 April 2004

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Martin S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Stephen S. This PSC owns 25-50% shares. Then there is Barry S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Martin S.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 25-50% shares

Stephen S.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 25-50% shares

Barry S.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth48 353164 997       
Balance Sheet
Cash Bank In Hand48741 547       
Cash Bank On Hand 41 54721 23627 55290689207 950217 594
Current Assets342 539480 080371 232390 420402 057497 363437 202739 815702 336
Debtors206 505301 148230 515235 749271 317347 203332 756387 738312 955
Net Assets Liabilities 164 997176 805177 883156 912166 947143 047278 456593 561
Net Assets Liabilities Including Pension Asset Liability48 353164 997       
Other Debtors  5 1624 763     
Property Plant Equipment 426 815461 465478 237453 930419 463429 718531 140581 203
Stocks Inventory135 547137 385       
Tangible Fixed Assets347 270426 815       
Total Inventories 137 385119 481127 119129 834150 152104 437144 127171 787
Reserves/Capital
Called Up Share Capital30 00030 000       
Profit Loss Account Reserve-61 64754 997       
Shareholder Funds48 353164 997       
Other
Accumulated Depreciation Impairment Property Plant Equipment 367 881407 479449 182445 953481 284517 900562 045614 942
Average Number Employees During Period  21212222222222
Bank Borrowings 333 147236 904249 828235 877276 708268 856233 56659 020
Bank Borrowings Overdrafts  240 589249 828     
Bank Overdrafts 7 9943 685 33 75434 66431 83434 547 
Creditors 89 653102 11792 77289 02528 90980 934283 905224 744
Creditors Due After One Year50 83789 653       
Creditors Due Within One Year550 743595 902       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  250 42 284    
Disposals Property Plant Equipment  5 500 94 000    
Finance Lease Liabilities Present Value Total  102 11792 772     
Increase Decrease In Property Plant Equipment   50 000     
Increase From Depreciation Charge For Year Property Plant Equipment  39 84841 70339 05535 33136 61644 14552 897
Net Current Assets Liabilities-208 204-115 822-118 712-143 226-147 726-169 358-149 010107 748341 897
Number Shares Allotted 30 000       
Other Creditors  46 45035 586     
Other Taxation Social Security Payable  78 17683 169     
Par Value Share 1       
Property Plant Equipment Gross Cost 794 696868 944927 419899 883900 747947 6181 093 1851 196 145
Provisions For Liabilities Balance Sheet Subtotal 56 34363 83164 35660 26754 24956 72776 527104 795
Provisions For Liabilities Charges39 87656 343       
Revaluation Reserve80 00080 000       
Secured Debts405 943470 568       
Tangible Fixed Assets Additions 115 631       
Tangible Fixed Assets Cost Or Valuation679 065794 696       
Tangible Fixed Assets Depreciation331 795367 881       
Tangible Fixed Assets Depreciation Charged In Period 36 086       
Total Additions Including From Business Combinations Property Plant Equipment  79 74858 47566 46486446 871145 567102 960
Total Assets Less Current Liabilities139 066310 993342 753335 011306 204250 105280 708638 888923 100
Total Borrowings 470 568385 559390 337413 386373 996365 822427 684228 692
Trade Creditors Trade Payables  81 876117 326     
Trade Debtors Trade Receivables  225 353230 986     
Value Shares Allotted30 00030 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
Free Download (10 pages)

Company search

Advertisements