You are here: bizstats.co.uk > a-z index > C list > CW list

Cwe Belhus Limited GODALMING


Founded in 2016, Cwe Belhus, classified under reg no. 09942342 is an active company. Currently registered at First Floor, River Court The Old Mill Office Park GU7 1EZ, Godalming the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Sarah M., Timothy F. and Bruce H.. Of them, Bruce H. has been with the company the longest, being appointed on 8 January 2016 and Sarah M. has been with the company for the least time - from 20 March 2023. As of 27 April 2024, there were 2 ex directors - James B., Dominic A. and others listed below. There were no ex secretaries.

Cwe Belhus Limited Address / Contact

Office Address First Floor, River Court The Old Mill Office Park
Office Address2 Mill Lane
Town Godalming
Post code GU7 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09942342
Date of Incorporation Fri, 8th Jan 2016
Industry Production of electricity
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Sarah M.

Position: Director

Appointed: 20 March 2023

Timothy F.

Position: Director

Appointed: 16 November 2022

Bruce H.

Position: Director

Appointed: 08 January 2016

James B.

Position: Director

Appointed: 07 October 2021

Resigned: 08 September 2022

Dominic A.

Position: Director

Appointed: 08 January 2016

Resigned: 07 October 2021

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Cwe B Limited from Godalming, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Constantine Wind Energy Limited that put Godalming, England as the official address. This PSC has a legal form of "a limited company", 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.

Cwe B Limited

First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, GU7 1EZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 12688145
Notified on 5 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Constantine Wind Energy Limited

First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 07663015
Notified on 6 April 2016
Ceased on 5 January 2021
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 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand111 64061 971
Current Assets348 769285 659
Debtors237 129223 688
Net Assets Liabilities-113 168602 412
Other Debtors10 863100 588
Property Plant Equipment3 043 4674 071 034
Other
Audit Fees Expenses1 6251 785
Accumulated Depreciation Impairment Property Plant Equipment1 021 3301 223 413
Administration Support Average Number Employees22
Administrative Expenses210 316211 657
Amounts Owed By Related Parties60 000 
Amounts Owed To Related Parties16 18421 233
Applicable Tax Rate1919
Average Number Employees During Period22
Comprehensive Income Expense-468 336888 504
Cost Sales118 826138 961
Creditors3 043 3993 028 204
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-12 8515 196
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-51 58116 450
Deferred Tax Liabilities338 488635 274
Depreciation Expense Property Plant Equipment202 085202 083
Dividend Per Share Final438 486172 924
Dividends Paid-438 486-172 924
Financial Liabilities204 152333 239
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss 584
Gross Profit Loss310 568355 740
Increase Decrease In Current Tax From Adjustment For Prior Periods-104 
Increase Decrease In Existing Provisions 296 786
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income55 299275 141
Increase From Depreciation Charge For Year Property Plant Equipment 202 083
Interest Payable Similar Charges Finance Costs60 29959 355
Minimum Operating Lease Payments Recognised As Expense73 00871 232
Net Current Assets Liabilities225 252194 856
Number Shares Issued Fully Paid11
Operating Profit Loss-213 122144 083
Other Comprehensive Income Expense Net Tax-259 451825 422
Other Payables Accrued Expenses39 94625 459
Other Revenue 87 489
Par Value Share 1
Prepayments145 076123 100
Profit Loss-208 88563 082
Profit Loss On Ordinary Activities Before Tax-273 42184 728
Property Plant Equipment Gross Cost4 064 7975 294 447
Provisions338 488635 274
Provisions For Liabilities Balance Sheet Subtotal338 488635 274
Revenue From Sale Goods429 394407 212
Tax Expense Credit Applicable Tax Rate-51 95016 098
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss369352
Tax Tax Credit On Profit Or Loss On Ordinary Activities-64 53621 646
Total Assets Less Current Liabilities3 268 7194 265 890
Total Borrowings2 839 2472 694 965
Total Deferred Tax Expense Credit-64 53621 646
Total Increase Decrease From Revaluations Property Plant Equipment 1 229 650
Trade Creditors Trade Payables67 38744 111
Turnover Revenue429 394494 701

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 7th January 2024
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements