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

F.& R.belbin Limited WHITLEY BAY


Founded in 1961, F.& R.belbin, classified under reg no. 00696284 is an active company. Currently registered at 165 - 167 Back Whitley Road NE26 2DN, Whitley Bay the company has been in the business for 63 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Sarah B. and Peter B.. In addition one secretary - Eleanor G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Margaret B. who worked with the the firm until 30 September 1996.

F.& R.belbin Limited Address / Contact

Office Address 165 - 167 Back Whitley Road
Town Whitley Bay
Post code NE26 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00696284
Date of Incorporation Thu, 22nd Jun 1961
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Sarah B.

Position: Director

Appointed: 03 December 2018

Eleanor G.

Position: Secretary

Appointed: 30 September 1996

Peter B.

Position: Director

Appointed: 11 October 1992

Derek B.

Position: Director

Resigned: 28 January 2020

Margaret B.

Position: Secretary

Appointed: 11 October 1992

Resigned: 30 September 1996

Roy B.

Position: Director

Appointed: 11 October 1992

Resigned: 31 March 2010

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Peter B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Derek B. This PSC owns 25-50% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek B.

Notified on 6 April 2016
Ceased on 28 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand159 850175 888107 535170 482
Current Assets419 158452 050454 966379 899
Debtors140 392146 521201 50289 523
Net Assets Liabilities231 009286 037298 834288 634
Other Debtors5   
Property Plant Equipment59 01644 20435 00125 026
Total Inventories118 916129 641145 929 
Other
Accrued Liabilities30 8799 4199 313 
Accrued Liabilities Deferred Income  9 2209 656
Accumulated Depreciation Impairment Property Plant Equipment326 627341 936328 998338 973
Additions Other Than Through Business Combinations Property Plant Equipment 4973 428 
Average Number Employees During Period9996
Bank Borrowings76 66756 66736 667 
Bank Borrowings Overdrafts  36 66716 666
Corporation Tax Recoverable  17 080 
Creditors94 63666 17437 73616 965
Deferred Income584467374299
Depreciation Expense Property Plant Equipment19 44715 30812 608 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -25 546 
Disposals Property Plant Equipment  -25 569 
Finance Lease Liabilities Present Value Total  695695
Financial Commitments Other Than Capital Commitments17 96713 0678 167 
Finished Goods Goods For Resale118 916129 641145 929 
Increase From Depreciation Charge For Year Property Plant Equipment 15 30912 6089 975
Net Current Assets Liabilities277 210315 913309 791285 440
Other Creditors 2 0003 8004 204
Other Taxation Social Security Payable  18 05024 363
Prepayments9081 026545 
Prepayments Accrued Income  545661
Property Plant Equipment Gross Cost385 643386 140363 999 
Provisions For Liabilities Balance Sheet Subtotal10 5817 9068 2224 867
Taxation Social Security Payable32 53039 97118 050 
Total Assets Less Current Liabilities336 226360 117344 792310 466
Total Borrowings94 05265 70737 362 
Trade Creditors Trade Payables48 23653 58279 40935 466
Trade Debtors Trade Receivables128 864137 234183 87788 862
Amount Specific Advance Or Credit Directors-1 958-2 821-2 000 
Amount Specific Advance Or Credit Made In Period Directors12 0741 137563 
Amount Specific Advance Or Credit Repaid In Period Directors-12 799-2 000-2 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, December 2023
Free Download (10 pages)

Company search

Advertisements