Ian Belsham Associates Limited GATESHEAD


Founded in 2003, Ian Belsham Associates, classified under reg no. 04921933 is an active company. Currently registered at Keel Row 4 The Watermark NE11 9SZ, Gateshead the company has been in the business for 21 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Stephen K. and Paul W.. In addition one secretary - Joanne W. - is with the firm. Currenlty, the company lists one former director, whose name is Ian B. and who left the the company on 29 July 2014. In addition, there is one former secretary - Angela B. who worked with the the company until 29 July 2014.

Ian Belsham Associates Limited Address / Contact

Office Address Keel Row 4 The Watermark
Office Address2 Metro Riverside
Town Gateshead
Post code NE11 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04921933
Date of Incorporation Mon, 6th Oct 2003
Industry Architectural activities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Stephen K.

Position: Director

Appointed: 24 February 2017

Joanne W.

Position: Secretary

Appointed: 30 November 2015

Paul W.

Position: Director

Appointed: 06 October 2003

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2003

Resigned: 06 October 2003

Angela B.

Position: Secretary

Appointed: 06 October 2003

Resigned: 29 July 2014

Ian B.

Position: Director

Appointed: 06 October 2003

Resigned: 29 July 2014

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 06 October 2003

Resigned: 06 October 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Paul W. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ibahc Limited that put Gateshead, England 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. Moving on, there is Joanne W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Paul W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ibahc Limited

Unit 4 The Watermark, Gateshead, NE11 9SZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11593873
Notified on 28 September 2018
Nature of control: 75,01-100% shares

Joanne W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand161 603237 50274 16085 739116 027125 16119 383
Current Assets254 683335 714234 434211 214282 544321 514250 441
Debtors55 38055 712115 524105 975141 767172 453207 558
Net Assets Liabilities160 661215 647202 593179 680105 836114 727115 815
Other Debtors8 7365 88820 52910 26213 58816 07719 416
Property Plant Equipment10 8709 02014 20911 3679 09312 465 
Total Inventories37 70042 50044 75019 50024 75023 90023 500
Other
Accumulated Amortisation Impairment Intangible Assets35 61438 63441 65344 67347 69250 71253 731
Accumulated Depreciation Impairment Property Plant Equipment69 68771 89775 26878 11080 38482 53985 657
Average Number Employees During Period7766667
Creditors127 710149 29762 22556 571196 884225 703151 457
Fixed Assets35 64530 77532 94527 08321 79022 14220 059
Increase From Amortisation Charge For Year Intangible Assets 3 0203 0193 0203 0193 0203 019
Increase From Depreciation Charge For Year Property Plant Equipment 2 2103 3712 8422 2742 1553 118
Intangible Assets24 77521 75518 73615 71612 6979 6776 658
Intangible Assets Gross Cost60 38960 38960 38960 38960 38960 389 
Net Current Assets Liabilities126 973186 417172 209154 64385 66095 81198 984
Other Creditors60 00181 3874 6583 643141 875151 01782 083
Other Taxation Social Security Payable67 70967 91057 56552 92854 80674 47068 965
Property Plant Equipment Gross Cost80 55780 91789 47789 47789 47795 00499 058
Provisions For Liabilities Balance Sheet Subtotal1 9571 5452 5612 0461 6143 2263 228
Total Additions Including From Business Combinations Property Plant Equipment 3608 560  5 5274 054
Total Assets Less Current Liabilities162 618217 192205 154181 726107 450117 953119 043
Trade Creditors Trade Payables  2 203216409
Trade Debtors Trade Receivables46 64449 82494 99595 713128 179156 376188 142

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 24th, January 2024
Free Download (9 pages)

Company search

Advertisements