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

S.t. Belton Limited LINCOLNSHIRE


S.t. Belton started in year 1938 as Private Limited Company with registration number 00338928. The S.t. Belton company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Lincolnshire at 3 Castlegate. Postal code: NG31 6SF.

The firm has one director. Isabelle B.. There are currently no secretaries appointed. Currently 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.

S.t. Belton Limited Address / Contact

Office Address 3 Castlegate
Office Address2 Grantham
Town Lincolnshire
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00338928
Date of Incorporation Tue, 5th Apr 1938
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 86 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 Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Isabelle B.

Position: Director

Resigned:

Graham S.

Position: Secretary

Appointed: 19 February 1996

Resigned: 01 December 2009

Isabelle B.

Position: Secretary

Appointed: 20 December 1991

Resigned: 19 February 1996

Alan B.

Position: Director

Appointed: 20 December 1991

Resigned: 01 March 1994

Sylvia A.

Position: Director

Appointed: 20 December 1991

Resigned: 27 January 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Isabelle B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Isabelle B.

Notified on 6 April 2016
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand396 852205 247226 430162 682198 035426 7841 183 314806 149
Current Assets640 100427 218586 247623 587724 968799 1091 621 7051 520 176
Debtors85 62561 925214 468239 389230 729129 974322 698517 192
Net Assets Liabilities2 536 4272 512 8322 596 3062 680 2182 783 6823 047 8033 459 3564 017 804
Other Debtors  25 3188 299    
Property Plant Equipment1 907 2411 895 7221 887 5751 894 2901 874 2451 856 6441 844 160 
Total Inventories157 623160 046145 348221 516296 204242 351115 693196 835
Other
Amount Specific Advance Or Credit Directors57 04625 06527 159     
Amount Specific Advance Or Credit Made In Period Directors195 177201 396229 991     
Amount Specific Advance Or Credit Repaid In Period Directors197 402233 377227 897     
Accrued Liabilities69 58429 29229 90433 10212 80512 27325 94929 491
Accumulated Depreciation Impairment Property Plant Equipment1 513 2651 541 3221 566 4911 589 3201 611 8911 631 3241 653 0551 674 691
Amounts Owed By Group Undertakings  27 15960 066134 523117 594166 382230 131
Average Number Employees During Period 60515556383841
Bank Borrowings    244 682222 896600 230171 599
Bank Borrowings Overdrafts659 944492 598539 415628 593420 60528 59022 66728 630
Bank Overdrafts659 944492 598539 415628 593391 285   
Corporation Tax Payable44 31912 18339 495 27 44777 28657 7695 870
Creditors920 024736 228807 849766 079215 362194 306577 563142 969
Disposals Property Plant Equipment  2 339     
Final Dividends Paid 60 000110 000     
Fixed Assets2 853 1462 841 6272 833 4802 840 1952 820 1502 802 5492 790 0652 801 737
Increase From Depreciation Charge For Year Property Plant Equipment 28 05725 16922 82922 57119 43321 73121 636
Investments Fixed Assets945 905945 905945 905945 905945 905945 905945 905945 905
Investments In Group Undertakings945 905945 905945 905945 905945 905945 905945 905945 905
Net Current Assets Liabilities-279 924-309 010-221 602-142 492193 604453 2361 258 6331 377 966
Number Shares Issued Fully Paid 26 90726 907    26 907
Other Creditors12 9792 60932 1551 9632 5591 68511 0143 113
Other Taxation Social Security Payable74 38492 704201 57862 91443 08138 3814 75311 915
Par Value Share 11    1
Prepayments Accrued Income   8 30017 2754 88011 14914 543
Property Plant Equipment Gross Cost3 420 5063 437 0443 454 0663 483 6103 486 1363 487 9683 497 2153 530 523
Provisions For Liabilities Balance Sheet Subtotal36 79519 78515 57217 48514 71013 67611 77918 930
Recoverable Value-added Tax      27 41734 025
Total Additions Including From Business Combinations Property Plant Equipment 16 53819 36129 5442 5261 8329 24733 308
Total Assets Less Current Liabilities2 573 2222 532 6172 611 8782 697 7033 013 7543 255 7854 048 6984 179 703
Trade Creditors Trade Payables30 54724 70934 70139 50724 86745 71658 07663 191
Trade Debtors Trade Receivables    14 8007 500117 75073 500
Total Borrowings   628 593635 967222 896  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements