ASBESTOBEL LTD

Register to unlock more data on OkredoRegister

ASBESTOBEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07662425

Incorporation date

08/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2011)
dot icon22/09/2025
Director's details changed for Mr Joshua Belshaw on 2025-09-22
dot icon22/09/2025
Secretary's details changed for Mrs Rachael Belshaw on 2025-09-22
dot icon22/09/2025
Director's details changed for Mrs Rachael Belshaw on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Colin Paul Belshaw on 2025-09-22
dot icon22/09/2025
Registered office address changed from 14 Phoenix Park Telford Wau Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2025-09-22
dot icon22/09/2025
Change of details for Mrs Rachael Belshaw as a person with significant control on 2025-09-22
dot icon22/09/2025
Change of details for Mr Colin Paul Belshaw as a person with significant control on 2025-09-22
dot icon19/08/2025
Director's details changed for Mr Colin Paul Belshaw on 2025-08-01
dot icon19/08/2025
Change of details for Mrs Rachael Belshaw as a person with significant control on 2025-08-01
dot icon19/08/2025
Change of details for Mr Colin Paul Belshaw as a person with significant control on 2025-08-01
dot icon19/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon09/08/2023
Secretary's details changed for Mrs Rachael Belshaw on 2023-08-09
dot icon08/08/2023
Registered office address changed from 10 the Triangle the Triangle Nottingham Nottinghamshire NG2 1AE England to 14 Phoenix Park Telford Wau Stephenson Industrial Estate Coalville Leicestershire LE67 3HB on 2023-08-08
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon23/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon23/08/2022
Director's details changed for Mr Joshua Belshaw on 2022-08-11
dot icon13/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon12/08/2021
Notification of Colin Paul Belshaw as a person with significant control on 2016-04-06
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon25/03/2021
Cessation of Colin Paul Belshaw as a person with significant control on 2021-03-24
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon19/03/2020
Previous accounting period extended from 2019-06-30 to 2019-08-31
dot icon29/08/2019
Change of details for Mr Colin Paul Belshaw as a person with significant control on 2019-08-12
dot icon28/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon28/08/2019
Director's details changed for Mr Colin Paul Belshaw on 2019-08-12
dot icon22/08/2019
Change of details for Mr Colin Paul Belshaw as a person with significant control on 2019-08-12
dot icon20/08/2019
Director's details changed for Mr Joshua Belshaw on 2019-08-12
dot icon20/08/2019
Director's details changed for Mr Colin Paul Belshaw on 2019-08-12
dot icon20/08/2019
Director's details changed for Mrs Rachael Belshaw on 2019-08-12
dot icon20/08/2019
Change of details for Mrs Rachael Belshaw as a person with significant control on 2019-08-12
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon29/10/2018
Change of details for Mr Colin Paul Belshaw as a person with significant control on 2018-08-13
dot icon29/10/2018
Notification of Rachael Belshaw as a person with significant control on 2018-08-13
dot icon26/10/2018
Confirmation statement made on 2018-08-12 with updates
dot icon26/10/2018
Secretary's details changed for Mrs Rachael Belshaw on 2018-05-30
dot icon30/05/2018
Change of details for Mr Colin Belshaw as a person with significant control on 2018-05-29
dot icon29/05/2018
Registered office address changed from 26 Wilford Lane West Bridgford Nottingham NG2 7QX England to 10 the Triangle the Triangle Nottingham Nottinghamshire NG2 1AE on 2018-05-29
dot icon29/05/2018
Secretary's details changed for Mrs Rachael Anne Belshaw on 2018-05-29
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon04/09/2017
Confirmation statement made on 2017-08-12 with updates
dot icon14/06/2017
Appointment of Mr Joshua Belshaw as a director on 2017-06-14
dot icon14/06/2017
Appointment of Mrs Rachael Belshaw as a director on 2017-06-14
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/11/2016
Registered office address changed from 11 High Street Ruddington Nottingham Nottinghamshire NG11 6DT to 26 Wilford Lane West Bridgford Nottingham NG2 7QX on 2016-11-16
dot icon06/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/10/2015
Termination of appointment of John Francis Brailsford as a director on 2015-10-02
dot icon06/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon14/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon13/08/2013
Termination of appointment of Thomas Brailsford as a director
dot icon12/08/2013
Appointment of Mrs Rachael Anne Belshaw as a secretary
dot icon12/08/2013
Appointment of Mr Colin Paul Belshaw as a director
dot icon12/08/2013
Certificate of change of name
dot icon09/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon01/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon08/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+11.92 % *

* during past year

Cash in Bank

£20,648.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.62K
-
0.00
14.54K
-
2022
3
34.38K
-
0.00
18.45K
-
2023
3
39.31K
-
0.00
20.65K
-
2023
3
39.31K
-
0.00
20.65K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

39.31K £Ascended14.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.65K £Ascended11.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belshaw, Joshua
Director
14/06/2017 - Present
-
Mrs Rachael Belshaw
Director
14/06/2017 - Present
-
Belshaw, Colin Paul
Director
12/08/2013 - Present
1
Belshaw, Rachael
Secretary
12/08/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASBESTOBEL LTD

ASBESTOBEL LTD is an(a) Active company incorporated on 08/06/2011 with the registered office located at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASBESTOBEL LTD?

toggle

ASBESTOBEL LTD is currently Active. It was registered on 08/06/2011 .

Where is ASBESTOBEL LTD located?

toggle

ASBESTOBEL LTD is registered at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF.

What does ASBESTOBEL LTD do?

toggle

ASBESTOBEL LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does ASBESTOBEL LTD have?

toggle

ASBESTOBEL LTD had 3 employees in 2023.

What is the latest filing for ASBESTOBEL LTD?

toggle

The latest filing was on 22/09/2025: Director's details changed for Mr Joshua Belshaw on 2025-09-22.