BEL VALVES LIMITED

Register to unlock more data on OkredoRegister

BEL VALVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00167542

Incorporation date

18/05/1920

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11 Glasshouse Street St Peters, Newcastle Upon Tyne, Tyne & Wear NE6 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1920)
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 01/11/24
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 01/11/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 01/11/24
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-11-01
dot icon17/06/2025
Termination of appointment of Laura Joicey as a director on 2025-06-12
dot icon27/05/2025
Appointment of Mrs Rachel Nancye Amey as a director on 2025-05-16
dot icon20/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon15/07/2024
Notice of agreement to exemption from audit of accounts for period ending 03/11/23
dot icon15/07/2024
Audit exemption statement of guarantee by parent company for period ending 03/11/23
dot icon15/07/2024
Consolidated accounts of parent company for subsidiary company period ending 03/11/23
dot icon15/07/2024
Audit exemption subsidiary accounts made up to 2023-11-03
dot icon21/06/2024
Change of details for British Engines (Uk) Limited as a person with significant control on 2016-04-06
dot icon29/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon22/05/2024
Change of details for British Engines (Uk) Limited as a person with significant control on 2016-04-06
dot icon16/10/2023
Change of details for a person with significant control
dot icon18/07/2023
Notice of agreement to exemption from audit of accounts for period ending 04/11/22
dot icon18/07/2023
Audit exemption statement of guarantee by parent company for period ending 04/11/22
dot icon18/07/2023
Consolidated accounts of parent company for subsidiary company period ending 04/11/22
dot icon18/07/2023
Audit exemption subsidiary accounts made up to 2022-11-04
dot icon30/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon22/03/2023
Satisfaction of charge 001675420026 in full
dot icon22/03/2023
Registration of charge 001675420027, created on 2023-03-20
dot icon09/02/2023
Statement of company's objects
dot icon31/05/2022
Full accounts made up to 2021-10-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon24/03/2022
Termination of appointment of Richard John Turner as a director on 2022-01-20
dot icon02/11/2021
Full accounts made up to 2020-10-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon22/10/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon05/02/2020
Director's details changed for Mr Richard John Turner on 2020-02-05
dot icon27/01/2020
Full accounts made up to 2019-04-30
dot icon13/11/2019
Registered office address changed from C/O Company Secretary 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS England to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS on 2019-11-13
dot icon11/11/2019
Appointment of Mr Richard John Turner as a director on 2019-10-31
dot icon11/11/2019
Termination of appointment of Bruce Michael Amos Heppenstall as a director on 2019-10-31
dot icon02/10/2019
Registered office address changed from 11 Glasshouse Street St Peters Newcastle on Tyne NE6 1BS to C/O Company Secretary 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS on 2019-10-02
dot icon05/06/2019
Termination of appointment of Neil Kirkbride as a director on 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon02/05/2019
Appointment of Mr Richard Dodd as a director on 2019-05-01
dot icon21/12/2018
Full accounts made up to 2018-04-30
dot icon04/06/2018
Registration of charge 001675420026, created on 2018-05-25
dot icon23/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon23/05/2018
Satisfaction of charge 22 in full
dot icon23/05/2018
Satisfaction of charge 23 in full
dot icon26/04/2018
Secretary's details changed for Mrs Joanne Alicea Wilkes on 2018-04-26
dot icon26/04/2018
Appointment of Mrs Joanne Alicea Wilkes as a secretary on 2018-04-26
dot icon26/04/2018
Termination of appointment of Stephen Baharie as a secretary on 2018-04-26
dot icon16/03/2018
Appointment of Mrs Laura Joicey as a director on 2018-03-13
dot icon28/09/2017
Full accounts made up to 2017-04-30
dot icon18/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon03/05/2017
Director's details changed for Mr Bruce Heppingstall on 2017-04-07
dot icon20/04/2017
Director's details changed for Mr Neil Kirkbride on 2017-04-07
dot icon18/04/2017
Appointment of Mr Bruce Heppingstall as a director on 2017-04-07
dot icon13/04/2017
Termination of appointment of Marc Keith Mcdermott as a director on 2017-04-07
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon19/10/2016
Full accounts made up to 2016-04-30
dot icon22/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon22/08/2015
Full accounts made up to 2015-05-02
dot icon17/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon19/11/2014
Registration of charge 001675420025, created on 2014-11-13
dot icon22/09/2014
Full accounts made up to 2014-05-03
dot icon03/02/2014
Director's details changed for Mr Neil Kirkbride on 2014-02-01
dot icon19/12/2013
Register(s) moved to registered inspection location
dot icon19/12/2013
Register inspection address has been changed
dot icon19/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2013-05-04
dot icon18/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2012-04-28
dot icon20/03/2012
Director's details changed for Mr Marc Keith Mcdermott on 2012-03-17
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 24
dot icon01/02/2012
Appointment of Mr Marc Keith Mcdermott as a director
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon30/09/2011
Termination of appointment of George Salvesen as a director
dot icon20/07/2011
Full accounts made up to 2011-04-30
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon07/10/2010
Termination of appointment of Vincent Patterson as a director
dot icon07/10/2010
Termination of appointment of David Wilson as a director
dot icon07/10/2010
Termination of appointment of William Teasdale as a director
dot icon07/10/2010
Termination of appointment of Katharine Simpson as a director
dot icon07/10/2010
Termination of appointment of Sheila Longo as a director
dot icon07/10/2010
Termination of appointment of Harold Lamb as a director
dot icon07/10/2010
Termination of appointment of Richard Dodd as a director
dot icon07/10/2010
Termination of appointment of Ronald Dodd as a director
dot icon20/09/2010
Director's details changed for Mr Jonathan Charles Lamb on 2010-07-27
dot icon21/07/2010
Group of companies' accounts made up to 2010-05-01
dot icon17/05/2010
Resolutions
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 23
dot icon29/04/2010
Certificate of change of name
dot icon29/04/2010
Change of name notice
dot icon20/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon20/03/2010
Director's details changed for Jonathan Charles Lamb on 2010-03-20
dot icon20/03/2010
Director's details changed for Katharine Francis Simpson on 2010-03-20
dot icon20/03/2010
Director's details changed for David Harold Wilson on 2010-03-03
dot icon20/03/2010
Director's details changed for Mr Ronald Dodd on 2010-03-20
dot icon20/03/2010
Director's details changed for Vincent Patterson on 2010-03-20
dot icon20/03/2010
Director's details changed for Mr Alexander Harold Lamb on 2010-03-20
dot icon20/03/2010
Director's details changed for Mr Harold Graham Lamb on 2010-03-20
dot icon20/03/2010
Director's details changed for Mrs Sheila Claire Longo on 2010-03-20
dot icon20/03/2010
Secretary's details changed for Stephen Baharie on 2010-03-20
dot icon20/03/2010
Director's details changed for Neil Kirkbride on 2010-03-20
dot icon20/03/2010
Director's details changed for Richard Dodd on 2010-03-20
dot icon20/03/2010
Director's details changed for George Neil Turnbull Salvesen on 2010-03-20
dot icon20/03/2010
Director's details changed for William Moore Teasdale on 2010-03-20
dot icon21/07/2009
Group of companies' accounts made up to 2009-05-02
dot icon17/03/2009
Return made up to 22/02/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from glasshouse street st peters newcastle on tyne NE6 1BS
dot icon17/03/2009
Location of register of members
dot icon09/03/2009
Gbp nc 10000000/10003000\24/12/08
dot icon21/01/2009
Gbp ic 8525859/8485427\05/01/09\gbp sr 40432@1=40432\
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon15/01/2009
Resolutions
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 22
dot icon18/12/2008
Director's change of particulars / sheila longo / 18/12/2008
dot icon15/07/2008
Group of companies' accounts made up to 2008-05-03
dot icon04/07/2008
Director appointed jonathan charles lamb
dot icon03/07/2008
Director's change of particulars / alexander lamb / 20/06/2008
dot icon04/06/2008
Particulars of contract relating to shares
dot icon04/06/2008
Ad 03/05/08\gbp si 445859@1=445859\gbp ic 8080000/8525859\
dot icon20/05/2008
Resolutions
dot icon24/04/2008
Group of companies' accounts made up to 2007-05-04
dot icon25/03/2008
Return made up to 22/02/08; full list of members
dot icon16/01/2008
Return made up to 22/02/07; change of members; amend
dot icon09/01/2008
Director's particulars changed
dot icon22/03/2007
Return made up to 22/02/07; full list of members
dot icon22/08/2006
Group of companies' accounts made up to 2006-04-29
dot icon01/08/2006
Director's particulars changed
dot icon01/08/2006
New director appointed
dot icon17/03/2006
Return made up to 22/02/06; full list of members
dot icon27/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon23/03/2005
Return made up to 22/02/05; full list of members
dot icon23/12/2004
Group of companies' accounts made up to 2004-05-01
dot icon02/12/2004
New director appointed
dot icon29/10/2004
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon07/10/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon20/04/2004
Return made up to 22/02/04; full list of members
dot icon16/03/2004
Director resigned
dot icon02/12/2003
Director's particulars changed
dot icon02/12/2003
Director's particulars changed
dot icon06/09/2003
Group of companies' accounts made up to 2003-05-03
dot icon25/07/2003
New director appointed
dot icon11/07/2003
New secretary appointed
dot icon11/07/2003
Secretary resigned;director resigned
dot icon10/07/2003
Ad 25/04/03--------- £ si 803797@1=803797 £ ic 7276500/8080297
dot icon26/03/2003
Return made up to 22/02/03; full list of members
dot icon11/12/2002
Group of companies' accounts made up to 2002-04-27
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
New director appointed
dot icon26/03/2002
Return made up to 22/02/02; full list of members
dot icon13/11/2001
Director resigned
dot icon31/10/2001
Group of companies' accounts made up to 2001-04-28
dot icon03/04/2001
Nc inc already adjusted 27/08/93
dot icon03/04/2001
Resolutions
dot icon02/03/2001
Return made up to 22/02/01; full list of members
dot icon01/03/2001
Full group accounts made up to 2000-04-29
dot icon04/05/2000
New director appointed
dot icon23/03/2000
Return made up to 22/02/00; full list of members
dot icon03/03/2000
Full group accounts made up to 1999-04-24
dot icon04/08/1999
Auditor's resignation
dot icon21/06/1999
New director appointed
dot icon07/04/1999
Director resigned
dot icon08/03/1999
Return made up to 22/02/99; change of members
dot icon26/02/1999
Full group accounts made up to 1998-04-25
dot icon19/02/1999
Director resigned
dot icon09/03/1998
Return made up to 22/02/98; no change of members
dot icon03/03/1998
Full group accounts made up to 1997-04-27
dot icon25/03/1997
Return made up to 22/02/97; full list of members
dot icon03/03/1997
Full group accounts made up to 1996-04-27
dot icon28/03/1996
Return made up to 20/02/96; no change of members
dot icon05/03/1996
Full group accounts made up to 1995-04-29
dot icon01/03/1995
Full group accounts made up to 1994-04-30
dot icon28/02/1995
Return made up to 22/02/95; no change of members
dot icon01/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Return made up to 22/02/94; full list of members
dot icon14/03/1994
Full group accounts made up to 1993-05-01
dot icon26/02/1993
Return made up to 22/02/93; full list of members
dot icon18/02/1993
Full group accounts made up to 1992-04-25
dot icon05/03/1992
Return made up to 28/02/92; change of members
dot icon05/03/1992
Full group accounts made up to 1991-04-27
dot icon08/07/1991
Director resigned
dot icon11/04/1991
Return made up to 28/02/91; no change of members
dot icon11/03/1991
Full group accounts made up to 1990-04-28
dot icon14/03/1990
Return made up to 28/02/90; full list of members
dot icon14/03/1990
Full group accounts made up to 1989-04-30
dot icon07/03/1989
Return made up to 27/02/89; full list of members
dot icon07/03/1989
Full group accounts made up to 1988-04-30
dot icon07/02/1989
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Full group accounts made up to 1987-04-25
dot icon09/03/1988
Return made up to 26/02/88; full list of members
dot icon25/03/1987
Group of companies' accounts made up to 1986-04-30
dot icon02/03/1987
Return made up to 27/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/04/1986
Company purchasing own shares
dot icon05/04/1986
Miscellaneous
dot icon19/03/1983
Accounts made up to 1982-04-30
dot icon09/11/1972
Miscellaneous
dot icon18/05/1920
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/11/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
01/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
01/11/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Richard John
Director
31/10/2019 - 20/01/2022
8
Amey, Rachel Nancye
Director
16/05/2025 - Present
65
Dodd, Richard
Director
01/08/2006 - 06/10/2010
13
Joicey, Laura
Director
13/03/2018 - 12/06/2025
16
Mcdermott, Marc Keith
Director
01/02/2012 - 07/04/2017
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEL VALVES LIMITED

BEL VALVES LIMITED is an(a) Active company incorporated on 18/05/1920 with the registered office located at 11 Glasshouse Street St Peters, Newcastle Upon Tyne, Tyne & Wear NE6 1BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEL VALVES LIMITED?

toggle

BEL VALVES LIMITED is currently Active. It was registered on 18/05/1920 .

Where is BEL VALVES LIMITED located?

toggle

BEL VALVES LIMITED is registered at 11 Glasshouse Street St Peters, Newcastle Upon Tyne, Tyne & Wear NE6 1BS.

What does BEL VALVES LIMITED do?

toggle

BEL VALVES LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for BEL VALVES LIMITED?

toggle

The latest filing was on 10/07/2025: Notice of agreement to exemption from audit of accounts for period ending 01/11/24.