BELCHER ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BELCHER ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01406022

Incorporation date

19/12/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Workshop, Briar Cottage Briar Lane, Rickinghall, Diss, Norfolk IP22 1NACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1987)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Change of details for a person with significant control
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon22/08/2022
Change of details for Mrs Sarah Louise Miller as a person with significant control on 2022-08-22
dot icon22/08/2022
Director's details changed for Mrs Sarah Louise Miller on 2022-08-22
dot icon22/08/2022
Change of details for Mr James Eric Miller as a person with significant control on 2022-08-22
dot icon22/08/2022
Director's details changed for Mr James Eric Miller on 2022-08-22
dot icon08/07/2022
Registered office address changed from The Grange Norwich Road Little Stonham Stowmarket Suffolk IP14 5LX United Kingdom to The Workshop, Briar Cottage Briar Lane Rickinghall Diss Norfolk IP22 1NA on 2022-07-08
dot icon23/03/2022
Registered office address changed from Briar Cottage Briar Lane Rickinghall Diss Norfolk IP22 1NA to The Grange Norwich Road Little Stonham Stowmarket Suffolk IP14 5LX on 2022-03-23
dot icon23/03/2022
Appointment of Mr James Eric Miller as a director on 2022-03-18
dot icon23/03/2022
Appointment of Mrs Sarah Louise Miller as a director on 2022-03-18
dot icon23/03/2022
Termination of appointment of Charlotte Mary Stone as a director on 2022-03-18
dot icon23/03/2022
Termination of appointment of Gary Eric Miller as a director on 2022-03-18
dot icon23/03/2022
Termination of appointment of Charlotte Mary Stone as a secretary on 2022-03-18
dot icon23/03/2022
Cessation of Gary Eric Miller as a person with significant control on 2022-03-18
dot icon23/03/2022
Cessation of Charlotte Mary Stone as a person with significant control on 2022-03-18
dot icon23/03/2022
Notification of Sarah Louise Miller as a person with significant control on 2022-03-18
dot icon23/03/2022
Notification of James Eric Miller as a person with significant control on 2022-03-18
dot icon04/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon17/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon16/02/2021
Director's details changed for Mrs Charlotte Mary Stone on 2021-01-30
dot icon16/02/2021
Change of details for Mrs Charlotte Mary Stone as a person with significant control on 2021-01-30
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Cessation of The Estate of Mrs J E Miller as a person with significant control on 2018-03-13
dot icon26/10/2018
Change of details for Mr Gary Eric Miller as a person with significant control on 2018-03-13
dot icon31/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon14/03/2017
Appointment of Mrs Charlotte Mary Stone as a secretary on 2017-02-16
dot icon14/03/2017
Termination of appointment of Jane Elizabeth Miller as a secretary on 2017-01-14
dot icon14/03/2017
Termination of appointment of Jane Elizabeth Miller as a director on 2017-01-14
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Register(s) moved to registered inspection location C/O Whiting and Partners Greenwood House Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY
dot icon01/06/2016
Statement of company's objects
dot icon01/06/2016
Resolutions
dot icon25/04/2016
Appointment of Mrs Charlotte Mary Stone as a director on 2016-04-01
dot icon16/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon27/02/2013
Register inspection address has been changed from C/O Whiting and Partners Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ
dot icon26/02/2013
Register(s) moved to registered office address
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon26/02/2010
Director's details changed for Gary Eric Miller on 2010-02-26
dot icon26/02/2010
Director's details changed for Jane Elizabeth Miller on 2010-02-26
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 30/01/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 30/01/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 30/01/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 30/01/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 30/01/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 30/01/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/03/2003
Return made up to 30/01/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/02/2002
Return made up to 30/01/02; full list of members
dot icon04/04/2001
Full accounts made up to 2000-03-31
dot icon27/02/2001
Return made up to 30/01/01; full list of members
dot icon12/04/2000
Full accounts made up to 1999-03-31
dot icon20/03/2000
Return made up to 30/01/00; full list of members
dot icon25/01/2000
Full accounts made up to 1998-03-31
dot icon19/03/1999
Return made up to 30/01/99; full list of members
dot icon03/08/1998
Full accounts made up to 1997-03-31
dot icon10/03/1998
Return made up to 30/01/98; no change of members
dot icon31/05/1997
Full accounts made up to 1996-03-31
dot icon26/02/1997
Return made up to 30/01/97; no change of members
dot icon08/03/1996
Return made up to 30/01/96; full list of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon10/05/1995
£ ic 18000/12000 31/03/95 £ sr 6000@1=6000
dot icon25/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/04/1995
Resolutions
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Registered office changed on 11/04/95 from: the cottage rickinghall diss norfolk
dot icon02/03/1995
Memorandum and Articles of Association
dot icon20/02/1995
Return made up to 30/01/95; no change of members
dot icon09/02/1995
Resolutions
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon24/02/1994
Return made up to 30/01/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon13/02/1993
Return made up to 30/01/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon28/02/1992
Return made up to 30/01/92; no change of members
dot icon24/02/1992
Full accounts made up to 1991-03-31
dot icon08/03/1991
Return made up to 30/01/91; no change of members
dot icon01/03/1991
Full accounts made up to 1990-03-31
dot icon06/02/1990
Return made up to 30/01/90; full list of members
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon10/05/1989
Director resigned
dot icon09/05/1989
Return made up to 21/04/89; full list of members
dot icon24/04/1989
Full accounts made up to 1988-03-31
dot icon29/06/1988
Return made up to 11/04/88; full list of members
dot icon15/04/1988
Full accounts made up to 1987-03-31
dot icon10/07/1987
Full accounts made up to 1986-03-31
dot icon10/07/1987
Return made up to 30/03/87; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
397.51K
-
0.00
71.42K
-
2022
10
367.58K
-
0.00
39.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, James Eric
Director
18/03/2022 - Present
3
Miller, Sarah Louise
Director
18/03/2022 - Present
-

Persons with Significant Control

5
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 BELCHER ENGINEERING LIMITED

BELCHER ENGINEERING LIMITED is an(a) Active company incorporated on 19/12/1978 with the registered office located at The Workshop, Briar Cottage Briar Lane, Rickinghall, Diss, Norfolk IP22 1NA. There are currently 2 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 BELCHER ENGINEERING LIMITED?

toggle

BELCHER ENGINEERING LIMITED is currently Active. It was registered on 19/12/1978 .

Where is BELCHER ENGINEERING LIMITED located?

toggle

BELCHER ENGINEERING LIMITED is registered at The Workshop, Briar Cottage Briar Lane, Rickinghall, Diss, Norfolk IP22 1NA.

What does BELCHER ENGINEERING LIMITED do?

toggle

BELCHER ENGINEERING LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for BELCHER ENGINEERING LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.