BELCHIM CROP PROTECTION LIMITED

Register to unlock more data on OkredoRegister

BELCHIM CROP PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04601290

Incorporation date

26/11/2002

Size

Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon04/08/2025
Liquidators' statement of receipts and payments to 2025-06-06
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Removal of liquidator by court order
dot icon12/08/2024
Liquidators' statement of receipts and payments to 2024-06-06
dot icon27/06/2023
Declaration of solvency
dot icon21/06/2023
Resolutions
dot icon21/06/2023
Appointment of a voluntary liquidator
dot icon21/06/2023
Registered office address changed from 1B Fenice Court Eaton Socon St Neots Cambridgeshire PE19 8EP to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-06-21
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon14/03/2023
Cessation of Herbert Peumans as a person with significant control on 2022-07-07
dot icon14/03/2023
Notification of Certis Belchim as a person with significant control on 2022-03-22
dot icon14/03/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon06/09/2022
Appointment of Mr Peter Shakespeare as a director on 2022-07-07
dot icon06/09/2022
Appointment of Mr Timo Voskuilen as a director on 2022-07-07
dot icon01/09/2022
Appointment of Mr Mark Charles Waltham as a director on 2022-07-07
dot icon30/08/2022
Termination of appointment of Herbert Peumans as a director on 2022-07-07
dot icon30/08/2022
Termination of appointment of Johan De Saegher as a director on 2022-07-07
dot icon12/08/2022
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon13/05/2022
Satisfaction of charge 1 in full
dot icon13/05/2022
Satisfaction of charge 2 in full
dot icon16/02/2022
Full accounts made up to 2021-09-30
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon10/08/2021
Notification of Mark Charles Waltham as a person with significant control on 2021-08-01
dot icon26/01/2021
Full accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon16/01/2020
Full accounts made up to 2019-09-30
dot icon12/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon27/06/2019
Full accounts made up to 2018-09-30
dot icon05/03/2019
Appointment of Mr Johan De Saegher as a director on 2018-12-01
dot icon22/02/2019
Termination of appointment of Jean Marc Desmecht as a secretary on 2018-12-03
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon26/11/2018
Notification of Herbert Peumans as a person with significant control on 2018-05-01
dot icon26/11/2018
Cessation of Dirk Anton Josef Putteman as a person with significant control on 2018-01-22
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon14/06/2018
Termination of appointment of Dirk Antoon Jozef Putteman as a director on 2018-01-22
dot icon14/06/2018
Appointment of Mr Herbert Peumans as a director on 2018-05-31
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon19/12/2016
Full accounts made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon02/01/2016
Full accounts made up to 2015-09-30
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-09-30
dot icon27/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon02/04/2014
Amended full accounts made up to 2013-09-30
dot icon28/03/2014
Accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon20/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon16/01/2013
Accounts made up to 2012-09-30
dot icon13/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/04/2012
Auditor's resignation
dot icon20/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon04/01/2012
Accounts for a medium company made up to 2011-09-30
dot icon17/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon03/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon28/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Dirk Antoon Jozef Putteman on 2009-11-26
dot icon21/01/2010
Accounts for a medium company made up to 2009-09-30
dot icon27/01/2009
Accounts for a medium company made up to 2008-09-30
dot icon09/12/2008
Return made up to 26/11/08; full list of members
dot icon30/06/2008
Accounts for a medium company made up to 2007-09-30
dot icon04/02/2008
Return made up to 26/11/07; no change of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: suite 2 unit 3 phoenix park eaton socon st neots cambridgeshire PE19 8EP
dot icon19/06/2007
Accounts for a medium company made up to 2006-09-30
dot icon14/03/2007
Return made up to 26/11/06; full list of members
dot icon17/05/2006
Accounts for a medium company made up to 2005-09-30
dot icon15/12/2005
Return made up to 26/11/05; full list of members
dot icon24/07/2005
Accounts for a small company made up to 2004-09-30
dot icon21/06/2005
Particulars of mortgage/charge
dot icon11/12/2004
Return made up to 26/11/04; full list of members
dot icon27/07/2004
Accounts for a small company made up to 2003-09-30
dot icon22/12/2003
Return made up to 26/11/03; full list of members
dot icon22/12/2003
Ad 31/01/03--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon07/03/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon30/12/2002
Ad 02/12/02--------- £ si 19999@1=19999 £ ic 1/20000
dot icon13/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon03/12/2002
Secretary resigned
dot icon26/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£474,675.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
26/11/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2021
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
20.13M
-
0.00
474.68K
-
2021
17
20.13M
-
0.00
474.68K
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

20.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

474.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waltham, Mark Charles
Director
07/07/2022 - Present
4
Voskuilen, Timo
Director
07/07/2022 - Present
-
Shakespeare, Peter Jeffrey Carter
Director
07/07/2022 - Present
2

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BELCHIM CROP PROTECTION LIMITED

BELCHIM CROP PROTECTION LIMITED is an(a) Liquidation company incorporated on 26/11/2002 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BELCHIM CROP PROTECTION LIMITED?

toggle

BELCHIM CROP PROTECTION LIMITED is currently Liquidation. It was registered on 26/11/2002 .

Where is BELCHIM CROP PROTECTION LIMITED located?

toggle

BELCHIM CROP PROTECTION LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does BELCHIM CROP PROTECTION LIMITED do?

toggle

BELCHIM CROP PROTECTION LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

How many employees does BELCHIM CROP PROTECTION LIMITED have?

toggle

BELCHIM CROP PROTECTION LIMITED had 17 employees in 2021.

What is the latest filing for BELCHIM CROP PROTECTION LIMITED?

toggle

The latest filing was on 04/08/2025: Liquidators' statement of receipts and payments to 2025-06-06.