BELDAM CROSSLEY LIMITED

Register to unlock more data on OkredoRegister

BELDAM CROSSLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00137350

Incorporation date

07/08/1914

Size

Full

Contacts

Registered address

Registered address

Units A & B Lostock Lane Industrial Estate, Lostock Lane, Lostock, Bolton BL6 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1914)
dot icon28/03/2026
Full accounts made up to 2025-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon23/09/2025
Termination of appointment of Keith Robert Gardner as a director on 2025-09-17
dot icon24/02/2025
Full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon18/11/2024
Termination of appointment of Declan Patrick Field as a director on 2024-11-15
dot icon28/02/2024
Accounts for a small company made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon14/06/2023
Appointment of Mr Nathan West as a director on 2023-06-14
dot icon24/03/2023
Accounts for a small company made up to 2022-12-31
dot icon16/03/2023
Appointment of Mr Declan Patrick Field as a director on 2023-03-15
dot icon31/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon07/03/2022
Accounts for a small company made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon12/05/2021
Full accounts made up to 2020-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon16/07/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Appointment of Mr Christopher Graham Partington as a director on 2020-05-28
dot icon16/03/2020
Statement of company's objects
dot icon16/03/2020
Resolutions
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon15/05/2019
Termination of appointment of Rikard Örjan Larsson as a director on 2019-05-13
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Termination of appointment of Timothy John Lee as a director on 2019-04-04
dot icon18/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon26/03/2018
Full accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon30/03/2017
Full accounts made up to 2016-12-31
dot icon23/02/2017
Satisfaction of charge 18 in full
dot icon23/02/2017
Satisfaction of charge 19 in full
dot icon23/02/2017
Satisfaction of charge 20 in full
dot icon08/02/2017
Satisfaction of charge 17 in full
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon10/06/2016
Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG to Units a & B Lostock Lane Industrial Estate Lostock Lane, Lostock Bolton BL6 4BL on 2016-06-10
dot icon26/04/2016
Appointment of Mr Gareth John Holt as a director on 2016-04-26
dot icon26/04/2016
Appointment of Mr Timothy John Lee as a director on 2016-04-26
dot icon21/04/2016
Termination of appointment of Darren James Turner as a director on 2016-04-01
dot icon21/04/2016
Termination of appointment of Mark Seekings as a director on 2016-04-01
dot icon21/04/2016
Termination of appointment of Paul Robert Henry Lock as a director on 2016-04-01
dot icon21/04/2016
Termination of appointment of David James Brindle as a director on 2016-04-01
dot icon15/04/2016
Appointment of Mr Rikard Örjan Larsson as a director on 2016-04-01
dot icon14/04/2016
Appointment of Mr Peter Ian Rowlands as a director on 2016-04-01
dot icon14/04/2016
Appointment of Mr David Haxton as a director on 2016-04-01
dot icon14/04/2016
Appointment of Mr Keith Robert Gardner as a director on 2016-04-01
dot icon10/02/2016
Auditor's resignation
dot icon03/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon21/08/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Termination of appointment of Michael Robert Field as a secretary on 2015-04-19
dot icon14/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon23/09/2013
Director's details changed for Mr Darren James Turner on 2013-09-23
dot icon17/09/2013
Secretary's details changed for Mr Michael Robert Field on 2013-09-16
dot icon17/09/2013
Director's details changed for Mr Mark Seekings on 2013-09-16
dot icon17/09/2013
Registered office address changed from C/O Pexion Ltd 24 South Molton Street London W1K 5RE on 2013-09-17
dot icon17/09/2013
Director's details changed for Mr Mark Seekings on 2013-09-16
dot icon17/09/2013
Director's details changed for Paul Robert Henry Lock on 2013-09-16
dot icon17/09/2013
Director's details changed for Mr David James Brindle on 2013-09-16
dot icon17/05/2013
Auditor's resignation
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 20
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 18
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 19
dot icon30/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon31/10/2011
Termination of appointment of Stephen Leopold as a director
dot icon10/10/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Auditor's resignation
dot icon10/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon10/09/2010
Director's details changed for Stephen Crawford Leopold on 2010-01-01
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Termination of appointment of Colin Millington as a director
dot icon19/02/2010
Termination of appointment of Anthony Greenwood as a director
dot icon19/02/2010
Secretary's details changed for Mr Michael Robert Field on 2010-02-17
dot icon19/02/2010
Director's details changed for Paul Robert Henry Lock on 2010-02-17
dot icon19/02/2010
Director's details changed for Mark Seekings on 2010-02-17
dot icon19/02/2010
Director's details changed for Mr David James Brindle on 2010-02-17
dot icon19/02/2010
Director's details changed for Mr Darren James Turner on 2010-02-17
dot icon19/02/2010
Director's details changed for Stephen Crawford Loepold on 2010-02-17
dot icon24/09/2009
Return made up to 29/08/09; full list of members
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/03/2009
Director appointed mr david james brindle
dot icon23/03/2009
Director appointed mr darren james turner
dot icon02/10/2008
Return made up to 29/08/08; full list of members
dot icon02/10/2008
Appointment terminated director john southall
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon28/09/2007
Return made up to 29/08/07; full list of members
dot icon08/06/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 29/08/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon24/01/2006
New director appointed
dot icon10/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/09/2005
Return made up to 29/08/05; full list of members
dot icon04/05/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon31/08/2004
Return made up to 29/08/04; full list of members
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon20/02/2004
Director resigned
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon04/10/2003
Return made up to 29/08/03; full list of members
dot icon31/03/2003
Registered office changed on 31/03/03 from: pexion LTD 15 hanover square london W1S 1HS
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Return made up to 29/08/02; full list of members
dot icon28/12/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Auditor's resignation
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 29/08/01; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
Return made up to 29/08/00; full list of members
dot icon26/07/2000
Particulars of mortgage/charge
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
Secretary resigned
dot icon16/05/2000
Registered office changed on 16/05/00 from: po box 7 hill mill temple road bolton, lancs. BL1 6PB
dot icon27/04/2000
Declaration of satisfaction of mortgage/charge
dot icon27/04/2000
Declaration of satisfaction of mortgage/charge
dot icon27/04/2000
Declaration of satisfaction of mortgage/charge
dot icon27/04/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Director's particulars changed
dot icon06/03/2000
Director resigned
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Return made up to 29/08/99; no change of members
dot icon20/08/1999
New director appointed
dot icon01/06/1999
Director resigned
dot icon23/11/1998
New director appointed
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon23/09/1998
Particulars of mortgage/charge
dot icon23/09/1998
Particulars of mortgage/charge
dot icon18/09/1998
Return made up to 29/08/98; no change of members
dot icon20/07/1998
Auditor's resignation
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon26/09/1997
Return made up to 29/08/97; full list of members
dot icon04/11/1996
New director appointed
dot icon12/09/1996
Return made up to 29/08/96; no change of members
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon18/09/1995
Return made up to 29/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon21/09/1994
Return made up to 29/08/94; full list of members
dot icon15/01/1994
New director appointed
dot icon08/01/1994
Director resigned
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon17/09/1993
Return made up to 29/08/93; no change of members
dot icon07/09/1993
Director resigned
dot icon30/04/1993
Particulars of mortgage/charge
dot icon30/04/1993
Particulars of mortgage/charge
dot icon30/04/1993
Particulars of mortgage/charge
dot icon09/12/1992
Particulars of mortgage/charge
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon24/09/1992
Return made up to 29/08/92; no change of members
dot icon07/09/1992
Director resigned
dot icon03/09/1992
Director resigned;new director appointed
dot icon26/06/1992
Declaration of satisfaction of mortgage/charge
dot icon26/06/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Particulars of mortgage/charge
dot icon14/02/1992
Particulars of mortgage/charge
dot icon14/11/1991
Particulars of mortgage/charge
dot icon07/11/1991
Particulars of mortgage/charge
dot icon07/11/1991
Particulars of mortgage/charge
dot icon22/10/1991
Particulars of mortgage/charge
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon22/10/1991
Return made up to 29/08/91; full list of members
dot icon19/12/1990
New director appointed
dot icon27/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1990
Return made up to 29/08/90; full list of members
dot icon14/09/1990
Full accounts made up to 1989-12-31
dot icon24/11/1989
Director resigned;new director appointed
dot icon02/11/1989
Memorandum and Articles of Association
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon02/11/1989
Return made up to 31/08/89; full list of members
dot icon05/01/1989
Particulars of property mortgage/charge
dot icon05/01/1989
Particulars of property mortgage/charge
dot icon14/11/1988
Registered office changed on 14/11/88 from: pilot works windmill road brentford middx TW8 9NG
dot icon27/10/1988
Return made up to 19/09/88; full list of members
dot icon19/10/1988
Declaration of assistance for shares acquisition
dot icon06/10/1988
Full accounts made up to 1987-12-31
dot icon12/09/1988
Director resigned
dot icon12/09/1988
Director resigned
dot icon01/08/1988
New director appointed
dot icon01/08/1988
New director appointed
dot icon01/08/1988
New secretary appointed
dot icon01/08/1988
New director appointed
dot icon20/04/1988
Certificate of change of name
dot icon20/04/1988
Certificate of change of name
dot icon09/02/1988
Resolutions
dot icon04/02/1988
Declaration of assistance for shares acquisition
dot icon27/01/1988
Particulars of mortgage/charge
dot icon27/01/1988
Particulars of mortgage/charge
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon16/10/1987
Return made up to 31/08/87; full list of members
dot icon15/08/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon30/10/1986
Annual return made up to 17/10/86
dot icon07/08/1914
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larsson, Rikard Örjan
Director
01/04/2016 - 13/05/2019
-
Lock, Paul Robert Henry
Director
25/10/1996 - 01/04/2016
7
Lee, Timothy John
Director
26/04/2016 - 04/04/2019
-
Holt, Gareth John
Director
26/04/2016 - Present
2
Haxton, David
Director
01/04/2016 - Present
2

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 BELDAM CROSSLEY LIMITED

BELDAM CROSSLEY LIMITED is an(a) Active company incorporated on 07/08/1914 with the registered office located at Units A & B Lostock Lane Industrial Estate, Lostock Lane, Lostock, Bolton BL6 4BL. 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 BELDAM CROSSLEY LIMITED?

toggle

BELDAM CROSSLEY LIMITED is currently Active. It was registered on 07/08/1914 .

Where is BELDAM CROSSLEY LIMITED located?

toggle

BELDAM CROSSLEY LIMITED is registered at Units A & B Lostock Lane Industrial Estate, Lostock Lane, Lostock, Bolton BL6 4BL.

What does BELDAM CROSSLEY LIMITED do?

toggle

BELDAM CROSSLEY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BELDAM CROSSLEY LIMITED?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-12-31.