BELDEN UK LIMITED

Register to unlock more data on OkredoRegister

BELDEN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882171

Incorporation date

20/12/1993

Size

Full

Contacts

Registered address

Registered address

1 The Technology Centre Station Road, Framlingham, Suffolk IP13 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1993)
dot icon04/03/2026
Statement of capital following an allotment of shares on 2026-02-18
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Resolutions
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon21/05/2025
Statement of capital following an allotment of shares on 2024-09-02
dot icon16/04/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon11/06/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Solvency Statement dated 24/05/24
dot icon31/05/2024
Statement by Directors
dot icon31/05/2024
Statement of capital on 2024-05-31
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon13/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon20/04/2021
Registered office address changed from Manchester International Office Centre Suite 13 Styal Road Manchester M22 5WB to 1 the Technology Centre Station Road Framlingham Suffolk IP13 9EZ on 2021-04-20
dot icon11/03/2021
Full accounts made up to 2019-12-31
dot icon18/02/2021
Appointment of Alec Thomas Lappe as a director on 2021-02-17
dot icon18/02/2021
Termination of appointment of Hendrikus Petrus Cornelis Derksen as a director on 2021-02-17
dot icon05/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon20/05/2020
Statement of capital following an allotment of shares on 2020-04-06
dot icon29/04/2020
Statement by Directors
dot icon29/04/2020
Statement of capital on 2020-04-29
dot icon29/04/2020
Solvency Statement dated 06/04/20
dot icon29/04/2020
Resolutions
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon03/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon06/06/2018
Resolutions
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon05/06/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon16/05/2017
Satisfaction of charge 028821710002 in full
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon20/06/2016
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 100 New Bridge Street London EC4V 6JA
dot icon17/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Brian Edward Anderson on 2016-02-01
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon16/12/2015
Termination of appointment of Christopher Evans Allen as a secretary on 2015-11-05
dot icon15/12/2015
Termination of appointment of Abogado Nominees Limited as a secretary on 2015-05-11
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Appointment of Brian Edward Anderson as a director on 2014-11-24
dot icon21/01/2015
Termination of appointment of Kevin Bloomfield as a director on 2014-11-24
dot icon15/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon12/01/2015
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2015-01-12
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon15/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon15/01/2014
Register(s) moved to registered office address
dot icon21/11/2013
Registration of charge 028821710002
dot icon16/10/2013
Accounts made up to 2012-12-31
dot icon12/03/2013
Registered office address changed from Church Street Littleborough Lancashire OL15 8YJ United Kingdom on 2013-03-12
dot icon15/01/2013
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2013-01-15
dot icon14/01/2013
Registered office address changed from Manchester International Office Centre Suite 13 Styal Road Manchester M22 5WB United Kingdom on 2013-01-14
dot icon14/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon10/01/2013
Registered office address changed from Church Street Littleborough Lancashire OL15 8YJ on 2013-01-10
dot icon26/09/2012
Accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon07/02/2012
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2011-12-01
dot icon06/02/2012
Secretary's details changed for Abogado Nominees Limited on 2009-10-01
dot icon12/12/2011
Accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon18/01/2011
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2010-12-01
dot icon21/12/2010
Accounts made up to 2009-12-31
dot icon03/08/2010
Termination of appointment of Michael Buescher as a director
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon24/09/2009
Accounts made up to 2008-12-31
dot icon23/04/2009
Accounts made up to 2007-12-31
dot icon27/01/2009
Return made up to 20/12/08; full list of members
dot icon24/12/2008
Accounts made up to 2006-12-31
dot icon18/02/2008
Secretary's particulars changed
dot icon23/01/2008
Return made up to 20/12/07; full list of members
dot icon23/01/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon02/01/2008
Accounts made up to 2005-12-31
dot icon12/04/2007
Auditor's resignation
dot icon27/02/2007
Auditor's resignation
dot icon12/01/2007
Accounts made up to 2004-12-31
dot icon12/01/2007
Return made up to 20/12/06; full list of members
dot icon19/12/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon16/06/2006
New director appointed
dot icon21/04/2006
Registered office changed on 21/04/06 from: 100 new bridge street london EC4V 6JA
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/02/2006
Accounts made up to 2003-12-31
dot icon04/01/2006
Return made up to 20/12/05; full list of members
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director's particulars changed
dot icon04/01/2006
Director's particulars changed
dot icon29/12/2004
Return made up to 20/12/04; full list of members
dot icon05/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/07/2004
Accounts made up to 2002-12-31
dot icon14/01/2004
Return made up to 20/12/03; full list of members
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/10/2003
Accounts made up to 2001-12-31
dot icon07/01/2003
Return made up to 20/12/02; full list of members
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/10/2002
Accounts made up to 2000-12-31
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon09/01/2002
Return made up to 20/12/01; full list of members
dot icon19/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/04/2001
Accounts made up to 1999-12-31
dot icon11/01/2001
Return made up to 20/12/00; full list of members
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/06/2000
New secretary appointed
dot icon06/06/2000
Return made up to 20/12/99; full list of members; amend
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon05/02/2000
Accounts made up to 1998-12-31
dot icon27/01/2000
Return made up to 20/12/99; full list of members
dot icon26/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/01/1999
Director's particulars changed
dot icon18/01/1999
Return made up to 20/12/98; full list of members
dot icon28/10/1998
Accounts made up to 1997-12-31
dot icon29/12/1997
Return made up to 20/12/97; full list of members
dot icon02/11/1997
Accounts made up to 1996-12-31
dot icon16/01/1997
Return made up to 20/12/96; full list of members
dot icon16/01/1997
Director's particulars changed
dot icon13/12/1996
Accounts made up to 1995-12-31
dot icon04/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon03/01/1996
Return made up to 20/12/95; full list of members
dot icon13/11/1995
Accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/08/1994
Particulars of mortgage/charge
dot icon07/07/1994
Memorandum and Articles of Association
dot icon22/06/1994
Accounting reference date notified as 31/12
dot icon22/06/1994
New director appointed
dot icon22/06/1994
Director resigned;new director appointed
dot icon22/06/1994
Director resigned;new director appointed
dot icon07/06/1994
Resolutions
dot icon29/04/1994
Certificate of change of name
dot icon25/04/1994
Registered office changed on 25/04/94 from: 83 leonard street london EC2A 4QS
dot icon25/04/1994
Secretary resigned;new director appointed
dot icon25/04/1994
New secretary appointed;director resigned;new director appointed
dot icon20/12/1993
Incorporation

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
25/05/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
19/04/1994 - 11/05/2015
663
ABOGADO NOMINEES LIMITED
Nominee Director
19/04/1994 - 16/06/1994
831
ABOGADO CUSTODIANS LIMITED
Nominee Director
19/04/1994 - 16/06/1994
799
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
20/12/1993 - 19/04/1994
426
Luciene James Limited
Nominee Director
20/12/1993 - 19/04/1994
1220

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 BELDEN UK LIMITED

BELDEN UK LIMITED is an(a) Active company incorporated on 20/12/1993 with the registered office located at 1 The Technology Centre Station Road, Framlingham, Suffolk IP13 9EZ. 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 BELDEN UK LIMITED?

toggle

BELDEN UK LIMITED is currently Active. It was registered on 20/12/1993 .

Where is BELDEN UK LIMITED located?

toggle

BELDEN UK LIMITED is registered at 1 The Technology Centre Station Road, Framlingham, Suffolk IP13 9EZ.

What does BELDEN UK LIMITED do?

toggle

BELDEN UK LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for BELDEN UK LIMITED?

toggle

The latest filing was on 04/03/2026: Statement of capital following an allotment of shares on 2026-02-18.