BELFIELD (BURNHAM-ON-SEA) LIMITED

Register to unlock more data on OkredoRegister

BELFIELD (BURNHAM-ON-SEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01068104

Incorporation date

25/08/1972

Size

Unaudited abridged

Contacts

Registered address

Registered address

40b Berrow Road, Burnham-On-Sea TA8 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1972)
dot icon20/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon19/04/2026
Appointment of Mr Adrian Douglas Mark Hilton as a director on 2026-04-18
dot icon19/04/2026
Director's details changed for Mr Terence Puddy on 2026-04-18
dot icon16/03/2026
Cessation of William Dancer as a person with significant control on 2026-03-16
dot icon16/03/2026
Termination of appointment of Amanda Petrina Coull as a director on 2026-03-16
dot icon31/10/2025
Termination of appointment of Greta Wilcox as a director on 2025-10-31
dot icon13/10/2025
Termination of appointment of Edwin William Arthur as a director on 2025-10-13
dot icon13/10/2025
Appointment of Mr Lloyd Scott Arthur as a director on 2025-10-13
dot icon14/07/2025
Appointment of Mr Philip George Hawkins as a director on 2025-07-11
dot icon11/07/2025
Termination of appointment of Susan Carol Adams as a director on 2025-07-10
dot icon20/05/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon16/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon25/03/2025
Termination of appointment of Nicola Kim Barnes as a director on 2025-03-20
dot icon22/11/2024
Appointment of Mrs Amanda Petrina Coull as a director on 2024-11-22
dot icon06/07/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon06/07/2024
Secretary's details changed for Mrs Anita Diane Lewis on 2024-07-06
dot icon06/07/2024
Director's details changed for Mr Edwin William Arthur on 2024-07-06
dot icon06/07/2024
Director's details changed for Mrs Sybil Mary Jones on 2024-07-06
dot icon06/07/2024
Director's details changed for Mr Michael John Golding on 2024-07-06
dot icon06/07/2024
Director's details changed for Mrs Susan Carol Adams on 2024-07-06
dot icon06/07/2024
Director's details changed for Mr Anthony Edward Kielczewski on 2024-07-06
dot icon06/07/2024
Termination of appointment of Jean Doreen Hilton as a director on 2024-07-06
dot icon06/07/2024
Director's details changed for Mr Michael John Golding on 2024-07-06
dot icon19/04/2024
Termination of appointment of David Philip Adams as a director on 2024-04-07
dot icon19/04/2024
Appointment of Mrs Susan Carol Adams as a director on 2024-04-07
dot icon19/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon06/06/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon07/04/2023
Registered office address changed from 40B 40B Berrow Road Burnham on Sea Somerset TA8 2EX United Kingdom to 40B Berrow Road Burnham-on-Sea TA8 2EX on 2023-04-07
dot icon07/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon01/04/2023
Registered office address changed from 6 Belfield Court 14 Poplar Road Burnham-on-Sea TA8 2HD England to 40B 40B Berrow Road Burnham on Sea Somerset TA8 2EX on 2023-04-01
dot icon05/10/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon09/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon02/02/2022
Appointment of Mr Colin Maidment as a director on 2022-01-27
dot icon02/02/2022
Termination of appointment of Stuart Roland Allen as a director on 2022-01-27
dot icon06/01/2022
Appointment of Mr David Philip Adams as a director on 2021-12-31
dot icon06/01/2022
Termination of appointment of Joan Plested as a director on 2021-12-31
dot icon27/08/2021
Director's details changed for Mr Mark James Anthony Bradley on 2021-08-23
dot icon20/04/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon15/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon19/05/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon04/07/2019
Appointment of Mrs Joan Plested as a director on 2019-06-30
dot icon29/06/2019
Termination of appointment of Jennifer Marilyn Davies as a director on 2019-06-29
dot icon11/04/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon14/06/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon08/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon04/12/2017
Appointment of Mr Anthony Edward Kielczewski as a director on 2017-11-26
dot icon06/10/2017
Termination of appointment of Marilyn Pamela Hunt as a director on 2017-09-25
dot icon06/10/2017
Cessation of Marilyn Pamela Hunt as a person with significant control on 2017-09-25
dot icon21/09/2017
Appointment of Mr Mark James Anthony Bradley as a director on 2017-09-18
dot icon26/07/2017
Termination of appointment of Mark James Anthony Bradley as a director on 2017-07-26
dot icon19/07/2017
Director's details changed for Mrs Jeane Doreen Hilton on 2017-07-15
dot icon18/07/2017
Appointment of Mrs Anita Diane Lewis as a secretary on 2017-07-17
dot icon18/07/2017
Appointment of Mr Mark James Anthony Bradley as a director on 2017-07-17
dot icon18/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/05/2017
Registered office address changed from 47 High Street Bridgwater Somerset TA6 3BG England to 6 Belfield Court 14 Poplar Road Burnham-on-Sea TA8 2HD on 2017-05-31
dot icon31/05/2017
Termination of appointment of Steven Charles Abel as a secretary on 2017-05-31
dot icon22/05/2017
Termination of appointment of John Anthony Henowy as a director on 2017-05-22
dot icon20/05/2017
Termination of appointment of Wendy Ann Bowell as a director on 2017-05-20
dot icon08/05/2017
Appointment of Mr Edwin William Arthur as a director on 2017-05-08
dot icon20/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon04/04/2016
Termination of appointment of Bryan Barrington Jones as a director on 2016-04-04
dot icon04/04/2016
Appointment of Mrs Sybil Mary Jones as a director on 2016-04-04
dot icon02/03/2016
Registered office address changed from 18 College Street Burnham-on-Sea Somerset TA8 1AE to 47 High Street Bridgwater Somerset TA6 3BG on 2016-03-02
dot icon02/03/2016
Appointment of Mr Steven Charles Abel as a secretary on 2016-03-01
dot icon02/03/2016
Termination of appointment of Abbott & Frost Block Management Ltd as a secretary on 2016-02-29
dot icon28/01/2016
Appointment of Mrs Greta Wilcox as a director on 2016-01-28
dot icon28/01/2016
Termination of appointment of Victor Bruce Wilcox as a director on 2016-01-27
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/06/2015
Appointment of Mr John Anthony Henowy as a director on 2015-05-15
dot icon17/06/2015
Termination of appointment of Grace Violet Webber as a director on 2015-05-14
dot icon10/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon07/04/2015
Appointment of Mrs Marilyn Pamela Hunt as a director on 2014-09-17
dot icon26/03/2015
Appointment of Ms Jennifer Marilyn Davies as a director on 2014-10-10
dot icon13/03/2015
Termination of appointment of Sandra Anne Rose as a director on 2014-10-09
dot icon13/03/2015
Termination of appointment of Maurice Arnold Best as a director on 2014-09-16
dot icon23/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/05/2014
Appointment of Abbott & Frost Block Management Ltd as a secretary
dot icon02/05/2014
Termination of appointment of Richard Taylor as a director
dot icon02/05/2014
Termination of appointment of David Allen as a secretary
dot icon02/05/2014
Registered office address changed from 17 Belfield Court Poplar Road Burnham on Sea Somerset TA8 2HD on 2014-05-02
dot icon02/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon27/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/07/2013
Appointment of Mrs Wendy Ann Bowell as a director
dot icon13/07/2013
Termination of appointment of Esme Parish as a director
dot icon08/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon07/04/2013
Director's details changed for Mr Michael John Golding on 2012-06-11
dot icon07/04/2013
Director's details changed for Mr William Dancer on 2013-01-08
dot icon03/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon01/09/2011
Appointment of Mr William Dancer as a director
dot icon01/09/2011
Termination of appointment of Norma Waters as a director
dot icon30/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/07/2011
Appointment of Mr Michael John Golding as a director
dot icon13/07/2011
Termination of appointment of Anita Lewis as a director
dot icon30/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon27/04/2010
Director's details changed for Maurice Arnold Best on 2009-11-04
dot icon27/04/2010
Director's details changed for Victor Bruce Wilcox on 2010-04-09
dot icon27/04/2010
Director's details changed for Grace Violet Webber on 2010-04-09
dot icon27/04/2010
Director's details changed for Sandra Anne Rose on 2010-04-09
dot icon27/04/2010
Director's details changed for Mr Richard James Taylor on 2010-04-09
dot icon27/04/2010
Director's details changed for Miss Norma Winifred Waters on 2010-04-09
dot icon27/04/2010
Director's details changed for Betty Spriggs on 2010-04-09
dot icon27/04/2010
Director's details changed for Mr Terence Puddy on 2010-04-09
dot icon27/04/2010
Director's details changed for Esme Mary Ann Parish on 2010-04-09
dot icon27/04/2010
Director's details changed for Alan Sherliker on 2010-04-09
dot icon27/04/2010
Director's details changed for Bryan Barrington Jones on 2010-04-09
dot icon27/04/2010
Director's details changed for Jonathan Peter Paull on 2010-04-09
dot icon27/04/2010
Director's details changed for Anita Diana Lewis on 2010-04-09
dot icon27/04/2010
Secretary's details changed for David Charlton Allen on 2009-11-04
dot icon27/04/2010
Director's details changed for Stuart Roland Allen on 2009-11-01
dot icon27/04/2010
Director's details changed for Mrs Nicola Kim Barnes on 2009-11-01
dot icon27/04/2010
Director's details changed for Barbara Mary Bennett on 2009-11-04
dot icon27/04/2010
Termination of appointment of Arthur Keen as a director
dot icon27/04/2010
Director's details changed for Mrs Jeane Doreen Hilton on 2009-11-05
dot icon18/11/2009
Appointment of Mrs Rachel Rowse as a director
dot icon28/09/2009
Director appointed mrs nicola kim barnes
dot icon02/07/2009
Return made up to 07/04/09; full list of members
dot icon02/07/2009
Appointment terminated director pamala allen
dot icon02/07/2009
Appointment terminated director lillian pearson
dot icon09/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/02/2009
Director appointed mr terence puddy
dot icon10/02/2009
Appointment terminated director ernest meaden
dot icon13/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/05/2008
Return made up to 07/04/08; full list of members
dot icon31/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon15/05/2007
Return made up to 07/04/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/05/2007
New director appointed
dot icon22/05/2006
Director resigned
dot icon08/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/05/2006
Return made up to 07/04/06; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Return made up to 07/04/05; change of members
dot icon11/05/2005
Director resigned
dot icon17/05/2004
Total exemption small company accounts made up to 2004-02-29
dot icon08/05/2004
Return made up to 07/04/04; no change of members
dot icon16/12/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon21/07/2003
Return made up to 07/04/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon18/04/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon17/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon08/05/2002
Return made up to 07/04/02; full list of members
dot icon03/05/2001
Return made up to 07/04/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2001-02-28
dot icon26/05/2000
Return made up to 07/04/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 2000-02-29
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
Secretary resigned
dot icon27/04/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon30/06/1999
New director appointed
dot icon19/05/1999
Accounts for a small company made up to 1999-02-28
dot icon25/04/1999
Return made up to 07/04/99; full list of members
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon28/08/1998
Director's particulars changed
dot icon27/04/1998
Return made up to 15/04/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1998-02-28
dot icon14/05/1997
New director appointed
dot icon04/05/1997
Return made up to 15/04/97; full list of members
dot icon10/04/1997
Accounts for a small company made up to 1997-02-28
dot icon19/04/1996
Full accounts made up to 1996-02-29
dot icon19/04/1996
New secretary appointed
dot icon19/04/1996
Return made up to 15/04/96; no change of members
dot icon05/06/1995
Return made up to 15/04/95; full list of members
dot icon05/06/1995
Director resigned
dot icon21/04/1995
Accounts for a small company made up to 1995-02-28
dot icon21/04/1995
Director resigned;new director appointed
dot icon22/11/1994
New director appointed
dot icon03/09/1994
Director resigned;new director appointed
dot icon14/06/1994
Director resigned;new director appointed
dot icon20/05/1994
Accounts for a small company made up to 1994-02-28
dot icon20/05/1994
Return made up to 15/04/94; full list of members
dot icon24/03/1994
Director resigned;new director appointed
dot icon18/02/1994
New director appointed
dot icon18/02/1994
New director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon18/05/1993
Director resigned
dot icon18/05/1993
Full accounts made up to 1993-02-28
dot icon18/05/1993
Return made up to 15/04/93; full list of members
dot icon28/04/1992
Director resigned;new director appointed
dot icon28/04/1992
Director resigned;new director appointed
dot icon26/04/1992
Full accounts made up to 1992-02-29
dot icon26/04/1992
Return made up to 15/04/92; full list of members
dot icon31/03/1992
Accounting reference date shortened from 31/03 to 28/02
dot icon16/06/1991
Full accounts made up to 1991-03-31
dot icon16/06/1991
Return made up to 11/05/91; full list of members
dot icon13/07/1990
New director appointed
dot icon25/05/1990
Full accounts made up to 1990-03-31
dot icon25/05/1990
Director resigned
dot icon25/05/1990
Director resigned
dot icon25/05/1990
Return made up to 11/05/90; full list of members
dot icon13/06/1989
Full accounts made up to 1989-03-31
dot icon13/06/1989
Return made up to 10/05/89; full list of members
dot icon17/11/1988
Director resigned;new director appointed
dot icon08/06/1988
Full accounts made up to 1988-03-31
dot icon08/06/1988
Return made up to 27/05/88; full list of members
dot icon09/02/1988
Director resigned;new director appointed
dot icon22/10/1987
Director resigned;new director appointed
dot icon22/07/1987
Full accounts made up to 1987-03-31
dot icon22/07/1987
Return made up to 03/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
New director appointed
dot icon12/06/1986
Return made up to 30/05/86; full list of members
dot icon02/06/1986
Full accounts made up to 1986-03-31
dot icon09/05/1986
Director resigned;new director appointed
dot icon25/08/1972
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
21.92K
-
0.00
21.92K
-
2023
0
26.04K
-
0.00
26.04K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A & F BLOCK MANAGEMENT LIMITED
Corporate Secretary
02/05/2014 - 29/02/2016
15
Mr William Dancer
Director
01/09/2011 - Present
-
Adams, Susan Carol
Director
07/04/2024 - 10/07/2025
2
Davies, Jennifer Marilyn
Director
10/10/2014 - 29/06/2019
2
Golding, Michael John
Director
13/07/2011 - Present
1

Persons with Significant Control

3
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 BELFIELD (BURNHAM-ON-SEA) LIMITED

BELFIELD (BURNHAM-ON-SEA) LIMITED is an(a) Active company incorporated on 25/08/1972 with the registered office located at 40b Berrow Road, Burnham-On-Sea TA8 2EX. There are currently 16 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 BELFIELD (BURNHAM-ON-SEA) LIMITED?

toggle

BELFIELD (BURNHAM-ON-SEA) LIMITED is currently Active. It was registered on 25/08/1972 .

Where is BELFIELD (BURNHAM-ON-SEA) LIMITED located?

toggle

BELFIELD (BURNHAM-ON-SEA) LIMITED is registered at 40b Berrow Road, Burnham-On-Sea TA8 2EX.

What does BELFIELD (BURNHAM-ON-SEA) LIMITED do?

toggle

BELFIELD (BURNHAM-ON-SEA) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELFIELD (BURNHAM-ON-SEA) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-07 with updates.