BELGABAR (UK) LIMITED

Register to unlock more data on OkredoRegister

BELGABAR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04587944

Incorporation date

12/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire LS12 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon11/04/2026
Memorandum and Articles of Association
dot icon18/03/2026
Director's details changed for Mr Steven Ian Ball on 2026-03-12
dot icon18/03/2026
Director's details changed for Mr. Rizwan Khaleel Shaikh on 2026-03-12
dot icon18/03/2026
Change of details for The Blues Kitchen East Limited as a person with significant control on 2026-03-04
dot icon13/03/2026
Memorandum and Articles of Association
dot icon13/03/2026
Resolutions
dot icon04/03/2026
Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to 2 Pavilion Business Park Royds Hall Road Lower Wortley Leeds West Yorkshire LS12 6AJ on 2026-03-04
dot icon23/02/2026
Registration of charge 045879440006, created on 2026-02-20
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Director's details changed for Mr Steven Ian Ball on 2024-01-16
dot icon16/01/2024
Director's details changed for Mr. Rizwan Khaleel Shaikh on 2024-01-16
dot icon16/01/2024
Change of details for The Blues Kitchen East Limited as a person with significant control on 2024-01-16
dot icon17/11/2023
Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 5 Technology Park Colindeep Lane London NW9 6BX on 2023-11-17
dot icon17/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Director's details changed for Mr. Rizwan Khaleel Shaikh on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr. Steven Ian Ball on 2019-05-24
dot icon16/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Director's details changed for Mr. Steven Ian Ball on 2018-04-24
dot icon07/12/2017
Registration of charge 045879440005, created on 2017-12-01
dot icon07/12/2017
Registration of charge 045879440004, created on 2017-12-01
dot icon07/12/2017
Satisfaction of charge 045879440002 in full
dot icon07/12/2017
Satisfaction of charge 045879440003 in full
dot icon17/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon16/11/2015
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2015-11-16
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon13/11/2014
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-11-13
dot icon13/11/2014
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-11-13
dot icon18/06/2014
Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 2014-06-18
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Registration of charge 045879440003
dot icon24/01/2014
Satisfaction of charge 1 in full
dot icon11/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon31/12/2013
Termination of appointment of Herbert De Loose as a secretary
dot icon31/12/2013
Termination of appointment of Michel Moortgat as a director
dot icon31/12/2013
Termination of appointment of Daniel Krug as a director
dot icon31/12/2013
Appointment of Rizwan Shaikh as a director
dot icon31/12/2013
Appointment of Mr Steven Ian Ball as a director
dot icon31/12/2013
Registered office address changed from 134-136 Curtain Road London EC2A 3AR on 2013-12-31
dot icon31/12/2013
Auditor's resignation
dot icon21/12/2013
Registration of charge 045879440002
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon27/03/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon20/11/2009
Director's details changed for Daniel Gabriel Roger Krug on 2009-10-01
dot icon20/11/2009
Director's details changed for Michel Luc Marie Jozef Moortgat on 2009-10-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 12/11/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon12/12/2007
Return made up to 12/11/07; full list of members
dot icon12/12/2007
Return made up to 12/11/06; full list of members
dot icon29/04/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon22/12/2005
Return made up to 12/11/05; full list of members
dot icon22/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/10/2005
New secretary appointed
dot icon29/01/2005
Return made up to 12/11/04; full list of members
dot icon21/01/2005
Secretary resigned
dot icon23/12/2004
Registered office changed on 23/12/04 from: c/o wise & co 50 west street farnham GU9 7DX
dot icon14/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/02/2004
Return made up to 12/11/03; full list of members
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Ad 12/09/03--------- £ si 999@1=999 £ ic 1/1000
dot icon09/10/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon23/09/2003
Particulars of mortgage/charge
dot icon11/12/2002
Accounting reference date shortened from 30/11/03 to 31/03/03
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
New director appointed
dot icon12/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

105
2022
change arrow icon-80.60 % *

* during past year

Cash in Bank

£240,894.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
105
2.01M
-
0.00
1.24M
-
2022
105
2.82M
-
0.00
240.89K
-
2022
105
2.82M
-
0.00
240.89K
-

Employees

2022

Employees

105 Ascended0 % *

Net Assets(GBP)

2.82M £Ascended39.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

240.89K £Descended-80.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
11/11/2002 - 11/11/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/11/2002 - 11/11/2002
38039
Ball, Steven Ian
Director
10/12/2013 - Present
41
Shaikh, Rizwan Khaleel
Director
10/12/2013 - Present
36
Krug, Daniel Gabriel Roger
Director
11/09/2003 - 09/12/2013
1

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 BELGABAR (UK) LIMITED

BELGABAR (UK) LIMITED is an(a) Active company incorporated on 12/11/2002 with the registered office located at 2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire LS12 6AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 105 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGABAR (UK) LIMITED?

toggle

BELGABAR (UK) LIMITED is currently Active. It was registered on 12/11/2002 .

Where is BELGABAR (UK) LIMITED located?

toggle

BELGABAR (UK) LIMITED is registered at 2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire LS12 6AJ.

What does BELGABAR (UK) LIMITED do?

toggle

BELGABAR (UK) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BELGABAR (UK) LIMITED have?

toggle

BELGABAR (UK) LIMITED had 105 employees in 2022.

What is the latest filing for BELGABAR (UK) LIMITED?

toggle

The latest filing was on 11/04/2026: Memorandum and Articles of Association.