BELGRADE INSULATIONS LIMITED

Register to unlock more data on OkredoRegister

BELGRADE INSULATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01249578

Incorporation date

17/03/1976

Size

Full

Contacts

Registered address

Registered address

Unit 4 Plantation Way, Leeds, West Yorkshire LS27 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon10/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon30/06/2025
Full accounts made up to 2025-02-28
dot icon02/12/2024
Termination of appointment of Philip Anthony Kirk as a director on 2024-10-31
dot icon02/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon24/07/2024
Full accounts made up to 2024-02-29
dot icon30/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon11/07/2023
Full accounts made up to 2023-02-28
dot icon20/06/2023
Registered office address changed from Unit 4 Unit 4 Plantation Way Morley Leeds LS27 7FP United Kingdom to Unit 4 Plantation Way Leeds West Yorkshire LS27 7FP on 2023-06-20
dot icon24/11/2022
Registered office address changed from Unit T Gildersome Industrial Estate Stone Pits Lane Leeds West Yorkshire LS27 7JZ to Unit 4 Unit 4 Plantation Way Morley Leeds LS27 7FP on 2022-11-24
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon29/07/2022
Full accounts made up to 2022-02-28
dot icon18/03/2022
Appointment of Mr Samuel Mclean as a director on 2022-03-15
dot icon18/03/2022
Appointment of Mr Peter John Philip Newman as a director on 2022-03-15
dot icon18/03/2022
Appointment of Mr Paul Adam Khan as a director on 2022-03-15
dot icon18/03/2022
Appointment of Mr Andrew Mark Khan as a director on 2022-03-15
dot icon06/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon25/06/2021
Full accounts made up to 2021-02-28
dot icon16/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon01/09/2020
Amended full accounts made up to 2020-02-29
dot icon29/06/2020
Full accounts made up to 2020-02-29
dot icon04/05/2020
Registration of charge 012495780008, created on 2020-04-28
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon09/07/2019
Full accounts made up to 2019-02-28
dot icon17/01/2019
Part of the property or undertaking has been released and no longer forms part of charge 012495780007
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon18/06/2018
Full accounts made up to 2018-02-28
dot icon10/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon07/09/2017
Full accounts made up to 2017-02-28
dot icon07/04/2017
Termination of appointment of Mark James Arnold as a director on 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon20/07/2016
Accounts for a medium company made up to 2016-02-29
dot icon02/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon04/07/2015
Accounts for a medium company made up to 2015-02-28
dot icon03/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon20/05/2014
Accounts for a medium company made up to 2014-02-28
dot icon29/01/2014
Satisfaction of charge 6 in full
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon04/11/2013
Accounts for a medium company made up to 2013-02-28
dot icon11/10/2013
Registration of charge 012495780007
dot icon05/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon29/11/2012
Accounts for a small company made up to 2012-02-29
dot icon09/12/2011
Appointment of Mr Gerard Alexander Fallon as a director
dot icon09/12/2011
Appointment of Mr Philip Anthony Kirk as a director
dot icon01/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/03/2011
Registered office address changed from Denington Road Denington Industrial Estate Wellingborough Northants NN8 2QH on 2011-03-22
dot icon26/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon08/11/2010
Miscellaneous
dot icon02/11/2010
Termination of appointment of Graham West as a secretary
dot icon02/11/2010
Termination of appointment of Jillian West as a director
dot icon02/11/2010
Termination of appointment of Graham West as a director
dot icon02/11/2010
Appointment of Raja Alexander Khan as a director
dot icon02/11/2010
Appointment of Mark James Arnold as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/03/2010
Previous accounting period extended from 2009-08-31 to 2010-02-28
dot icon25/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon24/08/2009
Amended accounts made up to 2008-08-31
dot icon09/07/2009
Resolutions
dot icon09/07/2009
Gbp ic 12/2\26/06/09\gbp sr [email protected]=10\
dot icon05/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon05/12/2008
Return made up to 22/11/08; full list of members
dot icon19/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon14/04/2008
Auditor's resignation
dot icon28/11/2007
Return made up to 22/11/07; full list of members
dot icon04/04/2007
Accounts for a medium company made up to 2006-08-31
dot icon21/12/2006
Return made up to 22/11/06; full list of members
dot icon07/02/2006
Return made up to 22/11/05; full list of members
dot icon26/01/2006
Accounts for a medium company made up to 2005-08-31
dot icon27/01/2005
Accounts for a medium company made up to 2004-08-31
dot icon02/12/2004
Return made up to 22/11/04; full list of members
dot icon10/12/2003
Accounts for a medium company made up to 2003-08-31
dot icon28/11/2003
Return made up to 22/11/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-08-31
dot icon29/11/2002
Return made up to 22/11/02; full list of members
dot icon11/02/2002
Accounts for a medium company made up to 2001-08-31
dot icon05/12/2001
Return made up to 22/11/01; full list of members
dot icon18/12/2000
Return made up to 22/11/00; full list of members
dot icon14/12/2000
Accounts for a medium company made up to 2000-08-31
dot icon18/09/2000
Return made up to 22/11/99; full list of members
dot icon30/06/2000
Accounts for a medium company made up to 1999-08-31
dot icon25/06/1999
Accounts for a medium company made up to 1998-08-31
dot icon26/11/1998
Return made up to 22/11/98; full list of members
dot icon23/06/1998
Accounts for a medium company made up to 1997-08-31
dot icon21/01/1998
Return made up to 22/11/97; full list of members
dot icon29/10/1997
Declaration of satisfaction of mortgage/charge
dot icon29/10/1997
Declaration of satisfaction of mortgage/charge
dot icon29/10/1997
Declaration of satisfaction of mortgage/charge
dot icon26/06/1997
Accounts for a medium company made up to 1996-08-31
dot icon13/12/1996
Return made up to 22/11/96; no change of members
dot icon23/06/1996
Accounts for a medium company made up to 1995-08-31
dot icon08/12/1995
Return made up to 22/11/95; no change of members
dot icon08/08/1995
Accounts for a small company made up to 1994-08-31
dot icon03/01/1995
Return made up to 22/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Particulars of mortgage/charge
dot icon23/05/1994
Accounts for a medium company made up to 1993-08-31
dot icon13/12/1993
Return made up to 22/11/93; no change of members
dot icon29/06/1993
Accounts for a medium company made up to 1992-08-31
dot icon10/03/1993
Return made up to 22/11/92; no change of members
dot icon26/10/1992
Declaration of satisfaction of mortgage/charge
dot icon14/01/1992
Accounts for a medium company made up to 1991-08-31
dot icon14/01/1992
Return made up to 22/11/91; full list of members
dot icon27/11/1991
Nc inc already adjusted 17/10/91
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon28/10/1991
Ad 17/10/91--------- £ si [email protected]=10 £ ic 2/12
dot icon26/07/1991
£ ic 4/2 01/07/91 £ sr [email protected]=2
dot icon23/07/1991
Director resigned;new director appointed
dot icon23/07/1991
Secretary resigned;new secretary appointed
dot icon19/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon15/07/1991
Memorandum and Articles of Association
dot icon05/07/1991
S-div 17/06/91
dot icon01/07/1991
Memorandum and Articles of Association
dot icon28/06/1991
Full accounts made up to 1990-08-31
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon05/06/1990
Full accounts made up to 1989-08-31
dot icon05/06/1990
Return made up to 22/11/89; full list of members
dot icon13/02/1989
Accounts for a small company made up to 1988-08-31
dot icon13/02/1989
Return made up to 31/08/88; full list of members
dot icon11/11/1988
Declaration of satisfaction of mortgage/charge
dot icon18/08/1988
Registered office changed on 18/08/88 from: old selwoods factory harborough road rushden northampshire
dot icon25/07/1988
Particulars of mortgage/charge
dot icon27/01/1988
Accounts for a small company made up to 1987-08-31
dot icon01/07/1987
Accounts for a small company made up to 1986-08-31
dot icon01/07/1987
Return made up to 04/06/87; full list of members
dot icon19/01/1987
Accounts for a small company made up to 1985-08-31
dot icon19/01/1987
Return made up to 02/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

146
2023
change arrow icon+10.70 % *

* during past year

Cash in Bank

£92,122.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
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)
2021
141
4.50M
-
0.00
50.99K
-
2022
145
5.51M
-
0.00
83.22K
-
2023
146
6.33M
-
67.47M
92.12K
-
2023
146
6.33M
-
67.47M
92.12K
-

Employees

2023

Employees

146 Ascended1 % *

Net Assets(GBP)

6.33M £Ascended14.96 % *

Total Assets(GBP)

-

Turnover(GBP)

67.47M £Ascended- *

Cash in Bank(GBP)

92.12K £Ascended10.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fallon, Gerard Alexander
Director
01/12/2011 - Present
15
Kirk, Philip Anthony
Director
01/12/2011 - 31/10/2024
26
Khan, Raja Alexander
Director
01/11/2010 - Present
4
Mr Peter John Philip Newman
Director
15/03/2022 - Present
5
Khan, Andrew Mark
Director
15/03/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

34
LINCOLNSHIRE FIELD PRODUCTS LIMITEDWool Hall Farm Cross Gate, Wykeham, Spalding, Lincolnshire PE12 6HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01870434

Reg. date:

10/12/1984

Turnover:

-

No. of employees:

101
CMS CEPCOR LIMITED1 Vulcan Way, Coalville, Leicestershire LE67 3AP
Active

Category:

Support activities for other mining and quarrying

Comp. code:

02390549

Reg. date:

31/05/1989

Turnover:

-

No. of employees:

142
CEMCOR LTDL M S New Yard, Castle Foregate, Shrewsbury, Shropshire SY1 2EN
Active

Category:

Other mining and quarrying n.e.c.

Comp. code:

09559778

Reg. date:

24/04/2015

Turnover:

-

No. of employees:

120
CASTLE DAIRIES LIMITED36 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly CF83 3HU
Active

Category:

Butter and cheese production

Comp. code:

02028054

Reg. date:

13/06/1986

Turnover:

-

No. of employees:

117
CORVEDALE FRESH LIMITEDEuro House Dale Street, Craven Arms, Shropshire SY7 9PA
Active

Category:

Processing and preserving of meat

Comp. code:

02707639

Reg. date:

16/04/1992

Turnover:

-

No. of employees:

107

Description

copy info iconCopy

About BELGRADE INSULATIONS LIMITED

BELGRADE INSULATIONS LIMITED is an(a) Active company incorporated on 17/03/1976 with the registered office located at Unit 4 Plantation Way, Leeds, West Yorkshire LS27 7FP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 146 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRADE INSULATIONS LIMITED?

toggle

BELGRADE INSULATIONS LIMITED is currently Active. It was registered on 17/03/1976 .

Where is BELGRADE INSULATIONS LIMITED located?

toggle

BELGRADE INSULATIONS LIMITED is registered at Unit 4 Plantation Way, Leeds, West Yorkshire LS27 7FP.

What does BELGRADE INSULATIONS LIMITED do?

toggle

BELGRADE INSULATIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BELGRADE INSULATIONS LIMITED have?

toggle

BELGRADE INSULATIONS LIMITED had 146 employees in 2023.

What is the latest filing for BELGRADE INSULATIONS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-22 with no updates.