BELKIN LIMITED

Register to unlock more data on OkredoRegister

BELKIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03168562

Incorporation date

06/03/1996

Size

Full

Contacts

Registered address

Registered address

Unit 1, Regent Park Booth Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire NN8 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1996)
dot icon01/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-28
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon23/12/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon20/02/2023
Registered office address changed from C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0BR England to Unit 1, Regent Park Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR on 2023-02-20
dot icon24/10/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of Chester John Pipkin as a director on 2021-06-30
dot icon01/07/2021
Appointment of Mr Marc Gary Cooper as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Stephanie Willems as a director on 2021-06-30
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon05/06/2020
Appointment of Ms Stephanie Willems as a director on 2020-06-02
dot icon28/05/2020
Secretary's details changed for Carol Osborne on 2020-05-26
dot icon26/05/2020
Director's details changed for Mr Paul John Mckenna on 2020-05-26
dot icon26/05/2020
Director's details changed for Stephen George Edrich on 2020-05-26
dot icon22/05/2020
Registered office address changed from C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0HH to C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0BR on 2020-05-22
dot icon18/05/2020
Registered office address changed from C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom to C/O Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH on 2020-05-18
dot icon12/05/2020
Appointment of Mr Paul John Mckenna as a director on 2020-03-27
dot icon16/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon31/12/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Notification of a person with significant control statement
dot icon25/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon25/04/2019
Cessation of Chester John Pipkin as a person with significant control on 2018-09-20
dot icon25/04/2019
Cessation of Janice Ann Pipkin as a person with significant control on 2018-09-20
dot icon17/04/2019
Termination of appointment of Janice Ann Pipkin as a director on 2018-09-20
dot icon20/12/2018
Satisfaction of charge 3 in full
dot icon18/12/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon10/12/2018
Termination of appointment of George Charles Platisa as a director on 2018-11-28
dot icon14/08/2018
Full accounts made up to 2017-09-30
dot icon19/05/2018
Secretary's details changed for Carol Osborne on 2018-05-14
dot icon15/05/2018
Director's details changed for Stephen George Edrich on 2018-05-14
dot icon15/05/2018
Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA on 2018-05-15
dot icon17/04/2018
Director's details changed for Steven Michael Malony on 2015-05-15
dot icon13/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon13/04/2018
Director's details changed for Stephen George Edrich on 2011-09-23
dot icon07/07/2017
Full accounts made up to 2016-10-01
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon28/06/2016
Full accounts made up to 2015-09-26
dot icon20/05/2016
Director's details changed for Jasjit Jay Singh on 2016-05-20
dot icon20/05/2016
Director's details changed for George Charles Platisa on 2016-05-20
dot icon20/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Manfred Tiefenbacher as a director on 2015-10-31
dot icon16/06/2015
Full accounts made up to 2014-09-27
dot icon13/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon13/01/2015
Appointment of Steven Michael Malony as a director on 2014-03-24
dot icon04/08/2014
Appointment of Carol Osborne as a secretary on 2014-02-26
dot icon04/08/2014
Termination of appointment of Anita Christine Esslinger as a secretary on 2014-02-26
dot icon29/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon28/04/2014
Director's details changed for Janice Ann Pipkin on 2014-04-28
dot icon28/04/2014
Director's details changed for Chester John Pipkin on 2014-04-28
dot icon28/03/2014
Termination of appointment of Reinier Jens as a director
dot icon06/03/2014
Appointment of Manfred Tiefenbacher as a director
dot icon23/01/2014
Full accounts made up to 2013-09-28
dot icon19/06/2013
Full accounts made up to 2012-09-29
dot icon19/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon15/04/2013
Resolutions
dot icon09/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon07/02/2013
Termination of appointment of Theresa Teskey as a director
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/07/2012
Appointment of George Charles Platisa as a director
dot icon09/07/2012
Appointment of Jasjit Jay Singh as a director
dot icon27/06/2012
Full accounts made up to 2011-10-01
dot icon31/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Appointment of Stephen George Edrich as a director
dot icon11/10/2011
Appointment of Reinier Jens as a director
dot icon11/10/2011
Termination of appointment of Nima Ahmadinejad as a director
dot icon05/07/2011
Full accounts made up to 2010-10-02
dot icon08/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon04/08/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon17/05/2010
Full accounts made up to 2009-09-26
dot icon10/11/2009
Annual return made up to 2009-03-06 with full list of shareholders
dot icon07/04/2009
Return made up to 06/03/09; full list of members
dot icon16/03/2009
Full accounts made up to 2008-09-27
dot icon09/09/2008
Return made up to 06/03/08; no change of members
dot icon01/09/2008
Appointment terminated director sean williams
dot icon01/09/2008
Director appointed nima ahmadinejad
dot icon06/08/2008
Full accounts made up to 2007-09-29
dot icon19/03/2008
Registered office changed on 19/03/2008 from, bryan cave, 33 cannon street, london, EC4M 5TE
dot icon04/07/2007
Full accounts made up to 2006-09-30
dot icon22/03/2007
Return made up to 06/03/07; full list of members
dot icon07/08/2006
Full accounts made up to 2005-09-30
dot icon10/04/2006
Return made up to 06/03/06; full list of members
dot icon05/07/2005
Full accounts made up to 2004-09-30
dot icon17/05/2005
Memorandum and Articles of Association
dot icon17/05/2005
Resolutions
dot icon26/04/2005
Return made up to 06/03/05; full list of members
dot icon05/07/2004
Full accounts made up to 2003-09-30
dot icon17/05/2004
Return made up to 06/03/04; full list of members
dot icon27/02/2004
Certificate of change of name
dot icon27/07/2003
Director resigned
dot icon02/07/2003
Full accounts made up to 2002-09-30
dot icon22/04/2003
Return made up to 06/03/03; full list of members
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon30/04/2002
Return made up to 06/03/02; full list of members
dot icon23/03/2002
Particulars of mortgage/charge
dot icon22/02/2002
Full accounts made up to 2001-09-30
dot icon02/04/2001
Secretary's particulars changed
dot icon12/03/2001
Return made up to 06/03/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-09-30
dot icon03/04/2000
Registered office changed on 03/04/00 from: 3RD floor, 29 queen annes gate, london, SW1H 9BU
dot icon25/03/2000
Particulars of mortgage/charge
dot icon17/03/2000
Return made up to 06/03/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-09-30
dot icon10/02/2000
Ad 11/01/00--------- £ si 2000000@1=2000000 £ ic 10000/2010000
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
£ nc 100000/2100000 11/01/00
dot icon25/03/1999
Return made up to 06/03/99; no change of members
dot icon09/12/1998
Full accounts made up to 1998-09-30
dot icon17/03/1998
Return made up to 06/03/98; no change of members
dot icon12/01/1998
Secretary resigned
dot icon12/01/1998
New secretary appointed
dot icon03/12/1997
Full accounts made up to 1997-09-30
dot icon01/04/1997
Full accounts made up to 1996-09-30
dot icon27/03/1997
Return made up to 06/03/97; full list of members
dot icon19/03/1997
Miscellaneous
dot icon01/04/1996
Ad 06/03/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/04/1996
Accounting reference date notified as 30/09
dot icon13/03/1996
Secretary resigned
dot icon06/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willems, Stephanie
Director
01/06/2020 - 29/06/2021
-
Tiefenbacher, Manfred
Director
18/02/2014 - 30/10/2015
-
Williams, Sean Patrick
Director
05/03/1996 - 30/07/2008
-
Teskey, Theresa Ellen
Director
05/03/1996 - 29/09/2012
-
Bellow, Stephen Lester
Director
05/03/1996 - 03/07/2003
-

Persons with Significant Control

2
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 BELKIN LIMITED

BELKIN LIMITED is an(a) Active company incorporated on 06/03/1996 with the registered office located at Unit 1, Regent Park Booth Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire NN8 6GR. There are currently 6 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 BELKIN LIMITED?

toggle

BELKIN LIMITED is currently Active. It was registered on 06/03/1996 .

Where is BELKIN LIMITED located?

toggle

BELKIN LIMITED is registered at Unit 1, Regent Park Booth Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire NN8 6GR.

What does BELKIN LIMITED do?

toggle

BELKIN LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for BELKIN LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-22 with no updates.