BELLE ENGINEERING (SHEEN) LIMITED

Register to unlock more data on OkredoRegister

BELLE ENGINEERING (SHEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00682892

Incorporation date

09/02/1961

Size

Full

Contacts

Registered address

Registered address

Sheen, Nr Buxton, Derbyshire SK17 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1961)
dot icon03/02/2026
Appointment of Mr Mark John Pickard as a secretary on 2026-02-01
dot icon02/02/2026
Termination of appointment of Raymond Kennedy Neilson as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of Raymond Kennedy Neilson as a secretary on 2026-01-31
dot icon20/01/2026
Appointment of Mr Mark John Pickard as a director on 2026-01-19
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/05/2025
Full accounts made up to 2024-08-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/05/2024
Full accounts made up to 2023-08-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/05/2023
Full accounts made up to 2022-08-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/05/2022
Full accounts made up to 2021-08-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/05/2021
Full accounts made up to 2020-08-31
dot icon12/04/2021
Satisfaction of charge 15 in full
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/06/2020
Full accounts made up to 2019-08-31
dot icon13/01/2020
Satisfaction of charge 9 in full
dot icon13/01/2020
Satisfaction of charge 13 in full
dot icon13/01/2020
Satisfaction of charge 10 in full
dot icon13/01/2020
Satisfaction of charge 5 in full
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/05/2019
Full accounts made up to 2018-08-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/05/2018
Full accounts made up to 2017-08-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/05/2017
Full accounts made up to 2016-08-31
dot icon19/01/2017
Termination of appointment of Isabelle Marie Andree Garcia as a director on 2017-01-16
dot icon19/01/2017
Termination of appointment of Mohed Altrad as a director on 2017-01-16
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/05/2016
Full accounts made up to 2015-08-31
dot icon05/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-08-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-08-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-08-31
dot icon17/01/2013
Appointment of Isabelle Marie Andree Garcia as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/09/2012
Auditor's resignation
dot icon30/08/2012
Termination of appointment of Carole Richard as a director
dot icon28/05/2012
Full accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/07/2011
Auditor's resignation
dot icon07/01/2011
Full accounts made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 15
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon19/04/2010
Resolutions
dot icon22/03/2010
Full accounts made up to 2009-08-31
dot icon15/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mrs Carole Marie Paule Noelle Richard on 2010-03-15
dot icon15/03/2010
Director's details changed for Raymond Kennedy Neilson on 2010-03-15
dot icon15/03/2010
Director's details changed for Dr Mohamed Altrad on 2010-03-15
dot icon21/01/2010
Full accounts made up to 2008-12-31
dot icon19/10/2009
Termination of appointment of Kent Gorsun as a director
dot icon19/10/2009
Termination of appointment of Keith Bailey as a director
dot icon23/06/2009
Appointment terminated director rob caddy
dot icon13/05/2009
Appointment terminated director michael hancock
dot icon31/03/2009
Appointment terminated director christopher edwards
dot icon19/03/2009
Return made up to 31/12/08; full list of members
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 14
dot icon06/02/2009
Accounting reference date shortened from 31/12/2009 to 31/08/2009
dot icon22/01/2009
Resolutions
dot icon22/01/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon22/01/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon22/01/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon22/01/2009
Appointment terminated director ronald blackhurst
dot icon22/01/2009
Director appointed carole marie paule noelle richard
dot icon22/01/2009
Director appointed dr mohamed altrad
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 13
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Director's change of particulars / keith bailey / 19/03/2008
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Secretary resigned
dot icon18/08/2006
Registered office changed on 18/08/06 from: belle engineering (sheen) LTD sheen buxton derbyshire SK17 0EU
dot icon17/08/2006
Return made up to 31/12/05; full list of members
dot icon17/08/2006
Director's particulars changed
dot icon17/08/2006
Director's particulars changed
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Particulars of mortgage/charge
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Return made up to 31/12/04; full list of members
dot icon01/07/2005
Director resigned
dot icon17/06/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 31/12/03; full list of members
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed;new director appointed
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
New director appointed
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon15/04/2003
Full accounts made up to 2001-12-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon07/01/2003
New director appointed
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Secretary resigned
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/05/2002
Auditor's resignation
dot icon19/04/2002
Secretary resigned
dot icon19/04/2002
New secretary appointed
dot icon28/03/2002
Particulars of mortgage/charge
dot icon18/03/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon12/04/2001
Particulars of mortgage/charge
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon29/01/2001
Particulars of mortgage/charge
dot icon09/12/2000
Particulars of mortgage/charge
dot icon25/11/2000
Particulars of mortgage/charge
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon10/04/1999
Full accounts made up to 1998-06-30
dot icon24/01/1999
Return made up to 31/12/98; full list of members
dot icon24/01/1999
Director's particulars changed
dot icon14/04/1998
Full group accounts made up to 1997-06-30
dot icon24/01/1998
Particulars of mortgage/charge
dot icon02/01/1998
New director appointed
dot icon30/12/1997
Return made up to 31/12/97; full list of members
dot icon08/10/1997
Resolutions
dot icon07/10/1997
Particulars of mortgage/charge
dot icon24/09/1997
Particulars of mortgage/charge
dot icon24/09/1997
Particulars of mortgage/charge
dot icon24/09/1997
Particulars of mortgage/charge
dot icon24/09/1997
Declaration of satisfaction of mortgage/charge
dot icon07/03/1997
Full accounts made up to 1996-06-30
dot icon30/12/1996
Return made up to 31/12/96; no change of members
dot icon24/12/1996
New secretary appointed
dot icon24/12/1996
Secretary resigned
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon17/01/1996
Full accounts made up to 1995-06-30
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon23/03/1995
Full accounts made up to 1994-06-30
dot icon25/01/1995
Secretary resigned;new secretary appointed
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
New director appointed
dot icon25/04/1994
Full accounts made up to 1993-06-30
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon20/05/1993
Full accounts made up to 1992-06-30
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon14/04/1992
Full accounts made up to 1991-06-30
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon06/04/1991
Full accounts made up to 1990-06-30
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon11/06/1990
Full accounts made up to 1989-06-30
dot icon18/05/1990
Registered office changed on 18/05/90 from: sheen nr burton derbys
dot icon18/05/1990
Return made up to 31/12/89; full list of members
dot icon26/04/1990
Full accounts made up to 1988-06-30
dot icon16/01/1989
Return made up to 31/12/88; full list of members
dot icon24/06/1988
Full accounts made up to 1987-06-30
dot icon03/06/1988
Return made up to 31/12/87; full list of members
dot icon06/07/1987
Full accounts made up to 1986-06-30
dot icon29/06/1987
Secretary resigned;new secretary appointed
dot icon09/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1986
Full accounts made up to 1985-06-30
dot icon08/05/1986
Return made up to 31/12/85; full list of members
dot icon22/05/1983
Accounts made up to 1982-03-31
dot icon21/05/1983
Accounts made up to 1981-03-31
dot icon27/01/1981
Accounts made up to 1980-03-31
dot icon09/02/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Altrad, Mohed, Dr
Director
16/01/2009 - 16/01/2017
18
Lyth, Nicholas James
Director
01/09/2003 - 24/12/2006
45
Pickard, Mark John
Director
19/01/2026 - Present
4
Neilson, Raymond Kennedy
Director
19/11/2002 - 31/01/2026
18
Bailey, Keith Andrew
Director
21/03/2007 - 31/07/2009
-

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 BELLE ENGINEERING (SHEEN) LIMITED

BELLE ENGINEERING (SHEEN) LIMITED is an(a) Active company incorporated on 09/02/1961 with the registered office located at Sheen, Nr Buxton, Derbyshire SK17 0EU. 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 BELLE ENGINEERING (SHEEN) LIMITED?

toggle

BELLE ENGINEERING (SHEEN) LIMITED is currently Active. It was registered on 09/02/1961 .

Where is BELLE ENGINEERING (SHEEN) LIMITED located?

toggle

BELLE ENGINEERING (SHEEN) LIMITED is registered at Sheen, Nr Buxton, Derbyshire SK17 0EU.

What does BELLE ENGINEERING (SHEEN) LIMITED do?

toggle

BELLE ENGINEERING (SHEEN) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BELLE ENGINEERING (SHEEN) LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Mr Mark John Pickard as a secretary on 2026-02-01.