BELLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03390592

Incorporation date

23/06/1997

Size

Full

Contacts

Registered address

Registered address

Sheen, Nr Buxton, Derbyshire SK17 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1997)
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 icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon19/05/2025
Full accounts made up to 2024-08-31
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon18/05/2024
Full accounts made up to 2023-08-31
dot icon03/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon27/05/2023
Full accounts made up to 2022-08-31
dot icon24/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon09/05/2022
Full accounts made up to 2021-08-31
dot icon05/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon19/05/2021
Full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-06-23 with updates
dot icon04/06/2020
Full accounts made up to 2019-08-31
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon21/05/2019
Full accounts made up to 2018-08-31
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon25/05/2018
Full accounts made up to 2017-08-31
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon04/07/2017
Notification of Mohamed Altrad as a person with significant control on 2016-04-06
dot icon25/05/2017
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 icon01/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon27/05/2016
Full accounts made up to 2015-08-31
dot icon25/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-08-31
dot icon03/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-08-31
dot icon01/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon20/06/2013
Resolutions
dot icon24/05/2013
Full accounts made up to 2012-08-31
dot icon17/01/2013
Appointment of Mme Isabelle Marie Andree Garcia as a director
dot icon05/09/2012
Auditor's resignation
dot icon30/08/2012
Termination of appointment of Carole Richard as a director
dot icon10/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-08-31
dot icon12/07/2011
Auditor's resignation
dot icon24/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-08-31
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon28/04/2010
Statement of capital on 2010-04-28
dot icon28/04/2010
Statement by directors
dot icon28/04/2010
Solvency statement dated 16/04/10
dot icon28/04/2010
Resolutions
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon19/04/2010
Resolutions
dot icon30/03/2010
Full accounts made up to 2009-08-31
dot icon28/01/2010
Group of companies' accounts made up to 2008-12-31
dot icon02/01/2010
Statement of capital following an allotment of shares on 2009-01-15
dot icon19/10/2009
Termination of appointment of Keith Bailey as a director
dot icon23/06/2009
Return made up to 23/06/09; full list of members
dot icon27/04/2009
Auditor's resignation
dot icon06/02/2009
Accounting reference date shortened from 31/12/2009 to 31/08/2009
dot icon22/01/2009
Appointment terminated director ronald blackhurst
dot icon22/01/2009
Appointment terminated director nigel fasey
dot icon22/01/2009
Director appointed carole marie paule noelle richard
dot icon22/01/2009
Director appointed dr mohamed altrad
dot icon10/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 23/06/08; full list of members
dot icon30/04/2008
Director's change of particulars / nigel fasey / 25/04/2008
dot icon19/03/2008
Director's change of particulars / keith bailey / 19/03/2008
dot icon05/07/2007
Return made up to 23/06/07; full list of members
dot icon05/07/2007
Registered office changed on 05/07/07 from: sheen buxton derbyshire SK17 0EU
dot icon24/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/04/2007
New director appointed
dot icon22/01/2007
New secretary appointed
dot icon29/12/2006
Director resigned
dot icon29/12/2006
Secretary resigned
dot icon15/08/2006
Return made up to 23/06/06; full list of members
dot icon15/08/2006
Location of debenture register
dot icon15/08/2006
Location of register of members
dot icon15/08/2006
Registered office changed on 15/08/06 from: sheen buxton derbyshire SK17 0EH
dot icon11/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 23/06/05; full list of members
dot icon07/07/2005
Return made up to 23/06/04; full list of members
dot icon24/06/2005
Director's particulars changed
dot icon17/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/01/2004
Memorandum and Articles of Association
dot icon12/01/2004
Nc inc already adjusted 08/08/03
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon17/10/2003
New secretary appointed;new director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Secretary resigned
dot icon13/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/07/2003
New director appointed
dot icon01/07/2003
Return made up to 23/06/03; full list of members
dot icon15/04/2003
Group of companies' accounts made up to 2001-12-31
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Secretary resigned
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/08/2002
Return made up to 23/06/02; full list of members
dot icon30/05/2002
Auditor's resignation
dot icon24/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 23/06/01; full list of members
dot icon25/11/2000
Particulars of mortgage/charge
dot icon19/09/2000
Return made up to 23/06/00; full list of members
dot icon18/09/2000
Full group accounts made up to 1999-12-31
dot icon03/05/2000
Full group accounts made up to 1999-06-30
dot icon27/10/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon26/07/1999
Return made up to 23/06/99; no change of members
dot icon10/04/1999
Full group accounts made up to 1998-06-30
dot icon20/10/1998
Return made up to 23/06/98; full list of members
dot icon28/11/1997
Particulars of contract relating to shares
dot icon28/11/1997
Ad 19/09/97--------- £ si 998@1=998 £ ic 2/1000
dot icon24/09/1997
Particulars of mortgage/charge
dot icon23/07/1997
Registered office changed on 23/07/97 from: 129 queen street cardiff CF1 4BJ
dot icon07/07/1997
New secretary appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
New director appointed
dot icon23/06/1997
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
23/06/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Altrad, Mohed, Dr
Director
16/01/2009 - 16/01/2017
18
Blackhurst, Ronald Samuel
Director
23/06/1997 - 16/01/2009
6
Bailey, Keith Andrew
Director
21/03/2007 - 31/07/2009
25
Lyth, Nicholas James
Director
01/09/2003 - 24/12/2006
45
Pickard, Mark John
Director
19/01/2026 - Present
4

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 HOLDINGS LIMITED

BELLE HOLDINGS LIMITED is an(a) Active company incorporated on 23/06/1997 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 HOLDINGS LIMITED?

toggle

BELLE HOLDINGS LIMITED is currently Active. It was registered on 23/06/1997 .

Where is BELLE HOLDINGS LIMITED located?

toggle

BELLE HOLDINGS LIMITED is registered at Sheen, Nr Buxton, Derbyshire SK17 0EU.

What does BELLE HOLDINGS LIMITED do?

toggle

BELLE HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BELLE HOLDINGS LIMITED?

toggle

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