BELLTOWN GROUP LIMITED

Register to unlock more data on OkredoRegister

BELLTOWN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08390142

Incorporation date

05/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Victoria Street, Bristol BS1 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2013)
dot icon04/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon16/02/2025
Statement of capital following an allotment of shares on 2025-02-16
dot icon12/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-08-07
dot icon03/07/2024
Director's details changed for Mr Andrew John Black on 2024-07-01
dot icon03/07/2024
Director's details changed for Mr Peter Tom Hill-Norton on 2024-07-01
dot icon03/07/2024
Change of details for Mr Michael Joshua Kaplan as a person with significant control on 2024-07-01
dot icon03/07/2024
Change of details for Mr Peter Tom Hill-Norton as a person with significant control on 2024-07-01
dot icon02/07/2024
Registered office address changed from Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England to 10 Victoria Street Bristol BS1 6BN on 2024-07-02
dot icon19/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon08/01/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Termination of appointment of Seth Benjamin Tabatznik as a director on 2023-06-19
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon17/02/2023
Purchase of own shares.
dot icon17/02/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon10/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon16/01/2023
Cancellation of shares. Statement of capital on 2022-07-31
dot icon11/01/2023
Purchase of own shares.
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/10/2022
Particulars of variation of rights attached to shares
dot icon20/10/2022
Change of share class name or designation
dot icon20/10/2022
Sub-division of shares on 2022-07-31
dot icon24/09/2022
Resolutions
dot icon16/09/2022
Memorandum and Articles of Association
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-08-09
dot icon15/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon15/02/2022
Director's details changed for Mr Peter Tom Hill-Norton on 2022-02-15
dot icon15/02/2022
Director's details changed for Mr Seth Benjamin Tabatznik on 2022-02-15
dot icon15/02/2022
Director's details changed for Mr Andrew John Black on 2022-02-01
dot icon11/02/2022
Purchase of own shares.
dot icon09/02/2022
Cancellation of shares. Statement of capital on 2021-10-07
dot icon08/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Resolutions
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-02-05 with updates
dot icon15/03/2021
Change of details for Mr Peter Tom Hill-Norton as a person with significant control on 2021-02-05
dot icon15/03/2021
Change of details for Mr Michael Joshua Kaplan as a person with significant control on 2021-02-05
dot icon12/03/2021
Director's details changed for Mr Andrew John Black on 2021-02-05
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon28/10/2020
Certificate of change of name
dot icon27/10/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon14/05/2020
Termination of appointment of Paul Andrew Hewett as a director on 2020-05-14
dot icon13/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon15/11/2019
Registered office address changed from St James House 13 Kensington Square London W8 5HD to Second Floor Hanover House 47 Corn Street Bristol BS1 1HT on 2019-11-15
dot icon16/10/2019
Purchase of own shares.
dot icon04/10/2019
Cancellation of shares. Statement of capital on 2019-09-03
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon15/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/07/2018
Appointment of Mr Paul Andrew Hewett as a director on 2018-07-09
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon19/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon08/02/2018
Change of details for Mr Michael Joshua Kaplan as a person with significant control on 2018-02-01
dot icon08/02/2018
Director's details changed for Mr Michael Joshua Kaplan on 2018-02-01
dot icon24/01/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon13/02/2017
Statement of capital following an allotment of shares on 2017-01-23
dot icon13/02/2017
Statement of capital following an allotment of shares on 2016-11-22
dot icon07/02/2017
Director's details changed for Mr Seth Benjamin Tabatznik on 2017-01-02
dot icon06/02/2017
Director's details changed for Mr Peter Tom Hill-Norton on 2017-01-02
dot icon06/02/2017
Director's details changed for Mr Andrew John Black on 2017-01-02
dot icon19/12/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon22/11/2016
Director's details changed for Mr Michael Joshua Kaplan on 2016-11-22
dot icon12/10/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon12/10/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon17/05/2016
Registered office address changed from 1 Petersham Mews London SW7 5NR to St James House 13 Kensington Square London W8 5HD on 2016-05-17
dot icon04/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon04/03/2016
Director's details changed for Mr Michael Joshua Kaplan on 2015-12-18
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon22/05/2015
Resolutions
dot icon22/05/2015
Resolutions
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-04-10
dot icon20/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon25/02/2015
Annual return made up to 2014-04-05 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Statement of capital following an allotment of shares on 2013-05-01
dot icon21/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon07/02/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon21/10/2013
Appointment of Andrew John Black as a director
dot icon21/10/2013
Appointment of Mr Seth Benjamin Tabatznik as a director
dot icon04/10/2013
Appointment of Peter Tom Hill-Norton as a director
dot icon29/05/2013
Registered office address changed from , 30 Bushwood Road, Kew Richmond, Richmond, Surrey, TW9 3BQ, United Kingdom on 2013-05-29
dot icon23/05/2013
Certificate of change of name
dot icon23/05/2013
Change of name notice
dot icon16/04/2013
Sub-division of shares on 2013-03-25
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon05/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£160,407.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
4.76M
-
0.00
160.41K
-
2022
19
4.76M
-
0.00
160.41K
-

Employees

2022

Employees

19 Ascended- *

Net Assets(GBP)

4.76M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Andrew John
Director
15/05/2013 - Present
46
Hill-Norton, Peter Tom
Director
01/04/2013 - Present
38
Kaplan, Michael Joshua
Director
05/02/2013 - Present
33
Hewett, Paul Andrew
Director
09/07/2018 - 14/05/2020
31
Tabatznik, Seth Benjamin
Director
01/04/2013 - 19/06/2023
19

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BELLTOWN GROUP LIMITED

BELLTOWN GROUP LIMITED is an(a) Active company incorporated on 05/02/2013 with the registered office located at 10 Victoria Street, Bristol BS1 6BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLTOWN GROUP LIMITED?

toggle

BELLTOWN GROUP LIMITED is currently Active. It was registered on 05/02/2013 .

Where is BELLTOWN GROUP LIMITED located?

toggle

BELLTOWN GROUP LIMITED is registered at 10 Victoria Street, Bristol BS1 6BN.

What does BELLTOWN GROUP LIMITED do?

toggle

BELLTOWN GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BELLTOWN GROUP LIMITED have?

toggle

BELLTOWN GROUP LIMITED had 19 employees in 2022.

What is the latest filing for BELLTOWN GROUP LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-03-31.