BELMABRIDGE LIMITED

Register to unlock more data on OkredoRegister

BELMABRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01467050

Incorporation date

14/12/1979

Size

Dormant

Contacts

Registered address

Registered address

Stiltz Building, Unit1 Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GPCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1979)
dot icon09/04/2026
Appointment of Mrs Clare Louise Knight as a director on 2026-04-06
dot icon01/10/2025
Appointment of Edge Property Management Company Limited as a secretary on 2025-10-01
dot icon27/08/2025
Registered office address changed from 31 Greek Street Stockport Cheshire SK3 8AX England to Stiltz Building, Unit1 Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2025-08-27
dot icon27/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/02/2025
Termination of appointment of Ukems Limited as a secretary on 2025-01-22
dot icon25/09/2024
Appointment of Mr Michael Joseph Mckenzie as a director on 2024-09-24
dot icon25/09/2024
Appointment of Ms Amanda Jane Cummings as a director on 2024-09-24
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon28/03/2024
Termination of appointment of Jennifer Louise Dalibey as a director on 2024-03-15
dot icon28/03/2024
Termination of appointment of Ailsa Wrigley as a director on 2024-03-15
dot icon11/01/2024
Appointment of Mr Leonard Jonathan Booth as a director on 2024-01-05
dot icon11/01/2024
Appointment of Mrs Jennifer Louise Dalibey as a director on 2024-01-05
dot icon11/01/2024
Appointment of Mrs Ailsa Wrigley as a director on 2024-01-05
dot icon11/01/2024
Appointment of Mrs Tracey Lee Birchanall as a director on 2024-01-05
dot icon11/01/2024
Termination of appointment of Allan Kline as a director on 2024-01-05
dot icon11/01/2024
Termination of appointment of Peter Kline as a director on 2024-01-05
dot icon19/12/2023
Termination of appointment of Helen Anne Jones as a director on 2023-12-18
dot icon14/12/2023
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to 31 Greek Street Stockport Cheshire SK3 8AX on 2023-12-14
dot icon14/12/2023
Appointment of Ukems Limited as a secretary on 2023-12-01
dot icon08/11/2023
Termination of appointment of Stevenson Whyte as a secretary on 2023-09-30
dot icon30/08/2023
Micro company accounts made up to 2022-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon26/07/2023
Appointment of Mr Peter Kline as a director on 2023-07-01
dot icon26/07/2023
Appointment of Mr Allan Kline as a director on 2023-07-26
dot icon26/07/2023
Appointment of Miss Helen Anne Jones as a director on 2023-07-26
dot icon13/06/2023
Termination of appointment of Helen Anne Jones as a director on 2023-06-13
dot icon20/03/2023
Termination of appointment of Allan Kline as a director on 2023-03-20
dot icon20/03/2023
Termination of appointment of Peter Kline as a director on 2023-03-20
dot icon21/11/2022
Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-21
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/09/2022
Appointment of Mr Peter Kline as a director on 2022-09-29
dot icon29/09/2022
Appointment of Mr Allan Kline as a director on 2022-09-29
dot icon26/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/01/2022
Termination of appointment of Peter Royston Kline as a director on 2021-12-31
dot icon09/11/2021
Appointment of Miss Helen Anne Jones as a director on 2021-11-06
dot icon03/11/2021
Termination of appointment of Ramona Cecilia Huntly as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Beryl Clarke as a director on 2021-11-01
dot icon02/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon26/10/2021
Appointment of Stevenson Whyte as a secretary on 2021-10-01
dot icon26/10/2021
Registered office address changed from 834 Stockport Road Manchester M19 3AW to 5-9 Duke Street Manchester M3 4NF on 2021-10-26
dot icon02/09/2021
Termination of appointment of David Marcus Boyd as a secretary on 2021-09-01
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon01/11/2017
Appointment of Mr Peter Royston Kline as a director on 2016-09-30
dot icon09/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon22/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon12/11/2015
Termination of appointment of David Marcus Boyd as a secretary on 2009-12-01
dot icon01/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon11/11/2010
Director's details changed for Ramona Cecilia Huntly on 2010-10-01
dot icon11/11/2010
Director's details changed for Beryl Clarke on 2010-10-01
dot icon11/11/2010
Secretary's details changed for David Marcus Boyd on 2010-10-01
dot icon24/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/01/2010
Registered office address changed from 240 Wellington Road South Stockport Cheshire SK2 6NW on 2010-01-25
dot icon25/01/2010
Appointment of Mr David Marcus Boyd as a secretary
dot icon16/01/2010
Appointment of David Marcus Boyd as a secretary
dot icon02/11/2009
Termination of appointment of Joanne Carrington as a secretary
dot icon27/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon03/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/01/2009
Return made up to 17/09/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/11/2007
Return made up to 17/09/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/05/2007
Director resigned
dot icon11/05/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon25/10/2006
Return made up to 17/09/06; full list of members
dot icon28/09/2006
Director resigned
dot icon21/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/11/2005
Return made up to 17/09/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/09/2004
Return made up to 17/09/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon29/10/2003
Return made up to 17/09/03; full list of members
dot icon10/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon25/09/2002
Return made up to 17/09/02; change of members
dot icon22/08/2002
New director appointed
dot icon02/07/2002
Director resigned
dot icon24/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon11/06/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon07/12/2001
Return made up to 17/09/01; full list of members
dot icon21/11/2001
Secretary resigned
dot icon03/10/2001
Director resigned
dot icon02/10/2001
New secretary appointed
dot icon02/10/2001
Registered office changed on 02/10/01 from: 1 beech mews clifton park road davenport stockport cheshire SK2 6LB
dot icon24/11/2000
Full accounts made up to 2000-08-31
dot icon22/09/2000
Return made up to 17/09/00; no change of members
dot icon17/01/2000
Full accounts made up to 1999-08-31
dot icon16/09/1999
Return made up to 17/09/99; change of members
dot icon18/08/1999
Secretary resigned
dot icon18/08/1999
New secretary appointed
dot icon11/12/1998
Full accounts made up to 1998-08-31
dot icon21/09/1998
Return made up to 17/09/98; full list of members
dot icon12/11/1997
Full accounts made up to 1997-08-31
dot icon24/09/1997
Return made up to 17/09/97; change of members
dot icon03/11/1996
Full accounts made up to 1996-08-31
dot icon21/10/1996
Return made up to 17/09/96; full list of members
dot icon21/10/1996
Director resigned
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon30/11/1995
Full accounts made up to 1995-08-31
dot icon10/10/1995
Return made up to 17/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1994-08-31
dot icon27/09/1994
Return made up to 17/09/94; full list of members
dot icon21/02/1994
Director resigned;new director appointed
dot icon21/02/1994
Secretary resigned;new secretary appointed
dot icon06/01/1994
Director resigned;new director appointed
dot icon12/12/1993
Full accounts made up to 1993-08-31
dot icon07/10/1993
Secretary resigned;new secretary appointed
dot icon07/10/1993
Return made up to 17/09/93; full list of members
dot icon09/06/1993
Full accounts made up to 1992-08-31
dot icon10/03/1993
Director resigned;new director appointed
dot icon19/10/1992
Return made up to 17/09/92; full list of members
dot icon07/10/1992
Director resigned;new director appointed
dot icon07/10/1992
New secretary appointed
dot icon07/10/1992
Director resigned;new director appointed
dot icon07/10/1992
Registered office changed on 07/10/92 from: 13 beech mews davenport park stockport SK2 6LB
dot icon18/05/1992
Secretary resigned
dot icon19/02/1992
Full accounts made up to 1991-08-31
dot icon18/11/1991
Registered office changed on 18/11/91 from: 18 beech mews davenport park stockport cheshire. SK2 6LB
dot icon08/11/1991
Director resigned;new director appointed
dot icon08/11/1991
Return made up to 17/09/91; no change of members
dot icon24/10/1991
Director's particulars changed;director resigned;new director appointed
dot icon24/10/1991
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon05/12/1990
Full accounts made up to 1990-08-31
dot icon05/12/1990
Return made up to 19/10/90; full list of members
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Registered office changed on 28/03/90 from: c/o chesters 118 gatley road gatley cheadle stockport SK8 4AB
dot icon28/03/1990
Full accounts made up to 1989-08-31
dot icon28/03/1990
Return made up to 17/09/89; full list of members
dot icon12/12/1988
Return made up to 13/10/88; full list of members
dot icon28/11/1988
Full accounts made up to 1988-08-31
dot icon19/11/1987
Return made up to 14/10/87; full list of members
dot icon02/11/1987
Full accounts made up to 1987-08-31
dot icon19/01/1987
Return made up to 16/10/86; full list of members
dot icon24/11/1986
Full accounts made up to 1986-08-31
dot icon14/12/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.97K
-
0.00
7.71K
-
2022
0
20.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UKEMS LTD
Corporate Secretary
01/12/2023 - 22/01/2025
64
EDGE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/10/2025 - Present
64
STEVENSON WHYTE
Corporate Secretary
01/10/2021 - 30/09/2023
158
Dalibey, Jennifer Louise
Director
05/01/2024 - 15/03/2024
2
Mckenzie, Michael Joseph
Director
24/09/2024 - Present
5

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 BELMABRIDGE LIMITED

BELMABRIDGE LIMITED is an(a) Active company incorporated on 14/12/1979 with the registered office located at Stiltz Building, Unit1 Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP. 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 BELMABRIDGE LIMITED?

toggle

BELMABRIDGE LIMITED is currently Active. It was registered on 14/12/1979 .

Where is BELMABRIDGE LIMITED located?

toggle

BELMABRIDGE LIMITED is registered at Stiltz Building, Unit1 Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP.

What does BELMABRIDGE LIMITED do?

toggle

BELMABRIDGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELMABRIDGE LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mrs Clare Louise Knight as a director on 2026-04-06.