BELMONT FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BELMONT FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01580717

Incorporation date

17/08/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 4 & 5 Turnpike Industrial Estate, Newbury RG14 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-30
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2024-03-30
dot icon27/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2023-03-30
dot icon19/05/2023
Appointment of Mr Matthew Peter James Monaghan as a director on 2023-05-17
dot icon19/05/2023
Termination of appointment of Richard Thomas Bright as a director on 2023-05-18
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-30
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon24/09/2021
Notification of Jacqueline Maria Bright as a person with significant control on 2021-08-20
dot icon24/09/2021
Change of details for Mr Richard Thomas Bright as a person with significant control on 2021-08-20
dot icon06/09/2021
Change of share class name or designation
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Memorandum and Articles of Association
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Memorandum and Articles of Association
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon19/07/2021
Cessation of Epsilon Pharmaservices Holdings Limited as a person with significant control on 2020-09-30
dot icon19/07/2021
Current accounting period extended from 2021-09-30 to 2022-03-30
dot icon21/05/2021
Purchase of own shares.
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/05/2021
Cancellation of shares. Statement of capital on 2021-02-01
dot icon29/03/2021
Termination of appointment of Andrew Christopher Golege-Steel as a director on 2021-02-01
dot icon29/03/2021
Termination of appointment of Andrew Clive Winship as a director on 2021-02-01
dot icon05/10/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon13/07/2020
Secretary's details changed for Frazer Louise Gough on 2017-07-13
dot icon13/07/2020
Director's details changed for Richard Thomas Bright on 2020-07-13
dot icon13/07/2020
Change of details for Mr Richard Thomas Bright as a person with significant control on 2020-07-13
dot icon14/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon11/07/2018
Resolutions
dot icon26/06/2018
Appointment of Mr Andrew Clive Winship as a director on 2018-06-26
dot icon26/06/2018
Appointment of Mr Andrew Christopher Golege-Steel as a director on 2018-06-26
dot icon26/06/2018
Cessation of Jacqueline Maria Bright as a person with significant control on 2018-06-26
dot icon26/06/2018
Termination of appointment of Jaqueline Maria Bright as a director on 2018-06-26
dot icon26/06/2018
Notification of Epsilon Pharmaservices Holdings Limited as a person with significant control on 2018-06-26
dot icon17/05/2018
Satisfaction of charge 2 in full
dot icon02/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/11/2017
Registered office address changed from Unit 8 Heron Industrial Estate Basingstoke Road Spencers Wood Reading Berks RG7 1PJ to Units 4 & 5 Turnpike Industrial Estate Newbury RG14 2LR on 2017-11-14
dot icon14/11/2017
Previous accounting period shortened from 2018-03-31 to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon29/09/2017
Notification of Jacqueline Maria Bright as a person with significant control on 2016-09-27
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon05/10/2016
Secretary's details changed for Frazer Louise Bright on 2016-09-27
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon30/10/2014
Director's details changed for Jaqueline Maria Bright on 2014-09-27
dot icon30/10/2014
Secretary's details changed for Frazer Louise Bright on 2014-09-27
dot icon04/09/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon16/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/02/2013
Registered office address changed from Unit 4 15 Headley Road Woodley Reading Berkshire RG5 4JB on 2013-02-01
dot icon10/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/10/2010
Director's details changed for Richard Thomas Bright on 2010-09-27
dot icon15/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/04/2010
Appointment of Jaqueline Maria Bright as a director
dot icon16/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/12/2008
Return made up to 27/09/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon09/11/2007
Return made up to 27/09/07; full list of members
dot icon31/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon17/10/2006
Return made up to 27/09/06; full list of members
dot icon17/10/2006
New secretary appointed
dot icon21/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon26/10/2005
Return made up to 27/09/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-11-30
dot icon11/11/2004
Return made up to 27/09/04; full list of members
dot icon05/10/2004
Registered office changed on 05/10/04 from: overdene house 49 church street theale reading berkshire RG7 5BX
dot icon12/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/10/2003
Registered office changed on 18/10/03 from: 41 ravensbourne drive woodley reading berkshire RG5 4LH
dot icon01/10/2003
Return made up to 27/09/03; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/10/2002
Return made up to 27/09/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/10/2001
Return made up to 27/09/01; full list of members
dot icon30/08/2001
£ ic 100/50 09/08/01 £ sr 50@1=50
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Declaration of shares redemption:auditor's report
dot icon18/06/2001
Resolutions
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Accounts for a small company made up to 2000-11-30
dot icon26/09/2000
Return made up to 27/09/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-11-30
dot icon13/04/2000
Auditor's resignation
dot icon15/09/1999
Return made up to 27/09/99; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1998-11-30
dot icon18/04/1999
New director appointed
dot icon29/09/1998
Return made up to 27/09/98; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-11-30
dot icon22/09/1997
Return made up to 27/09/97; no change of members
dot icon18/07/1997
Declaration of satisfaction of mortgage/charge
dot icon12/07/1997
Particulars of mortgage/charge
dot icon29/05/1997
Full accounts made up to 1996-11-30
dot icon09/05/1997
Particulars of mortgage/charge
dot icon25/09/1996
Return made up to 27/09/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-11-30
dot icon19/09/1995
Return made up to 27/09/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-11-30
dot icon27/09/1994
Return made up to 27/09/94; no change of members
dot icon21/06/1994
Accounts for a small company made up to 1993-11-30
dot icon05/10/1993
Return made up to 27/09/93; full list of members
dot icon31/03/1993
Accounts for a small company made up to 1992-11-30
dot icon08/10/1992
Return made up to 27/09/92; no change of members
dot icon06/04/1992
Accounts for a small company made up to 1991-11-30
dot icon30/09/1991
Return made up to 27/09/91; no change of members
dot icon27/06/1991
Accounts for a small company made up to 1990-11-30
dot icon03/01/1991
Return made up to 26/11/90; full list of members
dot icon18/09/1990
Accounts for a small company made up to 1989-11-30
dot icon02/10/1989
Accounts for a small company made up to 1988-11-30
dot icon02/10/1989
Return made up to 27/09/89; full list of members
dot icon30/12/1988
Return made up to 01/08/88; full list of members
dot icon08/12/1988
Full accounts made up to 1987-11-30
dot icon16/08/1987
Registered office changed on 16/08/87 from: 42 shepherds house lane earley reading berks
dot icon16/08/1987
Secretary's particulars changed;director's particulars changed
dot icon24/06/1987
Accounts for a small company made up to 1986-11-30
dot icon24/06/1987
Return made up to 20/05/87; full list of members
dot icon12/05/1986
Return made up to 28/04/86; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

16
2024
change arrow icon-48.85 % *

* during past year

Cash in Bank

£76,467.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
120.16K
-
0.00
86.64K
-
2023
15
193.15K
-
0.00
149.49K
-
2024
16
141.14K
-
0.00
76.47K
-
2024
16
141.14K
-
0.00
76.47K
-

Employees

2024

Employees

16 Ascended7 % *

Net Assets(GBP)

141.14K £Descended-26.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.47K £Descended-48.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richard Thomas Bright
Director
06/04/1999 - 18/05/2023
-
Monaghan, Matthew Peter James
Director
17/05/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BELMONT FABRICATIONS LIMITED

BELMONT FABRICATIONS LIMITED is an(a) Active company incorporated on 17/08/1981 with the registered office located at Units 4 & 5 Turnpike Industrial Estate, Newbury RG14 2LR. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BELMONT FABRICATIONS LIMITED?

toggle

BELMONT FABRICATIONS LIMITED is currently Active. It was registered on 17/08/1981 .

Where is BELMONT FABRICATIONS LIMITED located?

toggle

BELMONT FABRICATIONS LIMITED is registered at Units 4 & 5 Turnpike Industrial Estate, Newbury RG14 2LR.

What does BELMONT FABRICATIONS LIMITED do?

toggle

BELMONT FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BELMONT FABRICATIONS LIMITED have?

toggle

BELMONT FABRICATIONS LIMITED had 16 employees in 2024.

What is the latest filing for BELMONT FABRICATIONS LIMITED?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2025-03-30.