BELMONT FARM AND EQUINE VETS LIMITED

Register to unlock more data on OkredoRegister

BELMONT FARM AND EQUINE VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09310467

Incorporation date

13/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5b Sigeric Business Park, Rotherwas, Hereford HR2 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2014)
dot icon27/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon25/11/2025
Cessation of Michelle Louise Harris as a person with significant control on 2025-11-12
dot icon11/09/2025
Second filing for the notification of Michelle Louise Harris as a person with significant control
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Director's details changed for Mr Michael James Bellamy on 2025-02-20
dot icon21/02/2025
Director's details changed for Mrs Beth Bellamy on 2025-02-20
dot icon21/02/2025
Change of details for Mr Michael James Bellamy as a person with significant control on 2025-02-20
dot icon19/02/2025
Change of share class name or designation
dot icon19/02/2025
Resolutions
dot icon18/02/2025
Appointment of Katrina Allman as a director on 2025-02-11
dot icon18/02/2025
Appointment of Mr William Allman as a director on 2025-02-11
dot icon29/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Purchase of own shares.
dot icon24/01/2024
Sub-division of shares on 2024-01-09
dot icon24/01/2024
Sub-division of shares on 2024-01-09
dot icon23/01/2024
Change of share class name or designation
dot icon23/01/2024
Particulars of variation of rights attached to shares
dot icon23/01/2024
Sub-division of shares on 2024-01-09
dot icon23/01/2024
Memorandum and Articles of Association
dot icon23/01/2024
Resolutions
dot icon18/01/2024
Change of details for Miss Michelle Louise Harris as a person with significant control on 2024-01-18
dot icon18/01/2024
Notification of Lsh Partners Limited as a person with significant control on 2022-11-09
dot icon18/01/2024
Cancellation of shares. Statement of capital on 2024-01-09
dot icon17/01/2024
Cessation of Dominic John Alexander as a person with significant control on 2024-01-09
dot icon17/01/2024
Termination of appointment of Dominic John Alexander as a director on 2024-01-09
dot icon04/12/2023
Notification of Michael James Bellamy as a person with significant control on 2023-11-12
dot icon04/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon22/11/2023
Notification of Dominic John Alexander as a person with significant control on 2023-11-12
dot icon22/11/2023
Notification of Nicholas Gibbon as a person with significant control on 2023-11-12
dot icon22/11/2023
Notification of Matthew James Pugh as a person with significant control on 2023-11-12
dot icon22/11/2023
Notification of Andrew Cooke as a person with significant control on 2023-11-12
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-13 with updates
dot icon01/12/2022
Cessation of Sharon Powell as a person with significant control on 2022-03-31
dot icon30/11/2022
Director's details changed for Mr Andrew Cooke on 2018-08-03
dot icon24/11/2022
Cessation of Matthew James Pugh as a person with significant control on 2022-11-09
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Change of details for Miss Michelle Louise Harris as a person with significant control on 2022-03-30
dot icon30/03/2022
Notification of Michelle Louise Harris as a person with significant control on 2022-03-30
dot icon12/03/2022
Resolutions
dot icon12/03/2022
Resolutions
dot icon12/03/2022
Memorandum and Articles of Association
dot icon10/03/2022
Change of share class name or designation
dot icon08/03/2022
Appointment of Mr Michael James Bellamy as a director on 2022-02-28
dot icon08/03/2022
Appointment of Ms Beth Bellamy as a director on 2022-02-28
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon07/10/2021
Appointment of Mrs Jillian Elizabeth Cooke as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mrs Georgia Carmen Millan as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mrs Sophie Camilla Rose Gibbon as a director on 2021-10-01
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Registered office address changed from 92 Belmont Road Hereford Herefordshire HR2 7JS to Unit 5B Sigeric Business Park Rotherwas Hereford HR2 6BQ on 2019-04-03
dot icon01/04/2019
Resolutions
dot icon28/03/2019
Change of share class name or designation
dot icon20/03/2019
Cessation of Georgia Carmen Millan as a person with significant control on 2019-03-19
dot icon20/03/2019
Termination of appointment of Georgia Carmen Millan as a director on 2019-03-19
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Resolutions
dot icon03/05/2017
Resolutions
dot icon03/05/2017
Resolutions
dot icon02/05/2017
Change of share class name or designation
dot icon21/04/2017
Appointment of Mr Nicholas Gibbon as a director on 2017-04-10
dot icon21/04/2017
Appointment of Mr Andrew Cooke as a director on 2017-04-10
dot icon09/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon19/05/2015
Appointment of Mrs Georgia Millan as a director on 2015-04-21
dot icon23/04/2015
Correction of a Director's date of birth incorrectly stated on incorporation / dominic john alexander
dot icon13/11/2014
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
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.59M
-
0.00
765.81K
-
2022
46
2.15M
-
0.00
1.42M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Matthew James
Director
13/11/2014 - Present
9
Millan, Georgia Carmen
Director
01/10/2021 - Present
4
Mrs Beth Bellamy
Director
28/02/2022 - Present
4
Bellamy, Michael James
Director
28/02/2022 - Present
2
Gibbon, Nicholas
Director
10/04/2017 - Present
-

Persons with Significant Control

12
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 BELMONT FARM AND EQUINE VETS LIMITED

BELMONT FARM AND EQUINE VETS LIMITED is an(a) Active company incorporated on 13/11/2014 with the registered office located at Unit 5b Sigeric Business Park, Rotherwas, Hereford HR2 6BQ. There are currently 10 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 BELMONT FARM AND EQUINE VETS LIMITED?

toggle

BELMONT FARM AND EQUINE VETS LIMITED is currently Active. It was registered on 13/11/2014 .

Where is BELMONT FARM AND EQUINE VETS LIMITED located?

toggle

BELMONT FARM AND EQUINE VETS LIMITED is registered at Unit 5b Sigeric Business Park, Rotherwas, Hereford HR2 6BQ.

What does BELMONT FARM AND EQUINE VETS LIMITED do?

toggle

BELMONT FARM AND EQUINE VETS LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BELMONT FARM AND EQUINE VETS LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-13 with updates.