BELMONT ROOFING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BELMONT ROOFING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04530097

Incorporation date

09/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Moat Farm Business Centre Turkey Cock Lane, Stanway, Colchester, Essex CO3 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2002)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to Unit 1 Moat Farm Business Centre Turkey Cock Lane Stanway Colchester Essex CO3 8nd
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon29/06/2023
Director's details changed for Mr Scott Hudson on 2023-06-29
dot icon29/06/2023
Change of details for Newco Roofing Group Limited as a person with significant control on 2023-02-22
dot icon27/06/2023
Registered office address changed from Unit 4 Commerce Way Colchester Essex CO2 8HR England to Unit 1 Moat Farm Business Centre Turkey Cock Lane Stanway Colchester Essex CO3 8nd on 2023-06-27
dot icon13/02/2023
Registered office address changed from 88 Drayton Road Norwich Norfolk NR3 2DH to Unit 4 Commerce Way Colchester Essex CO2 8HR on 2023-02-14
dot icon09/02/2023
Appointment of Mr Scott Hudson as a director on 2023-02-03
dot icon09/02/2023
Notification of Newco Roofing Group Limited as a person with significant control on 2023-02-03
dot icon09/02/2023
Termination of appointment of Paul Graham Arthurs as a director on 2023-02-03
dot icon09/02/2023
Termination of appointment of John Farrow as a director on 2023-02-03
dot icon09/02/2023
Termination of appointment of Paul Graham Arthurs as a secretary on 2023-02-03
dot icon09/02/2023
Cessation of Paul Graham Arthurs as a person with significant control on 2023-02-03
dot icon09/02/2023
Cessation of John Farrow as a person with significant control on 2023-02-03
dot icon08/02/2023
Registration of charge 045300970003, created on 2023-02-03
dot icon12/12/2022
Satisfaction of charge 1 in full
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon21/02/2020
Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB
dot icon15/10/2019
Accounts for a small company made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon21/09/2018
Accounts for a small company made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon09/05/2018
Change of details for Mr Paul Graham Arthurs as a person with significant control on 2016-04-06
dot icon20/04/2018
Cessation of John Charles Farrow as a person with significant control on 2016-04-06
dot icon20/04/2018
Cessation of Paul Graham Arthurs as a person with significant control on 2016-04-06
dot icon26/09/2017
Accounts for a small company made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon19/09/2017
Notification of John Farrow as a person with significant control on 2016-04-06
dot icon19/09/2017
Notification of Paul Graham Arthurs as a person with significant control on 2016-04-06
dot icon20/10/2016
Accounts for a small company made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon06/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon16/09/2015
Accounts for a small company made up to 2015-03-31
dot icon15/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon11/09/2014
Accounts for a small company made up to 2014-03-31
dot icon03/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon03/10/2013
Secretary's details changed for Paul Graham Arthurs on 2013-09-30
dot icon30/09/2013
Accounts for a small company made up to 2013-03-31
dot icon09/11/2012
Accounts for a small company made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon01/12/2011
Accounts for a small company made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon14/12/2010
Accounts for a small company made up to 2010-03-31
dot icon23/11/2010
Director's details changed for John Farrow on 2010-10-06
dot icon23/11/2010
Director's details changed for Paul Graham Arthurs on 2010-10-06
dot icon26/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/01/2010
Accounts for a small company made up to 2009-03-31
dot icon18/10/2009
Director's details changed for Paul Graham Arthurs on 2009-09-10
dot icon30/09/2009
Return made up to 09/09/09; full list of members
dot icon21/11/2008
Accounts for a small company made up to 2008-03-31
dot icon18/11/2008
Return made up to 09/09/08; full list of members
dot icon22/10/2007
Secretary's particulars changed;director's particulars changed
dot icon28/09/2007
Accounts for a small company made up to 2007-03-31
dot icon25/09/2007
Return made up to 09/09/07; full list of members
dot icon17/11/2006
Accounts for a small company made up to 2006-03-31
dot icon07/11/2006
Return made up to 09/09/06; full list of members
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon16/02/2006
Particulars of contract relating to shares
dot icon16/02/2006
Ad 01/11/05--------- £ si 998@1=998 £ ic 2/1000
dot icon13/10/2005
Return made up to 09/09/05; full list of members
dot icon07/09/2005
Accounts for a small company made up to 2005-03-31
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 09/09/04; full list of members
dot icon08/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon08/04/2004
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon05/10/2003
Return made up to 09/09/03; full list of members
dot icon09/05/2003
Certificate of change of name
dot icon07/05/2003
Resolutions
dot icon24/04/2003
Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Registered office changed on 15/04/03 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY
dot icon10/04/2003
Particulars of mortgage/charge
dot icon09/02/2003
Director's particulars changed
dot icon14/11/2002
New director appointed
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Director resigned
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon09/09/2002
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
31/03/2025
dot iconNext confirmation date
14/07/2026
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)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrow, John
Director
08/09/2002 - 02/02/2023
3
Mr Scott Hudson
Director
03/02/2023 - Present
12
Arthurs, Paul Graham
Director
08/09/2002 - 02/02/2023
5
Arthurs, Paul Graham
Secretary
08/09/2002 - 02/02/2023
-

Persons with Significant Control

8
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 ROOFING (HOLDINGS) LIMITED

BELMONT ROOFING (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/09/2002 with the registered office located at Unit 1 Moat Farm Business Centre Turkey Cock Lane, Stanway, Colchester, Essex CO3 8ND. There is currently 1 active director 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 ROOFING (HOLDINGS) LIMITED?

toggle

BELMONT ROOFING (HOLDINGS) LIMITED is currently Active. It was registered on 09/09/2002 .

Where is BELMONT ROOFING (HOLDINGS) LIMITED located?

toggle

BELMONT ROOFING (HOLDINGS) LIMITED is registered at Unit 1 Moat Farm Business Centre Turkey Cock Lane, Stanway, Colchester, Essex CO3 8ND.

What does BELMONT ROOFING (HOLDINGS) LIMITED do?

toggle

BELMONT ROOFING (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BELMONT ROOFING (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.