BELMONT ROOFING LIMITED

Register to unlock more data on OkredoRegister

BELMONT ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02028820

Incorporation date

17/06/1986

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 17/06/1986)
dot icon24/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Appointment of Mr Craig Smith as a director on 2025-04-01
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon04/03/2024
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 icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Director's details changed for Mr Scott Hudson on 2023-06-29
dot icon29/06/2023
Change of details for Belmont Roofing (Holdings) Limited as a person with significant control on 2023-06-29
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 icon15/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon14/02/2023
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 icon10/02/2023
Appointment of Mr Scott Hudson as a director on 2023-02-03
dot icon10/02/2023
Termination of appointment of John Farrow as a director on 2023-02-03
dot icon10/02/2023
Termination of appointment of Paul Graham Arthurs as a secretary on 2023-02-03
dot icon10/02/2023
Termination of appointment of Paul Graham Arthurs as a director on 2023-02-03
dot icon08/02/2023
Satisfaction of charge 4 in full
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon09/03/2020
Confirmation statement made on 2020-03-01 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 icon06/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon24/09/2018
Accounts for a small company made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon07/03/2018
Change of details for Belmont Roofing (Holdings) Limited 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 icon08/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/10/2016
Accounts for a small company made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon16/09/2015
Accounts for a small company made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon11/09/2014
Accounts for a small company made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/03/2014
Director's details changed for John Farrow on 2014-03-05
dot icon06/03/2014
Director's details changed for Paul Graham Arthurs on 2014-03-05
dot icon30/09/2013
Accounts for a small company made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon15/03/2013
Director's details changed for John Farrow on 2013-03-15
dot icon15/03/2013
Secretary's details changed for Paul Graham Arthurs on 2013-03-01
dot icon09/11/2012
Accounts for a small company made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon01/12/2011
Accounts for a small company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-01 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 icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon17/01/2010
Accounts for a small company made up to 2009-03-31
dot icon18/03/2009
Return made up to 01/03/09; full list of members
dot icon21/11/2008
Accounts for a small company made up to 2008-03-31
dot icon04/04/2008
Return made up to 01/03/08; full list of members
dot icon28/09/2007
Accounts for a small company made up to 2007-03-31
dot icon17/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Return made up to 01/03/07; full list of members
dot icon03/04/2007
Director resigned
dot icon17/11/2006
Accounts for a small company made up to 2006-03-31
dot icon25/04/2006
Return made up to 01/03/06; full list of members
dot icon07/09/2005
Accounts for a small company made up to 2005-03-31
dot icon17/03/2005
Return made up to 01/03/05; full list of members
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon22/10/2004
New director appointed
dot icon31/03/2004
Return made up to 01/03/04; full list of members
dot icon20/09/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon03/05/2003
Declaration of satisfaction of mortgage/charge
dot icon03/05/2003
Declaration of satisfaction of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Auditor's resignation
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Registered office changed on 15/04/03 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Declaration of assistance for shares acquisition
dot icon10/04/2003
Particulars of mortgage/charge
dot icon14/03/2003
Return made up to 01/03/03; full list of members
dot icon09/02/2003
Director's particulars changed
dot icon13/09/2002
Full accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 01/03/02; full list of members
dot icon13/09/2001
Full accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 01/03/01; full list of members
dot icon10/10/2000
Secretary resigned;director resigned
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon12/04/2000
Director's particulars changed
dot icon12/04/2000
Director's particulars changed
dot icon22/03/2000
Return made up to 01/03/00; full list of members
dot icon26/01/2000
Registered office changed on 26/01/00 from: 111 headstone road harrow middlesex HA1 1PG
dot icon25/11/1999
Full accounts made up to 1999-03-31
dot icon08/05/1999
Return made up to 01/03/99; no change of members
dot icon21/08/1998
Full accounts made up to 1998-03-31
dot icon08/04/1998
New director appointed
dot icon05/03/1998
Return made up to 01/03/98; no change of members
dot icon09/09/1997
Accounts for a small company made up to 1997-03-31
dot icon13/03/1997
Return made up to 01/03/97; full list of members
dot icon06/10/1996
Accounts for a small company made up to 1996-03-31
dot icon06/03/1996
Return made up to 01/03/96; no change of members
dot icon09/10/1995
Accounts for a small company made up to 1995-03-31
dot icon06/03/1995
Return made up to 01/03/95; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Return made up to 01/03/94; full list of members
dot icon11/10/1993
Accounting reference date extended from 30/09 to 30/03
dot icon07/10/1993
Ad 29/09/93--------- £ si 55000@1=55000 £ ic 50000/105000
dot icon07/10/1993
Resolutions
dot icon18/03/1993
Accounts for a small company made up to 1992-09-30
dot icon05/03/1993
Return made up to 01/03/93; no change of members
dot icon05/03/1992
Accounts for a small company made up to 1991-09-30
dot icon05/03/1992
Return made up to 01/03/92; no change of members
dot icon08/03/1991
Accounts for a small company made up to 1990-09-30
dot icon08/03/1991
Return made up to 01/03/91; full list of members
dot icon07/03/1990
Accounts for a medium company made up to 1989-09-30
dot icon07/03/1990
Return made up to 01/03/90; no change of members
dot icon03/01/1990
Declaration of satisfaction of mortgage/charge
dot icon29/03/1989
Return made up to 14/03/89; no change of members
dot icon13/03/1989
Accounts for a medium company made up to 1988-09-30
dot icon20/07/1988
Return made up to 17/05/88; full list of members
dot icon20/07/1988
Return made up to 14/07/87; full list of members
dot icon28/04/1988
Accounts made up to 1987-09-30
dot icon26/04/1988
Particulars of mortgage/charge
dot icon02/03/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon07/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Certificate of change of name
dot icon01/10/1986
Particulars of mortgage/charge
dot icon11/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1986
Registered office changed on 11/08/86 from: 70/74 city road london EC1Y 2DQ
dot icon17/06/1986
Incorporation
dot icon17/06/1986
Certificate of 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
01/03/2026
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
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)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrow, John
Director
31/03/1998 - 02/02/2023
5
Mr Scott Hudson
Director
03/02/2023 - Present
12
Arthurs, Paul Graham
Director
10/10/2004 - 02/02/2023
8
Arthurs, Paul Graham
Secretary
03/04/2003 - 02/02/2023
1
Charles, Pamela
Secretary
27/09/2000 - 03/04/2003
-

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 BELMONT ROOFING LIMITED

BELMONT ROOFING LIMITED is an(a) Active company incorporated on 17/06/1986 with the registered office located at Unit 1 Moat Farm Business Centre Turkey Cock Lane, Stanway, Colchester, Essex CO3 8ND. There are currently 2 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 ROOFING LIMITED?

toggle

BELMONT ROOFING LIMITED is currently Active. It was registered on 17/06/1986 .

Where is BELMONT ROOFING LIMITED located?

toggle

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

What does BELMONT ROOFING LIMITED do?

toggle

BELMONT ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for BELMONT ROOFING LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-01 with no updates.