BELOTEL LIMITED

Register to unlock more data on OkredoRegister

BELOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01706844

Incorporation date

16/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1983)
dot icon04/12/2025
Micro company accounts made up to 2025-06-30
dot icon30/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-06-30
dot icon07/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon17/05/2024
Satisfaction of charge 1 in full
dot icon17/05/2024
Satisfaction of charge 2 in full
dot icon22/01/2024
Micro company accounts made up to 2023-06-30
dot icon08/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-06-30
dot icon29/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon05/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon05/04/2021
Micro company accounts made up to 2020-06-30
dot icon07/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon06/08/2020
Change of details for Sheilah Dorothy Sutherland as a person with significant control on 2020-07-01
dot icon14/11/2019
Micro company accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/12/2017
Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 2017-12-18
dot icon04/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Previous accounting period extended from 2014-05-31 to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/01/2012
Appointment of Mrs Emma Abbott as a director
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon21/03/2011
Purchase of own shares.
dot icon03/03/2011
Termination of appointment of Julie Warburton as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon05/08/2010
Director's details changed for Ms Julie Anne Warburton on 2010-01-01
dot icon05/08/2010
Director's details changed for Sheilah Dorothy Bell on 2010-01-01
dot icon05/08/2010
Secretary's details changed for Sheilah Dorothy Bell on 2010-01-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/07/2009
Return made up to 23/07/09; full list of members
dot icon24/07/2009
Location of debenture register
dot icon24/07/2009
Location of register of members
dot icon24/07/2009
Registered office changed on 24/07/2009 from holland house 1-5 oakfield sale cheshire M33 6TT
dot icon17/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/11/2008
Return made up to 23/07/08; full list of members
dot icon25/04/2008
Appointment terminated director emma abbott
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/02/2008
Gbp ic 100/95\31/07/07\gbp sr 5@1=5\
dot icon28/08/2007
Return made up to 23/07/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/08/2006
Return made up to 23/07/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/07/2005
Return made up to 23/07/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon15/07/2004
Return made up to 23/07/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon29/07/2003
Return made up to 23/07/03; full list of members
dot icon30/05/2003
Secretary's particulars changed;director's particulars changed
dot icon25/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon17/09/2002
Return made up to 23/07/02; full list of members
dot icon13/03/2002
Registered office changed on 13/03/02 from: woodhead house 44-46 market street hyde cheshire SK14 1AH
dot icon11/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon01/08/2001
Return made up to 23/07/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-05-31
dot icon17/08/2000
Return made up to 28/07/00; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1999-05-31
dot icon05/08/1999
Return made up to 28/07/99; full list of members
dot icon25/09/1998
Accounts for a small company made up to 1998-05-31
dot icon04/08/1998
Return made up to 28/07/98; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-05-31
dot icon19/08/1997
Return made up to 28/07/97; no change of members
dot icon19/08/1997
Director's particulars changed
dot icon05/09/1996
Accounts for a small company made up to 1996-05-31
dot icon29/08/1996
Return made up to 28/07/96; full list of members
dot icon05/10/1995
Accounts for a small company made up to 1995-05-31
dot icon04/08/1995
Return made up to 28/07/95; no change of members
dot icon31/08/1994
Accounts for a small company made up to 1994-05-31
dot icon24/08/1994
Return made up to 28/07/94; no change of members
dot icon14/03/1994
Accounts for a small company made up to 1993-05-31
dot icon30/07/1993
Return made up to 28/07/93; full list of members
dot icon11/03/1993
Accounts for a small company made up to 1992-05-31
dot icon27/08/1992
Return made up to 28/07/92; no change of members
dot icon27/04/1992
Accounts for a small company made up to 1991-05-31
dot icon10/09/1991
Return made up to 28/07/91; no change of members
dot icon30/10/1990
Return made up to 28/07/90; full list of members
dot icon04/09/1990
Accounts for a small company made up to 1990-05-31
dot icon08/11/1989
Certificate of change of name
dot icon01/11/1989
Director resigned
dot icon30/10/1989
Group accounts for a small company made up to 1989-05-31
dot icon30/10/1989
Accounts for a small company made up to 1989-05-31
dot icon25/09/1989
Return made up to 28/07/89; full list of members
dot icon25/09/1989
Registered office changed on 25/09/89 from: 94-96 hurst street birmingham bs 4TD
dot icon01/03/1989
Accounts for a small company made up to 1988-05-31
dot icon02/09/1988
Accounts for a small company made up to 1987-05-31
dot icon02/09/1988
Return made up to 17/06/88; full list of members
dot icon18/02/1988
Accounts for a small company made up to 1986-05-31
dot icon09/11/1987
Return made up to 04/09/87; full list of members
dot icon09/11/1987
Return made up to 04/09/86; no change of members
dot icon18/03/1987
Particulars of mortgage/charge
dot icon18/03/1987
Particulars of mortgage/charge
dot icon14/08/1986
Accounts for a small company made up to 1985-05-31
dot icon14/08/1986
Return made up to 04/09/85; full list of members
dot icon24/07/1986
Accounting reference date shortened from 31/03 to 31/05
dot icon16/03/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
533.81K
-
0.00
-
-
2022
2
529.46K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Emma Jane
Director
01/01/2012 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELOTEL LIMITED

BELOTEL LIMITED is an(a) Active company incorporated on 16/03/1983 with the registered office located at 5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD. 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 BELOTEL LIMITED?

toggle

BELOTEL LIMITED is currently Active. It was registered on 16/03/1983 .

Where is BELOTEL LIMITED located?

toggle

BELOTEL LIMITED is registered at 5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD.

What does BELOTEL LIMITED do?

toggle

BELOTEL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BELOTEL LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-06-30.