BELPAR RUBBER COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELPAR RUBBER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00532357

Incorporation date

22/04/1954

Size

Dormant

Contacts

Registered address

Registered address

4 Fielder Drive, Newgate Lane Industrial Estate, Fareham, Hampshire PO14 1JECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon09/04/2026
Confirmation statement made on 2026-03-15 with updates
dot icon09/04/2026
Appointment of Ms Heidi Todd as a director on 2026-04-01
dot icon09/04/2026
Termination of appointment of David Trevor Hill as a director on 2026-03-31
dot icon14/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon15/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon24/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon19/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon26/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon07/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon22/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon09/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/01/2019
Termination of appointment of Stephen Carter as a director on 2018-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-15 with updates
dot icon05/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon19/02/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon19/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon19/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon23/01/2018
Resolutions
dot icon12/01/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon12/01/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon21/09/2017
Statement of capital on 2017-09-21
dot icon01/09/2017
Statement by Directors
dot icon01/09/2017
Solvency Statement dated 01/08/17
dot icon01/09/2017
Resolutions
dot icon03/05/2017
Confirmation statement made on 2017-03-15 with updates
dot icon02/05/2017
Director's details changed for Mr David Trevor Hill on 2017-03-10
dot icon02/05/2017
Director's details changed for Mr Stephen Carter on 2017-03-10
dot icon02/05/2017
Registered office address changed from Lyon Way Hatfield Rd St.Albans Herts AL4 0LH to 4 Fielder Drive Newgate Lane Industrial Estate Fareham Hampshire PO14 1JE on 2017-05-02
dot icon14/03/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon14/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon14/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon14/03/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon19/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/05/2016
Termination of appointment of Patricia Ann Hill as a director on 2016-04-27
dot icon17/05/2016
Termination of appointment of Anthony J Hill as a director on 2016-04-27
dot icon17/05/2016
Termination of appointment of Marc Jonathan Hill as a director on 2016-04-27
dot icon17/05/2016
Termination of appointment of Adrian Charles Hill as a director on 2016-04-27
dot icon17/05/2016
Termination of appointment of Rosemary Hill as a secretary on 2016-04-27
dot icon17/05/2016
Appointment of Mr Stephen Carter as a director on 2016-04-27
dot icon17/05/2016
Appointment of Mr David Trevor Hill as a director on 2016-04-27
dot icon31/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon19/02/2015
Satisfaction of charge 12 in full
dot icon19/02/2015
Satisfaction of charge 4 in full
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/07/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/06/2012
Change of share class name or designation
dot icon06/06/2012
Particulars of a mortgage or charge / charge no: 12
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/06/2011
Appointment of Mr Anthony J Hill as a director
dot icon10/06/2011
Appointment of Mr Adrian Charles Hill as a director
dot icon09/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon09/05/2011
Secretary's details changed for Rosemary Hill on 2011-03-15
dot icon06/05/2011
Director's details changed for Mr Marc Jonathan Hill on 2011-03-15
dot icon06/05/2011
Director's details changed for Patricia Ann Hill on 2011-03-15
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Marc Jonathan Hill on 2010-03-15
dot icon24/03/2010
Director's details changed for Patricia Ann Hill on 2010-03-15
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/05/2009
Return made up to 15/03/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/05/2008
Return made up to 15/03/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/04/2007
Return made up to 15/03/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/04/2006
Return made up to 15/03/06; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/05/2005
Return made up to 15/03/05; full list of members
dot icon04/08/2004
Accounts for a medium company made up to 2003-09-30
dot icon17/06/2004
Return made up to 15/03/04; full list of members
dot icon04/08/2003
Accounts for a medium company made up to 2002-09-30
dot icon11/04/2003
Return made up to 15/03/03; full list of members
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Secretary resigned;director resigned
dot icon24/12/2002
Director resigned
dot icon02/08/2002
Accounts for a medium company made up to 2001-09-30
dot icon11/04/2002
Return made up to 15/03/02; full list of members
dot icon27/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon06/04/2001
Return made up to 15/03/01; full list of members
dot icon28/07/2000
Accounts for a medium company made up to 1999-09-30
dot icon27/03/2000
Return made up to 15/03/00; full list of members
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon24/09/1999
Auditor's resignation
dot icon01/06/1999
Accounts for a medium company made up to 1998-09-30
dot icon06/04/1999
Return made up to 15/03/99; full list of members
dot icon15/09/1998
Director resigned
dot icon01/06/1998
Accounts for a medium company made up to 1997-09-30
dot icon21/04/1998
Return made up to 15/03/98; full list of members
dot icon07/07/1997
Accounts for a medium company made up to 1996-09-30
dot icon25/03/1997
Return made up to 15/03/97; full list of members
dot icon27/01/1997
Particulars of mortgage/charge
dot icon25/07/1996
Particulars of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon26/06/1996
Resolutions
dot icon22/06/1996
Accounts for a small company made up to 1995-09-30
dot icon14/05/1996
Secretary resigned;director resigned
dot icon14/05/1996
New secretary appointed
dot icon26/03/1996
Return made up to 15/03/96; full list of members
dot icon02/01/1996
Particulars of mortgage/charge
dot icon13/03/1995
Return made up to 15/03/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/06/1994
Accounts for a small company made up to 1993-09-30
dot icon21/06/1994
Particulars of mortgage/charge
dot icon10/03/1994
Return made up to 15/03/94; no change of members
dot icon16/11/1993
Auditor's resignation
dot icon29/03/1993
Return made up to 15/03/93; full list of members
dot icon26/01/1993
Full accounts made up to 1992-09-30
dot icon29/05/1992
Full accounts made up to 1991-09-30
dot icon29/05/1992
Return made up to 28/02/92; no change of members
dot icon22/05/1991
Full accounts made up to 1990-09-30
dot icon07/05/1991
Return made up to 15/03/91; no change of members
dot icon30/10/1990
Statement of affairs
dot icon30/10/1990
Ad 02/10/89--------- £ si 2000@1
dot icon17/05/1990
New director appointed
dot icon03/05/1990
Return made up to 15/03/90; full list of members
dot icon14/03/1990
Full accounts made up to 1989-09-30
dot icon01/11/1989
Resolutions
dot icon01/11/1989
£ nc 10000/12000 02/10/89
dot icon21/04/1989
Return made up to 16/02/89; full list of members
dot icon07/04/1989
Full accounts made up to 1988-09-30
dot icon01/03/1988
Full accounts made up to 1987-09-30
dot icon23/02/1988
Return made up to 29/01/88; full list of members
dot icon02/04/1987
Full accounts made up to 1986-09-30
dot icon02/04/1987
Return made up to 23/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1986
Return made up to 16/01/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Adrian Charles
Director
01/04/2011 - 27/04/2016
4
Hill, David Trevor
Director
27/04/2016 - 31/03/2026
7
Carter, Stephen
Director
27/04/2016 - 31/12/2018
1
Hill, Anthony J
Director
01/04/2011 - 27/04/2016
2
Hill, Patricia Ann
Director
30/09/2002 - 27/04/2016
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELPAR RUBBER COMPANY LIMITED

BELPAR RUBBER COMPANY LIMITED is an(a) Active company incorporated on 22/04/1954 with the registered office located at 4 Fielder Drive, Newgate Lane Industrial Estate, Fareham, Hampshire PO14 1JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELPAR RUBBER COMPANY LIMITED?

toggle

BELPAR RUBBER COMPANY LIMITED is currently Active. It was registered on 22/04/1954 .

Where is BELPAR RUBBER COMPANY LIMITED located?

toggle

BELPAR RUBBER COMPANY LIMITED is registered at 4 Fielder Drive, Newgate Lane Industrial Estate, Fareham, Hampshire PO14 1JE.

What does BELPAR RUBBER COMPANY LIMITED do?

toggle

BELPAR RUBBER COMPANY LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for BELPAR RUBBER COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-15 with updates.