BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED

Register to unlock more data on OkredoRegister

BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03046877

Incorporation date

18/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bates Weston, Chartered Accountants, The Mills Canal Street, Derby DE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1995)
dot icon31/03/2026
Termination of appointment of Elizabeth Lamb as a director on 2026-03-31
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/05/2022
Confirmation statement made on 2022-04-18 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/10/2018
Appointment of Mr Roger Ian Carter as a director on 2018-10-24
dot icon31/10/2018
Termination of appointment of John Albert Holmes as a secretary on 2018-09-10
dot icon31/10/2018
Termination of appointment of John Albert Holmes as a director on 2018-09-10
dot icon24/07/2018
Cessation of Roger Anthony Litchfield as a person with significant control on 2018-04-27
dot icon18/07/2018
Cessation of Roger Ian Carter as a person with significant control on 2018-04-27
dot icon04/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/05/2018
Notification of Belper Meadows Community Sports Club as a person with significant control on 2018-04-27
dot icon04/05/2018
Cessation of John Albert Holmes as a person with significant control on 2018-04-27
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon29/03/2018
Notification of John Albert Holmes as a person with significant control on 2016-04-06
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/06/2017
Appointment of Mr John Albert Holmes as a secretary on 2017-05-22
dot icon13/06/2017
Appointment of Mr John Albert Holmes as a director on 2017-05-22
dot icon12/06/2017
Termination of appointment of John Morris as a secretary on 2017-05-22
dot icon12/06/2017
Termination of appointment of John Morris as a director on 2017-05-22
dot icon17/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon22/04/2016
Appointment of Mr John Morris as a secretary on 2016-04-20
dot icon22/04/2016
Termination of appointment of Roger Ian Carter as a director on 2016-04-20
dot icon22/04/2016
Termination of appointment of Roger Ian Carter as a secretary on 2016-04-20
dot icon22/04/2016
Appointment of Ms Wendy Poplar Morris as a director on 2016-04-20
dot icon22/04/2016
Appointment of Mr Adrian Thomas Woodward as a director on 2016-04-20
dot icon03/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/08/2013
Appointment of Mr John Morris as a director
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/06/2013
Appointment of Mrs Elizabeth Lamb as a director
dot icon30/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon07/02/2012
Termination of appointment of Ruth Lane as a director
dot icon10/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon08/06/2011
Director's details changed for Ruth Lane on 2011-06-08
dot icon09/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/06/2009
Return made up to 18/04/09; full list of members
dot icon17/06/2008
Return made up to 18/04/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/05/2007
Return made up to 18/04/07; full list of members
dot icon16/05/2007
Secretary's particulars changed;director's particulars changed
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/05/2006
Return made up to 18/04/06; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/05/2005
Return made up to 18/04/05; full list of members
dot icon03/08/2004
Return made up to 18/04/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/06/2004
New secretary appointed
dot icon12/12/2003
Registered office changed on 12/12/03 from: linacre queens drive belper derbyshire DE56 2TJ
dot icon12/12/2003
Secretary resigned
dot icon23/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/07/2003
Director resigned
dot icon12/05/2003
Return made up to 18/04/03; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/05/2002
Return made up to 18/04/02; full list of members
dot icon16/10/2001
Director's particulars changed
dot icon13/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon17/05/2001
Return made up to 18/04/01; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-09-30
dot icon17/05/2000
Return made up to 18/04/00; full list of members
dot icon26/07/1999
Director resigned
dot icon23/07/1999
Accounts for a small company made up to 1998-09-30
dot icon14/05/1999
Return made up to 18/04/99; full list of members
dot icon02/12/1998
Director's particulars changed
dot icon10/07/1998
Accounts for a small company made up to 1997-09-30
dot icon26/06/1998
Director resigned
dot icon26/06/1998
Director resigned
dot icon26/06/1998
Director resigned
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon11/05/1998
Return made up to 18/04/98; no change of members
dot icon12/05/1997
Return made up to 18/04/97; full list of members
dot icon18/02/1997
Accounts for a small company made up to 1996-09-30
dot icon24/10/1996
New director appointed
dot icon12/09/1996
Registered office changed on 12/09/96 from: 5,st michaels court st michaels lane derby derbyshire DE1 3JH
dot icon01/05/1996
Return made up to 18/04/96; full list of members
dot icon29/04/1996
Accounting reference date extended from 30/04 to 30/09
dot icon18/03/1996
Secretary resigned
dot icon18/03/1996
Director resigned
dot icon18/03/1996
Secretary resigned
dot icon11/03/1996
New secretary appointed
dot icon14/11/1995
New director appointed
dot icon03/11/1995
Memorandum and Articles of Association
dot icon27/10/1995
Certificate of change of name
dot icon27/10/1995
Certificate of change of name
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New secretary appointed
dot icon24/10/1995
Registered office changed on 24/10/95 from: 129 queen street cardiff CF1 4BJ
dot icon24/10/1995
New director appointed
dot icon18/10/1995
Resolutions
dot icon18/04/1995
Incorporation
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 icon-8.01 % *

* during past year

Cash in Bank

£148,497.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
203.84K
-
0.00
161.42K
-
2022
0
223.83K
-
0.00
148.50K
-
2022
0
223.83K
-
0.00
148.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

223.83K £Ascended9.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.50K £Descended-8.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Andrew
Director
05/05/1995 - 14/07/1999
5
Lane, Ruth
Director
15/06/1998 - 31/01/2012
2
Lamb, Elizabeth
Director
01/06/2013 - 31/03/2026
-
Holmes, John Albert
Director
08/11/1995 - 18/07/2000
8
Holmes, John Albert
Director
22/05/2017 - 10/09/2018
8

Persons with Significant Control

5
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 BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED

BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED is an(a) Active company incorporated on 18/04/1995 with the registered office located at Bates Weston, Chartered Accountants, The Mills Canal Street, Derby DE1 2RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED?

toggle

BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED is currently Active. It was registered on 18/04/1995 .

Where is BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED located?

toggle

BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED is registered at Bates Weston, Chartered Accountants, The Mills Canal Street, Derby DE1 2RJ.

What does BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED do?

toggle

BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Elizabeth Lamb as a director on 2026-03-31.