BELRON FINANCE LIMITED

Register to unlock more data on OkredoRegister

BELRON FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03845434

Incorporation date

21/09/1999

Size

Full

Contacts

Registered address

Registered address

Milton Park, Stroude Road, Egham, Surrey TW20 9ELCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon13/02/2026
Registration of charge 038454340049, created on 2026-02-06
dot icon11/02/2026
Registration of charge 038454340047, created on 2026-02-09
dot icon11/02/2026
Registration of charge 038454340048, created on 2026-02-09
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Registration of charge 038454340045, created on 2025-08-07
dot icon14/08/2025
Registration of charge 038454340044, created on 2025-08-07
dot icon14/08/2025
Registration of charge 038454340046, created on 2025-08-07
dot icon13/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon10/02/2025
Termination of appointment of Susan Ormiston as a director on 2025-02-10
dot icon10/02/2025
Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 2025-02-10
dot icon25/10/2024
Registration of charge 038454340043, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340031, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340032, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340033, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340034, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340035, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340036, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340037, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340038, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340039, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340040, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340041, created on 2024-10-16
dot icon18/10/2024
Registration of charge 038454340042, created on 2024-10-16
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Resolutions
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon03/09/2024
Registration of charge 038454340030, created on 2024-09-02
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Solvency Statement dated 02/09/24
dot icon02/09/2024
Statement by Directors
dot icon02/09/2024
Statement of capital on 2024-09-02
dot icon06/06/2024
Termination of appointment of Rebecca Scudamore as a secretary on 2024-05-24
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon22/05/2024
Registration of charge 038454340028, created on 2024-05-21
dot icon22/05/2024
Registration of charge 038454340029, created on 2024-05-21
dot icon16/01/2024
Registration of charge 038454340026, created on 2024-01-16
dot icon16/01/2024
Registration of charge 038454340027, created on 2024-01-16
dot icon19/12/2023
Termination of appointment of Claire Elizabeth Dakin as a secretary on 2023-12-14
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Registration of charge 038454340024, created on 2023-09-18
dot icon19/09/2023
Registration of charge 038454340025, created on 2023-09-18
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon24/04/2023
Registration of charge 038454340022, created on 2023-04-18
dot icon24/04/2023
Registration of charge 038454340023, created on 2023-04-18
dot icon06/01/2023
Registration of charge 038454340020, created on 2023-01-05
dot icon06/01/2023
Registration of charge 038454340021, created on 2023-01-05
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon25/05/2022
Cessation of Belron Lending Uk Limited as a person with significant control on 2022-03-29
dot icon25/05/2022
Notification of Belron Reserveco Limited as a person with significant control on 2022-03-29
dot icon30/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon28/04/2021
Registration of charge 038454340019, created on 2021-04-13
dot icon20/04/2021
Registration of charge 038454340018, created on 2021-04-13
dot icon19/04/2021
Registration of charge 038454340015, created on 2021-04-13
dot icon19/04/2021
Registration of charge 038454340016, created on 2021-04-13
dot icon19/04/2021
Registration of charge 038454340017, created on 2021-04-13
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon10/09/2020
Registration of charge 038454340014, created on 2020-08-27
dot icon05/09/2020
Registration of charge 038454340013, created on 2020-08-27
dot icon02/07/2020
Director's details changed for Mr Gary Lubner on 2020-07-01
dot icon02/04/2020
Appointment of Mr Humphrey Stewart Morgan Singer as a director on 2020-04-01
dot icon02/04/2020
Appointment of Mrs Claire Elizabeth Dakin as a secretary on 2020-04-01
dot icon02/04/2020
Appointment of Rebecca Scudamore as a secretary on 2020-04-01
dot icon02/04/2020
Termination of appointment of Robert Bass as a secretary on 2020-04-01
dot icon01/04/2020
Termination of appointment of David Brian Meller as a director on 2020-03-31
dot icon10/12/2019
Statement by Directors
dot icon10/12/2019
Statement of capital on 2019-12-10
dot icon10/12/2019
Solvency Statement dated 10/12/19
dot icon10/12/2019
Resolutions
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-12-10
dot icon11/11/2019
Statement of capital on 2019-11-11
dot icon08/11/2019
Registration of charge 038454340011, created on 2019-10-30
dot icon08/11/2019
Registration of charge 038454340012, created on 2019-10-30
dot icon05/11/2019
Statement by Directors
dot icon05/11/2019
Solvency Statement dated 05/11/19
dot icon05/11/2019
Resolutions
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon20/11/2018
Registration of charge 038454340010, created on 2018-11-13
dot icon20/11/2018
Registration of charge 038454340009, created on 2018-11-13
dot icon09/10/2018
Registration of charge 038454340008, created on 2018-10-05
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Director's details changed for Mr Gary Lubner on 2018-01-03
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon03/01/2018
Secretary's details changed for Mr Robert Bass on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr David Brian Meller on 2018-01-03
dot icon08/12/2017
Registration of charge 038454340007, created on 2017-11-30
dot icon05/12/2017
Registration of charge 038454340006, created on 2017-11-30
dot icon04/12/2017
Registration of charge 038454340005, created on 2017-11-30
dot icon04/12/2017
Registration of charge 038454340004, created on 2017-11-30
dot icon06/11/2017
Notification of Belron Lending Uk Limited as a person with significant control on 2017-11-06
dot icon06/11/2017
Cessation of S.A. D'ieteren N.V. as a person with significant control on 2017-11-01
dot icon27/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon21/03/2017
Statement by Directors
dot icon21/03/2017
Solvency Statement dated 06/03/17
dot icon21/03/2017
Resolutions
dot icon17/03/2017
Statement of capital on 2017-03-17
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon10/03/2017
Resolutions
dot icon09/03/2017
Resolutions
dot icon01/02/2017
Director's details changed for Mr Gary Lubner on 2017-01-23
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Director's details changed for Mr Gary Lubner on 2016-01-29
dot icon02/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Director's details changed for Mr David Brian Meller on 2014-02-03
dot icon04/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Statement of capital on 2011-12-22
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon05/01/2012
Resolutions
dot icon23/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon29/10/2010
Director's details changed for David Brian Meller on 2010-09-27
dot icon28/10/2010
Director's details changed for Mr Gary Lubner on 2010-09-27
dot icon22/10/2010
Secretary's details changed for Mr Robert Bass on 2010-10-21
dot icon08/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon24/09/2010
Registered office address changed from the Kings Observatory Old Deer Park, Kew Road Richmond Surrey TW9 2AZ on 2010-09-24
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Resolutions
dot icon10/12/2009
Director's details changed for David Brian Meller on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Robert Bass on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Gary Lubner on 2009-10-01
dot icon05/10/2009
Memorandum and Articles of Association
dot icon05/10/2009
Resolutions
dot icon05/10/2009
Statement of company's objects
dot icon21/09/2009
Return made up to 21/09/09; full list of members
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Memorandum and Articles of Association
dot icon07/01/2009
Resolutions
dot icon13/10/2008
Resolutions
dot icon30/09/2008
Return made up to 21/09/08; full list of members
dot icon29/09/2008
Director's change of particulars / david meller / 18/02/2004
dot icon25/09/2008
Memorandum and Articles of Association
dot icon24/09/2008
Certificate of change of name
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon18/10/2007
Auditor's resignation
dot icon25/09/2007
Return made up to 21/09/07; full list of members
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon02/10/2006
Return made up to 21/09/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Memorandum and Articles of Association
dot icon26/04/2006
Resolutions
dot icon28/11/2005
Return made up to 21/09/05; full list of members
dot icon14/10/2005
Full accounts made up to 2004-12-31
dot icon24/01/2005
Ad 22/12/04--------- £ si 6737130@1=6737130 £ ic 57087035/63824165
dot icon24/01/2005
Resolutions
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Return made up to 21/09/04; full list of members
dot icon20/09/2004
Director resigned
dot icon03/09/2004
Director's particulars changed
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon22/01/2004
Ad 23/12/03--------- £ si 27026824@1=27026824 £ ic 50417135/77443959
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
£ nc 66670000/141670000 17/12/03
dot icon22/10/2003
Return made up to 21/09/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
Director resigned
dot icon31/01/2003
Resolutions
dot icon08/01/2003
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon15/10/2002
Return made up to 21/09/02; full list of members
dot icon06/08/2002
Auditor's resignation
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon27/09/2001
Return made up to 21/09/01; full list of members
dot icon29/08/2001
Director's particulars changed
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
New director appointed
dot icon29/03/2001
Certificate of change of name
dot icon06/11/2000
Return made up to 21/09/00; full list of members
dot icon09/06/2000
New director appointed
dot icon06/06/2000
Memorandum and Articles of Association
dot icon28/04/2000
Director resigned
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Ad 16/12/99--------- £ si 50416735@1=50416735 £ ic 6670300/57087035
dot icon17/01/2000
£ nc 6671000/66670000 16/12/99
dot icon17/01/2000
Ad 15/12/99--------- £ si 100@1=100 £ ic 6670200/6670300
dot icon17/01/2000
Ad 01/12/99--------- £ si 100@1=100 £ ic 6670100/6670200
dot icon17/01/2000
Ad 01/12/99--------- £ si 100@66700=6670000 £ ic 100/6670100
dot icon17/01/2000
£ nc 100/6671000 01/12/99
dot icon30/12/1999
Director resigned
dot icon30/12/1999
New director appointed
dot icon30/12/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
Registered office changed on 21/12/99 from: 1 silk street london EC2Y 8HQ
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon17/12/1999
Declaration of assistance for shares acquisition
dot icon17/12/1999
Declaration of assistance for shares acquisition
dot icon17/12/1999
Declaration of assistance for shares acquisition
dot icon16/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Declaration of assistance for shares acquisition
dot icon17/11/1999
Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon16/11/1999
Memorandum and Articles of Association
dot icon16/11/1999
Resolutions
dot icon11/11/1999
Certificate of change of name
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon26/10/1999
Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon21/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lubner, Gary
Director
16/12/1999 - 28/02/2023
25
Banks, Peter Hitchen
Director
26/03/2001 - 28/02/2003
10
Singer, Humphrey Stewart Morgan
Director
01/04/2020 - Present
38
Ormiston, Susan
Director
01/03/2023 - 10/02/2025
5
Shah, Harshitkumar Viryashchandra
Director
10/02/2025 - Present
112

Persons with Significant Control

0

No PSC data available.

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 BELRON FINANCE LIMITED

BELRON FINANCE LIMITED is an(a) Active company incorporated on 21/09/1999 with the registered office located at Milton Park, Stroude Road, Egham, Surrey TW20 9EL. 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 BELRON FINANCE LIMITED?

toggle

BELRON FINANCE LIMITED is currently Active. It was registered on 21/09/1999 .

Where is BELRON FINANCE LIMITED located?

toggle

BELRON FINANCE LIMITED is registered at Milton Park, Stroude Road, Egham, Surrey TW20 9EL.

What does BELRON FINANCE LIMITED do?

toggle

BELRON FINANCE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BELRON FINANCE LIMITED?

toggle

The latest filing was on 13/02/2026: Registration of charge 038454340049, created on 2026-02-06.