BELRON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BELRON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02442568

Incorporation date

13/11/1989

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 13/11/1989)
dot icon15/01/2026
Appointment of Mr Carlos Leira Rey as a director on 2026-01-14
dot icon07/10/2025
Termination of appointment of Philip David Pavitt as a director on 2025-09-30
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon18/10/2024
Registration of charge 024425680010, created on 2024-10-16
dot icon18/10/2024
Registration of charge 024425680011, created on 2024-10-16
dot icon18/10/2024
Registration of charge 024425680012, created on 2024-10-16
dot icon18/10/2024
Registration of charge 024425680013, created on 2024-10-16
dot icon30/09/2024
Full accounts made up to 2023-12-31
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 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 icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Part of the property or undertaking has been released from charge 024425680006
dot icon27/04/2021
Part of the property or undertaking has been released from charge 024425680005
dot icon19/04/2021
Registration of charge 024425680008, created on 2021-04-13
dot icon19/04/2021
Registration of charge 024425680009, created on 2021-04-13
dot icon11/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Memorandum and Articles of Association
dot icon28/09/2020
Resolutions
dot icon02/07/2020
Director's details changed for Mr Gary Lubner on 2020-07-01
dot icon03/04/2020
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 icon02/04/2020
Termination of appointment of David Brian Meller as a director on 2020-03-31
dot icon03/12/2019
Appointment of Mr Philip David Pavitt as a director on 2019-12-01
dot icon02/12/2019
Appointment of Susan Ormiston as a director on 2019-12-01
dot icon12/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon12/11/2019
Director's details changed for Mr David Brian Meller on 2014-02-03
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Registration of charge 024425680007, created on 2019-03-06
dot icon09/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon19/09/2018
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
Director's details changed for Mr Richard Robert Tyler on 2018-01-03
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 icon04/12/2017
Registration of charge 024425680005, created on 2017-11-30
dot icon04/12/2017
Registration of charge 024425680006, created on 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon01/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Director's details changed for Mr Gary Lubner on 2017-01-23
dot icon18/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon12/10/2016
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 icon13/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Termination of appointment of Jeffrey Boekstein as a director
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Termination of appointment of Joanne Wright as a director
dot icon12/04/2012
Termination of appointment of Jill Lucas as a director
dot icon19/03/2012
Director's details changed for Mr Gary Lubner on 2012-03-19
dot icon02/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Appointment of Richard Robert Tyler as a director
dot icon24/03/2011
Appointment of Jill Elizabeth Lucas as a director
dot icon24/03/2011
Appointment of Joanne Frances Louise Wright as a director
dot icon10/01/2011
Termination of appointment of Maurice Zimmerman as a director
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon29/10/2010
Director's details changed for David Brian Meller on 2010-09-27
dot icon29/10/2010
Director's details changed for Jeffrey Bernard Boekstein on 2010-10-28
dot icon29/10/2010
Director's details changed for Mr Maurice Russel Zimmerman on 2010-10-25
dot icon28/10/2010
Director's details changed for Mr Gary Lubner on 2010-09-27
dot icon28/10/2010
Director's details changed for Jeffrey Bernard Boekstein on 2010-10-22
dot icon22/10/2010
Secretary's details changed for Mr Robert Bass on 2010-10-21
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Registered office address changed from the Kings Observatory Old Deer Park, Richmond Surrey TW9 2AZ on 2010-09-24
dot icon07/04/2010
Termination of appointment of John Ormesher as a director
dot icon06/04/2010
Termination of appointment of Ralph Hosker as a director
dot icon06/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon10/10/2009
Director's details changed for Mr Maurice Russel Zimmerman on 2009-10-01
dot icon10/10/2009
Director's details changed for John David Ormesher on 2009-10-01
dot icon10/10/2009
Director's details changed for Jeffrey Bernard Boekstein on 2009-10-01
dot icon10/10/2009
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 Ralph Hosker on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Gary Lubner on 2009-10-01
dot icon09/10/2009
Memorandum and Articles of Association
dot icon09/10/2009
Resolutions
dot icon05/10/2009
Statement of company's objects
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Location of debenture register
dot icon06/11/2008
Location of debenture register
dot icon06/11/2008
Registered office changed on 06/11/2008 from the kings observatory old deer park, kew road richmond surrey TW9 2AZ
dot icon06/11/2008
Location of register of members
dot icon06/11/2008
Return made up to 06/11/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon13/10/2008
Resolutions
dot icon07/11/2007
Return made up to 06/11/07; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon18/10/2007
Auditor's resignation
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 06/11/06; full list of members
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 06/11/05; full list of members
dot icon18/11/2005
Full accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 06/11/04; full list of members
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Director's particulars changed
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Secretary resigned
dot icon07/06/2004
Secretary's particulars changed
dot icon13/05/2004
Director resigned
dot icon20/04/2004
Secretary's particulars changed
dot icon09/03/2004
New director appointed
dot icon11/11/2003
Return made up to 06/11/03; full list of members
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
Director resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
Secretary resigned
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon13/08/2002
Auditor's resignation
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 06/11/01; full list of members
dot icon30/08/2001
Director's particulars changed
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
New director appointed
dot icon21/11/2000
Return made up to 06/11/00; full list of members
dot icon19/07/2000
Director resigned
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon31/03/2000
Registered office changed on 31/03/00 from: 1 priory business park cardington bedford bedfordshire MK44 3US
dot icon19/01/2000
New director appointed
dot icon20/12/1999
Memorandum and Articles of Association
dot icon20/12/1999
Resolutions
dot icon17/12/1999
Particulars of mortgage/charge
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
Director resigned
dot icon02/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon29/11/1999
Return made up to 06/11/99; full list of members
dot icon16/09/1999
Full group accounts made up to 1999-03-31
dot icon10/09/1999
Director's particulars changed
dot icon21/12/1998
Return made up to 06/11/98; full list of members
dot icon06/10/1998
Full group accounts made up to 1998-03-31
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Secretary resigned
dot icon12/11/1997
Return made up to 06/11/97; full list of members
dot icon10/11/1997
Director's particulars changed
dot icon10/11/1997
Director's particulars changed
dot icon07/11/1997
Location of register of members
dot icon07/11/1997
Location of debenture register
dot icon10/09/1997
Registered office changed on 10/09/97 from: clifton house goldington road bedford MK40 3YP
dot icon01/09/1997
Full group accounts made up to 1997-03-31
dot icon13/12/1996
Full group accounts made up to 1996-03-31
dot icon26/11/1996
Return made up to 06/11/96; full list of members
dot icon21/11/1996
Director resigned
dot icon14/08/1996
Director's particulars changed
dot icon04/01/1996
Full group accounts made up to 1995-03-31
dot icon13/11/1995
Return made up to 06/11/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Full group accounts made up to 1994-03-31
dot icon11/11/1994
Return made up to 06/11/94; full list of members
dot icon19/10/1994
New director appointed
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon25/03/1994
New director appointed
dot icon28/02/1994
Certificate of change of name
dot icon05/01/1994
Full group accounts made up to 1993-03-31
dot icon22/11/1993
Return made up to 06/11/93; full list of members
dot icon13/11/1993
Director resigned
dot icon12/07/1993
New director appointed
dot icon18/12/1992
Full group accounts made up to 1992-03-31
dot icon11/11/1992
Return made up to 06/11/92; full list of members
dot icon08/07/1992
Full group accounts made up to 1991-03-31
dot icon29/06/1992
Director resigned
dot icon28/11/1991
Declaration of satisfaction of mortgage/charge
dot icon28/11/1991
Declaration of satisfaction of mortgage/charge
dot icon19/11/1991
Particulars of mortgage/charge
dot icon18/11/1991
Return made up to 08/11/91; full list of members
dot icon13/11/1991
Ad 04/11/91--------- £ si 998@1=998 £ ic 2/1000
dot icon03/04/1991
Memorandum and Articles of Association
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon05/01/1991
Particulars of mortgage/charge
dot icon16/11/1990
Registered office changed on 16/11/90 from: the kings observatory old deer park richmond surrey TW9 2AZ
dot icon16/11/1990
Secretary resigned;new secretary appointed
dot icon23/10/1990
Certificate of change of name
dot icon04/10/1990
Director resigned
dot icon04/10/1990
Director resigned
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon22/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1990
Resolutions
dot icon11/04/1990
Certificate of change of name
dot icon06/04/1990
Registered office changed on 06/04/90 from: 373 cambridge heath road london E2 9RA
dot icon06/04/1990
Accounting reference date notified as 31/03
dot icon05/04/1990
Particulars of mortgage/charge
dot icon13/11/1989
Miscellaneous
dot icon13/11/1989
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
09/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lubner, Gary
Director
07/03/1994 - 28/02/2023
25
Pavitt, Philip David
Director
01/12/2019 - 30/09/2025
13
Banks, Peter Hitchen
Director
11/04/2001 - 28/02/2003
10
Singer, Humphrey Stewart Morgan
Director
01/04/2020 - Present
38
Ormiston, Susan
Director
01/12/2019 - Present
5

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 INTERNATIONAL LIMITED

BELRON INTERNATIONAL LIMITED is an(a) Active company incorporated on 13/11/1989 with the registered office located at Milton Park, Stroude Road, Egham, Surrey TW20 9EL. There are currently 4 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 INTERNATIONAL LIMITED?

toggle

BELRON INTERNATIONAL LIMITED is currently Active. It was registered on 13/11/1989 .

Where is BELRON INTERNATIONAL LIMITED located?

toggle

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

What does BELRON INTERNATIONAL LIMITED do?

toggle

BELRON INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BELRON INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of Mr Carlos Leira Rey as a director on 2026-01-14.