BELRON UK LIMITED

Register to unlock more data on OkredoRegister

BELRON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00494648

Incorporation date

23/04/1951

Size

Full

Contacts

Registered address

Registered address

1 Priory Business Park, Cardington, Bedford, Bedfordshire MK44 3USCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1951)
dot icon04/10/2025
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 004946480009, created on 2024-10-16
dot icon18/10/2024
Registration of charge 004946480010, created on 2024-10-16
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon08/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Registration of charge 004946480008, created on 2021-04-13
dot icon29/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon25/10/2020
Full accounts made up to 2019-12-31
dot icon02/03/2020
Termination of appointment of David Brian Meller as a director on 2020-03-02
dot icon20/01/2020
Appointment of Mr Steven Christophorou as a secretary on 2020-01-20
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Termination of appointment of Neil Andrew Fraser Morgan as a secretary on 2019-07-31
dot icon10/06/2019
Termination of appointment of Neil Gordon Atherton as a director on 2019-06-10
dot icon10/06/2019
Appointment of Mr Andrew James Bentley as a director on 2019-06-10
dot icon12/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Director's details changed for Mr Taxiarchis Konstantopoulos on 2015-07-01
dot icon14/05/2018
Director's details changed for Mr Taxiarchis Konstantopoulos on 2018-05-14
dot icon14/05/2018
Appointment of Neil Gordon Atherton as a director on 2018-05-14
dot icon10/05/2018
Director's details changed for Mr David Brian Meller on 2018-05-10
dot icon10/05/2018
Director's details changed for Mr Nigel Jeremy Doggett on 2018-05-10
dot icon03/04/2018
Termination of appointment of Paul Roger Lewis as a director on 2018-03-31
dot icon03/01/2018
Director's details changed for Mr David Brian Meller on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Nigel Jeremy Doggett on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Paul Roger Lewis on 2018-01-03
dot icon11/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-24
dot icon04/12/2017
Registration of charge 004946480007, created on 2017-11-30
dot icon24/11/2017
Register(s) moved to registered inspection location Milton Park Stroude Road Egham Surrey TW20 9EL
dot icon24/11/2017
Register inspection address has been changed to Milton Park Stroude Road Egham Surrey TW20 9EL
dot icon17/11/2017
Registered office address changed from 1 Priory Business Park Cardington Bedford Bedfordshire MK44 3US to 1 Priory Business Park Cardington Bedford Bedfordshire MK44 3US on 2017-11-17
dot icon11/09/2017
Secretary's details changed for Neil Andrew Fraser Morgan on 2017-09-11
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon08/01/2016
Director's details changed for Mr Paul Roger Lewis on 2015-12-20
dot icon21/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Appointment of Mr Taxiarchis Konstantopoulos as a director on 2015-03-05
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon11/11/2014
Appointment of Mr Nigel Jeremy Doggett as a director on 2014-10-31
dot icon11/11/2014
Termination of appointment of Matthew Mycock as a director on 2014-10-31
dot icon06/10/2014
Termination of appointment of Neil Gordon Atherton as a director on 2014-10-03
dot icon06/10/2014
Appointment of Mr Paul Roger Lewis as a director on 2014-10-03
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-27
dot icon07/02/2014
Director's details changed for Mr David Brian Meller on 2014-02-03
dot icon16/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-24
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Termination of appointment of Gary Lubner as a director
dot icon13/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon31/08/2011
Termination of appointment of Timothy Spencer as a director
dot icon08/08/2011
Appointment of Timothy Jonathan Spencer as a director
dot icon27/07/2011
Termination of appointment of Robert Bass as a director
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon02/11/2010
Appointment of Neil Andrew Fraser Morgan as a secretary
dot icon02/11/2010
Termination of appointment of Uloma Adighibe as a secretary
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 Mr Gary Lubner on 2010-09-27
dot icon06/08/2010
Appointment of Matthew Mycock as a director
dot icon05/08/2010
Termination of appointment of Nigel Doggett as a director
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Certificate of change of name
dot icon04/01/2010
Change of name notice
dot icon10/12/2009
Director's details changed for David Brian Meller on 2009-10-01
dot icon04/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon10/10/2009
Director's details changed for Mr Nigel Jeremy Doggett on 2009-10-01
dot icon10/10/2009
Director's details changed for Neil Gordon Atherton on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Gary Lubner on 2009-10-01
dot icon09/10/2009
Director's details changed for Robert Bass on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Miss Uloma Adighibe on 2009-10-01
dot icon05/10/2009
Memorandum and Articles of Association
dot icon05/10/2009
Resolutions
dot icon05/10/2009
Resolutions
dot icon05/10/2009
Statement of company's objects
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Secretary appointed miss uloma nkechi adighibe
dot icon17/03/2009
Appointment terminated secretary diane venturini
dot icon09/12/2008
Return made up to 04/12/08; full list of members
dot icon13/10/2008
Resolutions
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Appointment terminated director timothy spencer
dot icon07/08/2008
Director appointed mr timothy jonathan spencer
dot icon05/12/2007
Return made up to 04/12/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon12/10/2007
Auditor's resignation
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Return made up to 04/12/06; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Secretary's particulars changed
dot icon10/02/2006
New director appointed
dot icon14/12/2005
Return made up to 04/12/05; full list of members
dot icon14/10/2005
Secretary's particulars changed
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 04/12/04; full list of members
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Director resigned
dot icon02/09/2004
Director's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Resolutions
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Full accounts made up to 2003-12-31
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 icon17/12/2003
Return made up to 04/12/03; full list of members
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon12/08/2003
New director appointed
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon29/06/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
Secretary resigned
dot icon09/01/2003
Return made up to 04/12/02; full list of members
dot icon14/08/2002
Auditor's resignation
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 04/12/01; 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 icon14/06/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon13/12/2000
Return made up to 04/12/00; full list of members
dot icon19/07/2000
Director resigned
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
New director appointed
dot icon21/12/1999
Return made up to 04/12/99; full list of members
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 icon16/12/1999
Director resigned
dot icon23/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon10/09/1999
Director's particulars changed
dot icon21/12/1998
Return made up to 04/12/98; full list of members
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Secretary resigned
dot icon11/12/1997
Return made up to 04/12/97; full list of members
dot icon07/11/1997
Director's particulars changed
dot icon07/11/1997
Director's particulars changed
dot icon07/11/1997
Location of register of members
dot icon07/11/1997
Location of debenture register
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon10/09/1997
Registered office changed on 10/09/97 from: clifton house, goldington road, bedford, MK40 3YP
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon13/12/1996
Return made up to 04/12/96; full list of members
dot icon14/08/1996
Director's particulars changed
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon06/12/1995
Return made up to 04/12/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1994-03-31
dot icon25/10/1994
Return made up to 16/10/94; full list of members
dot icon07/09/1994
New director appointed
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/02/1994
Declaration of satisfaction of mortgage/charge
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon13/11/1993
Director resigned
dot icon01/11/1993
Return made up to 16/10/93; full list of members
dot icon12/07/1993
New director appointed
dot icon20/03/1993
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Full accounts made up to 1992-03-31
dot icon26/10/1992
Return made up to 16/10/92; full list of members
dot icon30/06/1992
Director resigned
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon29/11/1991
Particulars of mortgage/charge
dot icon19/11/1991
Particulars of mortgage/charge
dot icon18/10/1991
Return made up to 16/10/91; change of members
dot icon25/09/1991
Particulars of mortgage/charge
dot icon25/07/1991
Full accounts made up to 1990-03-31
dot icon05/04/1991
Memorandum and Articles of Association
dot icon19/02/1991
Return made up to 31/12/90; change of members
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 icon04/10/1990
Director resigned
dot icon04/10/1990
Director resigned
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/06/1990
New director appointed
dot icon07/06/1990
Resolutions
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon09/03/1990
Certificate of change of name
dot icon24/11/1989
Return made up to 23/10/89; full list of members
dot icon21/04/1989
Director resigned
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon24/01/1989
Director resigned
dot icon05/01/1989
Director resigned
dot icon04/01/1989
Director's particulars changed
dot icon04/01/1989
Secretary's particulars changed
dot icon23/09/1988
New director appointed
dot icon23/09/1988
New director appointed
dot icon23/09/1988
Director's particulars changed
dot icon02/09/1988
Return made up to 23/07/88; full list of members
dot icon23/08/1988
Particulars of mortgage/charge
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon10/03/1988
Director resigned
dot icon05/11/1987
New secretary appointed;new director appointed
dot icon13/08/1987
Full accounts made up to 1987-03-31
dot icon16/06/1987
Resolutions
dot icon12/06/1987
Return made up to 23/04/87; full list of members
dot icon28/05/1987
New director appointed
dot icon30/01/1987
Return made up to 31/12/85; full list of members
dot icon22/12/1986
Full accounts made up to 1986-03-31
dot icon20/12/1986
New director appointed
dot icon03/05/1986
Registered office changed on 03/05/86 from: 46 pall mall, london SW1
dot icon08/10/1984
Certificate of change of name
dot icon27/11/1982
Annual return made up to 01/11/82
dot icon30/07/1981
Accounts made up to 1980-12-31
dot icon30/07/1981
Annual return made up to 06/08/81
dot icon13/06/1980
Annual return made up to 15/05/80
dot icon19/07/1979
Annual return made up to 07/05/79
dot icon31/07/1978
Annual return made up to 17/04/78
dot icon08/07/1977
Accounts made up to 1976-12-31
dot icon08/07/1977
Annual return made up to 17/03/77
dot icon29/06/1976
Accounts made up to 1975-12-31
dot icon17/05/1976
Annual return made up to 11/05/76
dot icon15/07/1975
Accounts made up to 2074-12-31
dot icon02/05/1973
Certificate of change of name
dot icon29/03/1972
Certificate of change of name
dot icon23/04/1951
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Konstantopoulos, Taxiarchis
Director
05/03/2015 - Present
17
Banks, Peter Hitchen
Director
11/04/2001 - 28/02/2003
10
Bentley, Andrew James
Director
10/06/2019 - Present
22
Doggett, Nigel Jeremy
Director
31/10/2014 - Present
10

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 UK LIMITED

BELRON UK LIMITED is an(a) Active company incorporated on 23/04/1951 with the registered office located at 1 Priory Business Park, Cardington, Bedford, Bedfordshire MK44 3US. There are currently 3 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 UK LIMITED?

toggle

BELRON UK LIMITED is currently Active. It was registered on 23/04/1951 .

Where is BELRON UK LIMITED located?

toggle

BELRON UK LIMITED is registered at 1 Priory Business Park, Cardington, Bedford, Bedfordshire MK44 3US.

What does BELRON UK LIMITED do?

toggle

BELRON UK LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BELRON UK LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.