BELSTAFF INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BELSTAFF INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01447390

Incorporation date

07/09/1979

Size

Full

Contacts

Registered address

Registered address

Truman Brewery, Brick Lane, London E1 6QLCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1979)
dot icon24/03/2026
Change of details for Belstaff Uk Holdings Limited as a person with significant control on 2026-03-23
dot icon17/03/2026
Registered office address changed from 15 - 19 Britten Street London SW3 3TY United Kingdom to Truman Brewery Brick Lane London E1 6QL on 2026-03-17
dot icon17/03/2026
Registered office address changed from Truman Brewery Brick Lane London E1 6QL England to Truman Brewery Brick Lane London E1 6QL on 2026-03-17
dot icon17/03/2026
Registered office address changed from Truman Brewery Brick Lane London E1 6QL England to Truman Brewery Brick Lane London E1 6QL on 2026-03-17
dot icon20/01/2026
Current accounting period shortened from 2026-12-30 to 2026-07-31
dot icon18/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon17/12/2025
Register inspection address has been changed from Anchor House 15 - 19 Britten Street London SW3 3TY United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon16/12/2025
Register(s) moved to registered inspection location Anchor House 15 - 19 Britten Street London SW3 3TY
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Appointment of Miss Hayley Martin as a director on 2025-05-06
dot icon30/04/2025
Termination of appointment of Mark Turner as a director on 2025-04-30
dot icon10/01/2025
Confirmation statement made on 2024-12-14 with updates
dot icon20/11/2024
Termination of appointment of Jonathan Frank Ginns as a director on 2024-11-20
dot icon18/11/2024
Full accounts made up to 2023-12-31
dot icon13/11/2024
Satisfaction of charge 014473900004 in full
dot icon08/11/2024
Notification of Belstaff Uk Holdings Limited as a person with significant control on 2024-10-28
dot icon08/11/2024
Cessation of James Arthur Ratcliffe as a person with significant control on 2024-10-28
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon09/09/2024
Registration of charge 014473900005, created on 2024-08-30
dot icon30/08/2024
Termination of appointment of Frances Alexandra Chisholm Millar as a director on 2024-08-15
dot icon30/08/2024
Appointment of Ms Kerry Byrne as a director on 2024-08-16
dot icon29/08/2024
Satisfaction of charge 1 in full
dot icon29/08/2024
Satisfaction of charge 2 in full
dot icon06/01/2024
Full accounts made up to 2022-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon10/07/2023
Appointment of Mr Mark Turner as a director on 2023-07-03
dot icon07/07/2023
Termination of appointment of Jayne Mary Worden as a director on 2023-06-30
dot icon06/06/2023
Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2023-05-22
dot icon22/01/2023
Confirmation statement made on 2022-12-14 with updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon13/10/2022
Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2022-03-31
dot icon12/01/2022
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Anchor House 15 - 19 Britten Street London SW3 3TY
dot icon11/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon04/10/2021
Registered office address changed from 15 - 19 Britten Street London SW3 3TY England to 15 - 19 Britten Street London SW3 3TY on 2021-10-04
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 15 - 19 Britten Street London SW3 3TY on 2021-09-15
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon12/11/2020
Appointment of Frances Alexandra Chisholm Millar as a director on 2020-10-05
dot icon12/11/2020
Termination of appointment of Helen Elizabeth Wright as a director on 2020-10-05
dot icon16/04/2020
Appointment of Mrs Jayne Mary Worden as a director on 2020-02-25
dot icon02/01/2020
Full accounts made up to 2018-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon05/09/2019
Termination of appointment of Michael John Woodcock as a director on 2019-09-04
dot icon05/09/2019
Appointment of Mr. Jonathan Frank Ginns as a director on 2019-09-05
dot icon28/02/2019
Full accounts made up to 2017-12-31
dot icon23/01/2019
Notification of James Arthur Ratcliffe as a person with significant control on 2017-12-01
dot icon23/01/2019
Withdrawal of a person with significant control statement on 2019-01-23
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon25/04/2018
Appointment of Mrs Helen Elizabeth Wright as a director on 2018-01-12
dot icon25/04/2018
Termination of appointment of Gavin Scott Haig as a director on 2018-01-05
dot icon10/04/2018
Registration of charge 014473900004, created on 2018-03-27
dot icon16/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon11/01/2018
Notification of a person with significant control statement
dot icon11/01/2018
Withdrawal of a person with significant control statement on 2018-01-11
dot icon29/12/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon16/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon05/01/2017
Full accounts made up to 2015-12-31
dot icon01/02/2016
Termination of appointment of Elena Mauri as a director on 2016-01-31
dot icon04/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon04/01/2016
Appointment of Michael John Woodcock as a director on 2015-12-04
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon18/11/2015
Resolutions
dot icon16/11/2015
Full accounts made up to 2015-01-31
dot icon21/07/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon21/07/2015
Termination of appointment of Franco Giovanni De Bochdanovits as a director on 2015-07-03
dot icon21/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon23/10/2014
Accounts for a small company made up to 2014-01-31
dot icon29/07/2014
Appointment of Elena Mauri as a director on 2014-07-21
dot icon29/07/2014
Appointment of Franco Giovanni De Bochdanovits as a director on 2014-07-21
dot icon29/07/2014
Termination of appointment of Fabio Fusco as a director on 2014-07-21
dot icon29/07/2014
Appointment of Gavin Scott Haig as a director on 2014-07-21
dot icon29/07/2014
Termination of appointment of Reinhard Mieck as a director on 2014-07-21
dot icon29/07/2014
Termination of appointment of Francesca Bonalumi as a director on 2014-07-21
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Harry Slatkin as a director
dot icon25/10/2013
Appointment of Reinhard Mieck as a director
dot icon15/10/2013
Accounts for a small company made up to 2013-01-31
dot icon25/03/2013
Termination of appointment of Paolo Fontanelli as a director
dot icon25/03/2013
Appointment of Fabio Fusco as a director
dot icon05/03/2013
Registered office address changed from 11-15 Emerald Street Bloomsbury London WC1N 3QL on 2013-03-05
dot icon15/01/2013
Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon17/12/2012
Accounts for a small company made up to 2012-01-31
dot icon28/11/2012
Appointment of Francesca Bonalumi as a director
dot icon27/11/2012
Termination of appointment of Alessandra Giraldo as a director
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2012
Appointment of Paolo Fontanelli as a director
dot icon02/08/2012
Termination of appointment of Jonathan Wood as a director
dot icon22/03/2012
Appointment of Alessandra Giraldo as a director
dot icon22/03/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon22/03/2012
Director's details changed for Jonathan Wood on 2011-09-01
dot icon17/02/2012
Termination of appointment of Fabio Fusco as a director
dot icon17/02/2012
Appointment of Harry Slatkin as a director
dot icon17/02/2012
Termination of appointment of Miheala Smickoski as a director
dot icon26/09/2011
Current accounting period extended from 2011-12-31 to 2012-01-31
dot icon23/06/2011
Appointment of Jonathan Wood as a director
dot icon23/06/2011
Appointment of Fabio Fusco as a director
dot icon23/06/2011
Appointment of Miheala Smickoski as a director
dot icon23/06/2011
Termination of appointment of Michele Malenotti as a secretary
dot icon23/06/2011
Termination of appointment of Franco Malenotti as a director
dot icon09/05/2011
Accounts for a small company made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Franco Malenotti on 2009-11-27
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 14/12/08; full list of members
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 14/12/07; full list of members
dot icon15/09/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Secretary's particulars changed
dot icon17/01/2007
Return made up to 14/12/06; full list of members
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 14/12/05; full list of members
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New secretary appointed
dot icon29/12/2004
Return made up to 14/12/04; full list of members
dot icon28/07/2004
New director appointed
dot icon27/07/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon27/07/2004
New secretary appointed
dot icon27/07/2004
Secretary resigned
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Registered office changed on 06/07/04 from: beechfield hollinhurst road radcliffe manchester M26 1JN
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Secretary resigned
dot icon15/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon08/01/2004
Return made up to 14/12/03; full list of members
dot icon03/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon18/02/2003
Auditor's resignation
dot icon08/01/2003
Return made up to 14/12/02; full list of members
dot icon11/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon07/01/2002
Return made up to 14/12/01; full list of members
dot icon22/03/2001
Full accounts made up to 2000-06-30
dot icon04/01/2001
Return made up to 14/12/00; full list of members
dot icon06/06/2000
New director appointed
dot icon31/05/2000
Director resigned
dot icon31/03/2000
Full accounts made up to 1999-06-30
dot icon25/01/2000
New secretary appointed
dot icon25/01/2000
Secretary resigned
dot icon17/01/2000
Return made up to 14/12/99; full list of members
dot icon24/04/1999
Full accounts made up to 1998-06-30
dot icon01/03/1999
Auditor's resignation
dot icon11/01/1999
Return made up to 14/12/98; full list of members
dot icon21/01/1998
Full accounts made up to 1997-06-30
dot icon08/01/1998
Return made up to 14/12/97; no change of members
dot icon14/03/1997
Registered office changed on 14/03/97 from: radcliffe new road whitefield manchester M45 7NR
dot icon25/02/1997
Full accounts made up to 1996-06-30
dot icon16/01/1997
Return made up to 14/12/96; no change of members
dot icon25/02/1996
Full accounts made up to 1995-06-30
dot icon08/01/1996
Return made up to 14/12/95; full list of members
dot icon02/02/1995
Full accounts made up to 1994-06-30
dot icon02/02/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/01/1994
Return made up to 14/12/93; no change of members
dot icon04/01/1994
Full accounts made up to 1993-06-30
dot icon04/01/1994
Auditor's resignation
dot icon03/09/1993
Director resigned
dot icon03/09/1993
Director resigned
dot icon12/01/1993
Director resigned
dot icon11/01/1993
Full accounts made up to 1992-06-30
dot icon23/12/1992
Return made up to 14/12/92; full list of members
dot icon09/03/1992
Full accounts made up to 1991-06-30
dot icon16/02/1992
Return made up to 14/12/91; no change of members
dot icon15/01/1992
Director resigned
dot icon16/12/1991
New director appointed
dot icon05/09/1991
Director resigned
dot icon28/04/1991
Director's particulars changed
dot icon21/01/1991
Director's particulars changed
dot icon18/01/1991
Full accounts made up to 1990-06-30
dot icon18/01/1991
Return made up to 13/12/90; full list of members
dot icon01/08/1990
Ad 30/06/90--------- £ si 2000000@1=2000000 £ ic 500000/2500000
dot icon26/07/1990
£ nc 500000/2500000 27/06/90
dot icon10/07/1990
New director appointed
dot icon27/06/1990
Director resigned
dot icon19/03/1990
Return made up to 14/12/89; full list of members
dot icon12/03/1990
Full accounts made up to 1989-06-30
dot icon07/11/1989
New director appointed
dot icon11/09/1989
Director resigned
dot icon17/07/1989
New director appointed
dot icon14/06/1989
Director's particulars changed
dot icon15/05/1989
Full accounts made up to 1988-06-30
dot icon18/01/1989
Director resigned
dot icon03/01/1989
Return made up to 15/12/88; full list of members
dot icon31/08/1988
Director resigned
dot icon27/06/1988
New director appointed
dot icon25/04/1988
Director resigned
dot icon28/03/1988
Full accounts made up to 1987-06-30
dot icon24/02/1988
Return made up to 17/12/87; full list of members
dot icon07/02/1988
New director appointed
dot icon07/02/1988
New director appointed
dot icon05/06/1987
Full accounts made up to 1986-06-30
dot icon24/04/1987
Return made up to 18/12/86; full list of members
dot icon13/08/1986
Director's particulars changed
dot icon31/08/1984
Accounts made up to 1984-06-30
dot icon04/02/1983
Accounts made up to 1982-06-30
dot icon20/02/1982
Accounts made up to 1981-06-30
dot icon14/02/1981
Accounts made up to 1980-06-30
dot icon07/12/1979
Certificate of change of name
dot icon07/09/1979
Incorporation
dot icon07/09/1979
Miscellaneous

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
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
Ginns, Jonathan Frank
Director
05/09/2019 - 20/11/2024
99
Turner, Mark
Director
03/07/2023 - 30/04/2025
2
Worden, Jayne Mary
Director
25/02/2020 - 30/06/2023
18
Martin, Hayley
Director
06/05/2025 - Present
2
Wright, Helen Elizabeth
Director
12/01/2018 - 05/10/2020
5

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BELSTAFF INTERNATIONAL LIMITED

BELSTAFF INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/09/1979 with the registered office located at Truman Brewery, Brick Lane, London E1 6QL. 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 BELSTAFF INTERNATIONAL LIMITED?

toggle

BELSTAFF INTERNATIONAL LIMITED is currently Active. It was registered on 07/09/1979 .

Where is BELSTAFF INTERNATIONAL LIMITED located?

toggle

BELSTAFF INTERNATIONAL LIMITED is registered at Truman Brewery, Brick Lane, London E1 6QL.

What does BELSTAFF INTERNATIONAL LIMITED do?

toggle

BELSTAFF INTERNATIONAL LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for BELSTAFF INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/03/2026: Change of details for Belstaff Uk Holdings Limited as a person with significant control on 2026-03-23.