BELTHORNE LTD

Register to unlock more data on OkredoRegister

BELTHORNE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04589269

Incorporation date

13/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
Registration of charge 045892690015, created on 2025-11-10
dot icon14/11/2025
Satisfaction of charge 045892690013 in full
dot icon14/11/2025
Satisfaction of charge 045892690012 in full
dot icon11/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon06/11/2025
Registration of charge 045892690014, created on 2025-11-04
dot icon04/11/2025
Memorandum and Articles of Association
dot icon04/11/2025
Resolutions
dot icon15/10/2025
Satisfaction of charge 045892690010 in full
dot icon09/04/2025
Director's details changed for Mrs Carol Allen on 2025-04-09
dot icon17/01/2025
Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon01/05/2024
Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25
dot icon01/05/2024
Director's details changed for Mr Benjamin Graham Eades on 2024-04-25
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon01/09/2023
Registration of charge 045892690013, created on 2023-08-28
dot icon25/08/2023
Registration of charge 045892690012, created on 2023-08-24
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Registration of charge 045892690011, created on 2022-11-11
dot icon10/11/2022
Director's details changed for Mr Benjamin Graham Eades on 2022-03-30
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon26/10/2022
Appointment of Mr William David Tracey as a director on 2022-10-21
dot icon05/05/2022
Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30
dot icon05/05/2022
Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30
dot icon03/05/2022
Change of details for Mr Benjamin Graham Eades as a person with significant control on 2019-08-30
dot icon03/05/2022
Change of details for Ms Carol Allen as a person with significant control on 2019-08-30
dot icon03/05/2022
Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01
dot icon21/04/2022
Notification of Benjamin Graham Eades as a person with significant control on 2019-08-30
dot icon21/04/2022
Notification of Carol Allen as a person with significant control on 2019-08-30
dot icon21/04/2022
Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30
dot icon31/01/2022
Satisfaction of charge 045892690006 in full
dot icon31/01/2022
Satisfaction of charge 045892690009 in full
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon27/07/2018
Registration of charge 045892690010, created on 2018-07-23
dot icon04/06/2018
Registration of charge 045892690009, created on 2018-05-25
dot icon24/05/2018
Satisfaction of charge 045892690005 in full
dot icon24/05/2018
Satisfaction of charge 045892690007 in full
dot icon24/05/2018
Satisfaction of charge 045892690008 in full
dot icon24/05/2018
Satisfaction of charge 045892690004 in full
dot icon06/04/2018
Previous accounting period extended from 2017-11-30 to 2018-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon04/08/2017
Registration of charge 045892690007, created on 2017-07-20
dot icon04/08/2017
Registration of charge 045892690008, created on 2017-07-20
dot icon20/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/05/2017
Termination of appointment of Graham Edward Lake as a director on 2017-04-19
dot icon02/02/2017
Appointment of Mr Benjamin Graham Eades as a director on 2017-02-01
dot icon13/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon03/05/2016
Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 2016-05-03
dot icon06/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon16/06/2014
Registration of charge 045892690006
dot icon26/02/2014
Satisfaction of charge 2 in full
dot icon22/02/2014
Registration of charge 045892690005
dot icon22/02/2014
Registration of charge 045892690004
dot icon19/02/2014
All of the property or undertaking has been released from charge 2
dot icon11/02/2014
Satisfaction of charge 1 in full
dot icon10/02/2014
Termination of appointment of Ovais Sohail as a director
dot icon10/02/2014
Termination of appointment of Ayesha Sohail as a director
dot icon10/02/2014
Termination of appointment of Sohail Muzaffar as a director
dot icon10/02/2014
Registered office address changed from Imperial Hotel 157 Hathersage Road Manchester M13 0HY on 2014-02-10
dot icon10/02/2014
Appointment of Mrs Carol Allen as a director
dot icon10/02/2014
Appointment of Mr Graham Edward Lake as a director
dot icon21/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon12/09/2013
Satisfaction of charge 3 in full
dot icon19/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon11/01/2012
Director's details changed for Ovais Sohail on 2009-11-01
dot icon10/01/2012
Director's details changed for Mrs Ayesha Sohail on 2010-01-06
dot icon10/01/2012
Director's details changed for Mr Sohail Muzaffar on 2010-01-06
dot icon05/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/02/2011
Annual return made up to 2010-11-13
dot icon10/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/01/2010
Annual return made up to 2009-11-13. List of shareholders has changed
dot icon18/01/2010
Director's details changed for Sohail Muzaffar on 2010-01-06
dot icon18/01/2010
Director's details changed for Ayesha Munanar on 2010-01-06
dot icon23/10/2009
Termination of appointment of Munawar Hussain as a secretary
dot icon23/10/2009
Termination of appointment of Munawar Hussain as a director
dot icon11/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/02/2009
Return made up to 13/11/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 13/11/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/04/2007
Return made up to 13/11/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/02/2006
Return made up to 13/11/05; full list of members
dot icon24/11/2005
New director appointed
dot icon01/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon22/04/2005
Return made up to 13/11/04; full list of members
dot icon23/11/2004
New director appointed
dot icon05/11/2004
Particulars of mortgage/charge
dot icon08/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 13/11/03; full list of members
dot icon03/02/2003
Registered office changed on 03/02/03 from: grafton hotel 50 grafton street manchester manchester M13 9NT
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
Registered office changed on 16/12/02 from: the grafton hotel 50-60 grafton street manchester M13 9NT
dot icon20/11/2002
Registered office changed on 20/11/02 from: 39A leicester road salford manchester M7 4AS
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
Director resigned
dot icon13/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-71.02 % *

* during past year

Cash in Bank

£242.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
719.51K
-
0.00
2.28K
-
2022
2
729.68K
-
0.00
835.00
-
2023
2
648.64K
-
0.00
242.00
-
2023
2
648.64K
-
0.00
242.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

648.64K £Descended-11.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.00 £Descended-71.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eades, Benjamin Graham
Director
01/02/2017 - Present
246
Allen, Carol
Director
10/02/2014 - Present
351
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/11/2002 - 19/11/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
13/11/2002 - 19/11/2002
41295
Lake, Graham Edward
Director
10/02/2014 - 19/04/2017
130

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BELTHORNE LTD

BELTHORNE LTD is an(a) Active company incorporated on 13/11/2002 with the registered office located at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELTHORNE LTD?

toggle

BELTHORNE LTD is currently Active. It was registered on 13/11/2002 .

Where is BELTHORNE LTD located?

toggle

BELTHORNE LTD is registered at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JH.

What does BELTHORNE LTD do?

toggle

BELTHORNE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BELTHORNE LTD have?

toggle

BELTHORNE LTD had 2 employees in 2023.

What is the latest filing for BELTHORNE LTD?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-03-31.