BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07875698

Incorporation date

08/12/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2011)
dot icon12/12/2025
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Atria Spa Road Bolton Lancashire BL1 4AG
dot icon11/12/2025
Register(s) moved to registered office address Atria Spa Road Bolton BL1 4AG
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon25/07/2025
Termination of appointment of Stephen James Christie as a director on 2025-07-16
dot icon08/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon08/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon08/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon08/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon11/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon11/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon11/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon15/02/2024
Registration of charge 078756980004, created on 2024-02-08
dot icon25/01/2024
Satisfaction of charge 078756980003 in full
dot icon02/01/2024
Notification of Sscp Spring Bidco 3 Limited as a person with significant control on 2023-11-22
dot icon02/01/2024
Cessation of Outcomes First Group Limited as a person with significant control on 2023-11-22
dot icon08/12/2023
Memorandum and Articles of Association
dot icon08/12/2023
Resolutions
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon23/11/2023
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-23
dot icon23/11/2023
Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-23
dot icon09/06/2023
Full accounts made up to 2022-08-31
dot icon21/12/2022
Termination of appointment of Chris Duffy as a secretary on 2022-12-15
dot icon21/12/2022
Appointment of Mr Ryan David Edwards as a director on 2022-12-15
dot icon21/12/2022
Appointment of Alison Bennett as a secretary on 2022-12-15
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon25/05/2022
Full accounts made up to 2021-08-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon09/06/2021
Full accounts made up to 2020-08-31
dot icon09/02/2021
Change of details for Sscp Spring Bidco Limited as a person with significant control on 2020-11-23
dot icon04/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon12/11/2020
Appointment of Mr Chris Duffy as a secretary on 2020-11-06
dot icon12/11/2020
Change of details for Sscp Spring Bidco Limited as a person with significant control on 2020-07-27
dot icon12/11/2020
Termination of appointment of Helen Elizabeth Lecky as a secretary on 2020-10-23
dot icon12/11/2020
Termination of appointment of Ryan David Edwards as a director on 2020-10-29
dot icon29/07/2020
Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr David Jon Leatherbarrow on 2020-07-29
dot icon23/07/2020
Full accounts made up to 2019-08-31
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/10/2019
Registration of charge 078756980003, created on 2019-09-25
dot icon14/08/2019
Appointment of Mr Stephen James Christie as a director on 2019-08-07
dot icon09/08/2019
Appointment of Mr Ryan David Edwards as a director on 2019-08-07
dot icon09/08/2019
Satisfaction of charge 078756980002 in full
dot icon09/08/2019
Satisfaction of charge 078756980001 in full
dot icon28/06/2019
Termination of appointment of Antony Vincent Holt as a director on 2019-06-26
dot icon05/06/2019
Full accounts made up to 2018-08-31
dot icon22/05/2019
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon13/09/2018
Termination of appointment of Iain James Anderson as a director on 2018-09-01
dot icon13/09/2018
Appointment of Mr David Jon Leatherbarrow as a director on 2018-09-01
dot icon29/05/2018
Full accounts made up to 2017-08-31
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon11/10/2017
Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2017-10-06
dot icon10/07/2017
Appointment of Ms Helen Elizabeth Lecky as a secretary on 2017-07-06
dot icon10/07/2017
Termination of appointment of Antony Vincent Holt as a secretary on 2017-07-06
dot icon16/01/2017
Termination of appointment of Robert Ian Burns as a director on 2016-09-29
dot icon30/12/2016
Current accounting period extended from 2017-03-31 to 2017-08-31
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/08/2016
Registration of charge 078756980002, created on 2016-08-03
dot icon15/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/12/2015
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
dot icon03/12/2015
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon23/07/2015
Memorandum and Articles of Association
dot icon09/06/2015
Registration of charge 078756980001, created on 2015-06-05
dot icon04/06/2015
Termination of appointment of Mark Hudson as a director on 2015-04-24
dot icon17/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon28/01/2015
Cancellation of shares. Statement of capital on 2015-01-20
dot icon28/01/2015
Purchase of own shares.
dot icon20/01/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/12/2014
Secretary's details changed for Mr Anthony Vincent Holt on 2014-08-21
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon21/08/2014
Appointment of Mr Anthony Vincent Holt as a secretary on 2014-08-21
dot icon21/08/2014
Appointment of Mr Antony Vincent Holt as a director on 2014-08-21
dot icon12/08/2014
Appointment of Mark Hudson as a director on 2014-07-31
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-04-14
dot icon09/05/2014
Statement of capital on 2014-05-09
dot icon25/04/2014
Statement of capital following an allotment of shares on 2013-12-10
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Purchase of own shares. Shares purchased into treasury:
dot icon27/02/2014
Termination of appointment of Mark Garratt as a director
dot icon27/02/2014
Termination of appointment of Mark Garratt as a secretary
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon11/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon15/08/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon22/02/2013
Second filing of SH01 previously delivered to Companies House
dot icon20/02/2013
Certificate of change of name
dot icon15/02/2013
Change of name notice
dot icon13/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/09/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon21/06/2012
Resolutions
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon20/03/2012
Registered office address changed from 4Th Floor Berkeley Square House Berkeley Square London W1J 6BQ on 2012-03-20
dot icon23/02/2012
Particulars of variation of rights attached to shares
dot icon23/02/2012
Termination of appointment of Richard Crayton as a director
dot icon17/02/2012
Appointment of Robert Ian Burns as a director
dot icon26/01/2012
Appointment of Mr Mark Garratt as a director
dot icon26/01/2012
Appointment of Iain James Anderson as a director
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon25/01/2012
Appointment of Mark Garratt as a secretary
dot icon25/01/2012
Termination of appointment of a director
dot icon25/01/2012
Change of share class name or designation
dot icon08/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
01/09/2018 - 23/11/2023
291
Barclay, Simon Timothy
Director
01/03/2025 - Present
63
Janet, Jean-Luc Emmanuel
Director
06/10/2017 - 23/11/2023
158
Christie, Stephen James
Director
07/08/2019 - 16/07/2025
72
Edwards, Ryan David
Director
15/12/2022 - Present
126

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED

BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED is an(a) Active company incorporated on 08/12/2011 with the registered office located at Atria, Spa Road, Bolton BL1 4AG. 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 BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED?

toggle

BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED is currently Active. It was registered on 08/12/2011 .

Where is BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED located?

toggle

BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED do?

toggle

BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED?

toggle

The latest filing was on 12/12/2025: Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Atria Spa Road Bolton Lancashire BL1 4AG.