BELU WATER LIMITED

Register to unlock more data on OkredoRegister

BELU WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542161

Incorporation date

23/09/2002

Size

Small

Contacts

Registered address

Registered address

Unit 2.G.1 The Leathermarket, Weston Street, London SE1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon04/03/2026
Termination of appointment of Natalie Denise Campbell as a director on 2026-03-04
dot icon14/10/2025
Confirmation statement made on 2025-09-09 with updates
dot icon14/10/2025
Director's details changed for Natalie Denise Campbell on 2025-09-01
dot icon13/10/2025
Director's details changed for Mrs Charlotte Sera Harrington on 2025-09-01
dot icon13/10/2025
Director's details changed for Mr Peter Tyson on 2025-09-01
dot icon13/10/2025
Director's details changed for Mr Matthew John King on 2025-09-01
dot icon03/10/2025
Cessation of Christopher Hohn as a person with significant control on 2025-09-09
dot icon03/10/2025
Change of details for The Belu Foundation as a person with significant control on 2025-03-18
dot icon03/10/2025
Cessation of Gordon Roddick as a person with significant control on 2025-03-18
dot icon02/10/2025
Statement of capital on 2025-09-09
dot icon16/09/2025
Statement of capital on 2025-09-09
dot icon11/09/2025
Resolutions
dot icon09/09/2025
Memorandum and Articles of Association
dot icon03/09/2025
Registered office address changed from , Unit 2.G.1 the Leathermarket Weston Street, SE1 3ER, London, SE1 3ER, United Kingdom to Unit 2.G.1 the Leathermarket Weston Street London SE1 3ER on 2025-09-03
dot icon03/09/2025
Registered office address changed from , Unit 2.G.1 the Leathermarket Weston Street, London, SE1 3ER, England to Unit 2.G.1 the Leathermarket Weston Street London SE1 3ER on 2025-09-03
dot icon03/09/2025
Registered office address changed from , Unit 2.G.1 the Leathermarket Unit 2.G.1 the Leathermarket, Weston Street, London, SE1 3ER, England to Unit 2.G.1 the Leathermarket Weston Street London SE1 3ER on 2025-09-03
dot icon26/03/2025
Accounts for a small company made up to 2024-12-31
dot icon04/02/2025
Registered office address changed from , Leather Market Leather Market 2G1, Weston Street, Lonson, SE1 3ER, England to Unit 2.G.1 the Leathermarket Weston Street London SE1 3ER on 2025-02-04
dot icon04/02/2025
Registered office address changed from , Unit 2.G.1 the Leathermarket Weston Street, London, SE1 3ER, England to Unit 2.G.1 the Leathermarket Weston Street London SE1 3ER on 2025-02-04
dot icon30/01/2025
Notification of Christopher Hohn as a person with significant control on 2024-10-14
dot icon12/12/2024
Registered office address changed from , 63-66 Hatton Garden 5th Floor Suite 23, London, EC1N 8LE, England to Unit 2.G.1 the Leathermarket Weston Street London SE1 3ER on 2024-12-12
dot icon14/10/2024
Cessation of Christopher Hohn as a person with significant control on 2024-10-14
dot icon14/10/2024
Notification of The Belu Foundation as a person with significant control on 2024-10-14
dot icon14/10/2024
Notification of Gordon Roddick as a person with significant control on 2024-10-14
dot icon17/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon30/03/2024
Accounts for a small company made up to 2023-12-31
dot icon27/09/2023
Director's details changed for Mr Peter Tyson on 2023-09-09
dot icon27/09/2023
Director's details changed for Mrs Charlotte Sera Harrington on 2023-09-09
dot icon27/09/2023
Change of details for Mr Christopher Hohn as a person with significant control on 2023-09-09
dot icon27/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon22/03/2023
Accounts for a small company made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon19/04/2022
Accounts for a small company made up to 2021-12-31
dot icon23/02/2022
Registered office address changed from , 63-66 Hatton Garden Hatton Garden, London, EC1N 8LE, England to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 2022-02-23
dot icon13/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon08/09/2021
Director's details changed for Mr Matthew John King on 2021-09-08
dot icon08/09/2021
Director's details changed for Mr Peter Tyson on 2021-09-08
dot icon08/09/2021
Director's details changed for Mrs Charlotte Sera Harrington on 2021-09-08
dot icon08/09/2021
Registered office address changed from , 63-66 Hatton Garden 5th Floor, Suite 23, London, EC1 8LE, England to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 2021-09-08
dot icon21/04/2021
Registered office address changed from , 7 Clifford Street, London, W1S 2FT, England to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 2021-04-21
dot icon15/04/2021
Accounts for a small company made up to 2020-12-31
dot icon24/02/2021
Memorandum and Articles of Association
dot icon05/01/2021
Registered office address changed from , 62 Hatton Garden, London, EC1N 8LR to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 2021-01-05
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon04/08/2020
Appointment of Natalie Denise Campbell as a director on 2020-03-01
dot icon15/04/2020
Termination of appointment of Karen Jane Lynch as a director on 2020-03-23
dot icon17/03/2020
Accounts for a small company made up to 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon28/03/2019
Accounts for a small company made up to 2018-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon16/03/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Satisfaction of charge 045421610005 in full
dot icon12/10/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon11/10/2017
Termination of appointment of Laura Elizabeth De Poitiers as a secretary on 2017-09-28
dot icon28/03/2017
Audited abridged accounts made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon22/08/2016
Appointment of Mrs Charlotte Sera Harrington as a director on 2016-08-22
dot icon18/04/2016
Full accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon02/10/2014
Register inspection address has been changed from The White Cottage Road to the Downs Elsted Midhurst West Sussex GU29 0LA to 62 Hatton Garden London EC1N 8LR
dot icon15/09/2014
Appointment of Miss Laura Elizabeth De Poitiers as a secretary on 2014-09-15
dot icon25/04/2014
Director's details changed for Mrs Karen Jane Lynch on 2014-04-08
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon21/01/2014
Registered office address changed from , 7 Clifford Street, London, W1S 2FT on 2014-01-21
dot icon30/10/2013
Director's details changed for Mrs Karen Jane Lynch on 2012-09-23
dot icon23/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/10/2013
Satisfaction of charge 4 in full
dot icon21/06/2013
Registration of charge 045421610005
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Termination of appointment of Reed Paget as a secretary
dot icon06/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon05/11/2012
Termination of appointment of Iwan Williams as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon28/09/2012
Auditor's resignation
dot icon16/12/2011
Full accounts made up to 2010-12-31
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon08/12/2011
Resolutions
dot icon07/11/2011
Termination of appointment of Reed Paget as a director
dot icon07/11/2011
Appointment of Mr Matthew King as a director
dot icon25/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Christopher Hunter as a director
dot icon15/08/2011
Termination of appointment of Edward Siegel as a director
dot icon09/08/2011
Termination of appointment of Christopher Hunter as a director
dot icon13/04/2011
Appointment of Mr Peter Tyson as a director
dot icon29/03/2011
Registered office address changed from , 7 Clifford Street, London, W1S 2WE on 2011-03-29
dot icon10/02/2011
Full accounts made up to 2009-12-31
dot icon02/12/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon01/10/2010
Appointment of Iwan Williams as a director
dot icon13/09/2010
Register(s) moved to registered office address
dot icon13/09/2010
Registered office address changed from , the Gatehouse 2 Devonhurst Place,, Heathfield Terrace, London, W4 4JD, England on 2010-09-13
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon10/06/2010
Appointment of Edward William Siegel as a director
dot icon10/06/2010
Appointment of Christopher Teymour Hunter as a director
dot icon10/06/2010
Appointment of Karen Jane Lynch as a director
dot icon11/01/2010
Full accounts made up to 2008-12-31
dot icon09/12/2009
Registered office address changed from , 32-36 Loman Street, London, SE1 0EH on 2009-12-09
dot icon17/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon25/07/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon02/07/2009
Registered office changed on 02/07/2009 from, the gatehouse, 2 devonhurst place, heathfield terrace, london, W4 4JD
dot icon05/02/2009
Total exemption full accounts made up to 2007-09-30
dot icon26/01/2009
Return made up to 23/09/08; full list of members
dot icon13/11/2008
Appointment terminated director david tepper
dot icon06/03/2008
Return made up to 23/09/07; full list of members
dot icon23/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Secretary's particulars changed;director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon10/01/2008
Registered office changed on 10/01/08 from: 1 marlborough house, marlborough avenue, hackney, london E8 4JP
dot icon28/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/07/2007
Memorandum and Articles of Association
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Resolutions
dot icon04/06/2007
Registered office changed on 04/06/07 from: 1 london bridge, downstream building, london SE1 9BG
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Ad 08/12/06--------- £ si [email protected]=5 £ ic 5/10
dot icon11/01/2007
Nc inc already adjusted 08/12/06
dot icon11/01/2007
Resolutions
dot icon08/01/2007
Certificate of change of name
dot icon16/11/2006
Return made up to 23/09/06; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/05/2006
Particulars of mortgage/charge
dot icon23/03/2006
Particulars of mortgage/charge
dot icon17/01/2006
Return made up to 23/09/05; full list of members
dot icon30/03/2005
Particulars of mortgage/charge
dot icon21/12/2004
New director appointed
dot icon16/12/2004
Full accounts made up to 2004-09-30
dot icon03/12/2004
Full accounts made up to 2003-09-30
dot icon03/12/2004
Registered office changed on 03/12/04 from: unit 5G, harbour yard, chelsea harbour, london SW10 0XD
dot icon03/12/2004
Return made up to 23/09/04; no change of members
dot icon26/08/2004
New director appointed
dot icon22/12/2003
Return made up to 23/09/03; full list of members
dot icon22/12/2003
Director resigned
dot icon23/09/2002
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
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Karen Jane
Director
08/06/2010 - 23/03/2020
10
Williams, Iwan
Director
12/08/2010 - 20/12/2011
12
Paget, Reed
Director
23/09/2002 - 06/10/2011
3
Campbell, Natalie Denise
Director
01/03/2020 - 04/03/2026
10
Hunter, Christopher Teymour
Director
08/06/2010 - 14/07/2011
7

Persons with Significant Control

7
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 BELU WATER LIMITED

BELU WATER LIMITED is an(a) Active company incorporated on 23/09/2002 with the registered office located at Unit 2.G.1 The Leathermarket, Weston Street, London SE1 3ER. 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 BELU WATER LIMITED?

toggle

BELU WATER LIMITED is currently Active. It was registered on 23/09/2002 .

Where is BELU WATER LIMITED located?

toggle

BELU WATER LIMITED is registered at Unit 2.G.1 The Leathermarket, Weston Street, London SE1 3ER.

What does BELU WATER LIMITED do?

toggle

BELU WATER LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for BELU WATER LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Natalie Denise Campbell as a director on 2026-03-04.