BELUGA HOMES (WILLASTON) LTD

Register to unlock more data on OkredoRegister

BELUGA HOMES (WILLASTON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09292710

Incorporation date

03/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Regent Street, Knutsford, Cheshire WA16 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2014)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon21/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-30
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon21/10/2022
Registered office address changed from Rydal Pickmere Lane Knutsford Cheshire WA16 0HS England to 24 Regent Street Knutsford Cheshire WA16 6GR on 2022-10-21
dot icon21/10/2022
Director's details changed for Mr Christopher Alan Johnson on 2022-10-20
dot icon03/03/2022
Change of details for Mr Christopher Alan Johnson as a person with significant control on 2022-02-25
dot icon01/03/2022
Registered office address changed from 105 Warren Avenue Knutsford Cheshire WA16 0AL England to Rydal Pickmere Lane Knutsford Cheshire WA16 0HS on 2022-03-01
dot icon30/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon30/12/2021
Registered office address changed from 105 Warren Avenure Knutsford Cheshire WA16 0AL England to 105 Warren Avenue Knutsford Cheshire WA16 0AL on 2021-12-30
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon26/07/2021
Registered office address changed from 105 Warren Avenure Knutsford Cheshire WA16 0AL England to 105 Warren Avenure Knutsford Cheshire Wa16 Oal on 2021-07-26
dot icon22/07/2021
Registered office address changed from 8 Tabley Road Knutsford Cheshire WA16 0NB England to 105 Warren Avenure Knutsford Cheshire WA16 0AL on 2021-07-22
dot icon22/07/2021
Change of details for Mr Christopher Alan Johnson as a person with significant control on 2021-07-22
dot icon22/07/2021
Director's details changed for Mr Christopher Alan Johnson on 2021-07-22
dot icon22/07/2021
Change of details for Mr Christopher Alan Johnson as a person with significant control on 2021-07-02
dot icon22/07/2021
Director's details changed for Mr Christopher Alan Johnson on 2021-07-02
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-30
dot icon08/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon08/01/2021
Change of details for Mr Christopher Alan Johnson as a person with significant control on 2019-07-24
dot icon18/08/2020
Change of details for Mr Christopher Alan Johnson as a person with significant control on 2020-08-13
dot icon18/08/2020
Director's details changed for Mr Christopher Alan Johnson on 2020-08-13
dot icon18/08/2020
Registered office address changed from The Clock House Mere Hall Estate Mere Knutsford WA16 0PY England to 8 Tabley Road Knutsford Cheshire WA16 0NB on 2020-08-18
dot icon15/07/2020
Termination of appointment of Paul Anthony Duffy as a director on 2020-07-15
dot icon06/03/2020
Confirmation statement made on 2019-12-04 with updates
dot icon02/03/2020
Cessation of Paul Anthony Duffy as a person with significant control on 2019-07-24
dot icon24/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon22/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon24/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon28/03/2018
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to The Clock House Mere Hall Estate Mere Knutsford WA16 0PY on 2018-03-28
dot icon05/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon05/01/2018
Appointment of Mr Paul Anthony Duffy as a director on 2016-12-05
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Registration of charge 092927100005, created on 2017-11-17
dot icon16/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Previous accounting period extended from 2015-11-30 to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon03/12/2015
Registration of charge 092927100004, created on 2015-11-27
dot icon02/12/2015
Registration of charge 092927100003, created on 2015-11-27
dot icon02/12/2015
Registration of charge 092927100002, created on 2015-11-27
dot icon02/12/2015
Registration of charge 092927100001, created on 2015-11-27
dot icon12/02/2015
Change of share class name or designation
dot icon12/02/2015
Resolutions
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/11/2014
Termination of appointment of Paul Anthony Duffy as a director on 2014-11-26
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon07/11/2014
Appointment of Mr Christopher Alan Johnson as a director on 2014-11-07
dot icon07/11/2014
Registered office address changed from C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3TH on 2014-11-07
dot icon03/11/2014
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH on 2014-11-03
dot icon03/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-28.41 % *

* during past year

Cash in Bank

£23,355.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.85K
-
0.00
47.89K
-
2022
1
12.25K
-
0.00
32.62K
-
2023
1
17.74K
-
0.00
23.36K
-
2023
1
17.74K
-
0.00
23.36K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

17.74K £Ascended44.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.36K £Descended-28.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Christopher Alan
Director
07/11/2014 - Present
44
Paul Anthony Duffy
Director
05/12/2016 - 15/07/2020
35
Paul Anthony Duffy
Director
03/11/2014 - 26/11/2014
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELUGA HOMES (WILLASTON) LTD

BELUGA HOMES (WILLASTON) LTD is an(a) Active company incorporated on 03/11/2014 with the registered office located at 24 Regent Street, Knutsford, Cheshire WA16 6GR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BELUGA HOMES (WILLASTON) LTD?

toggle

BELUGA HOMES (WILLASTON) LTD is currently Active. It was registered on 03/11/2014 .

Where is BELUGA HOMES (WILLASTON) LTD located?

toggle

BELUGA HOMES (WILLASTON) LTD is registered at 24 Regent Street, Knutsford, Cheshire WA16 6GR.

What does BELUGA HOMES (WILLASTON) LTD do?

toggle

BELUGA HOMES (WILLASTON) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BELUGA HOMES (WILLASTON) LTD have?

toggle

BELUGA HOMES (WILLASTON) LTD had 1 employees in 2023.

What is the latest filing for BELUGA HOMES (WILLASTON) LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with no updates.