BELVOIR ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BELVOIR ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02547845

Incorporation date

11/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1990)
dot icon05/09/2025
Final Gazette dissolved following liquidation
dot icon05/06/2025
Return of final meeting in a members' voluntary winding up
dot icon20/05/2025
Liquidators' statement of receipts and payments to 2025-03-18
dot icon26/04/2025
Registered office address changed from C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26
dot icon02/04/2024
Declaration of solvency
dot icon02/04/2024
Resolutions
dot icon02/04/2024
Appointment of a voluntary liquidator
dot icon02/04/2024
Registered office address changed from 2 Debdale Cottesmore Oakham LE15 7BU England to C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-04-02
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon25/09/2023
Registered office address changed from Unit 51 Pillings Road Oakham Rutland LE15 6QF to 2 Debdale Cottesmore Oakham LE15 7BU on 2023-09-25
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon30/09/2021
Director's details changed for Miss Barbara Ann Blackwell Wiebkin on 2020-11-30
dot icon30/09/2021
Director's details changed for Gerald Richard Wiebkin on 2020-11-30
dot icon30/09/2021
Change of details for Mrs Barbara Ann Blackwell Wiebkin as a person with significant control on 2020-11-30
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon02/10/2019
Notification of Linda King as a person with significant control on 2019-05-17
dot icon02/10/2019
Cessation of Terence Charles King as a person with significant control on 2019-05-17
dot icon14/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/11/2018
Termination of appointment of Terence Charles King as a director on 2018-11-23
dot icon25/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon25/10/2018
Secretary's details changed for Miss Barbara Ann Blackwell Wiebkin on 2018-10-01
dot icon22/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/12/2016
Satisfaction of charge 1 in full
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/04/2016
Change of share class name or designation
dot icon25/04/2016
Resolutions
dot icon12/04/2016
Appointment of Gerald Richard Wiebkin as a director on 2016-04-06
dot icon12/04/2016
Appointment of Linda King as a director on 2016-04-06
dot icon12/04/2016
Appointment of Vera Ellen Barton as a director on 2016-04-06
dot icon08/02/2016
Director's details changed for Miss Barbara Ann Blackwell Wiebkin on 2016-01-05
dot icon12/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/02/2010
Director's details changed for David Barton on 2010-02-12
dot icon18/02/2010
Director's details changed for Miss Barbara Ann Blackwell Wiebkin on 2010-02-12
dot icon30/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/10/2008
Return made up to 11/10/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/10/2007
Return made up to 11/10/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/10/2006
Return made up to 11/10/06; full list of members
dot icon04/10/2006
Accounts for a small company made up to 2005-11-30
dot icon01/11/2005
Return made up to 11/10/05; full list of members
dot icon16/09/2005
Accounts for a small company made up to 2004-11-30
dot icon19/10/2004
Return made up to 11/10/04; full list of members
dot icon15/06/2004
Accounts for a small company made up to 2003-11-30
dot icon23/10/2003
Return made up to 11/10/03; full list of members
dot icon05/09/2003
Accounts for a small company made up to 2002-11-30
dot icon05/02/2003
Particulars of mortgage/charge
dot icon18/10/2002
Return made up to 11/10/02; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2001-11-30
dot icon07/06/2002
Secretary's particulars changed;director's particulars changed
dot icon09/05/2002
Particulars of mortgage/charge
dot icon18/10/2001
Return made up to 11/10/01; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2000-11-30
dot icon17/10/2000
Return made up to 11/10/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon03/11/1999
Return made up to 11/10/99; full list of members
dot icon27/09/1999
Full accounts made up to 1998-11-30
dot icon29/10/1998
Return made up to 11/10/98; no change of members
dot icon30/09/1998
Full accounts made up to 1997-11-30
dot icon16/10/1997
Return made up to 11/10/97; full list of members
dot icon24/09/1997
Full accounts made up to 1996-11-30
dot icon16/10/1996
Return made up to 11/10/96; no change of members
dot icon15/09/1996
Full accounts made up to 1995-11-30
dot icon19/10/1995
Return made up to 11/10/95; no change of members
dot icon28/09/1995
Full accounts made up to 1994-11-30
dot icon13/12/1994
Return made up to 11/10/94; full list of members
dot icon30/08/1994
Full accounts made up to 1993-11-30
dot icon09/12/1993
Return made up to 11/10/93; no change of members
dot icon21/09/1993
Full accounts made up to 1992-11-30
dot icon16/12/1992
Return made up to 11/10/92; no change of members
dot icon10/08/1992
Full accounts made up to 1991-11-30
dot icon09/03/1992
Return made up to 11/10/91; full list of members
dot icon06/03/1992
Ad 20/03/91--------- £ si 1996@1=1996 £ ic 2/1998
dot icon09/07/1991
Accounting reference date notified as 30/11
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New secretary appointed;new director appointed
dot icon31/10/1990
Secretary resigned;director resigned
dot icon31/10/1990
Registered office changed on 31/10/90 from: the company store LTD. Harrington chambers 26 north john street liverpool L2 9RP
dot icon11/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

12
2022
change arrow icon-35.63 % *

* during past year

Cash in Bank

£438,040.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
11/10/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.16M
-
0.00
680.46K
-
2022
12
940.07K
-
0.00
438.04K
-
2022
12
940.07K
-
0.00
438.04K
-

Employees

2022

Employees

12 Descended-14 % *

Net Assets(GBP)

940.07K £Descended-19.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

438.04K £Descended-35.63 % *

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
King, Linda
Director
06/04/2016 - Present
-
Wiebkin, Gerald Richard
Director
06/04/2016 - Present
-
Barton, Vera Ellen
Director
06/04/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BELVOIR ASSOCIATES LIMITED

BELVOIR ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 11/10/1990 with the registered office located at C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BELVOIR ASSOCIATES LIMITED?

toggle

BELVOIR ASSOCIATES LIMITED is currently Dissolved. It was registered on 11/10/1990 and dissolved on 05/09/2025.

Where is BELVOIR ASSOCIATES LIMITED located?

toggle

BELVOIR ASSOCIATES LIMITED is registered at C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJ.

What does BELVOIR ASSOCIATES LIMITED do?

toggle

BELVOIR ASSOCIATES LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does BELVOIR ASSOCIATES LIMITED have?

toggle

BELVOIR ASSOCIATES LIMITED had 12 employees in 2022.

What is the latest filing for BELVOIR ASSOCIATES LIMITED?

toggle

The latest filing was on 05/09/2025: Final Gazette dissolved following liquidation.