BELVOIR FOODS LIMITED

Register to unlock more data on OkredoRegister

BELVOIR FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00535219

Incorporation date

01/07/1954

Size

Dormant

Contacts

Registered address

Registered address

First Floor Belmont House, Belmont Road, Uxbridge UB8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon21/10/2025
Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-10-20
dot icon21/10/2025
Director's details changed for Mr Eduardo Santos Silva on 2025-10-20
dot icon22/09/2025
Appointment of Mr Eduardo Santos Silva as a director on 2025-09-10
dot icon22/09/2025
Termination of appointment of Morten Schott Knudsen as a director on 2025-09-05
dot icon18/09/2025
Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-09-18
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon01/07/2025
Change of details for Pilgrim's Pride Ltd as a person with significant control on 2025-06-26
dot icon30/06/2025
Registered office address changed from Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA to First Floor Belmont House Belmont Road Uxbridge UB8 1HE on 2025-06-30
dot icon15/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/04/2025
Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-04-18
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon05/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/02/2024
Director's details changed for Mr. Ivan Fernandes Siqueira on 2024-02-23
dot icon08/02/2024
Director's details changed for Mr Morten Schott Knudsen on 2024-02-08
dot icon11/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon06/04/2023
Accounts for a dormant company made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon27/04/2022
Certificate of change of name
dot icon27/04/2022
Change of name notice
dot icon06/04/2022
Certificate of change of name
dot icon04/03/2022
Appointment of Mr. Ivan Fernandes Siqueira as a director on 2022-02-28
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/08/2021
Cessation of Laxgate Limited as a person with significant control on 2019-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon17/06/2021
Notification of Pilgrim's Pride Ltd as a person with significant control on 2019-03-31
dot icon04/05/2021
Director's details changed for Mr Morten Schott Knudsen on 2021-05-04
dot icon05/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/12/2019
Termination of appointment of Andrew Michael James Cracknell as a director on 2019-12-05
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon27/03/2019
Appointment of Mr Morten Schott Knudsen as a director on 2019-03-20
dot icon22/02/2019
Appointment of Mr Andrew Michael James Cracknell as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Tommy Bro Moelgaard as a director on 2019-02-15
dot icon10/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon13/06/2018
Termination of appointment of Stephen Ronald William Francis as a director on 2018-06-05
dot icon15/02/2018
Appointment of Mr Tommy Bro Moelgaard as a director on 2018-02-07
dot icon13/02/2018
Termination of appointment of Helen Margaret Glennie as a director on 2018-02-05
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon13/11/2017
Statement by Directors
dot icon13/11/2017
Statement of capital on 2017-11-13
dot icon13/11/2017
Solvency Statement dated 19/10/17
dot icon13/11/2017
Resolutions
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon20/07/2017
Resolutions
dot icon12/07/2017
Termination of appointment of Christopher Malcolm Terry as a secretary on 2017-06-29
dot icon30/06/2017
Appointment of Mrs Helen Margaret Glennie as a director on 2017-06-29
dot icon30/06/2017
Appointment of Mr Stephen Ronald William Francis as a director on 2017-06-29
dot icon30/06/2017
Termination of appointment of Christopher Thomas as a director on 2017-06-29
dot icon30/06/2017
Termination of appointment of Christopher Malcolm Terry as a director on 2017-06-29
dot icon29/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/03/2016
Appointment of Mr Christopher Malcolm Terry as a secretary on 2016-03-09
dot icon29/03/2016
Appointment of Mr Christopher Malcolm Terry as a director on 2016-03-09
dot icon29/03/2016
Termination of appointment of Herluf Jensen as a secretary on 2016-03-09
dot icon29/03/2016
Termination of appointment of Herluf Jensen as a director on 2016-03-09
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-09-28
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-09-29
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon07/06/2013
Appointment of Mr Christopher Thomas as a director
dot icon07/06/2013
Termination of appointment of Flemming Enevoldsen as a director
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/07/2012
Appointment of Flemming Nyenstad Enevoldsen as a director
dot icon24/07/2012
Termination of appointment of Steven Murrells as a director
dot icon02/02/2012
Accounts for a dormant company made up to 2011-10-02
dot icon01/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-10-03
dot icon06/12/2010
Appointment of Mr Steven Geoffrey Murrells as a director
dot icon06/12/2010
Termination of appointment of Carsten Jakobsen as a director
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon01/07/2010
Accounts for a dormant company made up to 2009-10-04
dot icon08/10/2009
Director's details changed for Herluf Jensen on 2009-10-01
dot icon08/10/2009
Director's details changed for Carsten Svejgaard Jakobsen on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Herluf Jensen on 2009-10-01
dot icon25/08/2009
Return made up to 31/07/09; full list of members
dot icon29/07/2009
Accounts for a dormant company made up to 2008-09-28
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon04/08/2008
Registered office changed on 04/08/2008 from seton house warwick technology park gallows hill warwick CV34 6DA united kingdom
dot icon01/08/2008
Registered office changed on 01/08/2008 from caxton way thetford norfolk IP24 3SB
dot icon23/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
Secretary resigned
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon30/07/2007
Accounts for a dormant company made up to 2006-10-01
dot icon28/11/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon08/08/2006
Return made up to 31/07/06; full list of members
dot icon17/07/2006
Accounts for a dormant company made up to 2005-10-02
dot icon28/11/2005
Accounts for a dormant company made up to 2004-10-03
dot icon23/08/2005
New director appointed
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director's particulars changed
dot icon08/08/2005
Secretary resigned
dot icon09/12/2004
Director resigned
dot icon12/10/2004
Full accounts made up to 2003-09-28
dot icon02/09/2004
Return made up to 31/07/04; full list of members
dot icon05/08/2004
Delivery ext'd 3 mth 29/09/03
dot icon04/11/2003
Full accounts made up to 2002-09-29
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon04/08/2003
Delivery ext'd 3 mth 29/09/02
dot icon12/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Auditor's resignation
dot icon23/12/2002
Return made up to 31/07/02; full list of members
dot icon02/11/2002
Full accounts made up to 2001-09-30
dot icon31/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon10/09/2001
Return made up to 31/07/01; full list of members
dot icon05/09/2001
Full accounts made up to 2000-10-01
dot icon31/07/2001
New secretary appointed;new director appointed
dot icon31/07/2001
Secretary resigned;director resigned
dot icon26/07/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon08/08/2000
Return made up to 31/07/00; full list of members
dot icon10/07/2000
Full accounts made up to 1999-10-03
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
New secretary appointed
dot icon10/08/1999
Return made up to 31/07/99; no change of members
dot icon01/08/1999
Full accounts made up to 1998-10-04
dot icon25/03/1999
New director appointed
dot icon03/03/1999
Director resigned
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
New secretary appointed
dot icon07/10/1998
New director appointed
dot icon29/09/1998
Auditor's resignation
dot icon28/09/1998
Full accounts made up to 1997-09-27
dot icon26/08/1998
Return made up to 31/07/98; full list of members
dot icon26/07/1998
Delivery ext'd 3 mth 28/09/97
dot icon13/05/1998
Declaration of satisfaction of mortgage/charge
dot icon13/05/1998
Declaration of satisfaction of mortgage/charge
dot icon13/05/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
New director appointed
dot icon11/11/1997
Declaration of satisfaction of mortgage/charge
dot icon11/11/1997
New director appointed
dot icon10/11/1997
Resolutions
dot icon07/11/1997
New secretary appointed
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Secretary resigned
dot icon02/11/1997
Return made up to 31/07/97; full list of members
dot icon26/06/1997
Particulars of mortgage/charge
dot icon24/04/1997
Full accounts made up to 1996-09-30
dot icon22/04/1997
Director resigned
dot icon04/11/1996
New director appointed
dot icon02/09/1996
Return made up to 31/07/96; full list of members
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon16/02/1996
New director appointed
dot icon21/12/1995
Director resigned
dot icon18/09/1995
Accounting reference date shortened from 28/02 to 30/09
dot icon11/09/1995
Return made up to 31/07/95; no change of members
dot icon31/08/1995
Full accounts made up to 1995-02-28
dot icon07/08/1995
New director appointed
dot icon24/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon03/07/1995
Registered office changed on 03/07/95 from: group house king street middlewich cheshire CW10 9LY
dot icon16/05/1995
Director resigned
dot icon16/05/1995
Secretary resigned
dot icon16/05/1995
Director resigned
dot icon17/02/1995
New secretary appointed
dot icon06/01/1995
Particulars of mortgage/charge
dot icon03/11/1994
New secretary appointed;new director appointed
dot icon01/11/1994
Return made up to 31/07/94; no change of members
dot icon18/10/1994
Full accounts made up to 1994-02-28
dot icon19/07/1994
New secretary appointed;new director appointed
dot icon28/06/1994
Particulars of mortgage/charge
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Secretary resigned;director resigned
dot icon08/06/1994
New director appointed
dot icon08/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon24/12/1993
Full accounts made up to 1993-02-28
dot icon31/08/1993
Director resigned
dot icon31/08/1993
Return made up to 31/07/93; full list of members
dot icon28/04/1993
Return made up to 31/12/92; full list of members
dot icon15/01/1993
Director resigned
dot icon15/01/1993
New director appointed
dot icon05/10/1992
Full accounts made up to 1992-02-29
dot icon05/10/1992
Director resigned
dot icon05/10/1992
Director resigned
dot icon05/10/1992
New director appointed
dot icon05/10/1992
Return made up to 31/07/92; no change of members
dot icon13/07/1992
Return made up to 31/12/91; no change of members
dot icon18/02/1992
Director resigned
dot icon18/02/1992
Director resigned
dot icon05/02/1992
New director appointed
dot icon24/09/1991
Return made up to 31/07/91; full list of members
dot icon06/09/1991
Full accounts made up to 1991-02-28
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon21/03/1991
Declaration of satisfaction of mortgage/charge
dot icon21/03/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Declaration of assistance for shares acquisition
dot icon11/03/1991
Particulars of mortgage/charge
dot icon08/03/1991
Particulars of mortgage/charge
dot icon25/10/1990
Return made up to 23/04/90; full list of members
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon15/05/1990
Resolutions
dot icon15/05/1990
Auditor's resignation
dot icon15/05/1990
Registered office changed on 15/05/90 from: mantle lane coalville leicester LE6 4DU
dot icon15/05/1990
Director resigned;new director appointed
dot icon15/05/1990
Declaration of assistance for shares acquisition
dot icon15/05/1990
Secretary resigned;new secretary appointed
dot icon15/05/1990
Accounting reference date extended from 31/12 to 28/02
dot icon11/05/1990
Declaration of satisfaction of mortgage/charge
dot icon01/05/1990
Certificate of change of name
dot icon24/04/1990
Particulars of mortgage/charge
dot icon24/04/1990
Particulars of mortgage/charge
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Director resigned
dot icon24/01/1990
Return made up to 31/12/89; full list of members
dot icon24/01/1990
Director resigned;new director appointed
dot icon08/05/1989
Full accounts made up to 1988-07-02
dot icon08/05/1989
Return made up to 29/11/88; no change of members
dot icon20/03/1989
Full accounts made up to 1987-07-02
dot icon18/02/1989
Accounting reference date extended from 02/07 to 31/12
dot icon04/12/1988
New director appointed
dot icon08/02/1988
New director appointed
dot icon12/01/1988
Return made up to 24/11/87; no change of members
dot icon27/12/1986
Full accounts made up to 1986-07-02
dot icon27/12/1986
Return made up to 10/12/86; full list of members
dot icon20/11/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siqueira, Ivan Fernandes, Mr.
Director
28/02/2022 - Present
30
Thomas, Christopher
Director
16/05/2013 - 29/06/2017
73
Cracknell, Andrew Michael James
Director
14/02/2019 - 04/12/2019
48
Knudsen, Morten Schott
Director
20/03/2019 - 05/09/2025
46
Silva, Eduardo Santos
Director
10/09/2025 - Present
23

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 BELVOIR FOODS LIMITED

BELVOIR FOODS LIMITED is an(a) Active company incorporated on 01/07/1954 with the registered office located at First Floor Belmont House, Belmont Road, Uxbridge UB8 1HE. There are currently 2 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 BELVOIR FOODS LIMITED?

toggle

BELVOIR FOODS LIMITED is currently Active. It was registered on 01/07/1954 .

Where is BELVOIR FOODS LIMITED located?

toggle

BELVOIR FOODS LIMITED is registered at First Floor Belmont House, Belmont Road, Uxbridge UB8 1HE.

What does BELVOIR FOODS LIMITED do?

toggle

BELVOIR FOODS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BELVOIR FOODS LIMITED?

toggle

The latest filing was on 21/10/2025: Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-10-20.