BELWARD LIMITED

Register to unlock more data on OkredoRegister

BELWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230211

Incorporation date

26/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Weston Industrial Estate, Honeybourne, Evesham WR11 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1996)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon30/04/2025
Notification of Hattkane Properties Limited as a person with significant control on 2016-04-06
dot icon16/04/2025
Registered office address changed from Unit 111, Hartlebury Trading Estate, Hartlebury Worcestershire DY10 4JB to Unit 3 Weston Industrial Estate Honeybourne Evesham WR11 7QB on 2025-04-16
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/08/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon20/01/2021
Registration of charge 032302110058, created on 2021-01-20
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon26/03/2020
Accounts for a small company made up to 2019-06-30
dot icon14/11/2019
Satisfaction of charge 13 in full
dot icon14/11/2019
Satisfaction of charge 14 in full
dot icon14/11/2019
Satisfaction of charge 10 in full
dot icon14/11/2019
Satisfaction of charge 15 in full
dot icon14/11/2019
Satisfaction of charge 16 in full
dot icon14/11/2019
Satisfaction of charge 18 in full
dot icon14/11/2019
Satisfaction of charge 19 in full
dot icon14/11/2019
Satisfaction of charge 20 in full
dot icon14/11/2019
Satisfaction of charge 22 in full
dot icon14/11/2019
Satisfaction of charge 21 in full
dot icon14/11/2019
Satisfaction of charge 24 in full
dot icon14/11/2019
Satisfaction of charge 23 in full
dot icon14/11/2019
Satisfaction of charge 26 in full
dot icon14/11/2019
Satisfaction of charge 25 in full
dot icon14/11/2019
Satisfaction of charge 27 in full
dot icon14/11/2019
Satisfaction of charge 31 in full
dot icon14/11/2019
Satisfaction of charge 35 in full
dot icon14/11/2019
Satisfaction of charge 30 in full
dot icon14/11/2019
Satisfaction of charge 36 in full
dot icon14/11/2019
Satisfaction of charge 32 in full
dot icon14/11/2019
Satisfaction of charge 38 in full
dot icon14/11/2019
Satisfaction of charge 48 in full
dot icon14/11/2019
Satisfaction of charge 28 in full
dot icon14/11/2019
Satisfaction of charge 37 in full
dot icon14/11/2019
Satisfaction of charge 34 in full
dot icon14/11/2019
Satisfaction of charge 29 in full
dot icon14/11/2019
Satisfaction of charge 39 in full
dot icon14/11/2019
Satisfaction of charge 33 in full
dot icon14/11/2019
Satisfaction of charge 49 in full
dot icon14/11/2019
Satisfaction of charge 51 in full
dot icon14/11/2019
Satisfaction of charge 52 in full
dot icon14/11/2019
Satisfaction of charge 50 in full
dot icon14/11/2019
Satisfaction of charge 54 in full
dot icon14/11/2019
Satisfaction of charge 55 in full
dot icon14/11/2019
Satisfaction of charge 56 in full
dot icon14/11/2019
Satisfaction of charge 53 in full
dot icon14/11/2019
Satisfaction of charge 44 in full
dot icon14/11/2019
Satisfaction of charge 45 in full
dot icon14/11/2019
Satisfaction of charge 46 in full
dot icon14/11/2019
Satisfaction of charge 47 in full
dot icon16/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/06/2017
Director's details changed for Mr William Edward Kevin Kane on 2017-06-09
dot icon31/03/2017
Full accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon16/04/2015
Accounts for a small company made up to 2014-06-30
dot icon24/12/2014
Registration of charge 032302110057, created on 2014-12-17
dot icon22/09/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon30/01/2013
Director's details changed for Mr Clive Thomas Hatt on 2012-12-21
dot icon04/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon04/04/2012
Accounts for a small company made up to 2011-06-30
dot icon20/10/2011
Director's details changed for Mr Clive Thomas Hatt on 2011-09-27
dot icon20/10/2011
Director's details changed for Mr William Edward Kevin Kane on 2011-09-27
dot icon20/10/2011
Secretary's details changed for Sara Jane Mcconville on 2011-09-27
dot icon05/10/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 56
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon25/08/2010
Director's details changed for Mr Clive Thomas Hatt on 2010-08-18
dot icon09/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon30/03/2010
Accounts for a small company made up to 2009-06-30
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 55
dot icon24/09/2009
Return made up to 26/07/09; full list of members
dot icon29/04/2009
Accounts for a small company made up to 2008-06-30
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 54
dot icon18/08/2008
Return made up to 26/07/08; full list of members
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 53
dot icon08/04/2008
Accounts for a small company made up to 2007-06-30
dot icon01/02/2008
Resolutions
dot icon17/01/2008
Director resigned
dot icon11/01/2008
Registered office changed on 11/01/08 from: spring cottage 62 wellington road edgbaston birmingham B15 2ER
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon12/10/2007
Return made up to 26/07/07; full list of members
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon29/08/2006
Return made up to 26/07/06; full list of members
dot icon12/04/2006
Ad 24/03/06--------- £ si 3@1=3 £ ic 3/6
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon16/11/2005
Accounts for a small company made up to 2005-06-30
dot icon21/10/2005
Return made up to 02/07/05; no change of members
dot icon09/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon06/12/2004
Accounts for a small company made up to 2004-06-30
dot icon04/08/2004
Return made up to 26/07/04; full list of members
dot icon17/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Accounts for a small company made up to 2003-06-30
dot icon30/09/2003
Return made up to 26/07/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon03/12/2002
Particulars of mortgage/charge
dot icon04/08/2002
Return made up to 26/07/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon13/08/2001
Return made up to 26/07/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-06-30
dot icon28/11/2000
Particulars of mortgage/charge
dot icon19/09/2000
Return made up to 26/07/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-06-30
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon03/09/1999
Return made up to 26/07/99; no change of members
dot icon02/09/1999
Particulars of mortgage/charge
dot icon05/06/1999
Particulars of mortgage/charge
dot icon31/03/1999
Accounts for a small company made up to 1998-06-30
dot icon18/09/1998
Return made up to 26/07/98; no change of members
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Accounts for a small company made up to 1997-06-30
dot icon03/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon05/03/1998
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon11/08/1997
Return made up to 26/07/97; full list of members
dot icon07/11/1996
New director appointed
dot icon28/09/1996
Particulars of mortgage/charge
dot icon28/09/1996
Particulars of mortgage/charge
dot icon12/09/1996
Ad 23/08/96--------- £ si 2@1=2 £ ic 1/3
dot icon12/09/1996
Registered office changed on 12/09/96 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon12/09/1996
New secretary appointed;new director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon26/07/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.28M
-
0.00
607.81K
-
2022
2
3.72M
-
0.00
37.59K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stephen John
Nominee Secretary
25/07/1996 - 30/09/1996
795
Scott, Jacqueline
Nominee Director
25/07/1996 - 30/09/1996
2830
Hatt, Clive Thomas
Director
23/10/1996 - Present
28
Kane, William Edward Kevin
Director
26/07/1996 - Present
16
Hatt, Phillippa Ann
Director
25/07/1996 - 31/08/2001
4

Persons with Significant Control

3
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 BELWARD LIMITED

BELWARD LIMITED is an(a) Active company incorporated on 26/07/1996 with the registered office located at Unit 3 Weston Industrial Estate, Honeybourne, Evesham WR11 7QB. 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 BELWARD LIMITED?

toggle

BELWARD LIMITED is currently Active. It was registered on 26/07/1996 .

Where is BELWARD LIMITED located?

toggle

BELWARD LIMITED is registered at Unit 3 Weston Industrial Estate, Honeybourne, Evesham WR11 7QB.

What does BELWARD LIMITED do?

toggle

BELWARD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELWARD LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.