BELZONA LIMITED

Register to unlock more data on OkredoRegister

BELZONA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03254747

Incorporation date

20/09/1996

Size

Full

Contacts

Registered address

Registered address

Claro Road, Harrogate, North Yorkshire HG1 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1996)
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon28/09/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon05/09/2024
Appointment of Ms Yulia Burova as a director on 2024-09-05
dot icon04/01/2024
Registered office address changed from Claro Road Claro Road Harrogate North Yorkshire HG1 4DS United Kingdom to Claro Road Harrogate North Yorkshire HG1 4DS on 2024-01-04
dot icon03/01/2024
Registered office address changed from Belzona Polymerics Ltd Claro Road Harrogate North Yorkshire HG1 4DS to Claro Road Claro Road Harrogate North Yorkshire HG1 4DS on 2024-01-03
dot icon22/12/2023
Change of name notice
dot icon22/12/2023
Certificate of change of name
dot icon16/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Appointment of Mr Barry Andrew Nisill as a director on 2023-06-27
dot icon28/06/2023
Appointment of Mrs Ge Yu as a director on 2023-06-27
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Termination of appointment of Philip James Robinson as a director on 2022-06-24
dot icon24/06/2022
Appointment of Mr Philip James Robinson as a director on 2022-06-24
dot icon24/06/2022
Appointment of Mr Philip James Robinson as a director on 2022-06-24
dot icon29/04/2022
Termination of appointment of Ronald Campbell as a director on 2022-04-29
dot icon12/11/2021
Termination of appointment of Stephen Conrad Cooper as a director on 2021-11-12
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon03/03/2021
Director's details changed for Mr Stephen Conrad Cooper on 2021-03-01
dot icon12/02/2021
Director's details changed for Mr Neil Andrew Robinson on 2021-02-12
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-29
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon11/07/2019
Director's details changed for Mr Jérémie Maillard on 2019-07-11
dot icon01/07/2019
Appointment of Mr Jérémie Maillard as a director on 2019-07-01
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon16/07/2018
Termination of appointment of David John Blackwell as a director on 2018-07-16
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Termination of appointment of Malcolm Geoffrey Yeadon as a director on 2018-04-26
dot icon15/01/2018
Full accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon19/08/2016
Satisfaction of charge 1 in full
dot icon20/11/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon05/06/2015
Appointment of Mr Jevon Daryl Pugh as a director on 2015-06-01
dot icon10/11/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon20/01/2014
Appointment of Mr Ronald Campbell as a director
dot icon25/10/2013
Termination of appointment of William Ashcroft as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon28/08/2013
Termination of appointment of John Bradley as a director
dot icon17/10/2012
Appointment of Mr Stephen Conrad Cooper as a director
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon07/08/2012
Appointment of Mr Neil Andrew Robinson as a director
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Dorian Hall as a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr Dorian Carl Hall on 2010-09-20
dot icon20/09/2010
Registered office address changed from Claro Road Harrogate Harrogate North Yorkshire HG1 4DS United Kingdom on 2010-09-20
dot icon20/09/2010
Director's details changed for Mr. David John Blackwell on 2010-09-20
dot icon10/08/2010
Appointment of Mr John Andrew Bradley as a director
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon24/09/2009
Return made up to 20/09/09; full list of members
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Appointment terminated director paul battey
dot icon18/12/2008
Appointment terminated secretary rosemary jobling
dot icon26/09/2008
Return made up to 20/09/08; full list of members
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Director appointed mr. David john blackwell
dot icon01/04/2008
Registered office changed on 01/04/2008 from claro road harrogate north yorkshire HG1 4AY
dot icon15/01/2008
New secretary appointed
dot icon16/11/2007
Secretary resigned;director resigned
dot icon24/09/2007
Return made up to 20/09/07; no change of members
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon05/12/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Return made up to 20/09/06; full list of members
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
Director resigned
dot icon03/10/2005
Return made up to 20/09/05; full list of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 20/09/04; full list of members
dot icon20/12/2003
Particulars of mortgage/charge
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon27/09/2003
Return made up to 20/09/03; full list of members
dot icon10/06/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon04/10/2002
Return made up to 20/09/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon03/10/2001
Return made up to 20/09/01; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Return made up to 20/09/00; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Return made up to 20/09/99; no change of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon09/10/1998
Return made up to 20/09/98; no change of members
dot icon04/08/1998
Director's particulars changed
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon09/10/1997
Return made up to 20/09/97; full list of members
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon12/11/1996
Accounting reference date shortened from 30/09/97 to 31/12/96
dot icon05/11/1996
Ad 01/10/96--------- £ si 7902611@1=7902611 £ ic 2/7902613
dot icon25/10/1996
New director appointed
dot icon04/10/1996
Particulars of mortgage/charge
dot icon26/09/1996
Secretary resigned
dot icon26/09/1996
Director resigned
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New secretary appointed;new director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon20/09/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
161
24.77M
-
31.83M
13.31M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Karl Peter
Director
19/09/1996 - 31/12/2002
3
Robinson, Neil Andrew
Director
01/08/2012 - Present
3
Robinson, Philip James
Director
24/06/2022 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/09/1996 - 19/09/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/09/1996 - 19/09/1996
43699

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 BELZONA LIMITED

BELZONA LIMITED is an(a) Active company incorporated on 20/09/1996 with the registered office located at Claro Road, Harrogate, North Yorkshire HG1 4DS. There are currently 7 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 BELZONA LIMITED?

toggle

BELZONA LIMITED is currently Active. It was registered on 20/09/1996 .

Where is BELZONA LIMITED located?

toggle

BELZONA LIMITED is registered at Claro Road, Harrogate, North Yorkshire HG1 4DS.

What does BELZONA LIMITED do?

toggle

BELZONA LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for BELZONA LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2024-12-31.