C.A. BELCHER & SON LIMITED

Register to unlock more data on OkredoRegister

C.A. BELCHER & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09523205

Incorporation date

02/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8,The Aquarium Building, King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2015)
dot icon09/02/2026
Statement of affairs
dot icon09/02/2026
Resolutions
dot icon09/02/2026
Appointment of a voluntary liquidator
dot icon09/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/02/2026
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Unit 8,the Aquarium Building King Street Reading Berkshire RG1 2AN on 2026-02-06
dot icon07/01/2026
Total exemption full accounts made up to 2024-09-30
dot icon30/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon30/04/2025
Registration of charge 095232050002, created on 2025-04-30
dot icon23/04/2025
Director's details changed for Mrs Sharon Ann Suarez on 2025-04-23
dot icon22/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/05/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/08/2022
Director's details changed for Mr Stephen Wayne Belcher on 2022-08-09
dot icon09/08/2022
Change of details for Mr Stephen Wayne Belcher as a person with significant control on 2022-08-09
dot icon19/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon15/12/2021
Change of details for Mr Stephen Wayne Belcher as a person with significant control on 2016-04-06
dot icon25/06/2021
Change of share class name or designation
dot icon17/06/2021
Confirmation statement made on 2021-04-02 with updates
dot icon01/04/2021
Director's details changed for Mrs Helen Elizabeth Belcher on 2021-03-17
dot icon01/04/2021
Director's details changed for Mr. Matthew Stephen William Belcher on 2021-03-17
dot icon01/04/2021
Director's details changed for Mr Stephen Wayne Belcher on 2021-03-17
dot icon01/04/2021
Director's details changed for Mrs Sharon Ann Suarez on 2021-03-17
dot icon01/04/2021
Change of details for Mr Stephen Wayne Belcher as a person with significant control on 2021-03-17
dot icon01/04/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-04-01
dot icon23/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/05/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon21/01/2020
Director's details changed for Mrs Helen Elizabeth Belcher on 2020-01-17
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon11/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Director's details changed for Mr Stephen Wayne Belcher on 2017-05-30
dot icon30/05/2017
Director's details changed for Mr Stephen Wayne Belcher on 2017-05-30
dot icon11/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/09/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon05/04/2016
Registration of charge 095232050001, created on 2016-04-05
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-10-16
dot icon02/04/2015
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
30/09/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
133.12K
-
0.00
5.69K
-
2022
19
43.59K
-
0.00
1.15K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belcher, Stephen Wayne
Director
02/04/2015 - Present
-
Belcher, Matthew Stephen William, Mr.
Director
02/04/2015 - Present
1
Suarez, Sharon Ann
Director
02/04/2015 - Present
-
Belcher, Helen Elizabeth
Director
02/04/2015 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.A. BELCHER & SON LIMITED

C.A. BELCHER & SON LIMITED is an(a) Liquidation company incorporated on 02/04/2015 with the registered office located at Unit 8,The Aquarium Building, King Street, Reading, Berkshire RG1 2AN. There are currently 4 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 C.A. BELCHER & SON LIMITED?

toggle

C.A. BELCHER & SON LIMITED is currently Liquidation. It was registered on 02/04/2015 .

Where is C.A. BELCHER & SON LIMITED located?

toggle

C.A. BELCHER & SON LIMITED is registered at Unit 8,The Aquarium Building, King Street, Reading, Berkshire RG1 2AN.

What does C.A. BELCHER & SON LIMITED do?

toggle

C.A. BELCHER & SON LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for C.A. BELCHER & SON LIMITED?

toggle

The latest filing was on 09/02/2026: Statement of affairs.