About

Registered Number: 02804524
Date of Incorporation: 29/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

Founded in 1993, Belmin Group Ltd are based in Datchet, Berkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Shaw, Natalie Amanda, Holder, Robert George, Lowe, Hilary Anne, Cheetham, Christopher Andrew, Court, David John, Everett, Gordon Maccleod, Field, Antony Roger, Mc William, John Henry, Parsons, Ian Douglas, Price, Richard Andrew Hayes, Templeman, Michael Jospeh Stephen, Weaver, Gerald Peter are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEETHAM, Christopher Andrew 15 June 2006 14 December 2006 1
COURT, David John 14 October 2004 07 March 2008 1
EVERETT, Gordon Maccleod 10 May 2007 07 March 2008 1
FIELD, Antony Roger 22 January 2004 30 September 2005 1
MC WILLIAM, John Henry 25 September 1930 07 March 2008 1
PARSONS, Ian Douglas 29 March 2007 01 November 2007 1
PRICE, Richard Andrew Hayes 29 March 1993 07 March 2008 1
TEMPLEMAN, Michael Jospeh Stephen 04 April 2006 20 February 2007 1
WEAVER, Gerald Peter 22 January 2004 07 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1
HOLDER, Robert George 29 March 1993 11 April 1997 1
LOWE, Hilary Anne 24 March 2011 22 July 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 29 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 03 October 2018
AP03 - Appointment of secretary 02 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 17 October 2012
CH01 - Change of particulars for director 06 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AP03 - Appointment of secretary 18 April 2011
TM01 - Termination of appointment of director 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AA01 - Change of accounting reference date 16 February 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 03 April 2009
AUD - Auditor's letter of resignation 12 November 2008
AUD - Auditor's letter of resignation 11 November 2008
RESOLUTIONS - N/A 07 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 18 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
395 - Particulars of a mortgage or charge 14 May 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 19 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
RESOLUTIONS - N/A 07 December 2007
RESOLUTIONS - N/A 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363s - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 12 January 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 24 March 2003
287 - Change in situation or address of Registered Office 28 February 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 15 October 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 10 April 2002
RESOLUTIONS - N/A 24 January 2002
123 - Notice of increase in nominal capital 24 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
AA - Annual Accounts 16 November 1999
169 - Return by a company purchasing its own shares 20 July 1999
363s - Annual Return 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
MEM/ARTS - N/A 18 November 1998
CERTNM - Change of name certificate 11 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 30 January 1998
287 - Change in situation or address of Registered Office 23 December 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
AUD - Auditor's letter of resignation 10 June 1997
AA - Annual Accounts 30 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
363s - Annual Return 06 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
123 - Notice of increase in nominal capital 24 September 1996
363s - Annual Return 02 April 1996
395 - Particulars of a mortgage or charge 16 September 1995
AA - Annual Accounts 14 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 26 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1994
363s - Annual Return 04 May 1994
RESOLUTIONS - N/A 19 July 1993
288 - N/A 27 April 1993
287 - Change in situation or address of Registered Office 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
NEWINC - New incorporation documents 29 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2008 Fully Satisfied

N/A

Debenture 23 January 2008 Fully Satisfied

N/A

Fixed and floating charge 04 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.