About

Registered Number: 03845434
Date of Incorporation: 21/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Milton Park, Stroude Road, Egham, Surrey, TW20 9EL

 

Having been setup in 1999, Belron Finance Ltd has its registered office in Surrey, it has a status of "Active". The companies directors are listed as Dakin, Claire Elizabeth, Scudamore, Rebecca, Bass, Robert, Banks, Peter Hitchen, Cobepa Sa, D Ieteren Sa, D'ieteren, Roland Gabriel, De Smet, Jacques Hugues Marie-ghislain, Jones, Adrian Ford, Mason, John Edward, Shakinovsky, Manfred Louis, Van Marcke De Lummen, Gilbert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Peter Hitchen 26 March 2001 28 February 2003 1
COBEPA SA 01 October 1999 16 December 1999 1
D IETEREN SA 01 October 1999 16 December 1999 1
D'IETEREN, Roland Gabriel 01 October 1999 24 November 1999 1
DE SMET, Jacques Hugues Marie-Ghislain 01 October 1999 16 December 1999 1
JONES, Adrian Ford 16 December 1999 14 April 2000 1
MASON, John Edward 16 December 1999 11 April 2000 1
SHAKINOVSKY, Manfred Louis 16 December 1999 18 February 2004 1
VAN MARCKE DE LUMMEN, Gilbert 01 October 1999 16 December 1999 1
Secretary Name Appointed Resigned Total Appointments
DAKIN, Claire Elizabeth 01 April 2020 - 1
SCUDAMORE, Rebecca 01 April 2020 - 1
BASS, Robert 16 December 1999 01 April 2020 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
MR01 - N/A 10 September 2020
MR01 - N/A 05 September 2020
CH01 - Change of particulars for director 02 July 2020
AP01 - Appointment of director 02 April 2020
AP03 - Appointment of secretary 02 April 2020
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
TM01 - Termination of appointment of director 01 April 2020
RESOLUTIONS - N/A 10 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2019
SH19 - Statement of capital 10 December 2019
CAP-SS - N/A 10 December 2019
SH01 - Return of Allotment of shares 10 December 2019
SH19 - Statement of capital 11 November 2019
MR01 - N/A 08 November 2019
MR01 - N/A 08 November 2019
RESOLUTIONS - N/A 05 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2019
CAP-SS - N/A 05 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 September 2019
MR01 - N/A 20 November 2018
MR01 - N/A 20 November 2018
MR01 - N/A 09 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 17 September 2018
CH01 - Change of particulars for director 03 January 2018
SH01 - Return of Allotment of shares 03 January 2018
CH03 - Change of particulars for secretary 03 January 2018
CH01 - Change of particulars for director 03 January 2018
MR01 - N/A 08 December 2017
MR01 - N/A 05 December 2017
MR01 - N/A 04 December 2017
MR01 - N/A 04 December 2017
PSC02 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 23 June 2017
RESOLUTIONS - N/A 21 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 March 2017
CAP-SS - N/A 21 March 2017
SH19 - Statement of capital 17 March 2017
SH01 - Return of Allotment of shares 15 March 2017
RESOLUTIONS - N/A 10 March 2017
RESOLUTIONS - N/A 09 March 2017
CH01 - Change of particulars for director 01 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 June 2016
CH01 - Change of particulars for director 10 February 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 07 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2012
RESOLUTIONS - N/A 05 January 2012
SH01 - Return of Allotment of shares 05 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 01 June 2011
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 24 September 2010
AA - Annual Accounts 04 June 2010
RESOLUTIONS - N/A 01 February 2010
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
RESOLUTIONS - N/A 05 October 2009
MEM/ARTS - N/A 05 October 2009
CC04 - Statement of companies objects 05 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 15 June 2009
RESOLUTIONS - N/A 07 January 2009
MEM/ARTS - N/A 07 January 2009
RESOLUTIONS - N/A 13 October 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
MEM/ARTS - N/A 25 September 2008
CERTNM - Change of name certificate 24 September 2008
AA - Annual Accounts 21 August 2008
AUD - Auditor's letter of resignation 18 October 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 15 July 2007
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 04 July 2006
RESOLUTIONS - N/A 26 April 2006
MEM/ARTS - N/A 26 April 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 14 October 2005
RESOLUTIONS - N/A 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2004
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
123 - Notice of increase in nominal capital 22 January 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 07 July 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
RESOLUTIONS - N/A 31 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
363s - Annual Return 15 October 2002
AUD - Auditor's letter of resignation 06 August 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
AA - Annual Accounts 13 July 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
CERTNM - Change of name certificate 29 March 2001
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
MEM/ARTS - N/A 06 June 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
123 - Notice of increase in nominal capital 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
123 - Notice of increase in nominal capital 17 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
225 - Change of Accounting Reference Date 30 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
287 - Change in situation or address of Registered Office 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1999
395 - Particulars of a mortgage or charge 16 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
RESOLUTIONS - N/A 16 November 1999
MEM/ARTS - N/A 16 November 1999
CERTNM - Change of name certificate 11 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2020 Outstanding

N/A

A registered charge 27 August 2020 Outstanding

N/A

A registered charge 30 October 2019 Outstanding

N/A

A registered charge 30 October 2019 Outstanding

N/A

A registered charge 13 November 2018 Outstanding

N/A

A registered charge 13 November 2018 Outstanding

N/A

A registered charge 05 October 2018 Outstanding

N/A

A registered charge 30 November 2017 Outstanding

N/A

A registered charge 30 November 2017 Outstanding

N/A

A registered charge 30 November 2017 Outstanding

N/A

A registered charge 30 November 2017 Outstanding

N/A

Share pledge agreement 31 December 2002 Fully Satisfied

N/A

Security over cash agreement 20 December 2002 Fully Satisfied

N/A

Debenture 01 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.