About

Registered Number: 01129055
Date of Incorporation: 15/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Belton, Whitchurch, Shropshire, SY13 1JD

 

Belton Farm Ltd was registered on 15 August 1973 and are based in Shropshire. The companies directors are listed as Beckett, Kate Louise, Beckett, Janet Louise at Companies House. We don't know the number of employees at Belton Farm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Janet Louise 01 August 1980 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BECKETT, Kate Louise 24 May 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 22 June 2018
RESOLUTIONS - N/A 03 January 2018
CONNOT - N/A 03 January 2018
RESOLUTIONS - N/A 20 December 2017
CC04 - Statement of companies objects 20 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 23 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 16 June 2014
AA01 - Change of accounting reference date 06 June 2014
RESOLUTIONS - N/A 20 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 17 June 2008
395 - Particulars of a mortgage or charge 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
RESOLUTIONS - N/A 09 December 2006
395 - Particulars of a mortgage or charge 30 September 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 30 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 29 July 2004
395 - Particulars of a mortgage or charge 23 July 2004
363s - Annual Return 16 June 2004
363s - Annual Return 26 June 2003
RESOLUTIONS - N/A 15 April 2003
AA - Annual Accounts 09 April 2003
395 - Particulars of a mortgage or charge 02 October 2002
363a - Annual Return 18 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 11 December 2000
AA - Annual Accounts 11 December 2000
395 - Particulars of a mortgage or charge 01 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
363s - Annual Return 10 July 2000
363a - Annual Return 15 September 1999
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 25 July 1997
395 - Particulars of a mortgage or charge 05 July 1997
363s - Annual Return 03 July 1997
395 - Particulars of a mortgage or charge 28 April 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 04 July 1995
288 - N/A 28 June 1995
288 - N/A 07 March 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 30 June 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 10 August 1992
AA - Annual Accounts 10 August 1992
AA - Annual Accounts 12 November 1991
395 - Particulars of a mortgage or charge 24 September 1991
363b - Annual Return 30 August 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
CERTNM - Change of name certificate 20 September 1989
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 November 1987
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 August 2007 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Mortgage 19 July 2004 Outstanding

N/A

Legal charge 30 September 2002 Outstanding

N/A

Legal charge 12 July 2000 Outstanding

N/A

Legal charge 12 July 2000 Outstanding

N/A

Chattel mortgage 30 June 1997 Outstanding

N/A

Chattel mortgage 25 April 1997 Outstanding

N/A

Legal charge 11 September 1991 Outstanding

N/A

Debenture 23 April 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.