About

Registered Number: 02379148
Date of Incorporation: 03/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Advantage Business Centre 132-134 Great Ancoats Street, Manchester, M4 6DE

 

Based in Manchester, New Belfort Ltd was registered on 03 May 1989. The organisation has 4 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Jill 30 December 2019 - 1
FINNIE, Joan N/A - 1
FINNIE, Alan Bruce N/A 04 June 2008 1
FINNIE, John Dougall N/A 11 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
PSC07 - N/A 04 August 2020
AP01 - Appointment of director 30 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 03 December 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
CS01 - N/A 05 December 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 09 November 2011
AD01 - Change of registered office address 27 May 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 11 January 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
RESOLUTIONS - N/A 26 June 2008
RESOLUTIONS - N/A 26 June 2008
169 - Return by a company purchasing its own shares 26 June 2008
169 - Return by a company purchasing its own shares 26 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
RESOLUTIONS - N/A 02 June 2008
RESOLUTIONS - N/A 02 June 2008
169 - Return by a company purchasing its own shares 02 June 2008
169 - Return by a company purchasing its own shares 02 June 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 15 June 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 23 June 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 09 June 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 28 January 2003
395 - Particulars of a mortgage or charge 22 January 2003
363s - Annual Return 27 November 2002
363s - Annual Return 06 November 2002
AA - Annual Accounts 18 August 2002
AA - Annual Accounts 14 August 2001
395 - Particulars of a mortgage or charge 25 July 2001
395 - Particulars of a mortgage or charge 25 July 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 08 December 2000
395 - Particulars of a mortgage or charge 27 October 2000
395 - Particulars of a mortgage or charge 02 February 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 09 December 1999
395 - Particulars of a mortgage or charge 30 November 1999
395 - Particulars of a mortgage or charge 20 November 1999
395 - Particulars of a mortgage or charge 18 November 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 25 November 1998
395 - Particulars of a mortgage or charge 08 October 1998
395 - Particulars of a mortgage or charge 03 July 1998
395 - Particulars of a mortgage or charge 27 February 1998
395 - Particulars of a mortgage or charge 06 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 31 May 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 15 October 1996
395 - Particulars of a mortgage or charge 22 March 1996
395 - Particulars of a mortgage or charge 24 February 1996
363s - Annual Return 22 December 1995
395 - Particulars of a mortgage or charge 04 October 1995
AA - Annual Accounts 02 October 1995
395 - Particulars of a mortgage or charge 21 August 1995
395 - Particulars of a mortgage or charge 20 April 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 12 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1994
363a - Annual Return 13 January 1994
AA - Annual Accounts 15 December 1993
395 - Particulars of a mortgage or charge 07 June 1993
395 - Particulars of a mortgage or charge 27 April 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 07 December 1992
287 - Change in situation or address of Registered Office 25 November 1992
395 - Particulars of a mortgage or charge 28 September 1992
395 - Particulars of a mortgage or charge 01 September 1992
MEM/ARTS - N/A 15 May 1992
RESOLUTIONS - N/A 30 April 1992
363a - Annual Return 26 November 1991
395 - Particulars of a mortgage or charge 04 October 1991
AA - Annual Accounts 17 September 1991
395 - Particulars of a mortgage or charge 23 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1990
AA - Annual Accounts 11 December 1990
363a - Annual Return 11 December 1990
395 - Particulars of a mortgage or charge 25 January 1990
395 - Particulars of a mortgage or charge 14 November 1989
395 - Particulars of a mortgage or charge 13 October 1989
395 - Particulars of a mortgage or charge 26 September 1989
288 - N/A 22 June 1989
287 - Change in situation or address of Registered Office 16 June 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1989
NEWINC - New incorporation documents 03 May 1989

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 7TH may 2003 28 April 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 7TH may 2003 28 April 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 7TH may 2003 28 April 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 7TH may 2003 28 April 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 21 january 2003 and 09 January 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 14 january 2003 and 09 January 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 9TH july 2001 26 June 2001 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 9TH july 2001 26 June 2001 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 23RD october 2000 and 17 October 2000 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 28 january 2000 and 08 December 1999 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 15TH november 1999 and 08 November 1999 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 17TH november 1999 and 04 November 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 15TH november 1999 04 November 1998 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 1 october 1998 and 23 September 1998 Fully Satisfied

N/A

Standard security dated 16TH june 1998 and presented forregistration in scotland on 23RD june 1998 23 June 1998 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 12TH february 1998 06 February 1998 Fully Satisfied

N/A

Standard security presented for registration in scotland 27TH january 1998 13 January 1998 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 6TH march 1996 28 February 1996 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 22 February 1996 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 27TH september 1995 25 September 1995 Fully Satisfied

N/A

Standard security presented for registration in scotland 11 August 1995 Fully Satisfied

N/A

Standard security 10 April 1995 Fully Satisfied

N/A

Standard security 28 May 1993 Fully Satisfied

N/A

Standard security 20 April 1993 Fully Satisfied

N/A

Bond and floating charge 24 September 1992 Fully Satisfied

N/A

Standard security. 18 August 1992 Fully Satisfied

N/A

Standard security registered in scotland on the 27.9.1991 27 September 1991 Fully Satisfied

N/A

Mortgage debenture 07 May 1991 Fully Satisfied

N/A

Standard security 23 January 1990 Fully Satisfied

N/A

Standard security 02 November 1989 Fully Satisfied

N/A

Standard security 05 October 1989 Fully Satisfied

N/A

Standard security 21 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.