Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELWOOD FOODS LIMITED
Company Information for

BELWOOD FOODS LIMITED

THE HENLEY BUILDING, NEWTOWN ROAD, HENLEY-ON-THAMES, RG9 1HG,
Company Registration Number
00694011
Private Limited Company
Active

Company Overview

About Belwood Foods Ltd
BELWOOD FOODS LIMITED was founded on 1961-05-30 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Belwood Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BELWOOD FOODS LIMITED
 
Legal Registered Office
THE HENLEY BUILDING
NEWTOWN ROAD
HENLEY-ON-THAMES
RG9 1HG
Other companies in NW8
 
Previous Names
ARGENT BY-PRODUCTS LIMITED29/10/2008
Filing Information
Company Number 00694011
Company ID Number 00694011
Date formed 1961-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB336253858  
Last Datalog update: 2024-05-05 15:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELWOOD FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELWOOD FOODS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BARNES
Director 2002-06-14
DARREN FLETCHER
Director 2010-07-12
DAVID JOHN GRAY
Director 1997-09-18
JOHN OLDCORN
Director 2018-06-07
JULIAN POLLARD
Director 2010-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HEEP
Director 2004-09-15 2010-07-12
ANDREW PENNINGTON HAVARD HUNTER
Director 1997-09-18 2010-02-26
ANDREW JOHN BARNES
Company Secretary 2002-06-14 2008-05-20
DOUGLAS JOHN WARD
Director 1997-03-31 2005-09-30
PETER FREDERICK MORGAN
Company Secretary 1991-12-31 2002-06-14
PETER FREDERICK MORGAN
Director 1991-12-31 2002-06-14
MICHAEL JOHN MUSK
Director 2000-06-28 2000-07-03
JOHN MITCHELL
Director 1991-12-31 1998-01-31
STUART BOOTH
Director 1991-12-31 1998-01-09
JULIAN DAVID DELL
Director 1991-12-31 1997-03-31
DAVID THOMAS SMITH
Director 1994-01-01 1997-03-31
DAVID ANTHONY YORATH
Director 1991-12-31 1996-02-02
HOWARD ALEXANDER KOCH
Director 1991-12-31 1995-05-31
LARS-OLAV NICOLLS
Director 1991-12-31 1992-09-30
MICHAEL RALPH PAKENHAM ROBERTS
Director 1991-12-31 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BARNES THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ANDREW JOHN BARNES COOL SPACE NOTTINGHAM LIMITED Director 2017-09-21 CURRENT 2017-04-20 Active - Proposal to Strike off
ANDREW JOHN BARNES FM HATTON GROUP LIMITED Director 2017-09-20 CURRENT 2016-10-03 Active
ANDREW JOHN BARNES BERRYWORLD GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
ANDREW JOHN BARNES POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ANDREW JOHN BARNES S. LITTON LTD. Director 2010-02-24 CURRENT 1932-07-02 Liquidation
ANDREW JOHN BARNES ORCHARDWORLD HOLDINGS LIMITED Director 2010-02-23 CURRENT 2005-12-13 Active
ANDREW JOHN BARNES NORTON FOLGATE MARKETING LTD Director 2010-02-23 CURRENT 1997-01-16 Active
ANDREW JOHN BARNES ARGENT FOODS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
ANDREW JOHN BARNES FM (DERBY) LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
ANDREW JOHN BARNES BERRYWORLD LIMITED Director 2008-02-27 CURRENT 1993-10-20 Active
ANDREW JOHN BARNES NORTON FOLGATE HOLDINGS LIMITED Director 2008-02-27 CURRENT 2007-11-01 Active
ANDREW JOHN BARNES POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
ANDREW JOHN BARNES ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
ANDREW JOHN BARNES KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 2006-01-16 CURRENT 1985-02-05 Active
ANDREW JOHN BARNES ORCHARDWORLD LIMITED Director 2005-11-08 CURRENT 1989-05-10 Active
ANDREW JOHN BARNES TRAITEUR PROPERTIES (KT) LIMITED Director 2005-11-01 CURRENT 2003-11-19 Active
ANDREW JOHN BARNES DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 2003-10-16 CURRENT 1980-10-01 Active
ANDREW JOHN BARNES FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
ANDREW JOHN BARNES BROAD STRIPE BUTCHERS LIMITED Director 2002-09-09 CURRENT 2000-09-19 Active
ANDREW JOHN BARNES PETER FAIRFAX LIMITED Director 2002-09-09 CURRENT 2000-09-19 Active
ANDREW JOHN BARNES 00643982 LIMITED Director 2002-06-14 CURRENT 1959-12-08 Liquidation
ANDREW JOHN BARNES MULLINS (DUDLEY) LIMITED Director 2002-06-14 CURRENT 1919-10-28 Liquidation
ANDREW JOHN BARNES BARKER & HIRD LIMITED Director 2002-06-14 CURRENT 1989-03-17 Active
ANDREW JOHN BARNES BARKER & HIRD (PP) LIMITED Director 2002-06-14 CURRENT 1989-03-17 Active
ANDREW JOHN BARNES POUPART LIMITED Director 2002-06-10 CURRENT 1936-02-12 Active
ANDREW JOHN BARNES ARGENT HOLDINGS LIMITED Director 2001-10-31 CURRENT 1997-07-23 Active
ANDREW JOHN BARNES ARGENT MEAT TRADERS LIMITED Director 2001-10-31 CURRENT 1941-07-29 Active
ANDREW JOHN BARNES ARGENT BY-PRODUCTS GROUP LIMITED Director 2001-10-31 CURRENT 1932-07-11 Active
ANDREW JOHN BARNES ARGENT EUROPE LIMITED Director 2001-10-31 CURRENT 1996-10-29 Active
ANDREW JOHN BARNES TM (EASTLEIGH) LIMITED Director 2001-10-31 CURRENT 1994-05-06 Active
DARREN FLETCHER COOL SPACE NOTTINGHAM LIMITED Director 2017-04-28 CURRENT 2017-04-20 Active - Proposal to Strike off
DAVID JOHN GRAY THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
DAVID JOHN GRAY CITRUS FIRST (UK) LIMITED Director 2017-06-09 CURRENT 2012-02-17 Active - Proposal to Strike off
DAVID JOHN GRAY COOL SPACE NOTTINGHAM LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
DAVID JOHN GRAY ARGENT BERRY INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
DAVID JOHN GRAY FM HATTON GROUP LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
DAVID JOHN GRAY ARGENT FOODS GROUP LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DAVID JOHN GRAY HATTON STREET PROPERTY PARTNERS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JOHN GRAY BERRYWORLD GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID JOHN GRAY POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JOHN GRAY ATLANTIC BLUE BLUEBERRIES LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
DAVID JOHN GRAY FM (DERBY) LIMITED Director 2013-01-30 CURRENT 2009-02-18 Active
DAVID JOHN GRAY FLETCHER BAY GROUP LIMITED Director 2010-01-07 CURRENT 2009-11-06 Active
DAVID JOHN GRAY ARGENT FOODS LIMITED Director 2010-01-07 CURRENT 2009-11-19 Active
DAVID JOHN GRAY NORTON FOLGATE MARKETING LTD Director 2007-11-09 CURRENT 1997-01-16 Active
DAVID JOHN GRAY NORTON FOLGATE HOLDINGS LIMITED Director 2007-11-09 CURRENT 2007-11-01 Active
DAVID JOHN GRAY POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
DAVID JOHN GRAY A D FOOD HOLDINGS LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active
DAVID JOHN GRAY ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
DAVID JOHN GRAY ORCHARDWORLD HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-12-13 Active
DAVID JOHN GRAY TRAITEUR PROPERTIES (KT) LIMITED Director 2003-11-27 CURRENT 2003-11-19 Active
DAVID JOHN GRAY FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
DAVID JOHN GRAY BROAD STRIPE BUTCHERS LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY PETER FAIRFAX LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY TRAITEUR LIMITED Director 1999-06-14 CURRENT 1999-06-14 Dissolved 2014-04-01
DAVID JOHN GRAY S. LITTON LTD. Director 1998-02-03 CURRENT 1932-07-02 Liquidation
DAVID JOHN GRAY DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 1997-09-30 CURRENT 1980-10-01 Active
DAVID JOHN GRAY TENDERCUT PROPERTIES LIMITED Director 1997-09-30 CURRENT 1982-06-01 Active
DAVID JOHN GRAY KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 1997-09-30 CURRENT 1985-02-05 Active
DAVID JOHN GRAY BERRYWORLD LIMITED Director 1997-09-30 CURRENT 1993-10-20 Active
DAVID JOHN GRAY 00643982 LIMITED Director 1997-09-18 CURRENT 1959-12-08 Liquidation
DAVID JOHN GRAY BARKER & HIRD (WF) LIMITED Director 1997-09-18 CURRENT 1917-11-19 Active
DAVID JOHN GRAY ARGENT MEAT TRADERS LIMITED Director 1997-09-18 CURRENT 1941-07-29 Active
DAVID JOHN GRAY ARGENT BY-PRODUCTS GROUP LIMITED Director 1997-09-18 CURRENT 1932-07-11 Active
DAVID JOHN GRAY ORCHARDWORLD LIMITED Director 1997-09-18 CURRENT 1989-05-10 Active
DAVID JOHN GRAY POUPART LIMITED Director 1997-09-18 CURRENT 1936-02-12 Active
DAVID JOHN GRAY MULLINS (DUDLEY) LIMITED Director 1997-09-18 CURRENT 1919-10-28 Liquidation
DAVID JOHN GRAY BARKER & HIRD LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY BARKER & HIRD (PP) LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ARGENT HOLDINGS LIMITED Director 1997-08-07 CURRENT 1997-07-23 Active
DAVID JOHN GRAY ARGENT EUROPE LIMITED Director 1997-07-30 CURRENT 1996-10-29 Active
DAVID JOHN GRAY TM (EASTLEIGH) LIMITED Director 1996-01-01 CURRENT 1994-05-06 Active
JOHN OLDCORN BARKER & HIRD (PP) LIMITED Director 2018-06-07 CURRENT 1989-03-17 Active
JOHN OLDCORN BROAD STRIPE BUTCHERS LIMITED Director 2018-06-07 CURRENT 2000-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006940110017
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-14AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
2023-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/23 FROM Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-05-31Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
2023-05-31Director's details changed for Mr Darren Fletcher on 2023-05-31
2023-05-31Director's details changed for Mr David John Gray on 2023-05-31
2023-05-31Director's details changed for Mr Julian Pollard on 2023-05-31
2023-05-31CH01Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5 9 Hatton Street London NW8 8PL
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5 9 Hatton Street London NW8 8PL
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR JAMES FALLOWFIELD-SMITH
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLDCORN
2021-04-08CH01Director's details changed for Mr John Oldcorn on 2021-03-31
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARNES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-06-26AP01DIRECTOR APPOINTED MR JOHN OLDCORN
2018-01-05CH01Director's details changed for Darren Fletcher on 2018-01-05
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006940110016
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006940110015
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006940110017
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-21AR0115/12/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006940110016
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006940110015
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-17AR0115/12/13 ANNUAL RETURN FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0115/12/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AUDAUDITOR'S RESIGNATION
2011-12-21AR0115/12/11 FULL LIST
2011-11-24SH1924/11/11 STATEMENT OF CAPITAL GBP 50000
2011-11-24SH20STATEMENT BY DIRECTORS
2011-11-24CAP-SSSOLVENCY STATEMENT DATED 18/11/11
2011-11-24RES06REDUCE ISSUED CAPITAL 18/11/2011
2011-11-09AUDAUDITOR'S RESIGNATION
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0115/12/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN FLETCHER / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARNES / 20/07/2010
2010-07-15AP01DIRECTOR APPOINTED MR JULIAN POLLARD
2010-07-15CH01CHANGE PERSON AS DIRECTOR
2010-07-13AP01DIRECTOR APPOINTED DARREN FLETCHER
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEEP
2010-03-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER
2009-12-31AR0115/12/09 FULL LIST
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-1988(2)AD 19/12/08-19/12/08 GBP SI 6800000@1=6800000 GBP IC 961703/7761703
2008-10-28CERTNMCOMPANY NAME CHANGED ARGENT BY-PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/10/08
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW BARNES
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2007-12-27363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-15353LOCATION OF REGISTER OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-10-07288bDIRECTOR RESIGNED
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-08288aNEW DIRECTOR APPOINTED
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24363aRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2004-02-06288cDIRECTOR'S PARTICULARS CHANGED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-10363aRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2003-01-10353LOCATION OF REGISTER OF MEMBERS
2002-11-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: AMBRON HOUSE EASTFIELD ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1QX
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to BELWOOD FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELWOOD FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-10-02 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-10-02 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEED OF ADMISSION 2010-03-15 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 MARCH 2007 AND 2008-03-12 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION 2007-11-27 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH MARCH 2007 AND 2007-09-25 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-04-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-04-26 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEBENTURE 2004-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 1997-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1990-02-07 Satisfied HAMBROS BANK LIMITED (AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1982-02-05 Satisfied THE SECRETARY OF STATE FOR WALES
MORTGAGE DEBENTURE 1981-06-12 Satisfied NATIONAL WESTMINSTER BANK LIMITED
MORTGAGE DEBENTURE 1981-06-12 Satisfied COUNTY BANK LIMITED
DEBENTURE 1980-06-30 Satisfied THE SECRETARY OF STATE FOR WALES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELWOOD FOODS LIMITED

Intangible Assets
Patents
We have not found any records of BELWOOD FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELWOOD FOODS LIMITED
Trademarks
We have not found any records of BELWOOD FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELWOOD FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as BELWOOD FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELWOOD FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BELWOOD FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184139100Parts of pumps for liquids, n.e.s.
2012-03-0184139100Parts of pumps for liquids, n.e.s.
2011-02-0102071410Frozen boneless cuts of fowls of the species Gallus domesticus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELWOOD FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELWOOD FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.