Company Information for BELFIELD (BURNHAM-ON-SEA) LIMITED
40B BERROW ROAD, BURNHAM-ON-SEA, TA8 2EX,
|
Company Registration Number
01068104
Private Limited Company
Active |
Company Name | |
---|---|
BELFIELD (BURNHAM-ON-SEA) LIMITED | |
Legal Registered Office | |
40B BERROW ROAD BURNHAM-ON-SEA TA8 2EX Other companies in TA8 | |
Company Number | 01068104 | |
---|---|---|
Company ID Number | 01068104 | |
Date formed | 1972-08-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-08-05 12:30:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANITA DIANE LEWIS |
||
STUART ROLAND ALLEN |
||
EDWIN WILLIAM ARTHUR |
||
NICOLA KIM BARNES |
||
BARBARA MARY BENNETT |
||
MARK JAMES ANTHONY BRADLEY |
||
WILLIAM DANCER |
||
JENNIFER MARILYN DAVIES |
||
MICHAEL JOHN GOLDING |
||
JEAN DOREEN HILTON |
||
SYBIL MARY JONES |
||
ANTHONY EDWARD KIELCZEWSKI |
||
JONATHAN PETER PAULL |
||
TERENCE PUDDY |
||
RACHEL ROWSE |
||
ALAN SHERLIKER |
||
BETTY SPRIGGS |
||
GRETA WILCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES ANTHONY BRADLEY |
Director | ||
STEVEN CHARLES ABEL |
Company Secretary | ||
WENDY ANN BOWELL |
Director | ||
ABBOTT & FROST BLOCK MANAGEMENT LTD |
Company Secretary | ||
MAURICE ARNOLD BEST |
Director | ||
DAVID CHARLTON ALLEN |
Company Secretary | ||
PAMALA JOYCE ALLEN |
Director | ||
DENNIS BAGSHAW |
Director | ||
DAVID CHARLTON ALLEN |
Director | ||
FLORENCE MARY DOLMAN |
Director | ||
RICHARD JAMES TAYLOR |
Company Secretary | ||
SAMUEL WILLIAM EVANS |
Director | ||
RACHEL EDLINGTON |
Director | ||
JULIAN ALAN NICHOLAS FROST |
Director | ||
NORMA WINIFRED WATERS |
Company Secretary | ||
WILLIAM HUBERT THOMAS CLARKE |
Director | ||
MAXWELL FRANK HANNAFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATTENS SOLICITORS LIMITED | Director | 1994-10-27 | CURRENT | 1994-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-02-28 | ||
REGISTERED OFFICE CHANGED ON 07/04/23 FROM 40B 40B Berrow Road Burnham on Sea Somerset TA8 2EX United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/04/23 FROM 6 Belfield Court 14 Poplar Road Burnham-on-Sea TA8 2HD England | ||
Unaudited abridged accounts made up to 2022-02-28 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR STUART ROLAND ALLEN | ||
DIRECTOR APPOINTED MR COLIN MAIDMENT | ||
AP01 | DIRECTOR APPOINTED MR COLIN MAIDMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROLAND ALLEN | |
APPOINTMENT TERMINATED, DIRECTOR JOAN PLESTED | ||
APPOINTMENT TERMINATED, DIRECTOR JOAN PLESTED | ||
DIRECTOR APPOINTED MR DAVID PHILIP ADAMS | ||
DIRECTOR APPOINTED MR DAVID PHILIP ADAMS | ||
AP01 | DIRECTOR APPOINTED MR DAVID PHILIP ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN PLESTED | |
CH01 | Director's details changed for Mr Mark James Anthony Bradley on 2021-08-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JOAN PLESTED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARILYN DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY EDWARD KIELCZEWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN PAMELA HUNT | |
PSC07 | CESSATION OF MARILYN PAMELA HUNT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES ANTHONY BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JAMES ANTHONY BRADLEY | |
CH01 | Director's details changed for Mrs Jeane Doreen Hilton on 2017-07-15 | |
AP03 | Appointment of Mrs Anita Diane Lewis as company secretary on 2017-07-17 | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES ANTHONY BRADLEY | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM 47 High Street Bridgwater Somerset TA6 3BG England | |
TM02 | Termination of appointment of Steven Charles Abel on 2017-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY HENOWY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY ANN BOWELL | |
AP01 | DIRECTOR APPOINTED MR EDWIN WILLIAM ARTHUR | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN BARRINGTON JONES | |
AP01 | DIRECTOR APPOINTED MRS SYBIL MARY JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM 18 College Street Burnham-on-Sea Somerset TA8 1AE | |
AP03 | Appointment of Mr Steven Charles Abel as company secretary on 2016-03-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABBOTT & FROST BLOCK MANAGEMENT LTD | |
AP01 | DIRECTOR APPOINTED MRS GRETA WILCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR WILCOX | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY HENOWY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRACE WEBBER | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 07/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARILYN PAMELA HUNT | |
AP01 | DIRECTOR APPOINTED MS JENNIFER MARILYN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE BEST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED ABBOTT & FROST BLOCK MANAGEMENT LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 17 BELFIELD COURT POPLAR ROAD BURNHAM ON SEA SOMERSET TA8 2HD | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 07/04/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS WENDY ANN BOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESME PARISH | |
AR01 | 07/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GOLDING / 11/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DANCER / 08/01/2013 | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DANCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMA WATERS | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN GOLDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA LEWIS | |
AR01 | 07/04/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BRUCE WILCOX / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRACE VIOLET WEBBER / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NORMA WINIFRED WATERS / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TAYLOR / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BETTY SPRIGGS / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHERLIKER / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE ROSE / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PUDDY / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER PAULL / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ESME MARY ANN PARISH / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA DIANA LEWIS / 09/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR KEEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BARRINGTON JONES / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANE DOREEN HILTON / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ARNOLD BEST / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY BENNETT / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KIM BARNES / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROLAND ALLEN / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLTON ALLEN / 04/11/2009 | |
AP01 | DIRECTOR APPOINTED MRS RACHEL ROWSE | |
288a | DIRECTOR APPOINTED MRS NICOLA KIM BARNES | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAMALA ALLEN | |
288b | APPOINTMENT TERMINATED DIRECTOR LILLIAN PEARSON | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR TERENCE PUDDY | |
288b | APPOINTMENT TERMINATED DIRECTOR ERNEST MEADEN | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2012-02-29 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 0 |
Provisions For Liabilities Charges | 2012-02-29 | £ 0 |
Creditors and other liabilities
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 BELFIELD (BURNHAM-ON-SEA) LIMITED
Called Up Share Capital | 2012-02-29 | £ 18 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 8,734 |
Current Assets | 2012-02-29 | £ 8,734 |
Shareholder Funds | 2012-02-29 | £ 8,734 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BELFIELD (BURNHAM-ON-SEA) LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |