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

BELTHORNE LTD

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR, DEVONSHIRE STREET NORTH, MANCHESTER, M12 6JH,
Company Registration Number
04589269
Private Limited Company
Active

Company Overview

About Belthorne Ltd
BELTHORNE LTD was founded on 2002-11-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Belthorne Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELTHORNE LTD
 
Legal Registered Office
UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR
DEVONSHIRE STREET NORTH
MANCHESTER
M12 6JH
Other companies in M14
 
Filing Information
Company Number 04589269
Company ID Number 04589269
Date formed 2002-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB808047437  
Last Datalog update: 2023-12-05 22:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELTHORNE LTD
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.
Companies with same name BELTHORNE LTD
The following companies were found which have the same name as BELTHORNE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELTHORNE SMSF PTY LTD Active Company formed on the 2012-08-03
BELTHORNE PROPERTY GROUP LTD 13923954 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2022-02-17
BELTHORNE CONSTRUCTION LTD 10 Park Place Manchester M4 4EY Active Company formed on the 2022-06-05

Company Officers of BELTHORNE LTD

Current Directors
Officer Role Date Appointed
CAROL ALLEN
Director 2014-02-10
BENJAMIN GRAHAM EADES
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM EDWARD LAKE
Director 2014-02-10 2017-04-19
SOHAIL MUZAFFAR
Director 2002-11-20 2014-02-10
AYESHA SOHAIL
Director 2004-11-09 2014-02-10
OVAIS SOHAIL
Director 2005-11-07 2014-02-10
MUNAWAR HUSSAIN
Company Secretary 2002-11-20 2009-10-19
MUNAWAR HUSSAIN
Director 2005-04-13 2009-10-19
AHMAD JAWED MUNAWAR
Director 2002-11-20 2004-04-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-11-13 2002-11-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-11-13 2002-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ALLEN CLOVERTAME LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
CAROL ALLEN MAPLEFOX LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
CAROL ALLEN CROWNING DEVELOPMENTS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
CAROL ALLEN MCR PROPERTY VENTURES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
CAROL ALLEN MCR LIVING (INTERNATIONAL) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
CAROL ALLEN MIDDLETON TOWERS MANAGEMENT LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CAROL ALLEN GOLDBERRY PROPERTIES LTD Director 2016-02-23 CURRENT 2005-03-19 Active
CAROL ALLEN WOLVERHAMPTON AIRPORT LIMITED Director 2015-11-06 CURRENT 2004-03-09 Active
CAROL ALLEN WOLVERHAMPTON AIRPORT INVESTMENTS LIMITED Director 2015-11-06 CURRENT 2004-11-08 Active
CAROL ALLEN WOLVERHAMPTON AIRPORT PROPERTIES LIMITED Director 2015-11-06 CURRENT 2004-03-15 Active
CAROL ALLEN UK REAL ESTATE DEVELOPMENTS LIMITED Director 2015-10-30 CURRENT 2009-03-24 Active
CAROL ALLEN LOTUSTAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN TULIPTAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN BLUEBELLTAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN MAGNOLIATAME LTD Director 2015-08-28 CURRENT 2015-08-28 Active
CAROL ALLEN VIOLATAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN PANSYTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN STOCKSTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN LILACTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN IVYTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN HOLLYTAME LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CAROL ALLEN CARR MILLS RTM COMPANY LIMITED Director 2015-07-09 CURRENT 2008-08-14 Active
CAROL ALLEN MCR REAL PROPERTY LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CAROL ALLEN ROSETAME LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CAROL ALLEN BELLATAME LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
CAROL ALLEN ALBATAME LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
CAROL ALLEN CALTHATAME LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
CAROL ALLEN DAISYTAME LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
CAROL ALLEN JASMINTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN POPPYTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN NARGISTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN LILYTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN ORCHIDTAME LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
CAROL ALLEN PALMLOCH LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
CAROL ALLEN ASPENHAWK LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
CAROL ALLEN ELMLOCH LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
CAROL ALLEN CYPRESSHAWK LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
CAROL ALLEN FIRLOCH LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
CAROL ALLEN JUNIPERLOCH LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
CAROL ALLEN JUNIPERHAWK LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
CAROL ALLEN SPINDLELOCH LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
CAROL ALLEN SPINDLEHAWK LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
CAROL ALLEN ASHHAWK LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
CAROL ALLEN BIRCHLOCH LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
CAROL ALLEN WILLOWHAWK LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
CAROL ALLEN ROWANLOCH LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN SPRUCEHAWK LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN SPRUCELOCH LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN OAKHAWK LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CAROL ALLEN FULMAR PROPERTIES LTD Director 2014-04-01 CURRENT 2013-07-22 Active
CAROL ALLEN WESTINGHALL PROPERTIES LTD Director 2014-02-19 CURRENT 2014-01-09 Active
CAROL ALLEN ASHLOCH LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
CAROL ALLEN MCR MANAGEMENT LIMITED Director 2013-12-19 CURRENT 2006-05-22 Active
CAROL ALLEN MCR RESIDENTIAL LIMITED Director 2013-12-19 CURRENT 2006-05-22 Active
CAROL ALLEN MCR COMMERCIAL LIMITED Director 2013-12-19 CURRENT 2006-05-22 Active
CAROL ALLEN MCR PROPERTY GROUP LIMITED Director 2013-12-19 CURRENT 2006-03-07 Active
CAROL ALLEN BEECHLOCH LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
CAROL ALLEN ALDERHAWK LIMITED Director 2013-10-31 CURRENT 2010-02-05 Active
CAROL ALLEN MAPLEHAWK LIMITED Director 2013-10-30 CURRENT 2010-02-05 Active
CAROL ALLEN ROSEATE TERN LIMITED Director 2013-10-29 CURRENT 2010-02-17 Active
CAROL ALLEN LADYBILL LIMITED Director 2013-10-01 CURRENT 2010-02-17 Active
CAROL ALLEN BALI MAYNA LIMITED Director 2013-10-01 CURRENT 2010-02-17 Active
CAROL ALLEN ROWHILDON LIMITED Director 2013-10-01 CURRENT 2010-02-17 Active
CAROL ALLEN 786 ASSET MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2005-05-23 Active
CAROL ALLEN ARARIPE LIMITED Director 2013-08-01 CURRENT 2010-02-17 Active
CAROL ALLEN MEREFORD DEVELOPMENTS LTD Director 2012-12-12 CURRENT 2002-08-15 Active
CAROL ALLEN BELLS VIREO LIMITED Director 2012-10-26 CURRENT 2010-02-17 Active
CAROL ALLEN LONGSIGHT INDUSTRIAL ESTATE LIMITED Director 2012-10-24 CURRENT 2010-02-17 Active
CAROL ALLEN 38 UGS LIMITED Director 2012-04-18 CURRENT 2010-02-17 Active
CAROL ALLEN RESIDENTIAL AGENCY LIMITED Director 2011-11-02 CURRENT 2010-02-17 Active
CAROL ALLEN LBG1.10 LTD Director 2011-08-05 CURRENT 2010-02-17 Active
CAROL ALLEN INV1.0 LTD Director 2011-08-05 CURRENT 2010-02-17 Active
CAROL ALLEN BAR2.0 LTD Director 2011-07-22 CURRENT 2010-02-17 Active
CAROL ALLEN COSTDESIGN LIMITED Director 2011-05-12 CURRENT 1995-09-13 Active
CAROL ALLEN SOUTHVALLEY ESTATES LTD Director 2011-05-12 CURRENT 2005-05-25 Active
CAROL ALLEN COSTDESIGN 2 LTD Director 2011-04-12 CURRENT 2011-04-12 Active
CAROL ALLEN CLASSIC PROPERTIES (MANCHESTER) LIMITED Director 2011-04-02 CURRENT 1996-02-29 Active
CAROL ALLEN COSTDESIGN 1 LTD Director 2010-12-15 CURRENT 2009-03-24 Active
CAROL ALLEN NW1.09 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.03 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.07 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.11 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.05 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.15 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.0 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.01 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.01 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.04 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.12 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.04 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.02 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.08 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.0 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.06 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.13 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW21.03 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.14 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.02 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN NW1.10 LTD Director 2010-07-23 CURRENT 2010-02-05 Active
CAROL ALLEN VALU DISCOUNT CENTRE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2015-10-06
CAROL ALLEN BC1.01 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.10 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.09 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC3.01 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.0 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.06 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.13 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.07 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.09 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.14 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.02 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.10 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BAR 1.0 LTD Director 2010-06-01 CURRENT 2010-02-16 Active
CAROL ALLEN NE1.03 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN NE1.02 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN NT1.0 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN BC1.05 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.04 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.06 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.08 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.05 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.02 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.07 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.11 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.12 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC21.01 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN NE1.0 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN BC1.08 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.0 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN BC1.03 LTD Director 2010-06-01 CURRENT 2009-11-18 Active
CAROL ALLEN NE1.01 LTD Director 2010-06-01 CURRENT 2010-01-08 Active
CAROL ALLEN RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED Director 2009-08-05 CURRENT 2009-03-24 Active
CAROL ALLEN COMMERCIAL REAL ESTATE MANAGEMENT LIMITED Director 2009-08-05 CURRENT 2009-03-24 Active
BENJAMIN GRAHAM EADES MAPLEFOX LIMITED Director 2018-02-19 CURRENT 2017-09-21 Active
BENJAMIN GRAHAM EADES MEREFORD DEVELOPMENTS LTD Director 2017-02-01 CURRENT 2002-08-15 Active
BENJAMIN GRAHAM EADES RESIDENTIAL AGENCY LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES SPINDLEHAWK LIMITED Director 2017-02-01 CURRENT 2014-08-11 Active
BENJAMIN GRAHAM EADES RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2009-03-24 Active
BENJAMIN GRAHAM EADES LADYBILL LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES BALI MAYNA LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES ASHLOCH LIMITED Director 2017-02-01 CURRENT 2013-12-19 Active
BENJAMIN GRAHAM EADES ELDERLOCH LIMITED Director 2017-02-01 CURRENT 2013-12-19 Active
BENJAMIN GRAHAM EADES ASHHAWK LIMITED Director 2017-02-01 CURRENT 2014-08-04 Active
BENJAMIN GRAHAM EADES JUNIPERLOCH LIMITED Director 2017-02-01 CURRENT 2014-08-14 Active
BENJAMIN GRAHAM EADES FIRLOCH LIMITED Director 2017-02-01 CURRENT 2014-09-05 Active
BENJAMIN GRAHAM EADES JASMINTAME LIMITED Director 2017-02-01 CURRENT 2015-04-27 Active
BENJAMIN GRAHAM EADES BELLATAME LIMITED Director 2017-02-01 CURRENT 2015-06-01 Active
BENJAMIN GRAHAM EADES LOTUSTAME LTD Director 2017-02-01 CURRENT 2015-08-28 Active
BENJAMIN GRAHAM EADES WOLVERHAMPTON AIRPORT LIMITED Director 2017-02-01 CURRENT 2004-03-09 Active
BENJAMIN GRAHAM EADES WOLVERHAMPTON AIRPORT INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2004-11-08 Active
BENJAMIN GRAHAM EADES MCR MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2006-05-22 Active
BENJAMIN GRAHAM EADES MCR RESIDENTIAL LIMITED Director 2017-02-01 CURRENT 2006-05-22 Active
BENJAMIN GRAHAM EADES MCR COMMERCIAL LIMITED Director 2017-02-01 CURRENT 2006-05-22 Active
BENJAMIN GRAHAM EADES UK REAL ESTATE DEVELOPMENTS LIMITED Director 2017-02-01 CURRENT 2009-03-24 Active
BENJAMIN GRAHAM EADES MAPLEHAWK LIMITED Director 2017-02-01 CURRENT 2010-02-05 Active
BENJAMIN GRAHAM EADES ROWHILDON LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES ROSEATE TERN LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES ROWANLOCH LIMITED Director 2017-02-01 CURRENT 2014-07-23 Active
BENJAMIN GRAHAM EADES SPRUCEHAWK LIMITED Director 2017-02-01 CURRENT 2014-07-23 Active
BENJAMIN GRAHAM EADES SPRUCELOCH LIMITED Director 2017-02-01 CURRENT 2014-07-23 Active
BENJAMIN GRAHAM EADES SPINDLELOCH LIMITED Director 2017-02-01 CURRENT 2014-08-12 Active
BENJAMIN GRAHAM EADES POPPYTAME LIMITED Director 2017-02-01 CURRENT 2015-04-27 Active
BENJAMIN GRAHAM EADES MCR REAL PROPERTY LIMITED Director 2017-02-01 CURRENT 2015-06-08 Active
BENJAMIN GRAHAM EADES VIOLATAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES PANSYTAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES STOCKSTAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES TULIPTAME LTD Director 2017-02-01 CURRENT 2015-08-28 Active
BENJAMIN GRAHAM EADES MCR PROPERTY GROUP LIMITED Director 2017-02-01 CURRENT 2006-03-07 Active
BENJAMIN GRAHAM EADES COMMERCIAL REAL ESTATE MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2009-03-24 Active
BENJAMIN GRAHAM EADES ALDERHAWK LIMITED Director 2017-02-01 CURRENT 2010-02-05 Active
BENJAMIN GRAHAM EADES 38 UGS LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES BELLS VIREO LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES CRAVELANE LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES BAR2.0 LTD Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES LONGSIGHT INDUSTRIAL ESTATE LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES FULMAR PROPERTIES LTD Director 2017-02-01 CURRENT 2013-07-22 Active
BENJAMIN GRAHAM EADES BEECHLOCH LIMITED Director 2017-02-01 CURRENT 2013-12-19 Active
BENJAMIN GRAHAM EADES HAZELLOCH LIMITED Director 2017-02-01 CURRENT 2013-12-19 Active
BENJAMIN GRAHAM EADES OAKHAWK LIMITED Director 2017-02-01 CURRENT 2014-07-23 Active
BENJAMIN GRAHAM EADES BIRCHLOCH LIMITED Director 2017-02-01 CURRENT 2014-08-04 Active
BENJAMIN GRAHAM EADES JUNIPERHAWK LIMITED Director 2017-02-01 CURRENT 2014-08-14 Active
BENJAMIN GRAHAM EADES CYPRESSHAWK LIMITED Director 2017-02-01 CURRENT 2015-01-09 Active
BENJAMIN GRAHAM EADES PALMLOCH LIMITED Director 2017-02-01 CURRENT 2015-01-12 Active
BENJAMIN GRAHAM EADES ASPENHAWK LIMITED Director 2017-02-01 CURRENT 2015-01-12 Active
BENJAMIN GRAHAM EADES NARGISTAME LIMITED Director 2017-02-01 CURRENT 2015-04-27 Active
BENJAMIN GRAHAM EADES LILYTAME LIMITED Director 2017-02-01 CURRENT 2015-04-27 Active
BENJAMIN GRAHAM EADES DAISYTAME LIMITED Director 2017-02-01 CURRENT 2015-05-26 Active
BENJAMIN GRAHAM EADES ALBATAME LIMITED Director 2017-02-01 CURRENT 2015-06-01 Active
BENJAMIN GRAHAM EADES CALTHATAME LIMITED Director 2017-02-01 CURRENT 2015-06-01 Active
BENJAMIN GRAHAM EADES LILACTAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES IVYTAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES HOLLYTAME LIMITED Director 2017-02-01 CURRENT 2015-08-27 Active
BENJAMIN GRAHAM EADES BLUEBELLTAME LTD Director 2017-02-01 CURRENT 2015-08-28 Active
BENJAMIN GRAHAM EADES MAGNOLIATAME LTD Director 2017-02-01 CURRENT 2015-08-28 Active
BENJAMIN GRAHAM EADES WOLVERHAMPTON AIRPORT PROPERTIES LIMITED Director 2017-02-01 CURRENT 2004-03-15 Active
BENJAMIN GRAHAM EADES 786 ASSET MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2005-05-23 Active
BENJAMIN GRAHAM EADES ARARIPE LIMITED Director 2017-02-01 CURRENT 2010-02-17 Active
BENJAMIN GRAHAM EADES WESTINGHALL PROPERTIES LTD Director 2017-02-01 CURRENT 2014-01-09 Active
BENJAMIN GRAHAM EADES WILLOWHAWK LIMITED Director 2017-02-01 CURRENT 2014-08-04 Active
BENJAMIN GRAHAM EADES ELMLOCH LIMITED Director 2017-02-01 CURRENT 2015-01-12 Active
BENJAMIN GRAHAM EADES ORCHIDTAME LIMITED Director 2017-02-01 CURRENT 2015-04-27 Active
BENJAMIN GRAHAM EADES ROSETAME LIMITED Director 2017-02-01 CURRENT 2015-06-08 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
2023-09-01REGISTRATION OF A CHARGE / CHARGE CODE 045892690013
2023-08-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01
2022-12-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045892690011
2022-11-10Director's details changed for Mr Benjamin Graham Eades on 2022-03-30
2022-11-10Director's details changed for Mr Benjamin Graham Eades on 2022-03-30
2022-11-10CH01Director's details changed for Mr Benjamin Graham Eades on 2022-03-30
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-10-26AP01DIRECTOR APPOINTED MR WILLIAM DAVID TRACEY
2022-05-05PSC04Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30
2022-05-03Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01
2022-05-03Change of details for Ms Carol Allen as a person with significant control on 2019-08-30
2022-05-03Change of details for Mr Benjamin Graham Eades as a person with significant control on 2019-08-30
2022-05-03PSC04Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01
2022-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ALLEN
2022-04-21PSC04Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045892690006
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045892690006
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045892690009
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045892690009
2022-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045892690009
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045892690010
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045892690009
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045892690008
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045892690007
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045892690005
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045892690004
2018-04-06AA01Previous accounting period extended from 30/11/17 TO 31/03/18
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045892690007
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045892690008
2017-07-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD LAKE
2017-02-02AP01DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Mcr House 341 Great Western Street Manchester M14 4AL
2016-04-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0113/11/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0113/11/14 ANNUAL RETURN FULL LIST
2014-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045892690006
2014-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045892690004
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045892690005
2014-02-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR OVAIS SOHAIL
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR AYESHA SOHAIL
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SOHAIL MUZAFFAR
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM IMPERIAL HOTEL 157 HATHERSAGE ROAD MANCHESTER M13 0HY
2014-02-10AP01DIRECTOR APPOINTED MRS CAROL ALLEN
2014-02-10AP01DIRECTOR APPOINTED MR GRAHAM EDWARD LAKE
2014-01-21AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0113/11/13 FULL LIST
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-19AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-20AR0113/11/12 FULL LIST
2012-05-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-11AR0113/11/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OVAIS SOHAIL / 01/11/2009
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AYESHA SOHAIL / 06/01/2010
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL MUZAFFAR / 06/01/2010
2011-05-05AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-01AR0113/11/10 NO CHANGES
2010-08-10AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-18AR0113/11/09 CHANGES
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL MUZAFFAR / 06/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AYESHA MUNANAR / 06/01/2010
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY MUNAWAR HUSSAIN
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MUNAWAR HUSSAIN
2009-05-11AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-03-29AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-29363sRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-03363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-08363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-11-24288aNEW DIRECTOR APPOINTED
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-22363(288)DIRECTOR RESIGNED
2005-04-22363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-25363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: GRAFTON HOTEL 50 GRAFTON STREET MANCHESTER MANCHESTER M13 9NT
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2003-01-1588(2)RAD 10/01/03--------- £ SI 99@1=99 £ IC 1/100
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: THE GRAFTON HOTEL 50-60 GRAFTON STREET MANCHESTER M13 9NT
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW SECRETARY APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-11-20288bSECRETARY RESIGNED
2002-11-20288bDIRECTOR RESIGNED
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2002-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BELTHORNE LTD 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 BELTHORNE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-20 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2017-07-20 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2014-06-16 Outstanding HABIB BANK AG ZURICH
2014-02-22 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2014-02-22 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
LEGAL CHARGE OVER LICENSED PREMISIES 2004-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-16 Satisfied WHITEAWAY LAIDLAW BANK LIMITED
DEBENTURE 2003-01-16 Satisfied WHITEAWAY LAIDLAW BANK LIMITED
Creditors
Creditors Due After One Year 2012-11-30 £ 6,395
Creditors Due Within One Year 2013-11-30 £ 454,080
Creditors Due Within One Year 2012-11-30 £ 444,781

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BELTHORNE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-11-30 £ 16,246
Cash Bank In Hand 2012-11-30 £ 15,041
Current Assets 2013-11-30 £ 21,092
Current Assets 2012-11-30 £ 66,867
Debtors 2013-11-30 £ 4,846
Debtors 2012-11-30 £ 51,826
Fixed Assets 2013-11-30 £ 559,122
Fixed Assets 2012-11-30 £ 559,766
Shareholder Funds 2013-11-30 £ 126,134
Shareholder Funds 2012-11-30 £ 175,457
Tangible Fixed Assets 2013-11-30 £ 509,122
Tangible Fixed Assets 2012-11-30 £ 509,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELTHORNE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BELTHORNE LTD
Trademarks
We have not found any records of BELTHORNE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELTHORNE LTD. 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 (68209 - Other letting and operating of own or leased real estate) as BELTHORNE LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BELTHORNE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELTHORNE LTD 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 BELTHORNE LTD 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.