Company NameBelton Bros.Limited
Company StatusActive
Company Number00531821
CategoryPrivate Limited Company
Incorporation Date6 April 1954(70 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameDenise Patricia Carr
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(42 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleRetired
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NamePeter Leonard Carr
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(46 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleFarmer
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameDenise Patricia Carr
NationalityBritish
StatusCurrent
Appointed28 September 2000(46 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleFarm Secretary
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NamePeter Andrew Arnold
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(52 years after company formation)
Appointment Duration18 years
RoleFarmer
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Percy Spencer Belton
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(37 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2000)
RoleFarmer
Correspondence AddressOld Hall Farm
Foulness Island
Southend On Sea
Essex
Director NameMrs Betty Pretoria Lilley
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(37 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 September 2000)
RoleSecretary/Book-Keeper
Correspondence AddressLodge Farm
Foulness Island
Southend On Sea
Essex
SS3 9XN
Director NameMr Denis Clive Lilley
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(37 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 March 2006)
RoleFarmer
Correspondence AddressLodge Farm
Foulness Island
Southend On Sea
Essex
SS3 9XN
Director NameMrs Ann Denise Payne
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(37 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 August 1998)
RoleWidow
Correspondence Address19 Wells Avenue
Southend On Sea
Essex
SS2 6XN
Secretary NameMrs Betty Pretoria Lilley
NationalityBritish
StatusResigned
Appointed23 October 1991(37 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 September 2000)
RoleCompany Director
Correspondence AddressLodge Farm
Foulness Island
Southend On Sea
Essex
SS3 9XN

Contact

Telephone01702 219465
Telephone regionSouthend-on-Sea

Location

Registered AddressLodge Farm
Foulness
Southend On Sea
Essex
SS3 9XN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishFoulness
WardFoulness and The Wakerings
Address Matches2 other UK companies use this postal address

Shareholders

667 at £1Mrs Denise Patricia Carr
100.00%
Ordinary

Financials

Year2014
Net Worth£1,315,460
Cash£557,785
Current Liabilities£92,013

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

3 April 2024Total exemption full accounts made up to 5 April 2023 (13 pages)
25 September 2023Confirmation statement made on 23 September 2023 with updates (6 pages)
24 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2023Memorandum and Articles of Association (18 pages)
5 April 2023Total exemption full accounts made up to 5 April 2022 (11 pages)
3 October 2022Confirmation statement made on 23 September 2022 with updates (6 pages)
25 January 2022Total exemption full accounts made up to 5 April 2021 (12 pages)
14 October 2021Register inspection address has been changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
13 October 2021Director's details changed for Denise Patricia Carr on 13 October 2021 (2 pages)
13 October 2021Confirmation statement made on 23 September 2021 with updates (6 pages)
13 October 2021Change of details for Denise Patricia Carr as a person with significant control on 6 April 2016 (2 pages)
13 October 2021Change of details for Denise Patricia Carr as a person with significant control on 13 October 2021 (2 pages)
13 October 2021Director's details changed for Peter Leonard Carr on 13 October 2021 (2 pages)
13 October 2021Director's details changed for Denise Patricia Carr on 13 October 2021 (2 pages)
13 October 2021Director's details changed for Peter Andrew Arnold on 13 October 2021 (2 pages)
13 October 2021Secretary's details changed for Denise Patricia Carr on 13 October 2021 (1 page)
18 March 2021Total exemption full accounts made up to 5 April 2020 (12 pages)
20 November 2020Confirmation statement made on 23 September 2020 with updates (6 pages)
10 October 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
8 October 2019Confirmation statement made on 23 September 2019 with updates (6 pages)
14 November 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
11 October 2018Confirmation statement made on 23 September 2018 with updates (6 pages)
11 October 2018Director's details changed for Peter Andrew Arnold on 11 October 2018 (2 pages)
1 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 670
(8 pages)
27 April 2018Change of share class name or designation (2 pages)
26 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2018Memorandum and Articles of Association (11 pages)
25 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
8 November 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
9 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
10 August 2017Director's details changed for Denise Patricia Carr on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Peter Leonard Carr on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Denise Patricia Carr on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Peter Leonard Carr on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Peter Andrew Arnold on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Peter Andrew Arnold on 10 August 2017 (2 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 667
(7 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 667
(7 pages)
28 September 2015Amended total exemption small company accounts made up to 5 April 2015 (7 pages)
28 September 2015Amended total exemption small company accounts made up to 5 April 2015 (7 pages)
28 September 2015Amended total exemption small company accounts made up to 5 April 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 667
(7 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 667
(7 pages)
29 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
29 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
29 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
16 May 2014Purchase of own shares. (3 pages)
16 May 2014Cancellation of shares. Statement of capital on 16 May 2014
  • GBP 667
(4 pages)
16 May 2014Purchase of own shares. (3 pages)
16 May 2014Cancellation of shares. Statement of capital on 16 May 2014
  • GBP 667
(4 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders (7 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders (7 pages)
22 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
17 August 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
17 August 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
17 August 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
20 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 October 2010Director's details changed for Peter Andrew Arnold on 4 October 2010 (2 pages)
28 October 2010Director's details changed for Peter Andrew Arnold on 4 October 2010 (2 pages)
28 October 2010Director's details changed for Peter Andrew Arnold on 4 October 2010 (2 pages)
25 October 2010Director's details changed for Denise Patricia Carr on 4 October 2010 (2 pages)
25 October 2010Director's details changed for Denise Patricia Carr on 4 October 2010 (2 pages)
25 October 2010Director's details changed for Denise Patricia Carr on 4 October 2010 (2 pages)
22 October 2010Director's details changed for Peter Leonard Carr on 4 October 2010 (2 pages)
22 October 2010Director's details changed for Peter Leonard Carr on 4 October 2010 (2 pages)
22 October 2010Secretary's details changed for Denise Patricia Carr on 4 October 2010 (2 pages)
22 October 2010Director's details changed for Peter Leonard Carr on 4 October 2010 (2 pages)
22 October 2010Secretary's details changed for Denise Patricia Carr on 4 October 2010 (2 pages)
22 October 2010Secretary's details changed for Denise Patricia Carr on 4 October 2010 (2 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
9 December 2008Return made up to 23/10/08; no change of members (3 pages)
9 December 2008Return made up to 23/10/08; no change of members (3 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2008 (9 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2008 (9 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2008 (9 pages)
7 November 2007Return made up to 23/10/07; full list of members (3 pages)
7 November 2007Return made up to 23/10/07; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
27 November 2006Return made up to 23/10/06; full list of members (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Return made up to 23/10/06; full list of members (3 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
22 November 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
22 November 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
22 November 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
2 December 2005Return made up to 23/10/05; full list of members (8 pages)
2 December 2005Return made up to 23/10/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
4 November 2004Return made up to 23/10/04; full list of members (8 pages)
4 November 2004Return made up to 23/10/04; full list of members (8 pages)
19 August 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
19 August 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
19 August 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
26 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
26 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
26 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
17 November 2003Return made up to 23/10/03; full list of members (8 pages)
17 November 2003Return made up to 23/10/03; full list of members (8 pages)
16 October 2002Return made up to 23/10/02; full list of members (8 pages)
16 October 2002Return made up to 23/10/02; full list of members (8 pages)
13 August 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
13 August 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
13 August 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
6 December 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
6 December 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
6 December 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
30 October 2001Return made up to 23/10/01; full list of members (8 pages)
30 October 2001Return made up to 23/10/01; full list of members (8 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
30 November 2000Full accounts made up to 5 April 2000 (11 pages)
30 November 2000Full accounts made up to 5 April 2000 (11 pages)
30 November 2000Full accounts made up to 5 April 2000 (11 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
25 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
1 November 1999Return made up to 23/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 1999Return made up to 23/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 1999Full accounts made up to 5 April 1999 (11 pages)
11 October 1999Full accounts made up to 5 April 1999 (11 pages)
11 October 1999Full accounts made up to 5 April 1999 (11 pages)
22 December 1998Full accounts made up to 5 April 1998 (12 pages)
22 December 1998Full accounts made up to 5 April 1998 (12 pages)
22 December 1998Full accounts made up to 5 April 1998 (12 pages)
18 November 1998Return made up to 23/10/98; change of members (8 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Return made up to 23/10/98; change of members (8 pages)
30 October 1997Return made up to 23/10/97; full list of members (8 pages)
30 October 1997Return made up to 23/10/97; full list of members (8 pages)
9 September 1997Full accounts made up to 5 April 1997 (13 pages)
9 September 1997Full accounts made up to 5 April 1997 (13 pages)
9 September 1997Full accounts made up to 5 April 1997 (13 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
23 December 1996Full accounts made up to 5 April 1996 (13 pages)
23 December 1996Full accounts made up to 5 April 1996 (13 pages)
23 December 1996Full accounts made up to 5 April 1996 (13 pages)
3 November 1996Return made up to 23/10/96; no change of members (4 pages)
3 November 1996Return made up to 23/10/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 5 April 1995 (13 pages)
27 December 1995Accounts for a small company made up to 5 April 1995 (13 pages)
27 December 1995Accounts for a small company made up to 5 April 1995 (13 pages)
18 December 1995Return made up to 23/10/95; no change of members (4 pages)
18 December 1995Return made up to 23/10/95; no change of members (4 pages)