Company NameBelmont Roofing Limited
DirectorsJohn Farrow and Paul Graham Arthurs
Company StatusActive
Company Number02028820
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)
Previous NameTadplan Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameJohn Farrow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(11 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Drayton Road
Norwich
Norfolk
NR3 2DH
Secretary NameMr Paul Graham Arthurs
NationalityBritish
StatusCurrent
Appointed04 April 2003(16 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Drayton Road
Norwich
Norfolk
NR3 2DH
Director NameMr Paul Graham Arthurs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2004(18 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Drayton Road
Norwich
Norfolk
NR3 2DH
Director NameMr Peter Elwyn Charles
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2004)
RoleChairman And Chief Executive
Correspondence AddressSt Pirans 1 Danesbower Close
Blofield
Norwich
Norfolk
NR13 4LR
Director NameDerek George Winston Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 October 2005)
RoleManaging Director
Correspondence AddressHall Cottage
Yarmouth Road
Stalham
Norfolk
NR12 9PP
Director NameMr Michael John Ross Walker
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2000)
RoleTechnical Director
Correspondence Address75 The Warren
Old Catton
Norwich
Norfolk
NR6 7NN
Secretary NameMr Michael John Ross Walker
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address75 The Warren
Old Catton
Norwich
Norfolk
NR6 7NN
Secretary NamePamela Charles
NationalityBritish
StatusResigned
Appointed28 September 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressSt Pirans 1 Danesbower Close
Blofield
Norwich
Norfolk
NR13 4LR

Contact

Websitewww.belmontroofing.co.uk
Email address[email protected]
Telephone01603 410761
Telephone regionNorwich

Location

Registered AddressUnit 1 Moat Farm Business Centre Turkey Cock Lane
Stanway
Colchester
Essex
CO3 8ND
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishEight Ash Green
WardLexden and Braiswick
Address Matches7 other UK companies use this postal address

Shareholders

105k at £1Belmont Roofing (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£285,233
Cash£1,268
Current Liabilities£804,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

4 April 2003Delivered on: 15 April 2003
Satisfied on: 28 May 2010
Persons entitled: Peter Elwyn Charles(As Trustee for Its Own Account or as Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1988Delivered on: 26 April 1988
Satisfied on: 3 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a part of 88 drayton road norwich and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1987Delivered on: 7 March 1987
Satisfied on: 3 January 1990
Persons entitled: Bram Constructions LTD

Classification: Debenture
Secured details: £175,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Fixed plant and machinery.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Satisfied on: 3 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
4 April 2003Delivered on: 10 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
4 March 2024Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to Unit 1 Moat Farm Business Centre Turkey Cock Lane Stanway Colchester Essex CO3 8nd (1 page)
22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
29 June 2023Change of details for Belmont Roofing (Holdings) Limited as a person with significant control on 29 June 2023 (2 pages)
29 June 2023Director's details changed for Mr Scott Hudson on 29 June 2023 (2 pages)
27 June 2023Registered office address changed from Unit 4 Commerce Way Colchester Essex CO2 8HR England to Unit 1 Moat Farm Business Centre Turkey Cock Lane Stanway Colchester Essex CO3 8nd on 27 June 2023 (1 page)
15 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
14 February 2023Registered office address changed from 88 Drayton Road Norwich Norfolk NR3 2DH to Unit 4 Commerce Way Colchester Essex CO2 8HR on 14 February 2023 (1 page)
10 February 2023Appointment of Mr Scott Hudson as a director on 3 February 2023 (2 pages)
10 February 2023Termination of appointment of Paul Graham Arthurs as a director on 3 February 2023 (1 page)
10 February 2023Termination of appointment of Paul Graham Arthurs as a secretary on 3 February 2023 (1 page)
10 February 2023Termination of appointment of John Farrow as a director on 3 February 2023 (1 page)
8 February 2023Satisfaction of charge 4 in full (1 page)
24 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 29/11/2021.
(10 pages)
13 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
18 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
9 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
21 February 2020Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB (1 page)
15 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
24 September 2018Accounts for a small company made up to 31 March 2018 (11 pages)
7 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
7 March 2018Change of details for Belmont Roofing (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
26 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 105,000
(4 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 105,000
(4 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 105,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 105,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 105,000
(4 pages)
11 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 March 2014Director's details changed for John Farrow on 5 March 2014 (2 pages)
6 March 2014Director's details changed for John Farrow on 5 March 2014 (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 105,000
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 105,000
(4 pages)
6 March 2014Director's details changed for Paul Graham Arthurs on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Paul Graham Arthurs on 5 March 2014 (2 pages)
6 March 2014Director's details changed for John Farrow on 5 March 2014 (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 105,000
(4 pages)
6 March 2014Director's details changed for Paul Graham Arthurs on 5 March 2014 (2 pages)
30 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 March 2013Director's details changed for John Farrow on 15 March 2013 (2 pages)
15 March 2013Secretary's details changed for Paul Graham Arthurs on 1 March 2013 (1 page)
15 March 2013Secretary's details changed for Paul Graham Arthurs on 1 March 2013 (1 page)
15 March 2013Director's details changed for John Farrow on 15 March 2013 (2 pages)
15 March 2013Secretary's details changed for Paul Graham Arthurs on 1 March 2013 (1 page)
9 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 November 2010Director's details changed for Paul Graham Arthurs on 6 October 2010 (2 pages)
23 November 2010Director's details changed for John Farrow on 6 October 2010 (2 pages)
23 November 2010Director's details changed for Paul Graham Arthurs on 6 October 2010 (2 pages)
23 November 2010Director's details changed for Paul Graham Arthurs on 6 October 2010 (2 pages)
23 November 2010Director's details changed for John Farrow on 6 October 2010 (2 pages)
23 November 2010Director's details changed for John Farrow on 6 October 2010 (2 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
21 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 01/03/08; full list of members (3 pages)
4 April 2008Return made up to 01/03/08; full list of members (3 pages)
28 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Return made up to 01/03/07; full list of members (2 pages)
3 April 2007Return made up to 01/03/07; full list of members (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
17 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 01/03/06; full list of members (2 pages)
25 April 2006Return made up to 01/03/06; full list of members (2 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 2004Full accounts made up to 31 March 2004 (20 pages)
18 November 2004Full accounts made up to 31 March 2004 (20 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
31 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
31 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
20 September 2003Full accounts made up to 31 March 2003 (18 pages)
20 September 2003Full accounts made up to 31 March 2003 (18 pages)
7 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2003Registered office changed on 15/04/03 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
15 April 2003Auditor's resignation (2 pages)
15 April 2003Declaration of assistance for shares acquisition (6 pages)
15 April 2003Auditor's resignation (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Particulars of mortgage/charge (11 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
15 April 2003Declaration of assistance for shares acquisition (6 pages)
15 April 2003Particulars of mortgage/charge (11 pages)
15 April 2003New secretary appointed (2 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
14 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
13 September 2002Full accounts made up to 31 March 2002 (16 pages)
13 September 2002Full accounts made up to 31 March 2002 (16 pages)
15 March 2002Return made up to 01/03/02; full list of members (7 pages)
15 March 2002Return made up to 01/03/02; full list of members (7 pages)
13 September 2001Full accounts made up to 31 March 2001 (16 pages)
13 September 2001Full accounts made up to 31 March 2001 (16 pages)
14 March 2001Return made up to 01/03/01; full list of members (7 pages)
14 March 2001Return made up to 01/03/01; full list of members (7 pages)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Full accounts made up to 31 March 2000 (18 pages)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000Full accounts made up to 31 March 2000 (18 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
22 March 2000Return made up to 01/03/00; full list of members (7 pages)
22 March 2000Return made up to 01/03/00; full list of members (7 pages)
26 January 2000Registered office changed on 26/01/00 from: 111 headstone road harrow middlesex HA1 1PG (1 page)
26 January 2000Registered office changed on 26/01/00 from: 111 headstone road harrow middlesex HA1 1PG (1 page)
25 November 1999Full accounts made up to 31 March 1999 (18 pages)
25 November 1999Full accounts made up to 31 March 1999 (18 pages)
8 May 1999Return made up to 01/03/99; no change of members (4 pages)
8 May 1999Return made up to 01/03/99; no change of members (4 pages)
21 August 1998Full accounts made up to 31 March 1998 (19 pages)
21 August 1998Full accounts made up to 31 March 1998 (19 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 March 1997Return made up to 01/03/97; full list of members (6 pages)
13 March 1997Return made up to 01/03/97; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
7 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1993Ad 29/09/93--------- £ si 55000@1=55000 £ ic 50000/105000 (2 pages)
7 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1993Ad 29/09/93--------- £ si 55000@1=55000 £ ic 50000/105000 (2 pages)
28 April 1988Accounts for a medium company made up to 30 September 1987 (9 pages)
28 April 1988Accounts made up to 30 September 1987 (9 pages)
15 October 1986Company name changed tadplan LIMITED\certificate issued on 15/10/86 (2 pages)
15 October 1986Company name changed tadplan LIMITED\certificate issued on 15/10/86 (2 pages)
17 June 1986Certificate of Incorporation (1 page)
17 June 1986Incorporation (15 pages)
17 June 1986Certificate of Incorporation (1 page)
17 June 1986Incorporation (15 pages)