Norwich
Norfolk
NR3 2DH
Secretary Name | Mr Paul Graham Arthurs |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(16 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Drayton Road Norwich Norfolk NR3 2DH |
Director Name | Mr Paul Graham Arthurs |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2004(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Drayton Road Norwich Norfolk NR3 2DH |
Director Name | Mr Peter Elwyn Charles |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2004) |
Role | Chairman And Chief Executive |
Correspondence Address | St Pirans 1 Danesbower Close Blofield Norwich Norfolk NR13 4LR |
Director Name | Derek George Winston Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 October 2005) |
Role | Managing Director |
Correspondence Address | Hall Cottage Yarmouth Road Stalham Norfolk NR12 9PP |
Director Name | Mr Michael John Ross Walker |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 September 2000) |
Role | Technical Director |
Correspondence Address | 75 The Warren Old Catton Norwich Norfolk NR6 7NN |
Secretary Name | Mr Michael John Ross Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 75 The Warren Old Catton Norwich Norfolk NR6 7NN |
Secretary Name | Pamela Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | St Pirans 1 Danesbower Close Blofield Norwich Norfolk NR13 4LR |
Website | www.belmontroofing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 410761 |
Telephone region | Norwich |
Registered Address | Unit 1 Moat Farm Business Centre Turkey Cock Lane Stanway Colchester Essex CO3 8ND |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Eight Ash Green |
Ward | Lexden and Braiswick |
Address Matches | 7 other UK companies use this postal address |
105k at £1 | Belmont Roofing (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285,233 |
Cash | £1,268 |
Current Liabilities | £804,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
4 April 2003 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 2003 | Delivered 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 |
13 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
4 March 2024 | Register 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 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
29 June 2023 | Change of details for Belmont Roofing (Holdings) Limited as a person with significant control on 29 June 2023 (2 pages) |
29 June 2023 | Director's details changed for Mr Scott Hudson on 29 June 2023 (2 pages) |
27 June 2023 | Registered 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 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
14 February 2023 | Registered 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 2023 | Appointment of Mr Scott Hudson as a director on 3 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Paul Graham Arthurs as a director on 3 February 2023 (1 page) |
10 February 2023 | Termination of appointment of Paul Graham Arthurs as a secretary on 3 February 2023 (1 page) |
10 February 2023 | Termination of appointment of John Farrow as a director on 3 February 2023 (1 page) |
8 February 2023 | Satisfaction of charge 4 in full (1 page) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021
|
13 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
18 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
21 February 2020 | Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB (1 page) |
15 October 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
24 September 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
7 March 2018 | Change of details for Belmont Roofing (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 March 2014 | Director's details changed for John Farrow on 5 March 2014 (2 pages) |
6 March 2014 | Director's details changed for John Farrow on 5 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Paul Graham Arthurs on 5 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Paul Graham Arthurs on 5 March 2014 (2 pages) |
6 March 2014 | Director's details changed for John Farrow on 5 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Paul Graham Arthurs on 5 March 2014 (2 pages) |
30 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Director's details changed for John Farrow on 15 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Paul Graham Arthurs on 1 March 2013 (1 page) |
15 March 2013 | Secretary's details changed for Paul Graham Arthurs on 1 March 2013 (1 page) |
15 March 2013 | Director's details changed for John Farrow on 15 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Paul Graham Arthurs on 1 March 2013 (1 page) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 November 2010 | Director's details changed for Paul Graham Arthurs on 6 October 2010 (2 pages) |
23 November 2010 | Director's details changed for John Farrow on 6 October 2010 (2 pages) |
23 November 2010 | Director's details changed for Paul Graham Arthurs on 6 October 2010 (2 pages) |
23 November 2010 | Director's details changed for Paul Graham Arthurs on 6 October 2010 (2 pages) |
23 November 2010 | Director's details changed for John Farrow on 6 October 2010 (2 pages) |
23 November 2010 | Director's details changed for John Farrow on 6 October 2010 (2 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
21 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
28 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members
|
17 March 2005 | Return made up to 01/03/05; full list of members
|
18 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 01/03/04; full list of members
|
31 March 2004 | Return made up to 01/03/04; full list of members
|
20 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
3 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page) |
15 April 2003 | Auditor's resignation (2 pages) |
15 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
15 April 2003 | Auditor's resignation (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Particulars of mortgage/charge (11 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page) |
15 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
15 April 2003 | Particulars of mortgage/charge (11 pages) |
15 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members
|
14 March 2003 | Return made up to 01/03/03; full list of members
|
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
13 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
22 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 111 headstone road harrow middlesex HA1 1PG (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 111 headstone road harrow middlesex HA1 1PG (1 page) |
25 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 May 1999 | Return made up to 01/03/99; no change of members (4 pages) |
8 May 1999 | Return made up to 01/03/99; no change of members (4 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
7 October 1993 | Resolutions
|
7 October 1993 | Ad 29/09/93--------- £ si 55000@1=55000 £ ic 50000/105000 (2 pages) |
7 October 1993 | Resolutions
|
7 October 1993 | Ad 29/09/93--------- £ si 55000@1=55000 £ ic 50000/105000 (2 pages) |
28 April 1988 | Accounts for a medium company made up to 30 September 1987 (9 pages) |
28 April 1988 | Accounts made up to 30 September 1987 (9 pages) |
15 October 1986 | Company name changed tadplan LIMITED\certificate issued on 15/10/86 (2 pages) |
15 October 1986 | Company name changed tadplan LIMITED\certificate issued on 15/10/86 (2 pages) |
17 June 1986 | Certificate of Incorporation (1 page) |
17 June 1986 | Incorporation (15 pages) |
17 June 1986 | Certificate of Incorporation (1 page) |
17 June 1986 | Incorporation (15 pages) |