Company NameBelle Car Transporters & Specialised Trailers Limited
DirectorAdrian Michael Parker
Company StatusActive
Company Number02599261
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Adrian Michael Parker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressParkfield Farm
Beazley End
Braintree
Essex
CM7 5JJ
Secretary NameAdrian Michael Parker
NationalityBritish
StatusCurrent
Appointed29 May 2009(18 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleManaging Director
Correspondence AddressParkfield Farm Beazley End
Braintree
Essex
CM7 5JJ
Director NameMr Martin James Shreeve
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2a Station Road
Corton
Lowestoft
Suffolk
NR32 5HF
Secretary NameMr Martin James Shreeve
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Station Road
Corton
Lowestoft
Suffolk
NR32 5HF
Director NameMr Kenneth John Shreeve
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 11 May 1995)
RoleFleet Engineer
Correspondence Address69 King Georges Avenue
Leiston
Suffolk
IP16 4JT
Director NameMr Robert Benjamin Shreeve
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 weeks, 2 days after company formation)
Appointment Duration16 years, 2 months (resigned 18 July 2007)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address39 Uplands Close
Carlton Colville
Lowestoft
Suffolk
NR33 8AB
Director NameSteven John Moore
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2009)
RoleHealth & Safety Manager
Correspondence Address1 Hollywood Close
Great Baddow
Essex
CM2 8DU

Contact

Websitewww.belletrailers.co.uk

Location

Registered AddressBelle Trailers Ltd
Chelmsford Road
Dunmow
Essex
CM6 1JA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

450 at £1Adrian Michael Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£1,284,694
Cash£320,179
Current Liabilities£1,131,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

6 July 2007Delivered on: 7 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at hoblongs industrial estate great dunmow essex part t/no's EX374401 and EX778308. See the mortgage charge document for full details.
Outstanding
20 November 1998Delivered on: 30 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining hoblongs industrial estate west side of chelmsford road great dunmow essex part t/n EX394919.
Outstanding
23 December 1997Delivered on: 5 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining hoblongs industrial estate on the west side of chelmsford road great dunmow essex part of t/n-EX394919.
Outstanding
26 January 1994Delivered on: 7 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of chelmsford road garage chelmsford road forming part of hoblongs industrial estate great dunmow essex.
Outstanding
27 August 1992Delivered on: 7 September 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 ref. M383C for full details. 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

4 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
27 March 2024Full accounts made up to 31 March 2023 (23 pages)
3 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
31 March 2023Full accounts made up to 31 March 2022 (23 pages)
1 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Registered office address changed from Belle Hadenham Road Lowestoft Suffolk NR33 7NF to Belle Trailers Ltd Chelmsford Road Dunmow Essex CM6 1JA on 7 April 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 450
(4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 450
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 450
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 450
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 450
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 450
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2011Registered office address changed from 26-28 Pinbush Road Lowestoft Suffolk NR33 7NL on 16 May 2011 (1 page)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from 26-28 Pinbush Road Lowestoft Suffolk NR33 7NL on 16 May 2011 (1 page)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Termination of appointment of Steven Moore as a director (2 pages)
31 December 2009Termination of appointment of Steven Moore as a director (2 pages)
16 June 2009Gbp ic 675/450\29/05/09\gbp sr 225@1=225\ (1 page)
16 June 2009Gbp ic 675/450\29/05/09\gbp sr 225@1=225\ (1 page)
6 June 2009Secretary appointed adrian michael parker (1 page)
6 June 2009Secretary appointed adrian michael parker (1 page)
6 June 2009Resolutions
  • RES13 ‐ Proposed contract 29/05/2009
(1 page)
6 June 2009Resolutions
  • RES13 ‐ Proposed contract 29/05/2009
(1 page)
6 June 2009Appointment terminate, director and secretary martin shreeve logged form (1 page)
6 June 2009Appointment terminate, director and secretary martin shreeve logged form (1 page)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Return made up to 31/03/08; full list of members (4 pages)
9 June 2008Return made up to 31/03/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007£ ic 900/675 18/07/07 £ sr 225@1=225 (1 page)
21 August 2007£ ic 900/675 18/07/07 £ sr 225@1=225 (1 page)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2007Registered office changed on 25/07/07 from: riverside road lowestoft suffolk NR33 0TU (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: riverside road lowestoft suffolk NR33 0TU (1 page)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2007Director resigned (1 page)
18 July 2007Return made up to 31/03/07; full list of members (3 pages)
18 July 2007Return made up to 31/03/07; full list of members (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
7 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
23 May 2003Registered office changed on 23/05/03 from: belle coachworks pinbush road lowestoft suffolk NR33 7NL (1 page)
23 May 2003Registered office changed on 23/05/03 from: belle coachworks pinbush road lowestoft suffolk NR33 7NL (1 page)
12 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 April 2003Return made up to 31/03/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (15 pages)
13 January 2003Full accounts made up to 31 March 2002 (15 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (16 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (16 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2001Return made up to 31/03/01; full list of members (7 pages)
10 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 April 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
2 April 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
11 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
25 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
17 April 1998Return made up to 31/03/98; full list of members (6 pages)
17 April 1998Return made up to 31/03/98; full list of members (6 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 April 1996Return made up to 31/03/96; no change of members (4 pages)
29 April 1996Return made up to 31/03/96; no change of members (4 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
5 May 1995Return made up to 31/03/95; full list of members (6 pages)
5 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)