Company NameBelcom Design & Manufacture Limited
DirectorsMichael Steven Hayton and Kenneth Ewing
Company StatusActive
Company Number03276772
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Previous NamesLinetax Limited and Belcom Cables Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Steven Hayton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Essex
CM22 6QJ
Director NameMr Kenneth Ewing
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(8 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Essex
CM22 6QJ
Secretary NameMr Michael Steven Hayton
NationalityBritish
StatusCurrent
Appointed31 March 2005(8 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Essex
CM22 6QJ
Secretary NameLesley Glenda Hayton
NationalityBritish
StatusResigned
Appointed02 December 1996(2 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2005)
RoleCo Secretary
Correspondence Address37 Church Manor
Bishops Stortford
Hertfordshire
CM23 5AF
Director NameJohn Denis Knowles
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 November 1998)
RoleCompany Director
Correspondence Address24 Severn Close
Widnes
Cheshire
WA8 3YS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.belcom.co.uk/
Email address[email protected]
Telephone01279 871150
Telephone regionBishops Stortford

Location

Registered AddressThe Chestnuts
Brewers End
Takeley
Essex
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Belcom Cables Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,631,166
Cash£366,783
Current Liabilities£2,411,028

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

18 April 2016Delivered on: 21 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 November 2011Delivered on: 1 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
8 December 2010Delivered on: 9 December 2010
Satisfied on: 19 January 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 June 2005Delivered on: 16 June 2005
Satisfied on: 8 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
31 May 2005Delivered on: 2 June 2005
Satisfied on: 6 December 2010
Persons entitled: Hsbc Bank PLC

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.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
16 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
31 May 2022Notification of Belcom Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
31 May 2022Cessation of Michael Steven Hayton as a person with significant control on 31 May 2022 (1 page)
29 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
27 April 2022Satisfaction of charge 032767720005 in full (1 page)
16 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
17 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
21 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
26 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
26 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 February 2018Change of details for Mr Michael Steven Hayton as a person with significant control on 5 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Michael Steven Hayton on 5 February 2018 (2 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 June 2016Satisfaction of charge 4 in full (4 pages)
30 June 2016Satisfaction of charge 4 in full (4 pages)
21 April 2016Registration of charge 032767720005, created on 18 April 2016 (23 pages)
21 April 2016Registration of charge 032767720005, created on 18 April 2016 (23 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
2 September 2015Resolutions
  • RES13 ‐ Sale by company of part of business and assets approved, co business 31/07/2015
(2 pages)
16 August 2015Company name changed belcom cables LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Company name changed belcom cables LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Director's details changed for Mr Michael Steven Hayton on 1 January 2014 (2 pages)
1 December 2014Director's details changed for Mr Michael Steven Hayton on 1 January 2014 (2 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Director's details changed for Mr Michael Steven Hayton on 1 January 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 November 2011Secretary's details changed for Mr Michael Steven Hayton on 11 October 2010 (1 page)
30 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
30 November 2011Director's details changed for Mr Michael Steven Hayton on 11 October 2010 (2 pages)
30 November 2011Director's details changed for Mr Michael Steven Hayton on 11 October 2010 (2 pages)
30 November 2011Secretary's details changed for Mr Michael Steven Hayton on 11 October 2010 (1 page)
30 November 2011Director's details changed for Mr Kenneth Ewing on 11 October 2010 (2 pages)
30 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
30 November 2011Director's details changed for Mr Kenneth Ewing on 11 October 2010 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
16 November 2010Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Road Stansted Essex CM24 1SJ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Road Stansted Essex CM24 1SJ on 16 November 2010 (1 page)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 December 2009Director's details changed for Michael Steven Hayton on 16 November 2009 (2 pages)
31 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Kenneth Ewing on 16 November 2009 (2 pages)
31 December 2009Director's details changed for Michael Steven Hayton on 16 November 2009 (2 pages)
31 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Kenneth Ewing on 16 November 2009 (2 pages)
16 December 2009Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB on 16 December 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 November 2008Return made up to 12/11/08; full list of members (4 pages)
13 November 2008Return made up to 12/11/08; full list of members (4 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
3 December 2007Return made up to 12/11/07; full list of members (2 pages)
3 December 2007Return made up to 12/11/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
8 December 2006Return made up to 12/11/06; full list of members (2 pages)
8 December 2006Return made up to 12/11/06; full list of members (2 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
2 December 2005Return made up to 12/11/05; full list of members (3 pages)
2 December 2005Return made up to 12/11/05; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
21 January 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
21 January 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
29 November 2004Return made up to 12/11/04; full list of members (6 pages)
29 November 2004Return made up to 12/11/04; full list of members (6 pages)
22 January 2004Return made up to 12/11/03; full list of members (6 pages)
22 January 2004Return made up to 12/11/03; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
28 November 2002Return made up to 12/11/02; full list of members (6 pages)
28 November 2002Return made up to 12/11/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
26 November 2001Return made up to 12/11/01; full list of members (6 pages)
26 November 2001Return made up to 12/11/01; full list of members (6 pages)
24 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
24 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
16 November 2000Return made up to 12/11/00; full list of members (6 pages)
16 November 2000Return made up to 12/11/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 October 1999 (9 pages)
24 August 2000Full accounts made up to 31 October 1999 (9 pages)
23 November 1999Return made up to 12/11/99; full list of members (6 pages)
23 November 1999Return made up to 12/11/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 October 1998 (9 pages)
31 August 1999Full accounts made up to 31 October 1998 (9 pages)
26 January 1999Return made up to 12/11/98; no change of members (4 pages)
26 January 1999Return made up to 12/11/98; no change of members (4 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
31 July 1998Full accounts made up to 31 October 1997 (7 pages)
31 July 1998Full accounts made up to 31 October 1997 (7 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
19 November 1997Return made up to 12/11/97; full list of members (6 pages)
19 November 1997Return made up to 12/11/97; full list of members (6 pages)
14 October 1997Company name changed linetax LIMITED\certificate issued on 15/10/97 (3 pages)
14 October 1997Company name changed linetax LIMITED\certificate issued on 15/10/97 (3 pages)
22 April 1997Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
22 April 1997Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 1996Registered office changed on 18/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 1996New director appointed (2 pages)
12 November 1996Incorporation (9 pages)
12 November 1996Incorporation (9 pages)