Company NameBelmont Roofing (Holdings) Limited
DirectorsPaul Graham Arthurs and John Farrow
Company StatusActive
Company Number04530097
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Graham Arthurs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Drayton Road
Norwich
Norfolk
NR3 2DH
Director NameJohn Farrow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Drayton Road
Norwich
Norfolk
NR3 2DH
Secretary NameMr Paul Graham Arthurs
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
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
Appointed09 September 2002(same day as company formation)
RoleChairman
Correspondence AddressSt Pirans 1 Danesbower Close
Blofield
Norwich
Norfolk
NR13 4LR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDerek George Winston Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleContracts Director
Correspondence AddressHall Cottage
Yarmouth Road
Stalham
Norfolk
NR12 9PP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitebelmontroofing.co.uk
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

500 at £1Mr John Charles Farrow
50.00%
Ordinary
500 at £1Mr Paul Graham Arthurs
50.00%
Ordinary

Financials

Year2014
Net Worth£894,681
Cash£123,017
Current Liabilities£101,618

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

3 February 2023Delivered on: 9 February 2023
Persons entitled:
Paul Graham Arthurs
John Farrow

Classification: A registered charge
Particulars: Fixed charges over all property, assets, rights and the revenue of the chargor. For more details please refer to the instrument.
Outstanding
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
4 April 2003Delivered on: 15 April 2003
Satisfied on: 28 May 2010
Persons entitled: Peter Elwyn Charles(As Trustee for His 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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 July 2023Register 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)
14 July 2023Confirmation statement made on 14 July 2023 with updates (5 pages)
29 June 2023Change of details for Newco Roofing Group Limited as a person with significant control on 22 February 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)
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 John Farrow 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 2023Cessation of John Farrow as a person with significant control on 3 February 2023 (1 page)
10 February 2023Notification of Newco Roofing Group Limited as a person with significant control 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 2023Cessation of Paul Graham Arthurs as a person with significant control on 3 February 2023 (1 page)
9 February 2023Registration of charge 045300970003, created on 3 February 2023 (20 pages)
12 December 2022Satisfaction of charge 1 in full (1 page)
7 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
13 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
16 September 2020Confirmation statement made on 6 September 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 (8 pages)
16 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
21 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
9 May 2018Change of details for Mr Paul Graham Arthurs as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Cessation of Paul Graham Arthurs as a person with significant control on 6 April 2016 (1 page)
20 April 2018Cessation of John Charles Farrow as a person with significant control on 6 April 2016 (1 page)
26 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
26 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
19 September 2017Notification of John Farrow as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of John Farrow as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Paul Graham Arthurs as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Paul Graham Arthurs as a person with significant control on 6 April 2016 (2 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (4 pages)
11 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
11 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Secretary's details changed for Paul Graham Arthurs on 30 September 2013 (1 page)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Secretary's details changed for Paul Graham Arthurs on 30 September 2013 (1 page)
30 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
30 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (5 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 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)
26 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 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 October 2009Director's details changed for Paul Graham Arthurs on 10 September 2009 (1 page)
18 October 2009Director's details changed for Paul Graham Arthurs on 10 September 2009 (1 page)
30 September 2009Return made up to 09/09/09; full list of members (4 pages)
30 September 2009Return made up to 09/09/09; full list of members (4 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)
18 November 2008Return made up to 09/09/08; full list of members (4 pages)
18 November 2008Return made up to 09/09/08; full list of members (4 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
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)
25 September 2007Return made up to 09/09/07; full list of members (2 pages)
25 September 2007Return made up to 09/09/07; full list of members (2 pages)
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)
7 November 2006Return made up to 09/09/06; full list of members (2 pages)
7 November 2006Return made up to 09/09/06; full list of members (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
16 February 2006Particulars of contract relating to shares (3 pages)
16 February 2006Particulars of contract relating to shares (3 pages)
13 October 2005Return made up to 09/09/05; full list of members (8 pages)
13 October 2005Return made up to 09/09/05; full list of members (8 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)
18 November 2004Full accounts made up to 31 March 2004 (18 pages)
18 November 2004Full accounts made up to 31 March 2004 (18 pages)
28 September 2004Return made up to 09/09/04; full list of members (8 pages)
28 September 2004Return made up to 09/09/04; full list of members (8 pages)
8 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 April 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 April 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
5 October 2003Return made up to 09/09/03; full list of members
  • 363(287) ‐ Registered office changed on 05/10/03
(8 pages)
5 October 2003Return made up to 09/09/03; full list of members
  • 363(287) ‐ Registered office changed on 05/10/03
(8 pages)
9 May 2003Company name changed pdm management LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed pdm management LIMITED\certificate issued on 09/05/03 (2 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2003Particulars of mortgage/charge (11 pages)
15 April 2003Particulars of mortgage/charge (11 pages)
15 April 2003Registered office changed on 15/04/03 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
15 April 2003Registered office changed on 15/04/03 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
9 September 2002Incorporation (18 pages)
9 September 2002Incorporation (18 pages)