Norwich
Norfolk
NR3 2DH
Director Name | John Farrow |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Drayton Road Norwich Norfolk NR3 2DH |
Secretary Name | Mr Paul Graham Arthurs |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2002(same day as company formation) |
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 | 09 September 2002(same day as company formation) |
Role | Chairman |
Correspondence Address | St Pirans 1 Danesbower Close Blofield Norwich Norfolk NR13 4LR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Derek George Winston Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Contracts Director |
Correspondence Address | Hall Cottage Yarmouth Road Stalham Norfolk NR12 9PP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | belmontroofing.co.uk |
---|---|
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 |
500 at £1 | Mr John Charles Farrow 50.00% Ordinary |
---|---|
500 at £1 | Mr Paul Graham Arthurs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £894,681 |
Cash | £123,017 |
Current Liabilities | £101,618 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
3 February 2023 | Delivered 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 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 |
4 April 2003 | Delivered 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 |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 July 2023 | 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) |
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (5 pages) |
29 June 2023 | Change of details for Newco Roofing Group Limited as a person with significant control on 22 February 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) |
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 John Farrow 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 | Cessation of John Farrow as a person with significant control on 3 February 2023 (1 page) |
10 February 2023 | Notification of Newco Roofing Group Limited as a person with significant control 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 | Cessation of Paul Graham Arthurs as a person with significant control on 3 February 2023 (1 page) |
9 February 2023 | Registration of charge 045300970003, created on 3 February 2023 (20 pages) |
12 December 2022 | Satisfaction of charge 1 in full (1 page) |
7 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 September 2021 | Confirmation statement made on 6 September 2021 with updates (5 pages) |
13 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
16 September 2020 | Confirmation statement made on 6 September 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 (8 pages) |
16 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
21 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
9 May 2018 | Change of details for Mr Paul Graham Arthurs as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Cessation of Paul Graham Arthurs as a person with significant control on 6 April 2016 (1 page) |
20 April 2018 | Cessation of John Charles Farrow as a person with significant control on 6 April 2016 (1 page) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
19 September 2017 | Notification of John Farrow as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of John Farrow as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Paul Graham Arthurs as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Paul Graham Arthurs as a person with significant control on 6 April 2016 (2 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
16 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (4 pages) |
11 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
11 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Secretary's details changed for Paul Graham Arthurs on 30 September 2013 (1 page) |
3 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Secretary's details changed for Paul Graham Arthurs on 30 September 2013 (1 page) |
30 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
30 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (5 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 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) |
26 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 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 October 2009 | Director's details changed for Paul Graham Arthurs on 10 September 2009 (1 page) |
18 October 2009 | Director's details changed for Paul Graham Arthurs on 10 September 2009 (1 page) |
30 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 09/09/09; full list of members (4 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) |
18 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
18 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
25 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
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) |
7 November 2006 | Return made up to 09/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 09/09/06; full list of members (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
16 February 2006 | Particulars of contract relating to shares (3 pages) |
16 February 2006 | Particulars of contract relating to shares (3 pages) |
13 October 2005 | Return made up to 09/09/05; full list of members (8 pages) |
13 October 2005 | Return made up to 09/09/05; full list of members (8 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) |
18 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
28 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 April 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
8 April 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
5 October 2003 | Return made up to 09/09/03; full list of members
|
5 October 2003 | Return made up to 09/09/03; full list of members
|
9 May 2003 | Company name changed pdm management LIMITED\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed pdm management LIMITED\certificate issued on 09/05/03 (2 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
24 April 2003 | Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2003 | Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2003 | Particulars of mortgage/charge (11 pages) |
15 April 2003 | Particulars of mortgage/charge (11 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 | Registered office changed on 15/04/03 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Incorporation (18 pages) |
9 September 2002 | Incorporation (18 pages) |