Belton & Son Limited

General information

Name:

Belton & Son Ltd

Office Address:

C/o Ashmole & Co 7 Goat Street SA61 1PX Haverfordwest

Number: 04444243

Incorporation date: 2002-05-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Belton & Son is a business located at SA61 1PX Haverfordwest at C/o Ashmole & Co. This company has been registered in year 2002 and is established as reg. no. 04444243. This company has existed on the British market for 22 years now and its state is active. The firm's SIC and NACE codes are 41100 and has the NACE code: Development of building projects. Belton & Son Ltd released its account information for the period that ended on 2022-03-31. The company's most recent confirmation statement was released on 2023-04-26.

Nicholas B., Denise B., Daniel B. and John B. are the firm's directors and have been doing everything they can to help the company for one year. In order to provide support to the directors, this particular business has been utilizing the expertise of Denise B. as a secretary since the appointment on 2023-11-01.

John B. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Denise B.

Role: Secretary

Appointed: 01 November 2023

Latest update: 16 February 2024

Nicholas B.

Role: Director

Appointed: 01 November 2023

Latest update: 16 February 2024

Denise B.

Role: Director

Appointed: 01 November 2023

Latest update: 16 February 2024

Daniel B.

Role: Director

Appointed: 01 November 2023

Latest update: 16 February 2024

John B.

Role: Director

Appointed: 19 June 2002

Latest update: 16 February 2024

People with significant control

John B.
Notified on 1 November 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Austin B.
Notified on 1 July 2016
Ceased on 1 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth B.
Notified on 1 July 2016
Ceased on 1 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 July 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 10 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 1 August 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 August 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: Wednesday 1st November 2023 (TM01)
filed on: 23rd, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Austalise Keyston Hill

Post code:

SA62 6EJ

City / Town:

Haverfordwest

HQ address,
2014

Address:

Austalise Keyston Hill

Post code:

SA62 6EJ

City / Town:

Haverfordwest

HQ address,
2015

Address:

Austalise Keyston Hill

Post code:

SA62 6EJ

City / Town:

Haverfordwest

HQ address,
2016

Address:

Austalise Keyston Hill

Post code:

SA62 6EJ

City / Town:

Haverfordwest

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
21
Company Age

Similar companies nearby

Closest companies