Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELNOR FARMS LIMITED
Company Information for

BELNOR FARMS LIMITED

CLARKE & SIMPSON WELL CLOSE SQUARE, FRAMLINGHAM, WOODBRIDGE, SUFFOLK, IP13 9DU,
Company Registration Number
00457383
Private Limited Company
Active

Company Overview

About Belnor Farms Ltd
BELNOR FARMS LIMITED was founded on 1948-07-23 and has its registered office in Woodbridge. The organisation's status is listed as "Active". Belnor Farms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELNOR FARMS LIMITED
 
Legal Registered Office
CLARKE & SIMPSON WELL CLOSE SQUARE
FRAMLINGHAM
WOODBRIDGE
SUFFOLK
IP13 9DU
Other companies in CB1
 
Filing Information
Company Number 00457383
Company ID Number 00457383
Date formed 1948-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202910510  
Last Datalog update: 2024-04-06 20:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELNOR FARMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELNOR FARMS LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR COLIN LECKIE COLGRAIN
Company Secretary 2014-06-26
ALASTAIR COLIN LECKIE COLGRAIN
Director 2007-11-01
DOMINIC MICHAEL DEL MAR
Director 2018-04-04
ISABELLE JACQUELINE LALINE HAY
Director 1995-10-17
VICKI JESSEL
Director 2017-11-15
ALASTAIR MATHEWSON
Director 2014-11-03
ANDREW JOHN SHIRLEY ROSS
Director 2018-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ALEXANDER EVANS
Director 2006-11-02 2017-11-15
ALISDAIR NIGEL SCOTT
Director 2006-11-02 2017-07-13
MICHAEL GEORGE TEMPLE HARRIS
Company Secretary 2007-11-02 2014-06-26
MICHAEL GEORGE TEMPLE HARRIS
Director 1995-10-17 2014-06-26
PHILIPPA JANE GLANVILLE
Director 2006-11-02 2011-07-07
PATRICK JOHN CRONIN
Company Secretary 1999-01-19 2007-11-02
PATRICK JOHN CRONIN
Director 1999-05-04 2007-11-02
VIRGINIA CHARLOTTE ANGELA MACKAY LEWIS
Director 1999-05-04 2001-01-14
GILES TRISTRAM DADD
Director 1995-05-25 1999-05-04
JOHN VINSON CLARKE
Company Secretary 1993-11-19 1999-01-19
JOHN VINSON CLARKE
Director 1992-02-11 1999-01-19
RICHARD ROPER DIXON
Director 1992-02-21 1996-09-25
GEORGE ROBERT JOHN HARRIS
Director 1992-02-21 1995-09-17
RONALD ROPER DIXON
Company Secretary 1992-02-21 1993-11-19
RONALD ROPER DIXON
Director 1992-02-21 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR COLIN LECKIE COLGRAIN SEVENOAKS SCHOOL Director 2014-11-13 CURRENT 2003-09-23 Active
ALASTAIR COLIN LECKIE COLGRAIN HARRIS (BELMONT) CHARITY Director 2012-09-10 CURRENT 2012-09-10 Active
DOMINIC MICHAEL DEL MAR HARRIS (BELMONT) CHARITY Director 2018-04-04 CURRENT 2012-09-10 Active
ISABELLE JACQUELINE LALINE HAY HARRIS (BELMONT) CHARITY Director 2012-09-10 CURRENT 2012-09-10 Active
ISABELLE JACQUELINE LALINE HAY KEMPSTON EDUCATION TRUST Director 2011-10-05 CURRENT 2008-10-13 Dissolved 2014-05-06
VICKI JESSEL HARRIS (BELMONT) CHARITY Director 2017-11-15 CURRENT 2012-09-10 Active
ALASTAIR MATHEWSON HARRIS (BELMONT) CHARITY Director 2014-11-03 CURRENT 2012-09-10 Active
ANDREW JOHN SHIRLEY ROSS HARRIS (BELMONT) CHARITY Director 2018-07-12 CURRENT 2012-09-10 Active
ANDREW JOHN SHIRLEY ROSS CHILCOMB WEALTH LTD Director 2017-11-01 CURRENT 2011-04-06 Liquidation
ANDREW JOHN SHIRLEY ROSS SCHRODER WEALTH MANAGEMENT (US) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
ANDREW JOHN SHIRLEY ROSS ST RONAN'S SCHOOL (HAWKHURST) Director 2017-03-18 CURRENT 1997-08-14 Active
ANDREW JOHN SHIRLEY ROSS BENCHMARK CAPITAL LIMITED Director 2016-12-15 CURRENT 2015-01-26 Active
ANDREW JOHN SHIRLEY ROSS SCHRODER & CO. LIMITED Director 2013-09-03 CURRENT 1988-07-27 Active
ANDREW JOHN SHIRLEY ROSS CAZENOVE CAPITAL MANAGEMENT ASIA LIMITED Director 2013-05-17 CURRENT 2013-04-05 Active
ANDREW JOHN SHIRLEY ROSS CCM NOMINEES LIMITED Director 2007-02-28 CURRENT 2007-02-28 Liquidation
ANDREW JOHN SHIRLEY ROSS CAZENOVE NEW EUROPE STAFF INTEREST LIMITED Director 2005-12-30 CURRENT 2000-03-17 Active
ANDREW JOHN SHIRLEY ROSS CAZENOVE NEW EUROPE (CFM1) LIMITED Director 2005-12-30 CURRENT 2000-04-12 Active
ANDREW JOHN SHIRLEY ROSS CAZENOVE NEW EUROPE (PPI) LIMITED Director 2005-12-30 CURRENT 2000-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CESSATION OF ALASTAIR COLIN LECKIE COLGRAIN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07CESSATION OF VICKI JESSEL AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07CESSATION OF DOMINIC MICHAEL DEL MAR AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07CESSATION OF ALASTAIR MATHEWSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07CESSATION OF JOHN ANDREW STAINTON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07CESSATION OF ANDREW JOHN SHIRLEY ROSS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2024-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2024-03-07PSC07CESSATION OF ALASTAIR COLIN LECKIE COLGRAIN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR COLIN LECKIE COLGRAIN
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR MATHEWSON
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKI JESSEL
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MICHAEL DEL MAR
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW STAINTON
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN SHIRLEY ROSS
2024-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR COLIN LECKIE COLGRAIN
2024-02-27Director's details changed for Lord Alastair Colin Leckie Colgrain on 2024-02-27
2024-02-27CH01Director's details changed for Lord Alastair Colin Leckie Colgrain on 2024-02-27
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-03-21CS01CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Salisbury House Station Road Cambridge CB1 2LA
2023-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/23 FROM Salisbury House Station Road Cambridge CB1 2LA
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MR JOHN ANDREW STAINTON
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE JACQUELINE LALINE HAY
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-02-25CH01Director's details changed for Mr Alastair Mathewson on 2019-02-25
2019-02-14CH01Director's details changed for Mr Alastair Mathewson on 2019-02-14
2018-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-16TM02Termination of appointment of Alastair Colin Leckie Colgrain on 2018-10-11
2018-07-25AP01DIRECTOR APPOINTED MR ANDREW JOHN SHIRLEY ROSS
2018-07-25AP01DIRECTOR APPOINTED MR DOMINIC MICHAEL DEL MAR
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISDAIR NIGEL SCOTT
2017-11-27AP01DIRECTOR APPOINTED MRS VICKI JESSEL
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALEXANDER EVANS
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 28000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 28000
2016-03-16AR0121/02/16 ANNUAL RETURN FULL LIST
2015-11-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 28000
2015-03-02AR0121/02/15 ANNUAL RETURN FULL LIST
2015-02-24AP01DIRECTOR APPOINTED MR ALASTAIR MATHEWSON
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09CH01Director's details changed for Baron Colgrain Alastair Colin Leckie Campbell on 2014-10-09
2014-10-09AP03Appointment of Lord Alastair Colin Leckie Colgrain as company secretary on 2014-06-26
2014-09-11TM02Termination of appointment of Michael George Temple Harris on 2014-06-26
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE TEMPLE HARRIS
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 28000
2014-03-24AR0121/02/14 ANNUAL RETURN FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-20AR0121/02/13 ANNUAL RETURN FULL LIST
2013-03-19CH01Director's details changed for Patrick Alexander Evans on 2009-10-01
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0121/02/12 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GLANVILLE
2011-04-13AR0121/02/11 FULL LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-09AR0121/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL MICHAEL GEORGE TEMPLE HARRIS / 21/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR COLIN LECKIE CAMPBELL / 21/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON THE COUNTESS OF ERROLL ISABELLE JACQUELINE LALINE HAY / 21/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISDAIR NIGEL SCOTT / 21/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALEXANDER EVANS / 21/02/2010
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-17363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA
2009-04-17190LOCATION OF DEBENTURE REGISTER
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-09363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICK CRONIN
2008-05-06288aSECRETARY APPOINTED REAR ADMIRAL MICHAEL GEORGE TEMPLE HARRIS
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-04-30363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-06-06225ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06
2006-03-07363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-04-12363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-04-01363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2005-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-21363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 1 THE SANCTUARY LONDON SW1P 3JT
2004-12-14AAFULL ACCOUNTS MADE UP TO 05/04/04
2003-11-27AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-01-09AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-02-07288bDIRECTOR RESIGNED
2000-11-13AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-03-01363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 43 PARK ROAD, SITTINGBOURNE, KENT ME10 1DX
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 1 THE SANCTUARY LONDON SW1P 3JT
2000-01-19AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-26288bDIRECTOR RESIGNED
1999-05-26288bDIRECTOR RESIGNED
1999-03-22363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1999-02-02288aNEW SECRETARY APPOINTED
1999-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to BELNOR FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELNOR FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELNOR FARMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.329
MortgagesNumMortOutstanding1.559
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELNOR FARMS LIMITED

Intangible Assets
Patents
We have not found any records of BELNOR FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELNOR FARMS LIMITED
Trademarks
We have not found any records of BELNOR FARMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BELNOR FARMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2012-03-16 GBP £1,033 Highways and Transportation related costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BELNOR FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELNOR FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELNOR FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.