Active
Company Information for BELLFORT LIMITED
LAKESIDE FOOD GROUP LIMITED, THE COURTYARD KETTERINGHAM HALL, KETTERINGHAM, WYMONDHAM, NORFOLK, NR18 9RS,
|
Company Registration Number
02575383
Private Limited Company
Active |
Company Name | |
---|---|
BELLFORT LIMITED | |
Legal Registered Office | |
LAKESIDE FOOD GROUP LIMITED THE COURTYARD KETTERINGHAM HALL KETTERINGHAM WYMONDHAM NORFOLK NR18 9RS Other companies in NR18 | |
Company Number | 02575383 | |
---|---|---|
Company ID Number | 02575383 | |
Date formed | 1991-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2023 | |
Account next due | 30/09/2024 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 13:51:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELLFORT & BRANDON LLC | 2401 FOUNTAIN VIEW DR STE 502 HOUSTON TX 77057 | Active | Company formed on the 2021-09-03 | |
BELLFORT 6, LLC | 9320 HARWIN DR HOUSTON TX 77036 | ACTIVE | Company formed on the 2013-02-05 | |
BELLFORT ADC I, LLC | 11152 WESTHEIMER RD STE 878 HOUSTON TX 77042 | Dissolved | Company formed on the 2015-02-10 | |
BELLFORT ADC GROUP, LP | PO BOX 945 ALIEF TX 77411 | Dissolved | Company formed on the 2015-02-11 | |
BELLFORT AUTO SUPPLY, INC. | 845 FREEPORT ST HOUSTON TX 77015 | Dissolved | Company formed on the 1967-08-28 | |
BELLFORT AVE GROUP LLC | 11715 W BELLFORT ST STE D STAFFORD TX 77477 | Forfeited | Company formed on the 2019-01-09 | |
BELLFORT ANIMAL CLINIC, PLLC | 7151 BELLFORT ST HOUSTON TX 77087 | Active | Company formed on the 2019-03-04 | |
BELLFORT AVENUE PARTNERS, LLC | 1931 EDENFIELD LN SUGAR LAND TX 77479 | Active | Company formed on the 2023-04-20 | |
BELLFORT BUSINESS, INC. | 9461 W BELLFORT AVE STE B HOUSTON TX 77031 | ACTIVE | Company formed on the 2012-06-12 | |
BELLFORT BELTWAY, LLC | 5609 FONDREN RD OFC HOUSTON TX 77036 | Active | Company formed on the 2016-02-05 | |
BELLFORT BENNING LLC | 5909 FONDREN RD C/O CORAL CLUB APARTMENT HOUSTON TX 77036 | Active | Company formed on the 2016-12-06 | |
BELLFORT CONSTRUCTION LLC | 202 ALICE AVENUE Onondaga SOLVAY NY 13209 | Active | Company formed on the 2009-07-17 | |
BELLFORT CORNER, INC. | 4105 W. BELLFORT HOUSTON Texas 77025 | Dissolved | Company formed on the 2011-02-28 | |
BELLFORT CAPITAL, LLC | 6106 ALEXANDER FALLS LN SUGAR LAND TX 77479 | Active | Company formed on the 2018-04-04 | |
BELLFORT CLEANERS, INCORPORATED | 2313A BAGBY ST HOUSTON TX 77006 | Active | Company formed on the 1988-04-21 | |
BELLFORT CHATEAU LIMITED PARTNERSHIP | 4100 W FLAMINGO RD STE 1475 LAS VEGAS NV 89103 | Active | Company formed on the 1990-01-11 | |
BELLFORT CHURCH OF CHRIST | 6606 BELLFORT ST HOUSTON TX 77087 | Active | Company formed on the 1979-06-19 | |
BELLFORT CORPORATION | California | Unknown | ||
BELLFORT CAPITAL HOLDINGS, LLC | 6407 HIDDEN CREST WAY SUGAR LAND TX 77479 | Active | Company formed on the 2019-02-04 | |
BELLFORT C STORE BUSINESS, LLC | 1123 RICHARDS DR FRIENDSWOOD TX 77546 | Active | Company formed on the 2020-08-26 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM MARK EDWARDS |
||
GRAHAM MARK EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTONY MASTERS |
Director | ||
MARK IAN TAYLOR |
Company Secretary | ||
MARK IAN TAYLOR |
Director | ||
TIMOTHY KENNETH QUINT |
Company Secretary | ||
KAY TRACEY SHEPHERD |
Company Secretary | ||
STANLEY RONALD LLOYD THOMAS |
Company Secretary | ||
JOHN CLIVE BEECHER |
Director | ||
STANLEY RONALD LLOYD THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASG2 LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2006-12-20 | Active | |
GOLDEN FOODS LIMITED | Company Secretary | 2007-01-03 | CURRENT | 1992-01-20 | Active - Proposal to Strike off | |
MCMASTER LIMITED | Company Secretary | 2007-01-03 | CURRENT | 1989-05-30 | Active - Proposal to Strike off | |
GOLDEN FOODS (UK) LIMITED | Company Secretary | 2007-01-03 | CURRENT | 1990-11-08 | Active - Proposal to Strike off | |
BURE VALLEY FOODS LIMITED | Company Secretary | 2007-01-03 | CURRENT | 1992-01-20 | Active | |
WHOLESALE CLUB LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1991-02-04 | Active - Proposal to Strike off | |
LAKESIDE FOOD GROUP LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1989-06-15 | Active | |
BUFFALOAD LOGISTICS LIMITED | Director | 2016-12-22 | CURRENT | 2005-03-03 | Active | |
CORKERS CRISPS LTD | Director | 2016-12-22 | CURRENT | 2007-05-10 | Active | |
BUFFALOAD LOGISTICS (CREWE) LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
ED'S EASY DINER LIMITED | Director | 2016-10-12 | CURRENT | 1987-07-22 | Active | |
ED'S EASY DINER INTERNATIONAL LIMITED | Director | 2016-10-12 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
SC RESTAURANTS (UK) LIMITED | Director | 2016-10-12 | CURRENT | 1994-06-22 | Active | |
EED MIDDLE EAST LIMITED | Director | 2016-10-12 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
BOPARAN VENTURES LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
GIRAFFE CONCEPTS LIMITED | Director | 2016-06-10 | CURRENT | 1997-09-30 | Active | |
BOPARAN RESTAURANTS HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
BYLENE LIMITED | Director | 2016-04-29 | CURRENT | 1997-02-27 | Active - Proposal to Strike off | |
INDIAN RESTAURANTS (CITY) LIMITED | Director | 2016-01-19 | CURRENT | 2007-05-02 | Active | |
INDIAN RESTAURANTS LIMITED | Director | 2016-01-19 | CURRENT | 1997-10-21 | Active | |
CINNAMON COLLECTION LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
INVEST CO 1 LIMITED | Director | 2016-01-12 | CURRENT | 2014-05-29 | Active | |
GME CONSULTING LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
ASG2 LIMITED | Director | 2007-05-02 | CURRENT | 2006-12-20 | Active | |
GOLDEN FOODS LIMITED | Director | 2007-01-03 | CURRENT | 1992-01-20 | Active - Proposal to Strike off | |
MCMASTER LIMITED | Director | 2007-01-03 | CURRENT | 1989-05-30 | Active - Proposal to Strike off | |
GOLDEN FOODS (UK) LIMITED | Director | 2007-01-03 | CURRENT | 1990-11-08 | Active - Proposal to Strike off | |
BURE VALLEY FOODS LIMITED | Director | 2007-01-03 | CURRENT | 1992-01-20 | Active | |
WHOLESALE CLUB LIMITED | Director | 2004-12-21 | CURRENT | 1991-02-04 | Active - Proposal to Strike off | |
LAKESIDE FOOD GROUP LIMITED | Director | 2004-12-21 | CURRENT | 1989-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 01/01/23 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 02/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 03/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK EDWARDS | |
TM02 | Termination of appointment of Graham Mark Edwards on 2019-09-25 | |
AP03 | Appointment of Miss Hayley Rebecca Toleman as company secretary on 2019-09-25 | |
AP01 | DIRECTOR APPOINTED MR GARY ALEXANDER IRVINE | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
PSC02 | Notification of Asg2 Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF ROZEL TRUSTEES (CHANNEL ISLANDS)LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/12/15 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASTERS | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Antony Masters on 2011-01-28 | |
AR01 | 21/01/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM THE COURTYARD KETTERINGHAM HALL CHURCH ROAD KETTINGHAM WYMONDHAM NORFOLK NR18 9RS | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | Register(s) moved to registered inspection location | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MASTERS / 20/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK TAYLOR | |
288b | APPOINTMENT TERMINATED SECRETARY MARK TAYLOR | |
288a | SECRETARY APPOINTED MR GRAHAM MARK EDWARDS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/07 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/05 FROM: TUNSTEAD ROAD HOVETON NORWICH NORFOLK NR12 8QN | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 16 THORPE ROAD NORWICH NR11RY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 BELLFORT LIMITED
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as BELLFORT LIMITED are:
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. |