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

BELLEVER LIMITED

470 HUCKNALL ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1FX,
Company Registration Number
02802691
Private Limited Company
Active

Company Overview

About Bellever Ltd
BELLEVER LIMITED was founded on 1993-03-23 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Bellever Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BELLEVER LIMITED
 
Legal Registered Office
470 HUCKNALL ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1FX
Other companies in NG5
 
Filing Information
Company Number 02802691
Company ID Number 02802691
Date formed 1993-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB610607088  
Last Datalog update: 2024-04-06 20:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLEVER LIMITED
The accountancy firm based at this address is NEWTONS ACCOUNTANTS 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.
Companies with same name BELLEVER LIMITED
The following companies were found which have the same name as BELLEVER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELLEVER BEAUTY PTY LTD NSW 2166 Strike-off action in progress Company formed on the 2014-09-26
BELLEVER MAINTENANCE LIMITED Abacus House 129 North Hill Plymouth DEVON PL4 8JY Active Company formed on the 2011-05-17
BELLEVER MYCARE LTD 7 CARLING ROAD SONNING COMMON READING BERKSHIRE RG4 9TG Active - Proposal to Strike off Company formed on the 2016-04-21
BELLEVER PTY LTD Active Company formed on the 2014-02-24
BELLEVER RISK MANAGEMENT LTD 7 Carling Road Sonning Common Reading BERKSHIRE RG4 9TG Active - Proposal to Strike off Company formed on the 2016-04-05
BELLEVERANA T1 LIMITED PARTNERSHIP 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2000-03-22
BELLEVERANA T2 LIMITED PARTNERSHIP 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2000-03-22
Belleveric Inc. 6251 RTE 138 GALLIX Quebec G0G 1L0 Active Company formed on the 2021-05-28
Belleveric Inc. 6251 RTE 138 GALLIX Quebec G0G 1L0 Active Company formed on the 2021-05-28

Company Officers of BELLEVER LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN AGNES FRANCES TUCKER
Company Secretary 2003-01-01
ANDREW WILLIAM TUCKER
Director 1993-05-18
CAROLYN AGNES FRANCES TUCKER
Director 1999-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER RICHARD PRATT
Company Secretary 1995-03-23 2003-01-01
ALICE LOUISE TUCKER
Director 1993-05-18 1994-12-08
ANDREW WILLIAM TUCKER
Company Secretary 1993-05-18 1994-12-02
ANDREW JOHN CARPENTER
Company Secretary 1993-03-23 1993-05-18
ANDREW JOHN CARPENTER
Director 1993-03-23 1993-05-18
DAVID WILLIAM WILD
Director 1993-03-23 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN AGNES FRANCES TUCKER MILKFEET LIMITED Company Secretary 2009-02-19 CURRENT 2009-02-19 Dissolved 2014-08-05
ANDREW WILLIAM TUCKER TUCKER FITTERS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2015-09-29
ANDREW WILLIAM TUCKER ROUMINE LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
ANDREW WILLIAM TUCKER ROTHER VALLEY MEATS LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off

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
2024-03-26CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-12Change of details for Mr Andrew William Tucker as a person with significant control on 2023-12-08
2023-12-12Director's details changed for Mr Andrew William Tucker on 2023-12-08
2023-12-12Director's details changed for Mrs Carolyn Agnes Frances Tucker on 2023-12-08
2023-12-12Change of details for Mrs Carolyn Agnes Frances Tucker as a person with significant control on 2023-12-08
2023-04-03Unaudited abridged accounts made up to 2022-09-30
2023-04-03Unaudited abridged accounts made up to 2022-09-30
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-15AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 20040
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 20040
2016-04-04AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 20040
2015-03-25AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 20040
2014-03-26AR0123/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0123/03/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0123/03/12 ANNUAL RETURN FULL LIST
2012-02-20MG01Particulars of a mortgage or charge / charge no: 2
2011-05-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0123/03/11 ANNUAL RETURN FULL LIST
2010-09-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-30CH03SECRETARY'S DETAILS CHNAGED FOR CAROLYN AGNES FRANCES TUCKER on 2010-07-30
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN AGNES FRANCES TUCKER / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM TUCKER / 30/07/2010
2010-06-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-03-30AR0123/03/10 ANNUAL RETURN FULL LIST
2009-07-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-12-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-13363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-13363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-02-26288bSECRETARY RESIGNED
2003-02-26288aNEW SECRETARY APPOINTED
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-18363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-23363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-11287REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 21 REGENT STREET NOTTINGHAM NG1 5BS
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-21225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00
2000-04-16363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-20363sRETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS
1999-04-20288aNEW DIRECTOR APPOINTED
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-23363sRETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-17363sRETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS
1996-06-13AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-28363sRETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS
1995-05-15363bRETURN MADE UP TO 23/03/95; CHANGE OF MEMBERS
1995-02-20287REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 27 REGENT STREET NOTTINGHAM NG1 5DE
1995-01-20AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-01-17169£ IC 40000/20040 08/12/94 £ SR 19960@1=19960
1995-01-17SRES09RE CONTRACT 08/12/94
1995-01-14288DIRECTOR RESIGNED
1995-01-12287REGISTERED OFFICE CHANGED ON 12/01/95 FROM: RUDSEY END BLEASBY NOTTINGHAM NG14 7FR
1995-01-12288SECRETARY RESIGNED
1994-06-22363sRETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS
1994-03-21225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BELLEVER 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 BELLEVER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2012-02-20 Outstanding SHAWBROOK BANK LIMITED
LEGAL MORTGAGE 2000-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
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
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 BELLEVER LIMITED

Intangible Assets
Patents
We have not found any records of BELLEVER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLEVER LIMITED
Trademarks
We have not found any records of BELLEVER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ROTHER VALLEY MEATS LIMITED 2011-10-21 Outstanding

We have found 1 mortgage charges which are owed to BELLEVER LIMITED

Income
Government Income
We have not found government income sources for BELLEVER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BELLEVER LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BELLEVER 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 BELLEVER 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 BELLEVER 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.