Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED
Company Information for

BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED

BATES WESTON, CHARTERED ACCOUNTANTS, THE MILLS CANAL STREET, DERBY, DE1 2RJ,
Company Registration Number
03046877
Private Limited Company
Active

Company Overview

About Belper Meadows Synthetic Pitch(s) Ltd
BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED was founded on 1995-04-18 and has its registered office in The Mills Canal Street. The organisation's status is listed as "Active". Belper Meadows Synthetic Pitch(s) Limited is a Private Limited Company registered in 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
BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED
 
Legal Registered Office
BATES WESTON
CHARTERED ACCOUNTANTS
THE MILLS CANAL STREET
DERBY
DE1 2RJ
Other companies in DE1
 
Filing Information
Company Number 03046877
Company ID Number 03046877
Date formed 1995-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB690429616  
Last Datalog update: 2024-05-05 14:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELPER MEADOWS SYNTHETIC PITCH(S) 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 BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALBERT HOLMES
Company Secretary 2017-05-22
JOHN ALBERT HOLMES
Director 2017-05-22
ELIZABETH LAMB
Director 2013-06-01
WENDY POPLAR MORRIS
Director 2016-04-20
ADRIAN THOMAS WOODWARD
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MORRIS
Company Secretary 2016-04-20 2017-05-22
JOHN MORRIS
Director 2013-06-01 2017-05-22
ROGER IAN CARTER
Company Secretary 2004-06-24 2016-04-20
ROGER IAN CARTER
Director 1998-06-15 2016-04-20
RUTH LANE
Director 1998-06-15 2012-01-31
ANDREW WILLIAMSON
Company Secretary 1995-11-09 2003-09-30
ROGER ANTHONY LITCHFIELD
Director 1995-11-08 2003-06-17
JOHN ALBERT HOLMES
Director 1995-11-08 2000-07-18
ANDREW WILLIAMSON
Director 1995-05-05 1999-07-14
PATRICIA RAMSBOTTOM
Director 1995-05-05 1998-06-15
ROBERT WILLIAM WHEATLEY
Director 1995-05-05 1998-06-15
GEOFFREY HALLSWORTH
Director 1995-05-05 1998-06-08
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-04-18 1995-11-09
LINDA JANE MOSES
Company Secretary 1995-05-05 1995-11-09
FNCS LIMITED
Nominated Director 1995-04-18 1995-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALBERT HOLMES QUAYVINE LIMITED Director 1993-04-13 CURRENT 1993-04-05 Active - Proposal to Strike off
JOHN ALBERT HOLMES PARK ENGINEERING (DERBY) LIMITED Director 1992-04-15 CURRENT 1974-03-04 Dissolved 2015-05-12

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
2024-04-25CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2023-06-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-05-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2021-06-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31AP01DIRECTOR APPOINTED MR ROGER IAN CARTER
2018-10-31TM02Termination of appointment of John Albert Holmes on 2018-09-10
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT HOLMES
2018-07-24PSC07CESSATION OF ROGER ANTHONY LITCHFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-18PSC07CESSATION OF ROGER IAN CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04PSC02Notification of Belper Meadows Community Sports Club as a person with significant control on 2018-04-27
2018-05-04PSC07CESSATION OF JOHN ALBERT HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 3
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALBERT HOLMES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-13AP03Appointment of Mr John Albert Holmes as company secretary on 2017-05-22
2017-06-13AP01DIRECTOR APPOINTED MR JOHN ALBERT HOLMES
2017-06-12TM02Termination of appointment of John Morris on 2017-05-22
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-05-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-03AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-22AP03Appointment of Mr John Morris as company secretary on 2016-04-20
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER IAN CARTER
2016-04-22TM02Termination of appointment of Roger Ian Carter on 2016-04-20
2016-04-22AP01DIRECTOR APPOINTED MS WENDY POPLAR MORRIS
2016-04-22AP01DIRECTOR APPOINTED MR ADRIAN THOMAS WOODWARD
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-03AR0118/04/15 FULL LIST
2015-05-18AA30/09/14 TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-24AR0118/04/14 FULL LIST
2014-03-21AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-16AP01DIRECTOR APPOINTED MR JOHN MORRIS
2013-06-17AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-13AP01DIRECTOR APPOINTED MRS ELIZABETH LAMB
2013-05-30AR0118/04/13 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-13AR0118/04/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LANE
2011-06-10AR0118/04/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH LANE / 08/06/2011
2011-05-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-25AR0118/04/10 FULL LIST
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-06-17363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-17363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-11363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-09363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-08-03363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-30288aNEW SECRETARY APPOINTED
2003-12-12287REGISTERED OFFICE CHANGED ON 12/12/03 FROM: LINACRE QUEENS DRIVE BELPER DERBYSHIRE DE56 2TJ
2003-12-12288bSECRETARY RESIGNED
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-01288bDIRECTOR RESIGNED
2003-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-15363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-10-16288cDIRECTOR'S PARTICULARS CHANGED
2001-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-17363(288)DIRECTOR RESIGNED
2001-05-17363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-17363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-07-26288bDIRECTOR RESIGNED
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-14363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1998-12-02288cDIRECTOR'S PARTICULARS CHANGED
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-26288bDIRECTOR RESIGNED
1998-06-26288bDIRECTOR RESIGNED
1998-06-26288bDIRECTOR RESIGNED
1998-06-26288aNEW DIRECTOR APPOINTED
1998-06-26288aNEW DIRECTOR APPOINTED
1998-05-11363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1997-05-12363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-24288aNEW DIRECTOR APPOINTED
1996-09-12287REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 5,ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3JH
1996-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-01363sRETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS
1996-04-29225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09
1996-03-18288SECRETARY RESIGNED
1996-03-18288DIRECTOR RESIGNED
1996-03-18288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to BELPER MEADOWS SYNTHETIC PITCH(S) 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 BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Creditors
Creditors Due After One Year 2013-09-30 £ 83,692
Creditors Due After One Year 2012-09-30 £ 84,677
Creditors Due After One Year 2012-09-30 £ 84,677
Creditors Due Within One Year 2013-09-30 £ 27,198
Creditors Due Within One Year 2012-09-30 £ 38,621
Creditors Due Within One Year 2012-09-30 £ 38,621
Creditors Due Within One Year 2011-09-30 £ 21,362

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
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 BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 27,579
Cash Bank In Hand 2012-09-30 £ 2,436
Cash Bank In Hand 2012-09-30 £ 2,436
Cash Bank In Hand 2011-09-30 £ 80,244
Current Assets 2013-09-30 £ 32,662
Current Assets 2012-09-30 £ 32,518
Current Assets 2012-09-30 £ 32,518
Current Assets 2011-09-30 £ 83,092
Debtors 2013-09-30 £ 5,083
Debtors 2012-09-30 £ 30,082
Debtors 2012-09-30 £ 30,082
Debtors 2011-09-30 £ 2,848
Shareholder Funds 2013-09-30 £ 79,684
Shareholder Funds 2012-09-30 £ 86,512
Shareholder Funds 2012-09-30 £ 86,512
Shareholder Funds 2011-09-30 £ 99,026
Tangible Fixed Assets 2013-09-30 £ 157,912
Tangible Fixed Assets 2012-09-30 £ 177,292
Tangible Fixed Assets 2012-09-30 £ 177,292
Tangible Fixed Assets 2011-09-30 £ 37,296

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED
Trademarks
We have not found any records of BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELPER MEADOWS SYNTHETIC PITCH(S) 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 (93110 - Operation of sports facilities) as BELPER MEADOWS SYNTHETIC PITCH(S) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELPER MEADOWS SYNTHETIC PITCH(S) 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 BELPER MEADOWS SYNTHETIC PITCH(S) 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 BELPER MEADOWS SYNTHETIC PITCH(S) 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.