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

BELWARD LIMITED

UNIT 111, HARTLEBURY TRADING, ESTATE, HARTLEBURY, WORCESTERSHIRE, DY10 4JB,
Company Registration Number
03230211
Private Limited Company
Active

Company Overview

About Belward Ltd
BELWARD LIMITED was founded on 1996-07-26 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Belward 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
BELWARD LIMITED
 
Legal Registered Office
UNIT 111, HARTLEBURY TRADING
ESTATE, HARTLEBURY
WORCESTERSHIRE
DY10 4JB
Other companies in DY10
 
Filing Information
Company Number 03230211
Company ID Number 03230211
Date formed 1996-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 12:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELWARD 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 BELWARD LIMITED
The following companies were found which have the same name as BELWARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELWARD BUILDERS LIMITED 67 BANKHALL STREET LIVERPOOL LIVERPOOL L20 8BY Dissolved Company formed on the 1980-02-29
BELWARD FINANCIAL LIMITED THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Liquidation Company formed on the 2011-09-12
BELWARD FINANCIAL LIMITED Unknown
BELWARD HOLDINGS, LLC Singapore Active Company formed on the 2020-10-01
BELWARD INVESTMENT COMPANY Delaware Unknown
BELWARD INVESTMENTS LIMITED 3 KIRKBY ROAD RIPON HG4 2EY Active Company formed on the 2019-11-12
Belward North Borrower 2007 LLC Maryland Unknown
Belward North Rc 10 LLC Maryland Unknown
Belward North LLC Maryland Unknown
Belward South Borrower 2007 LLC Maryland Unknown
BELWARD SUPER PTY LIMITED Active Company formed on the 2021-02-22

Company Officers of BELWARD LIMITED

Current Directors
Officer Role Date Appointed
SARA JANE MCCONVILLE
Company Secretary 2005-10-20
CLIVE THOMAS HATT
Director 1996-10-23
WILLIAM EDWARD KEVIN KANE
Director 1996-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DONALD HATT
Director 1996-07-26 2008-01-10
WILLIAM EDWARD KEVIN KANE
Company Secretary 1996-07-26 2005-10-20
PHILLIPPA ANN HATT
Director 1996-07-26 2001-09-01
STEPHEN JOHN SCOTT
Nominated Secretary 1996-07-26 1996-10-01
JACQUELINE SCOTT
Nominated Director 1996-07-26 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA JANE MCCONVILLE PARC ENERGY LIMITED Company Secretary 2008-12-22 CURRENT 2008-12-22 Dissolved 2018-05-01
SARA JANE MCCONVILLE BRISTOL ROAD PROPERTIES LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
SARA JANE MCCONVILLE MIDLANDS STUDENT PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
SARA JANE MCCONVILLE HATT KITCHENS LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Active - Proposal to Strike off
SARA JANE MCCONVILLE AC CONTRACTS LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2013-12-31
SARA JANE MCCONVILLE FINSBURY CONSTRUCTION LIMITED Company Secretary 2006-03-07 CURRENT 1998-08-05 Dissolved 2014-12-31
SARA JANE MCCONVILLE PRINTED PANELS LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2014-06-03
SARA JANE MCCONVILLE NORDEL LIMITED Company Secretary 2005-10-20 CURRENT 1999-07-12 Active - Proposal to Strike off
SARA JANE MCCONVILLE DAVE NICHOLLS TRANSPORT LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Active - Proposal to Strike off
SARA JANE MCCONVILLE PEMBAR LIMITED Company Secretary 2003-12-19 CURRENT 2000-10-13 In Administration
SARA JANE MCCONVILLE K.L. (EVESHAM) LIMITED Company Secretary 2003-09-29 CURRENT 1990-03-26 Active
CLIVE THOMAS HATT DOOR CHANGE WORLD LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active - Proposal to Strike off
CLIVE THOMAS HATT ASTON SPRING DEVELOPMENTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Liquidation
CLIVE THOMAS HATT MARBLECRAFT HOLDINGS LTD Director 2013-09-26 CURRENT 2009-01-14 Active - Proposal to Strike off
CLIVE THOMAS HATT YABC LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
CLIVE THOMAS HATT PARC ENERGY LIMITED Director 2008-12-22 CURRENT 2008-12-22 Dissolved 2018-05-01
CLIVE THOMAS HATT HATTKANE PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
CLIVE THOMAS HATT BRISTOL ROAD PROPERTIES LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
CLIVE THOMAS HATT MIDLANDS STUDENT PROPERTY DEVELOPMENTS LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
CLIVE THOMAS HATT AC CONTRACTS LIMITED Director 2006-03-08 CURRENT 2006-03-08 Dissolved 2013-12-31
CLIVE THOMAS HATT PRINTED PANELS LIMITED Director 2005-12-07 CURRENT 2005-12-05 Dissolved 2014-06-03
CLIVE THOMAS HATT DAVE NICHOLLS TRANSPORT LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active - Proposal to Strike off
CLIVE THOMAS HATT BOLD SOLUTIONS GROUP LIMITED Director 2000-11-30 CURRENT 2000-11-14 Active
CLIVE THOMAS HATT PEMBAR LIMITED Director 2000-10-23 CURRENT 2000-10-13 In Administration
CLIVE THOMAS HATT NORDEL LIMITED Director 1999-07-13 CURRENT 1999-07-12 Active - Proposal to Strike off
CLIVE THOMAS HATT K.L. (EVESHAM) LIMITED Director 1992-03-26 CURRENT 1990-03-26 Active
WILLIAM EDWARD KEVIN KANE ASTON SPRING DEVELOPMENTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Liquidation
WILLIAM EDWARD KEVIN KANE MARBLECRAFT HOLDINGS LTD Director 2013-09-26 CURRENT 2009-01-14 Active - Proposal to Strike off
WILLIAM EDWARD KEVIN KANE YABC LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
WILLIAM EDWARD KEVIN KANE HATTKANE PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
WILLIAM EDWARD KEVIN KANE BRISTOL ROAD PROPERTIES LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
WILLIAM EDWARD KEVIN KANE MIDLANDS STUDENT PROPERTY DEVELOPMENTS LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
WILLIAM EDWARD KEVIN KANE KANE MANAGEMENT SERVICES LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active - Proposal to Strike off
WILLIAM EDWARD KEVIN KANE NORDEL LIMITED Director 1999-07-13 CURRENT 1999-07-12 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
2024-06-21CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-05-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032302110058
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 38
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 303
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 303
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KEVIN KANE / 09/06/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KEVIN KANE / 09/06/2017
2017-03-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 303
2016-07-20AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 303
2015-07-30AR0126/07/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032302110057
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 303
2014-09-22AR0126/07/14 ANNUAL RETURN FULL LIST
2014-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-08-07AR0126/07/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-30CH01Director's details changed for Mr Clive Thomas Hatt on 2012-12-21
2012-09-04AR0126/07/12 ANNUAL RETURN FULL LIST
2012-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KEVIN KANE / 27/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 27/09/2011
2011-10-20CH03SECRETARY'S DETAILS CHNAGED FOR SARA JANE MCCONVILLE on 2011-09-27
2011-10-05AR0126/07/11 ANNUAL RETURN FULL LIST
2011-05-18MG01Particulars of a mortgage or charge / charge no: 56
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 18/08/2010
2010-08-09AR0126/07/10 FULL LIST
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2009-09-24363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2008-08-18363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2008-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-17288bDIRECTOR RESIGNED
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: SPRING COTTAGE 62 WELLINGTON ROAD EDGBASTON BIRMINGHAM B15 2ER
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-04-1288(2)RAD 24/03/06--------- £ SI 3@1=3 £ IC 3/6
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288bSECRETARY RESIGNED
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-21363aRETURN MADE UP TO 02/07/05; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BELWARD 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 BELWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 58
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-20 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-09-20 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-04-09 Outstanding MORTGAGE TRSUT LIMITED
LEGAL CHARGE 2005-04-02 Outstanding MAORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-04-02 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-04-02 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-04-02 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-04-02 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-04-02 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-04-02 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2004-01-28 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2004-01-16 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2003-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-03 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2000-11-28 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 1999-08-27 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE DEBENTURE 1999-05-28 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 1998-04-02 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-04-02 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-04-02 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-04-02 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-04-02 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1996-09-26 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BELWARD LIMITED

Intangible Assets
Patents
We have not found any records of BELWARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELWARD LIMITED
Trademarks
We have not found any records of BELWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELWARD 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 (68209 - Other letting and operating of own or leased real estate) as BELWARD LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BELWARD 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 BELWARD 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 BELWARD 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.