Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BELHAVEN PUBS LIMITED
Company Information for

BELHAVEN PUBS LIMITED

BELHAVEN BREWERY, BREWERY LANE, DUNBAR, EAST LOTHIAN, EH42 1PE,
Company Registration Number
SC146920
Private Limited Company
Active

Company Overview

About Belhaven Pubs Ltd
BELHAVEN PUBS LIMITED was founded on 1993-10-13 and has its registered office in Dunbar. The organisation's status is listed as "Active". Belhaven Pubs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BELHAVEN PUBS LIMITED
 
Legal Registered Office
BELHAVEN BREWERY
BREWERY LANE
DUNBAR
EAST LOTHIAN
EH42 1PE
Other companies in EH42
 
Previous Names
THE BELHAVEN GROUP LIMITED31/08/2011
Filing Information
Company Number SC146920
Company ID Number SC146920
Date formed 1993-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 13:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELHAVEN PUBS 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 BELHAVEN PUBS LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2005-12-13
RICHARD SMOTHERS
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DYSON DAVIS
Director 2015-03-26 2018-01-31
ROONEY ANAND
Director 2005-10-03 2015-03-26
DAVID ANTHONY BROWN
Director 2014-09-26 2015-03-26
MATTHEW ROBIN CYPRIAN FEARN
Director 2011-09-09 2014-09-29
EUAN VENTERS
Director 2008-10-06 2012-12-31
IAN ALAN BULL
Director 2006-01-09 2011-06-30
KENNETH DAVID STUART ROSS
Director 1993-11-01 2008-10-17
RONALD ALEXANDER ROBSON
Director 2005-04-04 2008-01-31
RONALD ALEXANDER ROBSON
Company Secretary 2005-04-04 2005-12-31
MICHAEL ST JOHN SHALLOW
Director 2005-09-30 2005-12-31
ALISTAIR GRANT ARKLEY
Director 1999-09-02 2005-09-30
GRAEME BISSETT
Director 2004-03-29 2005-09-30
ANGUS ALEXANDER MELDRUM
Director 2002-01-01 2005-09-30
DAVID HUNTER MORRISON
Company Secretary 1993-11-01 2005-03-31
DAVID HUNTER MORRISON
Director 1993-11-01 2005-03-31
CHRISTOPHER GEORGE GREIG
Director 1996-05-01 2004-07-16
IAN ALEXANDER HEROK
Director 1993-12-22 2004-03-26
WILLIAM HUGHES
Director 2001-01-02 2004-03-26
JEFFREY IAN MYERS
Director 1995-11-01 2004-03-26
ROBERT WILLIAM FINLAYSON
Director 2000-01-01 2001-12-12
GORDON WILLIAM SMITH
Director 1995-11-01 2000-12-31
HAMISH SWAN
Director 1994-07-21 1999-12-31
ALAN GORDON
Director 1996-05-01 1999-07-02
HOWARD PAUL DYER
Director 1993-12-22 1996-06-13
ALEXANDER DONALD MACKENZIE
Director 1993-12-22 1996-06-13
TIMOTHY JOHN KING
Director 1993-12-22 1995-07-21
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-10-13 1993-11-01
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-10-13 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ANNE KESWICK BELHAVEN GROUP PROPERTIES LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Liquidation
LINDSAY ANNE KESWICK PREMIUM DINING RESTAURANTS AND PUBS LIMITED Company Secretary 2007-08-07 CURRENT 1997-12-30 Active
LINDSAY ANNE KESWICK LFR GROUP LIMITED Company Secretary 2007-08-07 CURRENT 1999-12-23 Active
LINDSAY ANNE KESWICK PREMIUM CASUAL DINING LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Liquidation
LINDSAY ANNE KESWICK HARDYS & HANSONS LIMITED Company Secretary 2006-09-05 CURRENT 1897-05-06 Active
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS (NO.3) LIMITED Company Secretary 2006-06-13 CURRENT 2006-04-11 Liquidation
LINDSAY ANNE KESWICK BELHAVEN BREWERY COMPANY LIMITED Company Secretary 2005-10-03 CURRENT 1944-07-04 Active
LINDSAY ANNE KESWICK BELHAVEN FINANCE LIMITED Company Secretary 2005-10-03 CURRENT 1993-12-15 Liquidation
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS NO.2 LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-25 Active
LINDSAY ANNE KESWICK RUSHMERE SPORTS CLUB LIMITED Company Secretary 2005-07-06 CURRENT 1996-10-25 Liquidation
LINDSAY ANNE KESWICK GREENE KING RETAILING LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK GREENE KING RETAILING PARENT LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Active
LINDSAY ANNE KESWICK SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Company Secretary 2004-08-06 CURRENT 2004-03-15 Active
LINDSAY ANNE KESWICK BEARDS OF SUSSEX LIMITED Company Secretary 2003-09-12 CURRENT 1936-06-26 Liquidation
LINDSAY ANNE KESWICK GREENE KING LEASING NO.2 LIMITED Company Secretary 2003-09-12 CURRENT 1987-11-10 Active
LINDSAY ANNE KESWICK GREENE KING BREWING AND RETAILING LIMITED Company Secretary 2003-09-12 CURRENT 1997-01-06 Active
LINDSAY ANNE KESWICK GREENE KING SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK GREENE KING RETAIL SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK OLD ENGLISH INNS LIMITED Company Secretary 2003-09-12 CURRENT 1999-10-25 Active
LINDSAY ANNE KESWICK GREENE KING LIMITED Company Secretary 2003-09-12 CURRENT 1887-06-01 Active
LINDSAY ANNE KESWICK GREENE KING LEASING NO.1 LIMITED Company Secretary 2003-09-12 CURRENT 1887-10-01 Active
LINDSAY ANNE KESWICK GREENE KING PENSION SCHEME LIMITED Company Secretary 2003-09-12 CURRENT 1967-09-22 Active
LINDSAY ANNE KESWICK GREENE KING GP LIMITED Company Secretary 2003-09-12 CURRENT 1974-01-30 Active
LINDSAY ANNE KESWICK MORRELLS OF OXFORD LIMITED Company Secretary 2003-09-12 CURRENT 1997-12-02 Liquidation
RICHARD SMOTHERS ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-21 CURRENT 2009-05-07 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL PENSIONS LIMITED Director 2018-04-27 CURRENT 1993-10-15 Liquidation
RICHARD SMOTHERS SPIRIT GROUP PENSION TRUSTEE LIMITED Director 2018-04-10 CURRENT 1999-12-06 Liquidation
RICHARD SMOTHERS HOLYOAKES LANE MANAGEMENT COMPANY LIMITED Director 2018-02-01 CURRENT 1996-01-19 Active
RICHARD SMOTHERS GREENE KING LIMITED Director 2018-02-01 CURRENT 1887-06-01 Active
RICHARD SMOTHERS SPIRIT INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Active
RICHARD SMOTHERS MOUNTLOOP LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS SPIRIT ACQUISITIONS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Liquidation
RICHARD SMOTHERS SPIRIT ACQUISITIONS GUARANTEE LIMITED Director 2018-01-31 CURRENT 2003-10-29 Liquidation
RICHARD SMOTHERS PREMIUM CASUAL DINING LIMITED Director 2018-01-31 CURRENT 2007-07-24 Liquidation
RICHARD SMOTHERS GREENE KING DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-01 Active
RICHARD SMOTHERS GREENE KING INVESTMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS AVL (PUBS) NO.2 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS AVL (PUBS) NO.1 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS GREENE KING RETAILING LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS NO.2 LIMITED Director 2018-01-31 CURRENT 2005-05-25 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2018-01-31 CURRENT 2006-03-16 Active
RICHARD SMOTHERS G.K. HOLDINGS NO.1 LIMITED Director 2018-01-31 CURRENT 2009-08-20 Active
RICHARD SMOTHERS GREENE KING PUBS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS CAPITAL PUB COMPANY TRADING LIMITED Director 2018-01-31 CURRENT 2011-02-14 Liquidation
RICHARD SMOTHERS GREENE KING PROPERTIES LIMITED Director 2018-01-31 CURRENT 2011-02-25 Active
RICHARD SMOTHERS SPIRIT (FAITH) LIMITED Director 2018-01-31 CURRENT 1999-03-02 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL LIMITED Director 2018-01-31 CURRENT 1999-06-24 Active
RICHARD SMOTHERS SPIRIT (PSC) LIMITED Director 2018-01-31 CURRENT 2000-03-13 Liquidation
RICHARD SMOTHERS SPIRIT (SGL) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS TOM COBLEIGH HOLDINGS LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS TOM COBLEIGH GROUP LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS THE CAPITAL PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2000-12-04 Active
RICHARD SMOTHERS SPIRIT PARENT LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT GROUP EQUITY LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT MANAGED HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2018-01-31 CURRENT 2001-12-18 Active
RICHARD SMOTHERS SPIRIT ACQUISITION PROPERTIES LIMITED Director 2018-01-31 CURRENT 2002-06-12 Liquidation
RICHARD SMOTHERS SPRINGTARN LIMITED Director 2018-01-31 CURRENT 2003-02-12 Liquidation
RICHARD SMOTHERS SPIRIT RETAIL BIDCO LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT GROUP PARENT LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT PUBS DEBENTURE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUBS PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-22 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2018-01-31 CURRENT 2004-10-25 Active
RICHARD SMOTHERS SPIRIT (REDWOOD BIDCO) LIMITED Director 2018-01-31 CURRENT 2005-11-15 Liquidation
RICHARD SMOTHERS SPIRIT PUB COMPANY (LEASED) LIMITED Director 2018-01-31 CURRENT 2006-02-06 Active
RICHARD SMOTHERS REALPUBS DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS REALPUBS II LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (INVESTMENTS) LIMITED Director 2018-01-31 CURRENT 2009-09-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (HOLDCO) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SGE) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (DERWENT) LIMITED Director 2018-01-31 CURRENT 2013-12-20 Active
RICHARD SMOTHERS BELHAVEN BREWERY COMPANY LIMITED Director 2018-01-31 CURRENT 1944-07-04 Active
RICHARD SMOTHERS OPEN HOUSE LIMITED Director 2018-01-31 CURRENT 1958-10-17 Liquidation
RICHARD SMOTHERS ASPECT VENTURES LIMITED Director 2018-01-31 CURRENT 1990-02-08 Liquidation
RICHARD SMOTHERS GREENE KING LEASING NO.2 LIMITED Director 2018-01-31 CURRENT 1987-11-10 Active
RICHARD SMOTHERS ALLIED KUNICK ENTERTAINMENTS LIMITED Director 2018-01-31 CURRENT 1994-03-23 Active
RICHARD SMOTHERS GREENE KING BREWING AND RETAILING LIMITED Director 2018-01-31 CURRENT 1997-01-06 Active
RICHARD SMOTHERS GREENE KING SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS GREENE KING RETAIL SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS OLD ENGLISH INNS LIMITED Director 2018-01-31 CURRENT 1999-10-25 Active
RICHARD SMOTHERS FRESHWILD LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS CLOVERLEAF RESTAURANTS LIMITED Director 2018-01-31 CURRENT 2003-01-24 Liquidation
RICHARD SMOTHERS DEARG LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS CPH PALLADIUM LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS NARNAIN Director 2018-01-31 CURRENT 2003-03-18 Active
RICHARD SMOTHERS GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Director 2018-01-31 CURRENT 2004-03-15 Active
RICHARD SMOTHERS GREENE KING RETAILING PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS BELHAVEN FINANCE LIMITED Director 2018-01-31 CURRENT 1993-12-15 Liquidation
RICHARD SMOTHERS PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2018-01-31 CURRENT 1997-12-30 Active
RICHARD SMOTHERS LFR GROUP LIMITED Director 2018-01-31 CURRENT 1999-12-23 Active
RICHARD SMOTHERS THE NICE PUB COMPANY LIMITED Director 2018-01-31 CURRENT 1991-03-04 Liquidation
RICHARD SMOTHERS TOM COBLEIGH LIMITED Director 2018-01-31 CURRENT 1991-12-20 Active
RICHARD SMOTHERS R.V. GOODHEW LIMITED Director 2018-01-31 CURRENT 1968-11-01 Active
RICHARD SMOTHERS WHITEGATE TAVERNS LIMITED Director 2018-01-31 CURRENT 1984-08-03 Liquidation
RICHARD SMOTHERS THE CHEF & BREWER GROUP LIMITED Director 2018-01-31 CURRENT 1948-06-04 Active
RICHARD SMOTHERS HUGGINS AND COMPANY,LIMITED Director 2018-01-31 CURRENT 1898-03-26 Active
RICHARD SMOTHERS HARDYS & HANSONS LIMITED Director 2018-01-31 CURRENT 1897-05-06 Active
RICHARD SMOTHERS GREENE KING LEASING NO.1 LIMITED Director 2018-01-31 CURRENT 1887-10-01 Active
RICHARD SMOTHERS GREENE KING GP LIMITED Director 2018-01-31 CURRENT 1974-01-30 Active
RICHARD SMOTHERS CLEVELAND PLACE HOLDINGS LIMITED Director 2018-01-31 CURRENT 1898-06-29 Active
RICHARD SMOTHERS CITY LIMITS LIMITED Director 2018-01-31 CURRENT 1938-10-27 Liquidation
RICHARD SMOTHERS CHEF & BREWER LIMITED Director 2018-01-31 CURRENT 1943-04-16 Liquidation
RICHARD SMOTHERS SPIRIT GROUP RETAIL (SOUTH) LIMITED Director 2018-01-31 CURRENT 1985-04-12 Liquidation
RICHARD SMOTHERS RUSHMERE SPORTS CLUB LIMITED Director 2018-01-31 CURRENT 1996-10-25 Liquidation
RICHARD SMOTHERS SPIRIT (AKE HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED Director 2018-01-31 CURRENT 2000-10-13 Active
RICHARD SMOTHERS REALPUBS LIMITED Director 2018-01-31 CURRENT 2002-03-30 Liquidation
RICHARD SMOTHERS SPIRIT GROUP HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT MANAGED FUNDING LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT MANAGED INNS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS (NO.3) LIMITED Director 2018-01-31 CURRENT 2006-04-11 Liquidation
RICHARD SMOTHERS THE NATIONAL CHILDBIRTH TRUST Director 2016-02-05 CURRENT 1989-04-10 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
2024-06-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-21Notice of agreement to exemption from audit of accounts for period ending 01/01/23
2023-08-21Audit exemption statement of guarantee by parent company for period ending 01/01/23
2023-08-21Consolidated accounts of parent company for subsidiary company period ending 01/01/23
2023-08-21Audit exemption subsidiary accounts made up to 2023-01-01
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-12AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-02-12AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-10-20AAFULL ACCOUNTS MADE UP TO 26/04/20
2020-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-01-13AAFULL ACCOUNTS MADE UP TO 28/04/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2017-09-23AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 01/05/16
2016-11-24AAFULL ACCOUNTS MADE UP TO 01/05/16
2016-08-25RP04AR01Second filing of the annual return made up to 2015-08-08
2016-08-25ANNOTATIONSecond Filing
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-02-03AAFULL ACCOUNTS MADE UP TO 03/05/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-02AR0108/08/15 ANNUAL RETURN FULL LIST
2015-05-11SH02Consolidation of shares on 2015-05-03
2015-05-11RES13CONSOLIDATE AND DIVIDE THE 10 ISSUED ORDINARY SHARES OF 10P EACH INTO 1 ORDINARY SHARE OF £1 03/05/2015
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11SH19Statement of capital on 2015-05-11 GBP 1.00
2015-05-11SH20Statement by Directors
2015-05-11CAP-SSSolvency Statement dated 03/05/15
2015-05-11RES13SHARE PREMIUM ACCOUNT CANCELLED AND EXTINGUISHED AND AMOUNTS CREDITED TO THE PROFIT AND LOSS RESERVES OF THE COMPANY 03/05/2015
2015-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled and extinguished and amounts credited to the profit and loss reserves of the company 03/05/2015
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROONEY ANAND
2015-04-27AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2015-02-06AAFULL ACCOUNTS MADE UP TO 04/05/14
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2014-09-26AP01DIRECTOR APPOINTED MR DAVID BROWN
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 3018516
2014-08-11AR0108/08/14 ANNUAL RETURN FULL LIST
2014-01-30AAFULL ACCOUNTS MADE UP TO 28/04/13
2013-09-06AR0108/08/13 FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EUAN VENTERS
2012-10-22AAFULL ACCOUNTS MADE UP TO 29/04/12
2012-08-20AR0108/08/12 FULL LIST
2011-11-14AAFULL ACCOUNTS MADE UP TO 01/05/11
2011-09-20AP01DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN
2011-08-31RES15CHANGE OF NAME 26/08/2011
2011-08-31CERTNMCOMPANY NAME CHANGED THE BELHAVEN GROUP LIMITED CERTIFICATE ISSUED ON 31/08/11
2011-08-19AR0108/08/11 FULL LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2011-01-26AAFULL ACCOUNTS MADE UP TO 02/05/10
2010-08-13AR0108/08/10 FULL LIST
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010
2010-02-09AAFULL ACCOUNTS MADE UP TO 03/05/09
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EUAN VENTERS / 25/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE KESWICK / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EUAN VENTERS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROONEY ANAND / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 16/11/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROONEY ANAND / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EUAN VENTERS / 27/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EUAN VENTERS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROONEY ANAND / 26/10/2009
2009-08-11363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 04/05/08
2008-12-02AAFULL ACCOUNTS MADE UP TO 29/04/07
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR KENNETH ROSS
2008-10-17288aDIRECTOR APPOINTED EUAN JAMES VENTERS
2008-10-10363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-02-20288bDIRECTOR RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2007-09-25363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS; AMEND
2007-09-18363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-01-23363aRETURN MADE UP TO 08/08/06; BULK LIST AVAILABLE SEPARATELY; AMEND
2007-01-1188(2)RAD 03/10/05--------- £ SI 1766@.1
2007-01-1188(2)RAD 30/09/05--------- £ SI 3531@.1
2007-01-1188(2)RAD 29/09/05--------- £ SI 3533@.1
2007-01-1188(2)RAD 28/09/05--------- £ SI 4541@.1
2007-01-1188(2)RAD 27/09/05--------- £ SI 4542@.1
2007-01-1188(2)RAD 26/09/05--------- £ SI 4540@.1
2007-01-1188(2)RAD 17/11/05--------- £ SI 252@.1
2007-01-1188(2)RAD 09/11/05--------- £ SI 42233@.1
2007-01-04AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-27363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-09-27288bDIRECTOR RESIGNED
2006-06-13ELRESS366A DISP HOLDING AGM 22/05/06
2006-06-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-06-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-06-13ELRESS252 DISP LAYING ACC 22/05/06
2006-06-13ELRESS386 DISP APP AUDS 22/05/06
2006-06-13RES02REREG PLC-PRI 22/05/06
2006-05-31225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25288bSECRETARY RESIGNED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-06288aNEW SECRETARY APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BELHAVEN PUBS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-06-14
Resolutions for Winding-up2024-06-14
Appointment of Liquidators2024-06-14
Fines / Sanctions
No fines or sanctions have been issued against BELHAVEN PUBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1993-12-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-05-04
Annual Accounts
2013-04-28
Annual Accounts
2012-04-29
Annual Accounts
2011-05-01
Annual Accounts
2010-05-02

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 BELHAVEN PUBS LIMITED

Intangible Assets
Patents
We have not found any records of BELHAVEN PUBS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELHAVEN PUBS LIMITED
Trademarks
We have not found any records of BELHAVEN PUBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELHAVEN PUBS 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 (70100 - Activities of head offices) as BELHAVEN PUBS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BELHAVEN PUBS 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 BELHAVEN PUBS 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 BELHAVEN PUBS 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.