Background WavePink WaveYellow Wave

BELTON FARM LIMITED (01129055)

BELTON FARM LIMITED (01129055) is an active UK company. incorporated on 15 August 1973. with registered office in Shropshire. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). BELTON FARM LIMITED has been registered for 52 years. Current directors include BECKETT, Justin Charles, BECKETT, Kate Louise, NEVILLE, William John Warwick.

Company Number
01129055
Status
active
Type
ltd
Incorporated
15 August 1973
Age
52 years
Address
Belton, Shropshire, SY13 1JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
BECKETT, Justin Charles, BECKETT, Kate Louise, NEVILLE, William John Warwick
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELTON FARM LIMITED

BELTON FARM LIMITED is an active company incorporated on 15 August 1973 with the registered office located in Shropshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). BELTON FARM LIMITED was registered 52 years ago.(SIC: 10512)

Status

active

Active since 52 years ago

Company No

01129055

LTD Company

Age

52 Years

Incorporated 15 August 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

BELTON CHEESE LIMITED
From: 21 September 1989To: 3 January 2018
BELTON FARMS CHEESEMAKERS LIMITED
From: 31 December 1981To: 21 September 1989
BELTON FARMHOUSE CHEESE LIMITED
From: 15 August 1973To: 31 December 1981
Contact
Address

Belton Whitchurch Shropshire, SY13 1JD,

Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Mar 15
Director Left
Apr 16
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BECKETT, Kate Louise

Active
Belton, ShropshireSY13 1JD
Secretary
Appointed 24 May 1995

BECKETT, Justin Charles

Active
Belton, WhitchurchSY13 1JD
Born June 1965
Director
Appointed 01 Oct 1994

BECKETT, Kate Louise

Active
Belton, WhitchurchSY13 1JD
Born June 1965
Director
Appointed 19 Jun 2023

NEVILLE, William John Warwick

Active
Belton, WhitchurchSY13 1JD
Born September 1955
Director
Appointed 19 Jun 2023

BECKETT, Janet Louise

Resigned
Belton, WhitchurchSY13 1JD
Secretary
Appointed N/A
Resigned 24 May 1995

BECKETT, Janet Louise

Resigned
Hampton Bye Farm, MalpasSY14 8JX
Born September 1938
Director
Appointed 01 Aug 1980
Resigned 31 Mar 2005

BECKETT, John Hartley

Resigned
Hampton Bye, MalpasSY14 8JX
Born March 1935
Director
Appointed 15 Aug 1973
Resigned 22 Jan 2016

KENNEDY, Neil Angus

Resigned
Boutport Street, BarnstapleEX31 1TZ
Born August 1960
Director
Appointed 01 Jun 2013
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Belton, WhitchurchSY13 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021
Whitchurch, ShropshireSY13 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Resolution
3 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2018
CONNOTConfirmation Statement Notification
Resolution
20 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2017
CC04CC04
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
6 June 2014
AA01Change of Accounting Reference Date
Resolution
20 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Resolution
9 December 2006
RESOLUTIONSResolutions
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
30 July 2005
363aAnnual Return
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
29 July 2004
AAAnnual Accounts
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
363sAnnual Return (shuttle)
Resolution
15 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 April 2003
AAAnnual Accounts
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
363aAnnual Return
Accounts With Accounts Type Medium
2 February 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 December 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
11 December 2000
AAAnnual Accounts
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
363aAnnual Return
Accounts With Accounts Type Medium
3 August 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
23 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 1997
AAAnnual Accounts
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 July 1994
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
24 September 1991
395Particulars of Mortgage or Charge
Legacy
30 August 1991
363b363b
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Certificate Change Of Name Company
20 September 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
30 November 1987
88(3)88(3)
Legacy
30 November 1987
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Accounts With Accounts Type Small
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87