Background WavePink WaveYellow Wave

BELLE CAR TRANSPORTERS & SPECIALISED TRAILERS LIMITED (02599261)

BELLE CAR TRANSPORTERS & SPECIALISED TRAILERS LIMITED (02599261) is an active UK company. incorporated on 8 April 1991. with registered office in Dunmow. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). BELLE CAR TRANSPORTERS & SPECIALISED TRAILERS LIMITED has been registered for 35 years. Current directors include BARTRAM, Joanne, PARKER, Adrian Michael.

Company Number
02599261
Status
active
Type
ltd
Incorporated
8 April 1991
Age
35 years
Address
Belle Trailers Ltd, Dunmow, CM6 1JA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
BARTRAM, Joanne, PARKER, Adrian Michael
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE CAR TRANSPORTERS & SPECIALISED TRAILERS LIMITED

BELLE CAR TRANSPORTERS & SPECIALISED TRAILERS LIMITED is an active company incorporated on 8 April 1991 with the registered office located in Dunmow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). BELLE CAR TRANSPORTERS & SPECIALISED TRAILERS LIMITED was registered 35 years ago.(SIC: 30990)

Status

active

Active since 35 years ago

Company No

02599261

LTD Company

Age

35 Years

Incorporated 8 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Belle Trailers Ltd Chelmsford Road Dunmow, CM6 1JA,

Previous Addresses

Belle Hadenham Road Lowestoft Suffolk NR33 7NF
From: 16 May 2011To: 7 April 2021
26-28 Pinbush Road Lowestoft Suffolk NR33 7NL
From: 8 April 1991To: 16 May 2011
Timeline

3 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Dec 09
Director Joined
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PARKER, Adrian Michael

Active
Beazley End, BraintreeCM7 5JJ
Secretary
Appointed 29 May 2009

BARTRAM, Joanne

Active
13 Recreation Road, Sible HedinghamCO9 3JG
Born April 1984
Director
Appointed 06 Feb 2025

PARKER, Adrian Michael

Active
Parkfield Farm, BraintreeCM7 5JJ
Born October 1954
Director
Appointed 08 Apr 1991

SHREEVE, Martin James

Resigned
2a Station Road, LowestoftNR32 5HF
Secretary
Appointed 08 Apr 1991
Resigned 29 May 2009

MOORE, Steven John

Resigned
1 Hollywood Close, Great BaddowCM2 8DU
Born April 1959
Director
Appointed 01 Feb 2006
Resigned 30 Oct 2009

SHREEVE, Kenneth John

Resigned
69 King Georges Avenue, LeistonIP16 4JT
Born November 1954
Director
Appointed 24 Apr 1991
Resigned 11 May 1995

SHREEVE, Martin James

Resigned
2a Station Road, LowestoftNR32 5HF
Born April 1957
Director
Appointed 08 Apr 1991
Resigned 29 May 2009

SHREEVE, Robert Benjamin

Resigned
39 Uplands Close, LowestoftNR33 8AB
Born June 1950
Director
Appointed 24 Apr 1991
Resigned 18 Jul 2007

Persons with significant control

1

Mr Adrian Michael Parker

Active
Beazley End, BraintreeCM7 5JJ
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Legacy
16 June 2009
169169
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Resolution
6 June 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
21 August 2007
169169
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
287Change of Registered Office
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
363aAnnual Return
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 January 2004
AAAnnual Accounts
Legacy
23 May 2003
287Change of Registered Office
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 2000
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
30 November 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
13 December 1995
AUDAUD
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
7 September 1992
395Particulars of Mortgage or Charge
Legacy
26 April 1992
88(2)R88(2)R
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
225(1)225(1)
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Incorporation Company
8 April 1991
NEWINCIncorporation