Background WavePink WaveYellow Wave

BELLE COACHWORKS LIMITED (04065413)

BELLE COACHWORKS LIMITED (04065413) is an active UK company. incorporated on 5 September 2000. with registered office in Suffolk. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). BELLE COACHWORKS LIMITED has been registered for 25 years. Current directors include BARTON, David Richard, ZHANG, Daniel.

Company Number
04065413
Status
active
Type
ltd
Incorporated
5 September 2000
Age
25 years
Address
28 Pinbush Road, Suffolk, NR33 7NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
BARTON, David Richard, ZHANG, Daniel
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE COACHWORKS LIMITED

BELLE COACHWORKS LIMITED is an active company incorporated on 5 September 2000 with the registered office located in Suffolk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). BELLE COACHWORKS LIMITED was registered 25 years ago.(SIC: 29201)

Status

active

Active since 25 years ago

Company No

04065413

LTD Company

Age

25 Years

Incorporated 5 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

28 Pinbush Road Lowestoft Suffolk, NR33 7NL,

Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Aug 13
Director Left
Apr 16
Loan Secured
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Capital Update
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Secured
Aug 22
Loan Secured
Oct 22
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
6
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SPEED, Susan Iris

Active
Pinbush Road, LowestoftNR33 7NL
Secretary
Appointed 05 Sept 2000

BARTON, David Richard

Active
LowestoftNR33 7NL
Born September 1972
Director
Appointed 09 Jul 2025

ZHANG, Daniel

Active
LowestoftNR33 7NL
Born September 1989
Director
Appointed 09 Aug 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Sept 2000
Resigned 05 Sept 2000

KARLSSON, Anna-Karin

Resigned
LowestoftNR33 7NL
Born December 1973
Director
Appointed 09 Aug 2022
Resigned 09 Jul 2025

SHREEVE, Alan James

Resigned
Stone Cottage Primrose Lane, BecclesNR34 8BL
Born March 1924
Director
Appointed 27 Mar 2001
Resigned 18 Apr 2016

SHREEVE, Anne Christine

Resigned
2a Station Road, LowestoftNR32 5HF
Born April 1956
Director
Appointed 29 Mar 2001
Resigned 09 Aug 2022

SHREEVE, Daniel James

Resigned
Primrose Lane, BecclesNR34 8BL
Born October 1984
Director
Appointed 15 Aug 2013
Resigned 09 Aug 2022

SHREEVE, Martin James

Resigned
South Lowestoft Industrial Estate, LowestoftNR33 7NL
Born April 1957
Director
Appointed 05 Sept 2000
Resigned 09 Jul 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Sept 2000
Resigned 05 Sept 2000

Persons with significant control

5

1 Active
4 Ceased
Stone Road, Stoke-On-TrentST4 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Ceased 01 Aug 2022
Stone Road, Stoke-On-TrentST4 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Pinbush Road, LowestoftNR33 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2021
Ceased 01 Aug 2022

Mr Daniel James Shreeve

Ceased
Lound, LowestoftNR32 5LP
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2022

Mr Martin James Shreeve

Ceased
Holly Lane, BecclesNR34 7UX
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Capital Cancellation Shares
4 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2022
SH03Return of Purchase of Own Shares
Resolution
2 August 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
1 August 2022
SH19Statement of Capital
Legacy
1 August 2022
SH20SH20
Legacy
1 August 2022
CAP-SSCAP-SS
Resolution
1 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Legacy
15 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Legacy
17 August 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
190190
Legacy
30 September 2009
353353
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Small
14 June 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
88(2)R88(2)R
Legacy
26 February 2001
225Change of Accounting Reference Date
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
287Change of Registered Office
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Incorporation Company
5 September 2000
NEWINCIncorporation