Background WavePink WaveYellow Wave

BELONG (CONSTRUCTION) LIMITED (05968656)

BELONG (CONSTRUCTION) LIMITED (05968656) is an active UK company. incorporated on 16 October 2006. with registered office in Cheshire. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. BELONG (CONSTRUCTION) LIMITED has been registered for 19 years. Current directors include HUGHES, Chris, RIX, Martin James, WOODCOCK, Rebecca.

Company Number
05968656
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
Pepper House, Market Street, Cheshire, CW5 5DQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HUGHES, Chris, RIX, Martin James, WOODCOCK, Rebecca
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELONG (CONSTRUCTION) LIMITED

BELONG (CONSTRUCTION) LIMITED is an active company incorporated on 16 October 2006 with the registered office located in Cheshire. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. BELONG (CONSTRUCTION) LIMITED was registered 19 years ago.(SIC: 41201, 41202)

Status

active

Active since 19 years ago

Company No

05968656

LTD Company

Age

19 Years

Incorporated 16 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Pepper House, Market Street Nantwich Cheshire, CW5 5DQ,

Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Sept 14
Loan Secured
Nov 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HUGHES, Christopher

Active
Pepper House, Market Street, CheshireCW5 5DQ
Secretary
Appointed 21 Jul 2017

HUGHES, Chris

Active
Pepper House, Market Street, CheshireCW5 5DQ
Born May 1975
Director
Appointed 01 Dec 2021

RIX, Martin James

Active
Pepper House, Market Street, CheshireCW5 5DQ
Born November 1980
Director
Appointed 19 Apr 2022

WOODCOCK, Rebecca

Active
Pepper House, Market Street, CheshireCW5 5DQ
Born July 1980
Director
Appointed 01 Oct 2025

STAKES, Tracey

Resigned
25 Jessop Way, CreweCW1 5FU
Secretary
Appointed 16 Oct 2006
Resigned 21 Jul 2017

DYKES, Nicholas Kingsley

Resigned
Pepper House, Market Street, CheshireCW5 5DQ
Born April 1959
Director
Appointed 16 Oct 2006
Resigned 31 Jul 2017

FRANKLIN, Nigel Hugh

Resigned
Pepper House, Market Street, CheshireCW5 5DQ
Born September 1958
Director
Appointed 21 Jul 2017
Resigned 30 Jun 2023

GOLDSMITH, Susan Maria

Resigned
Pepper House, Market Street, CheshireCW5 5DQ
Born October 1971
Director
Appointed 01 Oct 2022
Resigned 01 Jul 2025

MCCANN, Stacey Caroline

Resigned
Pepper House, Market Street, CheshireCW5 5DQ
Born July 1962
Director
Appointed 01 Dec 2021
Resigned 30 Sept 2022

PAINE, Tracy Lynne

Resigned
Pepper House, Market Street, CheshireCW5 5DQ
Born December 1961
Director
Appointed 21 Jul 2017
Resigned 01 Sept 2021

STAKES, Tracey

Resigned
Pepper House, Market Street, CheshireCW5 5DQ
Born February 1965
Director
Appointed 21 Jul 2017
Resigned 31 Jan 2022

Persons with significant control

1

Market Street, NantwichCW5 5DQ

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

67

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Legacy
21 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
225Change of Accounting Reference Date
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Incorporation Company
16 October 2006
NEWINCIncorporation