Background WavePink WaveYellow Wave

BELLE ISLE FARMS LIMITED (06476071)

BELLE ISLE FARMS LIMITED (06476071) is an active UK company. incorporated on 17 January 2008. with registered office in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. BELLE ISLE FARMS LIMITED has been registered for 18 years. Current directors include PACE, Alexandra Ruth, PACE, James Bedford.

Company Number
06476071
Status
active
Type
ltd
Incorporated
17 January 2008
Age
18 years
Address
The Brick Barn Court Road, Birchington, CT7 0PT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
PACE, Alexandra Ruth, PACE, James Bedford
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE ISLE FARMS LIMITED

BELLE ISLE FARMS LIMITED is an active company incorporated on 17 January 2008 with the registered office located in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. BELLE ISLE FARMS LIMITED was registered 18 years ago.(SIC: 01110)

Status

active

Active since 18 years ago

Company No

06476071

LTD Company

Age

18 Years

Incorporated 17 January 2008

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 22 December 2025 (3 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

The Brick Barn Court Road St. Nicholas At Wade Birchington, CT7 0PT,

Previous Addresses

Brooklands Fordwich Road Sturry Canterbury Kent CT2 0BS United Kingdom
From: 14 January 2010To: 6 March 2012
Wagtail Farm, Potten Street St. Nicholas at Wade Nr Birchington Kent CT7 0QW
From: 17 January 2008To: 14 January 2010
Timeline

15 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jan 10
Funding Round
May 10
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Funding Round
Nov 17
Funding Round
Nov 17
Loan Secured
Apr 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PACE, Alexandra Ruth

Active
Jubilee Way, FavershamME13 8GD
Born July 1969
Director
Appointed 14 Jan 2010

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 17 Jan 2008

CAVELL, Jonathan Robert Brooksby

Resigned
1 Market Place, AshfordTN27 0LR
Secretary
Appointed 17 Jan 2008
Resigned 15 Jan 2010

Persons with significant control

1

Court Road, BirchingtonCT7 0NJ

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

66

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
8 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Account Reference Date Company Previous Extended
10 August 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Gazette Filings Brought Up To Date
18 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Incorporation Company
17 January 2008
NEWINCIncorporation