Background WavePink WaveYellow Wave

BELVOIR GROUP LIMITED (07848163)

BELVOIR GROUP LIMITED (07848163) is an active UK company. incorporated on 15 November 2011. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BELVOIR GROUP LIMITED has been registered for 14 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
07848163
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
2 St. Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVOIR GROUP LIMITED

BELVOIR GROUP LIMITED is an active company incorporated on 15 November 2011 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BELVOIR GROUP LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07848163

LTD Company

Age

14 Years

Incorporated 15 November 2011

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BELVOIR GROUP PLC
From: 18 July 2019To: 16 April 2024
BELVOIR LETTINGS PLC
From: 16 February 2012To: 18 July 2019
BELVOIR LETTINGS LIMITED
From: 10 January 2012To: 16 February 2012
PEAK NEWCO LIMITED
From: 15 November 2011To: 10 January 2012
Contact
Address

2 St. Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR
From: 15 November 2011To: 7 March 2024
Timeline

47 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Share Issue
Feb 12
Funding Round
Feb 12
Capital Update
Feb 12
Director Joined
Dec 13
Funding Round
Mar 14
Director Joined
Apr 14
Director Joined
Jul 14
Capital Update
Jul 14
Director Left
Aug 14
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Mar 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Mar 17
Funding Round
Aug 17
Loan Secured
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Cleared
Jan 19
Director Left
Nov 19
Loan Secured
Mar 21
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Nov 22
Loan Secured
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Share Buyback
May 24
Loan Secured
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
16
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DODDS, Benjamin Peter

Active
St. Stephens Court, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St. Stephens Court, BournemouthBH2 6LA
Born April 1968
Director
Appointed 07 Mar 2024

CHADWICK, Carl Bruce

Resigned
60a London Road, GranthamNG31 6HR
Secretary
Appointed 16 Feb 2012
Resigned 16 Jun 2014

GEORGE, Louise

Resigned
St. Stephens Court, BournemouthBH2 6LA
Secretary
Appointed 16 Jun 2014
Resigned 07 Mar 2024

RAGGETT, David Arthur

Resigned
St. Stephens Court, BournemouthBH2 6LA
Secretary
Appointed 07 Mar 2024
Resigned 02 Jan 2025

BORKOWSKI, Andrew Thomas

Resigned
60a London Road, GranthamNG31 6HR
Born June 1962
Director
Appointed 21 Mar 2014
Resigned 25 Jun 2018

BROOK, Michelle Jane

Resigned
St. Stephens Court, BournemouthBH2 6LA
Born March 1967
Director
Appointed 05 Jan 2022
Resigned 07 Mar 2024

CHADWICK, Carl Bruce

Resigned
60a London Road, GranthamNG31 6HR
Born July 1959
Director
Appointed 15 Nov 2011
Resigned 25 Jul 2014

DI-STEFANO, Jonathan Graham

Resigned
60a London Road, GranthamNG31 6HR
Born September 1974
Director
Appointed 01 Apr 2022
Resigned 24 Oct 2025

GEORGE, Louise Joan

Resigned
60a London Road, GranthamNG31 6HR
Born June 1965
Director
Appointed 16 Jun 2014
Resigned 07 Mar 2024

GEORGE, Paul

Resigned
St. Stephens Court, BournemouthBH2 6LA
Born December 1960
Director
Appointed 25 Jun 2018
Resigned 07 Mar 2024

GODDARD, Michael John Stephen

Resigned
60a London Road, GranthamNG31 6HR
Born June 1949
Director
Appointed 15 Nov 2011
Resigned 16 May 2019

GONSALVES, Dorian

Resigned
60a London Road, GranthamNG31 6HR
Born May 1974
Director
Appointed 15 Nov 2011
Resigned 07 Mar 2024

LEEMING, Nicholas John

Resigned
Whissendine Road, OakhamLE15 7LT
Born November 1954
Director
Appointed 22 Nov 2012
Resigned 10 Apr 2018

NEWTON, Mark

Resigned
60a London Road, GranthamNG31 6HR
Born October 1955
Director
Appointed 10 Mar 2016
Resigned 07 Mar 2024

RAGGETT, David Arthur

Resigned
St. Stephens Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 07 Mar 2024
Resigned 02 Jan 2025

STOOP, Michael Ian

Resigned
60a London Road, GranthamNG31 6HR
Born July 1955
Director
Appointed 26 Mar 2018
Resigned 30 Sept 2022

Persons with significant control

1

St. Stephen's Court, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2024
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
10 June 2024
SH05Notice of Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 June 2024
SH04Notice of Sale or Transfer under s727
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
21 May 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2024
PSC09Update to PSC Statements
Certificate Re Registration Public Limited Company To Private
16 April 2024
CERT10CERT10
Reregistration Public To Private Company
16 April 2024
RR02RR02
Re Registration Memorandum Articles
16 April 2024
MARMAR
Resolution
16 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Court Order
11 March 2024
OCOC
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Memorandum Articles
26 February 2024
MAMA
Resolution
21 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Certificate Change Of Name Company
18 July 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Auditors Resignation Company
18 January 2016
AUDAUD
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Accounts With Accounts Type Group
18 May 2015
AAAnnual Accounts
Accounts With Accounts Type Interim
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 July 2014
SH19Statement of Capital
Legacy
25 July 2014
OC138OC138
Certificate Capital Cancellation Share Premium Account
25 July 2014
CERT21CERT21
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Memorandum Articles
28 April 2014
MEM/ARTSMEM/ARTS
Resolution
28 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Interim
11 April 2014
AAAnnual Accounts
Accounts With Accounts Type Group
11 April 2014
AAAnnual Accounts
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Interim
11 September 2013
AAAnnual Accounts
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Resolution
1 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
4 December 2012
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
28 February 2012
SH19Statement of Capital
Capital Alter Shares Subdivision
27 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Resolution
27 February 2012
RESOLUTIONSResolutions
Legacy
22 February 2012
MG01MG01
Accounts Balance Sheet
16 February 2012
BSBS
Auditors Report
16 February 2012
AUDRAUDR
Auditors Statement
16 February 2012
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
16 February 2012
CERT5CERT5
Re Registration Memorandum Articles
16 February 2012
MARMAR
Resolution
16 February 2012
RESOLUTIONSResolutions
Reregistration Private To Public Company
16 February 2012
RR01RR01
Move Registers To Sail Company
16 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2012
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
10 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
15 November 2011
NEWINCIncorporation