Background WavePink WaveYellow Wave

BELTON FARM GROUP LIMITED (08497200)

BELTON FARM GROUP LIMITED (08497200) is an active UK company. incorporated on 22 April 2013. with registered office in Whitchurch. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BELTON FARM GROUP LIMITED has been registered for 12 years. Current directors include BECKETT, Justin Charles, BECKETT, Kate Louise, NEVILLE, William John Warwick.

Company Number
08497200
Status
active
Type
ltd
Incorporated
22 April 2013
Age
12 years
Address
Belton, Whitchurch, SY13 1JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKETT, Justin Charles, BECKETT, Kate Louise, NEVILLE, William John Warwick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELTON FARM GROUP LIMITED

BELTON FARM GROUP LIMITED is an active company incorporated on 22 April 2013 with the registered office located in Whitchurch. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BELTON FARM GROUP LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08497200

LTD Company

Age

12 Years

Incorporated 22 April 2013

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

BELTON TRADING LIMITED
From: 21 May 2013To: 22 December 2020
BELTON FARM TRADING LIMITED
From: 22 April 2013To: 21 May 2013
Contact
Address

Belton Whitchurch, SY13 1JD,

Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
New Owner
Apr 18
Loan Secured
Jan 21
Loan Secured
Jan 21
Funding Round
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 23
Loan Secured
Aug 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BECKETT, Kate Louise

Active
Whitchurch, ShropshireSY13 1JD
Secretary
Appointed 09 Jan 2023

BECKETT, Justin Charles

Active
WhitchurchSY13 1JD
Born June 1965
Director
Appointed 22 Apr 2013

BECKETT, Kate Louise

Active
Whitchurch, ShropshireSY13 1JD
Born June 1965
Director
Appointed 09 Jan 2023

NEVILLE, William John Warwick

Active
Whitchurch, ShropshireSY13 1JD
Born September 1955
Director
Appointed 18 Dec 2020

KENNEDY, Neil Angus

Resigned
Boutport Street, BarnstapleEX31 1TZ
Born August 1960
Director
Appointed 18 Dec 2020
Resigned 31 Dec 2021

Persons with significant control

1

Mr Justin Charles Beckett

Active
WhitchurchSY13 1JD
Born June 1965

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

42

Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Resolution
22 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Certificate Change Of Name Company
21 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
22 April 2013
NEWINCIncorporation