Background WavePink WaveYellow Wave

BELTON FARM TRADING LIMITED (08497498)

BELTON FARM TRADING LIMITED (08497498) is an active UK company. incorporated on 22 April 2013. with registered office in Whitchurch. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BELTON FARM TRADING LIMITED has been registered for 12 years. Current directors include BECKETT, Justin Charles, BECKETT, Kate Louise, NEVILLE, William John Warwick.

Company Number
08497498
Status
active
Type
ltd
Incorporated
22 April 2013
Age
12 years
Address
Belton, Whitchurch, SY13 1JD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BECKETT, Justin Charles, BECKETT, Kate Louise, NEVILLE, William John Warwick
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELTON FARM TRADING LIMITED

BELTON FARM TRADING LIMITED is an active company incorporated on 22 April 2013 with the registered office located in Whitchurch. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BELTON FARM TRADING LIMITED was registered 12 years ago.(SIC: 01500)

Status

active

Active since 12 years ago

Company No

08497498

LTD Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

BELTON FARM LIMITED
From: 22 April 2013To: 4 January 2017
Contact
Address

Belton Whitchurch, SY13 1JD,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Apr 16
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Owner Exit
Dec 21
Director Joined
Jul 23
Director Joined
Jul 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
WhitchurchSY13 1JD
Secretary
Appointed 19 Jun 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 19 Jun 2023

NEVILLE, William John Warwick

Active
Whitchurch, ShropshireSY13 1JD
Born September 1955
Director
Appointed 19 Jun 2023

BECKETT, John Hartley

Resigned
WhitchurchSY13 1JD
Born March 1935
Director
Appointed 31 Dec 2013
Resigned 22 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Belton, WhitchurchSY13 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021
Belton, WhitchurchSY13 1JD

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
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
4 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
26 August 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
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Resolution
20 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Resolution
20 January 2014
RESOLUTIONSResolutions
Incorporation Company
22 April 2013
NEWINCIncorporation