Background WavePink WaveYellow Wave

BELTON FALCONRY LIMITED (09752057)

BELTON FALCONRY LIMITED (09752057) is an active UK company. incorporated on 27 August 2015. with registered office in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490). BELTON FALCONRY LIMITED has been registered for 10 years. Current directors include CLOSE, Bryn Albert, CLOSE, Shirley.

Company Number
09752057
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
8 Castlegate, Doncaster, DN11 9QU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
CLOSE, Bryn Albert, CLOSE, Shirley
SIC Codes
01490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELTON FALCONRY LIMITED

BELTON FALCONRY LIMITED is an active company incorporated on 27 August 2015 with the registered office located in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490). BELTON FALCONRY LIMITED was registered 10 years ago.(SIC: 01490)

Status

active

Active since 10 years ago

Company No

09752057

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

8 Castlegate Tickhill Doncaster, DN11 9QU,

Previous Addresses

64 Hall Gate Doncaster DN1 3PB England
From: 1 June 2022To: 18 March 2026
2nd Floor Cussins House 22-28 Wood Street Doncaster South Yorkshire DN1 3LW United Kingdom
From: 27 August 2015To: 1 June 2022
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LISTER, Howard Martyn Pattrick

Active
Castlegate, DoncasterDN11 9QU
Secretary
Appointed 09 Aug 2016

CLOSE, Bryn Albert

Active
Castlegate, DoncasterDN11 9QU
Born December 1953
Director
Appointed 02 Nov 2017

CLOSE, Shirley

Active
Castlegate, DoncasterDN11 9QU
Born September 1958
Director
Appointed 02 Nov 2017

ARMSTRONG, Natalie

Resigned
Hall Gate, DoncasterDN1 3PB
Born February 1981
Director
Appointed 08 Aug 2016
Resigned 03 Nov 2022

CLOSE, Gavin

Resigned
22-28 Wood Street, DoncasterDN1 3LW
Born February 1980
Director
Appointed 27 Aug 2015
Resigned 08 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Bryn Albert Close

Active
Castlegate, DoncasterDN11 9QU
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2022

Mrs Natalie Armstrong

Ceased
Hall Gate, DoncasterDN1 3PB
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2016
Ceased 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Incorporation Company
27 August 2015
NEWINCIncorporation