Background WavePink WaveYellow Wave

BELBROUGHTON STORAGE COMPANY LIMITED (10114832)

BELBROUGHTON STORAGE COMPANY LIMITED (10114832) is an active UK company. incorporated on 10 April 2016. with registered office in Stourbridge. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BELBROUGHTON STORAGE COMPANY LIMITED has been registered for 9 years. Current directors include ANSON, Malcolm John, ANSON, Valerie Elsie, Mrs..

Company Number
10114832
Status
active
Type
ltd
Incorporated
10 April 2016
Age
9 years
Address
3 Mill Pool Nash Lane, Stourbridge, DY9 9AF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
ANSON, Malcolm John, ANSON, Valerie Elsie, Mrs.
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELBROUGHTON STORAGE COMPANY LIMITED

BELBROUGHTON STORAGE COMPANY LIMITED is an active company incorporated on 10 April 2016 with the registered office located in Stourbridge. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). BELBROUGHTON STORAGE COMPANY LIMITED was registered 9 years ago.(SIC: 52103)

Status

active

Active since 9 years ago

Company No

10114832

LTD Company

Age

9 Years

Incorporated 10 April 2016

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 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

3 Mill Pool Nash Lane Belbroughton Stourbridge, DY9 9AF,

Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Jun 20
Loan Cleared
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ANSON, Malcolm John

Active
Nash Lane, StourbridgeDY9 9AF
Born January 1953
Director
Appointed 10 Apr 2016

ANSON, Valerie Elsie, Mrs.

Active
Nash Lane, StourbridgeDY9 9AF
Born August 1952
Director
Appointed 10 Apr 2016

Persons with significant control

2

Mr Malcolm John Anson

Active
Nash Lane, StourbridgeDY9 9AF
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2016

Mrs. Valerie Elsie Anson

Active
Nash Lane, StourbridgeDY9 9AF
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Incorporation Company
10 April 2016
NEWINCIncorporation