Background WavePink WaveYellow Wave

BELVOIR FARM DRINKS LIMITED (10297356)

BELVOIR FARM DRINKS LIMITED (10297356) is an active UK company. incorporated on 26 July 2016. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). BELVOIR FARM DRINKS LIMITED has been registered for 9 years. Current directors include HEMMINGS, Lee Bruce, MANNERS, Richard John Peverel, WESTROPP, Anthony Henry.

Company Number
10297356
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
Belvoir Farm Drinks Barkestone Lane, Nottingham, NG13 0DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
HEMMINGS, Lee Bruce, MANNERS, Richard John Peverel, WESTROPP, Anthony Henry
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVOIR FARM DRINKS LIMITED

BELVOIR FARM DRINKS LIMITED is an active company incorporated on 26 July 2016 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). BELVOIR FARM DRINKS LIMITED was registered 9 years ago.(SIC: 11070)

Status

active

Active since 9 years ago

Company No

10297356

LTD Company

Age

9 Years

Incorporated 26 July 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

BELVOIR FRUIT FARMS LIMITED
From: 30 December 2016To: 22 December 2020
BELVOIR FRUIT FARMS DRINKS LIMITED
From: 26 July 2016To: 30 December 2016
Contact
Address

Belvoir Farm Drinks Barkestone Lane Bottesford Nottingham, NG13 0DH,

Previous Addresses

Belvoir Fruit Farms Barkestone Lane Bottesford Nottingham NG13 0DH England
From: 26 July 2016To: 23 December 2022
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Apr 17
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Mar 20
Loan Secured
May 20
Director Left
Jul 24
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HEMMINGS, Lee Bruce

Active
Barkestone Lane, NottinghamNG13 0DH
Born April 1977
Director
Appointed 02 Jan 2019

MANNERS, Richard John Peverel

Active
Barkestone Lane, NottinghamNG13 0DH
Born March 1963
Director
Appointed 26 Jul 2016

WESTROPP, Anthony Henry

Active
Barkestone Lane, NottinghamNG13 0DH
Born December 1944
Director
Appointed 26 Jul 2016

BRIDGENS, Stephen Christopher

Resigned
Barkestone Lane, NottinghamNG13 0DH
Born August 1953
Director
Appointed 26 Jul 2016
Resigned 30 Nov 2019

FITZGIBBONS, Francis William

Resigned
Barkestone Lane, NottinghamNG13 0DH
Born February 1960
Director
Appointed 26 Jul 2016
Resigned 30 Jun 2024

MOORE, Lawrence Scott

Resigned
Barkestone Lane, NottinghamNG13 0DH
Born August 1970
Director
Appointed 26 Jul 2016
Resigned 01 Sept 2018

PARKINS, Paul Andrew

Resigned
Barkestone Lane, NottinghamNG13 0DH
Born September 1974
Director
Appointed 12 Jun 2018
Resigned 24 Feb 2020

SPARKS, Vivienne Jill

Resigned
Barkestone Lane, NottinghamNG13 0DH
Born February 1974
Director
Appointed 16 Mar 2020
Resigned 31 Oct 2025

Persons with significant control

1

Barkestone Lane, NottinghamNG13 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Resolution
22 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Resolution
19 January 2017
RESOLUTIONSResolutions
Resolution
30 December 2016
RESOLUTIONSResolutions
Incorporation Company
26 July 2016
NEWINCIncorporation