Background WavePink WaveYellow Wave

BELLE COACHWORKS HOLDINGS LIMITED (14191709)

BELLE COACHWORKS HOLDINGS LIMITED (14191709) is an active UK company. incorporated on 23 June 2022. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BELLE COACHWORKS HOLDINGS LIMITED has been registered for 3 years. Current directors include BARTON, David Richard, KARLSSON, Anna-Karin, SHREEVE, Martin James and 1 others.

Company Number
14191709
Status
active
Type
ltd
Incorporated
23 June 2022
Age
3 years
Address
C/O Dpc Stone House, Stoke-On-Trent, ST4 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTON, David Richard, KARLSSON, Anna-Karin, SHREEVE, Martin James, ZHANG, Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE COACHWORKS HOLDINGS LIMITED

BELLE COACHWORKS HOLDINGS LIMITED is an active company incorporated on 23 June 2022 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BELLE COACHWORKS HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14191709

LTD Company

Age

3 Years

Incorporated 23 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

C/O Dpc Stone House 55 Stone Road Business Park Stoke-On-Trent, ST4 6SR,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Jul 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Oct 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARTON, David Richard

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born September 1972
Director
Appointed 15 Jan 2026

KARLSSON, Anna-Karin

Active
169 79, Solna
Born December 1973
Director
Appointed 09 Aug 2022

SHREEVE, Martin James

Active
Stone House, Stoke-On-TrentST4 6SR
Born April 1957
Director
Appointed 23 Jun 2022

ZHANG, Daniel

Active
169 79, Solna
Born September 1989
Director
Appointed 09 Aug 2022

SHREEVE, Daniel James

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born October 1984
Director
Appointed 23 Jun 2022
Resigned 09 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Se 169 79

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2022

Mr Daniel James Shreeve

Ceased
Stone House, Stoke-On-TrentST4 6SR
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 09 Aug 2022

Mr Martin James Shreeve

Ceased
Stone House, Stoke-On-TrentST4 6SR
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
18 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
3 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Incorporation Company
23 June 2022
NEWINCIncorporation