BELNOR FARMS LIMITED
Overview
| Company Name | BELNOR FARMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00457383 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BELNOR FARMS LIMITED?
- Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing
Where is BELNOR FARMS LIMITED located?
| Registered Office Address | Clarke & Simpson Well Close Square Framlingham IP13 9DU Woodbridge Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BELNOR FARMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BELNOR FARMS LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for BELNOR FARMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Jonathan Neame as a director on Jan 29, 2026 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Harris (Belmont) Charity as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Termination of appointment of Alastair Mathewson as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Guy Baveystock as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Andrew John Shirley Ross as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of John Andrew Stainton as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Alastair Mathewson as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Dominic Michael Del Mar as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Vicki Jessel as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Alastair Colin Leckie Colgrain as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Andrew John Shirley Ross as a person with significant control on Jul 12, 2018 | 2 pages | PSC01 | ||||||||||
Notification of John Andrew Stainton as a person with significant control on Oct 15, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Dominic Michael Del Mar as a person with significant control on Apr 04, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Vicki Jessel as a person with significant control on Nov 15, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Alastair Mathewson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Alastair Colin Leckie Colgrain as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Director's details changed for Lord Alastair Colin Leckie Colgrain on Feb 27, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BELNOR FARMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAVEYSTOCK, Nicholas Guy | Director | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | England | British | 164957220002 | |||||
| COLGRAIN, Alastair Colin Leckie, Lord | Director | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | England | British | 79320770002 | |||||
| DEL MAR, Dominic Michael | Director | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | United Kingdom | British | 238110300001 | |||||
| JESSEL, Vicki | Director | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | England | British | 240587860001 | |||||
| NEAME, Jonathan | Director | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | England | British | 345158180001 | |||||
| ROSS, Andrew John Shirley | Director | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | England | British | 66810440002 | |||||
| STAINTON, John Andrew | Director | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | United Kingdom | British | 275977060001 | |||||
| CLARKE, John Vinson | Secretary | Orchard House Painters Forstal ME13 0DU Faversham Kent | British | 32925110001 | ||||||
| COLGRAIN, Alastair Colin Leckie, Lord | Secretary | Everlands TN14 6HU Sevenoaks The Stables Kent England | 191664930001 | |||||||
| CRONIN, Patrick John | Secretary | 69 Bushwood Road TW9 3BG Richmond Surrey | British | 62360160001 | ||||||
| DIXON, Ronald Roper | Secretary | Teynham Court Teynham ME9 9ET Sittingbourne Kent | British | 24376420001 | ||||||
| HARRIS, Michael George Temple, Rear Admiral | Secretary | Kings Lodge Church Street RG28 7AS Whitchurch Hampshire | British | 24823380001 | ||||||
| CLARKE, John Vinson | Director | Orchard House Painters Forstal ME13 0DU Faversham Kent | British | 32925110001 | ||||||
| CRONIN, Patrick John | Director | 69 Bushwood Road TW9 3BG Richmond Surrey | British | 62360160001 | ||||||
| DADD, Giles Tristram | Director | Little Chennell Chennell Park Lane TN30 6XA Tenterden Kent | British | 45713840001 | ||||||
| DIXON, Richard Roper | Director | Hinkley Mill Teynham Street Teynham ME9 9EU Sittingbourne Kent | British | 24376430001 | ||||||
| DIXON, Ronald Roper | Director | Teynham Court Teynham ME9 9ET Sittingbourne Kent | British | 24376420001 | ||||||
| EVANS, Patrick Alexander | Director | Upper Clatford SP11 7QW Andover Reed Cottage Hampshire United Kingdom | Uk | British | 117447200002 | |||||
| GLANVILLE, Philippa Jane | Director | 144 Kew Road TW9 2AU Richmond Surrey | United Kingdom | British | 74738080001 | |||||
| HARRIS, George Robert John, Baron | Director | Huntingfield Eastling ME13 Faversham Kent | British | 24376440001 | ||||||
| HARRIS, Michael George Temple, Rear Admiral | Director | Kings Lodge Church Street RG28 7AS Whitchurch Hampshire | United Kingdom | British | 24823380001 | |||||
| HAY, Isabelle Jacqueline Laline, The Countess Of Erroll | Director | Woodbury Hall The Parks Everton SG19 2HR Sandy Bedfordshire | England | British | 45825170001 | |||||
| MACKAY LEWIS, Virginia Charlotte Angela, The Hon | Director | Gattertop Ivington HR6 0JY Leominster Herefordshire | British | 64298140001 | ||||||
| MATHEWSON, Alastair | Director | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | England | British | 193834650001 | |||||
| SCOTT, Alisdair Nigel | Director | 9 Lavender Mews Church Lane St Mildreds CT1 2PZ Canterbury Kent | Uk | British | 117623400001 |
Who are the persons with significant control of BELNOR FARMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Andrew Stainton | Oct 15, 2020 | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Shirley Ross | Jul 12, 2018 | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dominic Michael Del Mar | Apr 04, 2018 | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Vicki Jessel | Nov 15, 2017 | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lord Alastair Colin Leckie Colgrain | Apr 06, 2016 | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alastair Mathewson | Apr 06, 2016 | Well Close Square Framlingham IP13 9DU Woodbridge Clarke & Simpson Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Harris (Belmont) Charity | Apr 06, 2016 | Salisbury Villas CB1 2LA Cambridge Salisbury House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0