BELWOOD FOODS LIMITED
Overview
| Company Name | BELWOOD FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00694011 |
| 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 BELWOOD FOODS LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BELWOOD FOODS LIMITED located?
| Registered Office Address | The Henley Building Newtown Road RG9 1HG Henley-On-Thames England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELWOOD FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARGENT BY-PRODUCTS LIMITED | Jan 10, 2000 | Jan 10, 2000 |
| ARGENT LEATHER LIMITED | Oct 06, 1999 | Oct 06, 1999 |
| STRONG & FISHER LIMITED | May 30, 1961 | May 30, 1961 |
What are the latest accounts for BELWOOD FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BELWOOD FOODS LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for BELWOOD FOODS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on May 13, 2025 with updates | 4 pages | CS01 | ||
Cessation of Argent Holdings Limited as a person with significant control on Apr 16, 2025 | 1 pages | PSC07 | ||
Notification of A D Food Holdings Limited as a person with significant control on Apr 16, 2025 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 006940110018, created on Apr 30, 2024 | 5 pages | MR01 | ||
Satisfaction of charge 006940110017 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Registered office address changed from , Suite G09 the Henley Building, Newtown Road, Henley on Thames, Oxfordshire, RG9 1HG, United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on Sep 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Julian Pollard on May 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David John Gray on May 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Darren Fletcher on May 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Fallowfield-Smith on May 31, 2023 | 2 pages | CH01 | ||
Registered office address changed from , Level 5, 9 Hatton Street, London, NW8 8PL to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on Oct 04, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Fallowfield-Smith as a director on Jun 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Oldcorn as a director on Jun 14, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr John Oldcorn on Mar 31, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BELWOOD FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FALLOWFIELD-SMITH, James | Director | Newtown Road RG9 1HG Henley On Thames The Henley Building Oxfordshire United Kingdom | England | English | 282616690001 | |||||
| FLETCHER, Darren | Director | Newtown Road RG9 1HG Henley On Thames The Henley Building Oxfordshire United Kingdom | England | English | 152624580002 | |||||
| GRAY, David John | Director | Newtown Road RG9 1HG Henley On Thames The Henley Building Oxfordshire United Kingdom | England | British | 105745700001 | |||||
| POLLARD, Julian | Director | Newtown Road RG9 1HG Henley On Thames The Henley Building Oxfordshire United Kingdom | United Kingdom | British | 152724520001 | |||||
| BARNES, Andrew John | Secretary | 19 Queens Avenue IG8 0JE Woodford Green Essex | British | 79031400002 | ||||||
| MORGAN, Peter Frederick | Secretary | The Oaks Spring Lane MK44 1AT Yelden Bedfordshire | British | 1491120001 | ||||||
| BARNES, Andrew John | Director | 9 Hatton Street NW8 8PL London Level 5 England England | England | British | 79031400002 | |||||
| BOOTH, Stuart | Director | 15 Chapel Lane Denford NN14 4EA Kettering Northamptonshire | United Kingdom | British | 22756560001 | |||||
| DELL, Julian David | Director | 37 The Moor Melbourn SG8 6ED Royston Hertfordshire | British | 37454890002 | ||||||
| HEEP, Paul | Director | 28 Seaburn Road Toton Beeston NG9 6HT Nottingham Nottinghamshire | British | 100649020001 | ||||||
| HUNTER, Andrew Pennington Havard | Director | Ashlea House Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | 54239750004 | |||||
| KOCH, Howard Alexander | Director | The Old Rectory Covington PE28 0RR Huntingdon Cambridgeshire | United Kingdom | British | 22756590001 | |||||
| MITCHELL, John | Director | 50 York Road Wollaston NN29 7SG Wellingborough Northamptonshire | British | 21717770001 | ||||||
| MORGAN, Peter Frederick | Director | The Oaks Spring Lane MK44 1AT Yelden Bedfordshire | British | 1491120001 | ||||||
| MUSK, Michael John | Director | Great Batchelors Sissinghurst Road TN27 8EX Biddenden Kent | United Kingdom | British | 127656990001 | |||||
| NICOLLS, Lars-Olav | Director | 2 Barnwell Cottages MK19 7LW Hanslope Buckinghamshire | British | 72801010001 | ||||||
| OLDCORN, John | Director | 9 Hatton Street NW8 8PL London Level 5 England England | England | English | 247788160001 | |||||
| ROBERTS, Michael Ralph Pakenham | Director | Home Farm Smith Street Spratton NN6 8HW Northampton Northamptonshire | British | 22756600001 | ||||||
| SMITH, David Thomas | Director | 15 Beaufort Drive Duston NN5 6RR Northampton Northamptonshire | British | 37455460001 | ||||||
| WARD, Douglas John | Director | Apartment 7 37 Portland Gardens EH7 6NQ Edinburgh Midlothian | British | 35803420004 | ||||||
| YORATH, David Anthony, Dr | Director | Merrow House Church Lane MK44 1AU Yelden Bedfordshire | British | 22756610001 |
Who are the persons with significant control of BELWOOD FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A D Food Holdings Limited | Apr 16, 2025 | Newtown Road RG9 1HG Henley On Thames The Henley Building Oxfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Argent Holdings Limited | Jun 01, 2016 | Hatton Street Level 5 NW8 8PL London 9 England | Yes | ||||||||||
| |||||||||||||
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