BELMIN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBELMIN GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02804524
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BELMIN GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BELMIN GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BELMIN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELMIN PURCHASING SYSTEMS LIMITEDMar 29, 1993Mar 29, 1993

    What are the latest accounts for BELMIN GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2024
    Next Accounts Due OnNov 30, 2024
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for BELMIN GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2025
    Next Confirmation Statement DueAug 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2024
    OverdueNo

    What are the latest filings for BELMIN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD03

    Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD02

    Second filing of Confirmation Statement dated Mar 29, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 29, 2017

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 29, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 29, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 29, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 20, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 29, 2023

    3 pagesRP04CS01

    Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Aug 15, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2024

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Second filing of Confirmation Statement dated Mar 29, 2024

    3 pagesRP04CS01

    Statement of capital on Aug 05, 2024

    • Capital: GBP 323,206
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 02/08/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 02, 2024

    • Capital: GBP 325,206
    3 pagesSH01

    Confirmation statement made on Aug 02, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Mar 29, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 14, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/08/2024

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Who are the officers of BELMIN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    295477040001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritishFinance Director310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritishCeo298153810001
    CHEETHAM, Christopher Andrew
    Lime Cottage
    Prestleigh Road, Evercreech
    BA4 6JY Shepton Mallet
    Somerset
    Secretary
    Lime Cottage
    Prestleigh Road, Evercreech
    BA4 6JY Shepton Mallet
    Somerset
    BritishFinance Director78076620001
    GIBSON, Paul David
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    Secretary
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    BritishFcca192439290001
    HOLDER, Robert George
    Whetcombe Whey Ropers Lane
    BS40 5NH Wrington
    Somerset
    Secretary
    Whetcombe Whey Ropers Lane
    BS40 5NH Wrington
    Somerset
    English2650680001
    LOWE, Hilary Anne
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    Secretary
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    British159479840001
    PARSONS, Ian Douglas
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    Secretary
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    BritishFinance Director120376750001
    PARSONS, Ian Douglas
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    Secretary
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    BritishAccountant120376750001
    PRICE, Richard Andrew Hayes
    Four Winds
    Smeatharpe
    EX14 9RF Honiton
    Devon
    Secretary
    Four Winds
    Smeatharpe
    EX14 9RF Honiton
    Devon
    British34286340001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251006030001
    WEAVER, Gerald Peter
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    Secretary
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    BritishDirector13179090001
    WEAVER, Gerald Peter
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    Secretary
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    BritishCompany Director13179090001
    WEAVER, Gerald Peter
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    Secretary
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    BritishSales Manager13179090001
    CO FORM (SECRETARIES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Secretary
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001870001
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmericanDirector198635550001
    BROADBENT, Roy
    4 Higher Down
    Kenton
    EX6 8NG Exeter
    Director
    4 Higher Down
    Kenton
    EX6 8NG Exeter
    BritishChartered Accountant62139340002
    CHEETHAM, Christopher Andrew
    Lime Cottage
    Prestleigh Road, Evercreech
    BA4 6JY Shepton Mallet
    Somerset
    Director
    Lime Cottage
    Prestleigh Road, Evercreech
    BA4 6JY Shepton Mallet
    Somerset
    BritishFinance Director78076620001
    COURT, David John
    21 Ringdufferin Road
    BT30 9PH Toye Downpatrick
    County Down
    Director
    21 Ringdufferin Road
    BT30 9PH Toye Downpatrick
    County Down
    EnglishDirector Consultant100968970001
    EVERETT, Gordon Maccleod
    26 Mountway Road
    TA1 5LS Taunton
    Somerset
    Director
    26 Mountway Road
    TA1 5LS Taunton
    Somerset
    BritishSoftware Developer122600880001
    FIELD, Antony Roger
    Pineview
    Canada Common
    SO51 6DH West Wellow
    Hampshire
    Director
    Pineview
    Canada Common
    SO51 6DH West Wellow
    Hampshire
    BritishDirector72988450001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritishFinance Director73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritishFcca192439290001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritishChief Financial Officer309297040001
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritishChief Finance Officer118897360002
    MC WILLIAM, John Henry
    Marsh Mill House Over Stowey
    TA5 1HG Bridgwater
    Somerset
    Director
    Marsh Mill House Over Stowey
    TA5 1HG Bridgwater
    Somerset
    United KingdomBritishCompany Director46878070001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    EnglandBritishCeo57998050007
    PARSONS, Ian Douglas
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    Director
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    BritishFinance Director120376750001
    PARSONS, Ian Douglas
    Westering Battery Lane
    BS20 7JD Portishead
    North Somerset
    Director
    Westering Battery Lane
    BS20 7JD Portishead
    North Somerset
    United KingdomBritishDirector112234800001
    PRICE, Richard Andrew Hayes
    Four Winds
    Smeatharpe
    EX14 9RF Honiton
    Devon
    Director
    Four Winds
    Smeatharpe
    EX14 9RF Honiton
    Devon
    BritishDirector34286340001
    TEMPLEMAN, Michael Jospeh Stephen
    52 Saint Martins Mews
    GU22 8TE Pyrford
    Surrey
    Director
    52 Saint Martins Mews
    GU22 8TE Pyrford
    Surrey
    EnglandBritishCompany Director96871340002
    THOMPSON, Mark Harry
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritishDirector156095450001
    TIMOTHY, Fiona Maria
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    Director
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    EnglandBritishCompany Director161343370001
    WEAVER, Gerald Peter
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    Director
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    BritishCompany Secretary/Director13179090001
    WILSON, Gordon James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritishCeo200853210001

    Who are the persons with significant control of BELMIN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03214465
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BELMIN GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2024Commencement of winding up
    Aug 07, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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