BELLE HOLDINGS LIMITED
Overview
| Company Name | BELLE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03390592 |
| 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 BELLE HOLDINGS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is BELLE HOLDINGS LIMITED located?
| Registered Office Address | Sheen Nr Buxton SK17 0EU Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BELLE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for BELLE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for BELLE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark John Pickard as a secretary on Feb 01, 2026 | 2 pages | AP03 | ||
Termination of appointment of Raymond Kennedy Neilson as a secretary on Jan 31, 2026 | 1 pages | TM02 | ||
Termination of appointment of Raymond Kennedy Neilson as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Appointment of Mr Mark John Pickard as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Aug 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Aug 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Jun 23, 2017 with no updates | 3 pages | CS01 | ||
Notification of Mohamed Altrad as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Full accounts made up to Aug 31, 2016 | 16 pages | AA | ||
Termination of appointment of Isabelle Marie Andree Garcia as a director on Jan 16, 2017 | 1 pages | TM01 | ||
Termination of appointment of Mohed Altrad as a director on Jan 16, 2017 | 1 pages | TM01 | ||
Who are the officers of BELLE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PICKARD, Mark John | Secretary | Sheen Nr Buxton SK17 0EU Derbyshire | 344973690001 | |||||||
| PICKARD, Mark John | Director | Sheen Nr Buxton SK17 0EU Derbyshire | United Kingdom | British | 344462940001 | |||||
| DAVIDSON, Jeffery | Secretary | 55a Coniston Road S18 8PY Dronfield Woodhouse Derbyshire | British | 86357300001 | ||||||
| LYTH, Nicholas James | Secretary | 15a Simmondley New Road SK13 6LP Glossop Derbyshire | British | 125581180001 | ||||||
| NEILSON, Raymond Kennedy | Secretary | Thorpe House Thorpe DE6 2AW Ashbourne Derbyshire | British | 93208880001 | ||||||
| WILLIAMS, Lloyd Francis Trevor | Secretary | 43 The Green Road DE6 1ED Ashbourne Derbyshire | British | 55988980002 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| ALTRAD, Mohed, Dr | Director | Route De Vauguieres Montpellier Le Cottage 34000 France | France | French | 168188620001 | |||||
| BAILEY, Keith Andrew | Director | Treetop Main Road Little Haywood ST18 0TR Stafford | England | British | 77732780002 | |||||
| BLACKHURST, Ronald Samuel | Director | The Croft Sheen SK17 0EU Buxton Derbyshire | England | British | 2624090001 | |||||
| FASEY, Nigel Gregg | Director | London Road Shardlow DE72 2GP Derby 113b Derbyshire England | United Kingdom | British | 73902350005 | |||||
| GARCIA, Isabelle Marie Andree | Director | Sheen Nr Buxton SK17 0EU Derbyshire | France | French | 175090410001 | |||||
| LYTH, Nicholas James | Director | 15a Simmondley New Road SK13 6LP Glossop Derbyshire | England | British | 125581180001 | |||||
| NEILSON, Raymond Kennedy | Director | Thorpe House Thorpe DE6 2AW Ashbourne Derbyshire | England | British | 93208880001 | |||||
| RICHARD, Carole Marie Paule Noelle | Director | 10 Bis Rue Micocoulier Saint Bres Rai Roa 34670 France | France | French | 135830190001 | |||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of BELLE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohamed Altrad | Apr 06, 2016 | 125 Rue Du Mas De Carbonnier 34000 Montpellier Altrad Head Office France | No |
Nationality: French Country of Residence: France | |||
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