Company NameBelgravium Limited
Company StatusDissolved
Company Number01650433
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Mark William Hardy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2007(25 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameMrs Carol Gillian Feather
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 1995)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Director NameMr Charles Robert Feather
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Secretary NameMrs Carol Gillian Feather
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Director NameHarold Michael Green
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 March 1997)
RoleCompany Director
Correspondence Address74/76 Longlands Road
Slaithwaite
Huddersfield
Hd7
Director NameMr Michael Paul Unwin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(12 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Secretary NameMr Michael Paul Unwin
NationalityBritish
StatusResigned
Appointed09 February 1995(12 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Director NameMr Michael Stanley Wappett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Grasmere Avenue
Wetherby
West Yorkshire
LS22 6YT
Director NameMr Christopher Francis Phillips
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Courtway
Ackworth
Pontefract
West Yorkshire
WF7 7NT
Director NameMr John Philip Kembery
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(18 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkfields
Arden Drive Dorridge
Solihull
West Midlands
B93 8LL

Contact

Websitelabelsandlinemarking.co.uk
Telephone01274 741860
Telephone regionBradford

Location

Registered Address7 Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

6m at £1Belgravium Technologies PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 September 2014Delivered on: 18 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2005Delivered on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 December 2000Delivered on: 22 December 2000
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 1984Delivered on: 18 January 1984
Satisfied on: 13 June 1994
Persons entitled: City of Bradford Metropobtan Council

Classification: Debenture
Secured details: £3,000 all monies due or to become due from the company to the chargee.
Particulars: Purchase of capital equipment floating charge over undertaking property and uncalled capital.
Fully Satisfied

Filing History

19 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6,000,000
(4 pages)
2 October 2015Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Michael Paul Unwin as a secretary on 30 September 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 June 2015Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000,000
(7 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
18 September 2014Registration of charge 016504330004, created on 11 September 2014 (18 pages)
7 June 2014Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages)
7 June 2014Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6,000,000
(7 pages)
4 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 September 2012Full accounts made up to 31 December 2011 (22 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
15 April 2011Director's details changed for Mark William Hardy on 15 April 2011 (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 September 2010Full accounts made up to 31 December 2009 (16 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Mark William Hardy on 18 January 2010 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 September 2008Full accounts made up to 31 December 2007 (16 pages)
14 January 2008New director appointed (2 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 October 2007Full accounts made up to 31 December 2006 (16 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
22 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 November 2005Resolutions
  • RES13 ‐ Loan term facility agg 24/10/05
(1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Particulars of mortgage/charge (7 pages)
5 September 2005Full accounts made up to 31 December 2004 (16 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 September 2004Full accounts made up to 31 December 2003 (16 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 October 2003Full accounts made up to 31 December 2002 (16 pages)
10 March 2003Auditor's resignation (1 page)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (11 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Nc inc already adjusted 29/12/00 (1 page)
12 January 2001Ad 29/12/00--------- £ si 5999900@1=5999900 £ ic 100/6000000 (2 pages)
12 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Registered office changed on 24/12/99 from: crompton street chadderton oldham OL9 9AA (1 page)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1997Full accounts made up to 31 December 1996 (10 pages)
23 April 1997Director resigned (1 page)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 June 1996Full accounts made up to 31 December 1995 (12 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
4 February 1995Return made up to 31/12/94; no change of members (4 pages)
6 January 1994Return made up to 31/12/93; no change of members (4 pages)
12 July 1982Incorporation (13 pages)