Company NameBelman-UK Limited
DirectorsChristian Mou and Rolf Rasmussen
Company StatusActive
Company Number02546993
CategoryPrivate Limited Company
Incorporation Date9 October 1990(33 years, 6 months ago)
Previous NamesJohn Cardwell Limited and J Cardwell Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameChristian Mou
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed27 November 2008(18 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFuresoegaardsvej 56
Farum
3520
Denmark
Director NameRolf Rasmussen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed27 November 2008(18 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSrorpionens Kvarter 15
Esbjerq V
6710
Denmark
Director NameJohn Cardwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 05 April 2008)
RoleEngineer
Correspondence Address10 Manston Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5DH
Secretary NameJane Mary Cardwell
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address10 Manston Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5DH
Director NameSteven John Cardwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2003)
RoleDay Centre Assistant
Correspondence Address10 Manston Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5DH
Director NameHoward Frank Lyon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 February 2005)
RoleChartered Accountant
Correspondence Address18 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Director NameJane Mary Cardwell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2002)
RoleSecretary
Correspondence Address10 Manston Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5DH
Director NameNeil Anthony Booth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(7 years after company formation)
Appointment Duration1 year (resigned 30 November 1998)
RoleAccountant
Correspondence Address28 Avondale Avenue
Hazel Grove
Stockport
Cheshire
SK7 4PZ
Director NameAndrew Paul Fell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2001)
RoleEngineer
Correspondence Address22 Greg Street
South Reddish
Stockport
Cheshire
SK5 7LB
Director NameGeoffrey Holt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(10 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address93 Stockport Road East
Stockport
Cheshire
SK6 2AQ
Director NameStephen Paul Cawley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(11 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 March 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Thistle Close
Mottram Rise
Stalybridge
Cheshire
SK15 2TU
Director NameTimothy Allan Webster
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2005)
RoleEngineer
Correspondence Address110 Lower Hague
New Mills
High Peak
Derbyshire
SK22 3AP
Director NameAlan Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Dryden Close
Marple
Cheshire
SK6 7NA
Director NameMr Simon Lee Gledhill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(24 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzie Industrial Park
Bird Hall Lane
Cheadle Heath
Stockport
SK3 0SB
Director NameMr Stuart Darrall Wilson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(27 years, 5 months after company formation)
Appointment Duration8 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Industrial Park
Bird Hall Lane
Cheadle Heath
Stockport
SK3 0SB

Contact

Websitecardwell-limited.co.uk
Email address[email protected]
Telephone0161 4915515
Telephone regionManchester

Location

Registered AddressMackenzie Industrial Park
Bird Hall Lane
Cheadle Heath
Stockport
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Belman Production A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£664,639
Cash£318,934
Current Liabilities£268,324

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

24 October 1995Delivered on: 27 October 1995
Satisfied on: 21 November 2014
Persons entitled: The Royal Bank of Scotland PLC

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
14 January 1994Delivered on: 21 January 1994
Satisfied on: 16 November 1995
Persons entitled: Barclays Bank PLC

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

Filing History

21 December 2023Accounts for a small company made up to 30 September 2023 (9 pages)
13 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
6 March 2023Accounts for a small company made up to 30 September 2022 (9 pages)
15 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 30 September 2021 (10 pages)
11 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
15 January 2021Accounts for a small company made up to 30 September 2020 (10 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
3 June 2020Accounts for a small company made up to 30 September 2019 (10 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 30 September 2018 (11 pages)
12 November 2018Termination of appointment of Stuart Darrall Wilson as a director on 9 November 2018 (1 page)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
18 June 2018Notification of Rolf Rasmussen as a person with significant control on 18 June 2018 (2 pages)
27 April 2018Accounts for a small company made up to 30 September 2017 (10 pages)
3 April 2018Termination of appointment of Simon Lee Gledhill as a director on 31 March 2018 (1 page)
3 April 2018Cessation of Simon Lee Gledhill as a person with significant control on 31 March 2018 (1 page)
14 March 2018Termination of appointment of Stephen Paul Cawley as a director on 13 March 2018 (1 page)
14 March 2018Appointment of Mr. Stuart Darrall Wilson as a director on 13 March 2018 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
13 December 2016Accounts for a small company made up to 30 September 2016 (8 pages)
13 December 2016Accounts for a small company made up to 30 September 2016 (8 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
21 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
4 January 2016Termination of appointment of Geoffrey Holt as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Geoffrey Holt as a director on 31 December 2015 (1 page)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(7 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(7 pages)
8 October 2015Appointment of Mr Simon Lee Gledhill as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Simon Lee Gledhill as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Simon Lee Gledhill as a director on 1 October 2015 (2 pages)
28 December 2014Accounts for a small company made up to 30 September 2014 (6 pages)
28 December 2014Accounts for a small company made up to 30 September 2014 (6 pages)
21 November 2014Satisfaction of charge 2 in full (4 pages)
21 November 2014Satisfaction of charge 2 in full (4 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(6 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(6 pages)
28 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
28 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(6 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(6 pages)
5 June 2013Company name changed john cardwell LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Company name changed john cardwell LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
14 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 April 2011Termination of appointment of Alan Jones as a director (1 page)
11 April 2011Termination of appointment of Alan Jones as a director (1 page)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 January 2010Termination of appointment of Jane Cardwell as a secretary (1 page)
14 January 2010Termination of appointment of Jane Cardwell as a secretary (1 page)
27 October 2009Director's details changed for Christine Mou on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Christine Mou on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Christine Mou on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Geoffrey Holt on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey Holt on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Paul Cawley on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Rolf Rasmussen on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Paul Cawley on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Alan Jones on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Paul Cawley on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey Holt on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Alan Jones on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Rolf Rasmussen on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Alan Jones on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Rolf Rasmussen on 2 October 2009 (2 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 January 2009Director appointed rolf rasmussen (2 pages)
5 January 2009Director appointed christine mou (2 pages)
5 January 2009Director appointed rolf rasmussen (2 pages)
5 January 2009Director appointed christine mou (2 pages)
31 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 October 2008Return made up to 09/10/08; full list of members (5 pages)
10 October 2008Return made up to 09/10/08; full list of members (5 pages)
24 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
24 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
10 April 2008Appointment terminated director john cardwell (1 page)
10 April 2008Appointment terminated director john cardwell (1 page)
4 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
4 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 November 2007Return made up to 09/10/07; full list of members; amend (8 pages)
14 November 2007Return made up to 09/10/07; full list of members; amend (8 pages)
22 October 2007Return made up to 09/10/07; full list of members (8 pages)
22 October 2007Return made up to 09/10/07; full list of members (8 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 November 2006Return made up to 09/10/06; no change of members (8 pages)
2 November 2006Return made up to 09/10/06; no change of members (8 pages)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
18 October 2005Return made up to 09/10/05; no change of members (5 pages)
18 October 2005Return made up to 09/10/05; no change of members (5 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
18 October 2004Return made up to 09/10/04; full list of members (9 pages)
18 October 2004Return made up to 09/10/04; full list of members (9 pages)
22 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
22 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
11 November 2003Return made up to 09/10/03; full list of members (9 pages)
11 November 2003Return made up to 09/10/03; full list of members (9 pages)
6 November 2003Ad 31/10/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 November 2003Ad 31/10/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
13 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
13 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 October 2002Return made up to 09/10/02; full list of members (10 pages)
15 October 2002Return made up to 09/10/02; full list of members (10 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
6 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
24 October 2001Return made up to 09/10/01; full list of members (8 pages)
24 October 2001Return made up to 09/10/01; full list of members (8 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
13 October 2000Return made up to 09/10/00; full list of members (8 pages)
13 October 2000Return made up to 09/10/00; full list of members (8 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (14 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (14 pages)
14 October 1999Return made up to 09/10/99; full list of members (8 pages)
14 October 1999Return made up to 09/10/99; full list of members (8 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (14 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (14 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
22 October 1998Return made up to 09/10/98; no change of members (6 pages)
22 October 1998Return made up to 09/10/98; no change of members (6 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
29 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 October 1997Return made up to 09/10/97; full list of members (6 pages)
27 October 1997Return made up to 09/10/97; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 November 1996Return made up to 09/10/96; no change of members (4 pages)
6 November 1996Return made up to 09/10/96; no change of members (4 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
26 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
26 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Return made up to 09/10/95; no change of members (4 pages)
17 October 1995Return made up to 09/10/95; no change of members (4 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (11 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 October 1990Incorporation (16 pages)
9 October 1990Incorporation (16 pages)