Company NameBelmont Farm Produce Limited
DirectorKatie Chapman
Company StatusActive
Company Number07213020
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameKatie Chapman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleAuditor/Director
Country of ResidenceEngland
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Director NameAdam James Chapman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSan Marino Belmont Road
Bromley Cross
Bolton
Lancashire
BL7 9QT
Director NameMr Matthew Elliot Chapman
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrawbury Duck Overshores Road
Bolton
Lancashire
BL7 0LU
Secretary NameAdam James Chapman
StatusResigned
Appointed06 April 2012(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressGamekeepers Cottage Siddow Fold Farm
Anglezarke
Chorley
Lancashire
PR6 9DG
Director NameKate Sarah Chapman
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ox Hey Lane
Lostock
Bolton
Lancashire
BL6 4AN

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Switzer Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,522
Cash£162
Current Liabilities£59,342

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

29 February 2024Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page)
11 January 2024Director's details changed for Katie Chapman on 11 January 2024 (2 pages)
15 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
31 May 2023Director's details changed for Katie Chapman on 29 May 2023 (2 pages)
31 May 2023Director's details changed for Katie Chapman on 29 May 2023 (2 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
13 June 2022Director's details changed for Katie Chapman on 28 May 2022 (2 pages)
13 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
18 August 2021Previous accounting period extended from 29 April 2021 to 31 May 2021 (1 page)
18 June 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 18 June 2021 (1 page)
8 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 29 April 2020 (6 pages)
29 May 2020Notification of Andrew Chapman as a person with significant control on 30 September 2019 (2 pages)
29 May 2020Cessation of Switzer Holdings (Uk) Limited as a person with significant control on 30 September 2019 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
13 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 29 April 2019 (5 pages)
6 June 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 29 April 2018 (9 pages)
8 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 29 April 2017 (11 pages)
12 January 2018Director's details changed for Katie Hardman on 9 July 2016 (2 pages)
22 June 2017Director's details changed for Katie Hardman on 21 June 2017 (2 pages)
22 June 2017Director's details changed for Katie Hardman on 21 June 2017 (2 pages)
2 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 29 April 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 29 April 2016 (3 pages)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(3 pages)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(3 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(3 pages)
1 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(3 pages)
21 May 2015Termination of appointment of Kate Sarah Chapman as a director on 20 May 2015 (1 page)
21 May 2015Appointment of Katie Hardman as a director on 20 May 2015 (2 pages)
21 May 2015Termination of appointment of Kate Sarah Chapman as a director on 20 May 2015 (1 page)
21 May 2015Appointment of Katie Hardman as a director on 20 May 2015 (2 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
(3 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
(3 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
(3 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 June 2013Termination of appointment of Adam Chapman as a secretary (1 page)
25 June 2013Termination of appointment of Adam Chapman as a secretary (1 page)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 5 October 2012 (1 page)
24 July 2012Termination of appointment of Matthew Chapman as a director (1 page)
24 July 2012Termination of appointment of Matthew Chapman as a director (1 page)
23 July 2012Appointment of Kate Sarah Chapman as a director (2 pages)
23 July 2012Appointment of Kate Sarah Chapman as a director (2 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
27 April 2012Termination of appointment of Adam Chapman as a director (1 page)
27 April 2012Appointment of Adam James Chapman as a secretary (2 pages)
27 April 2012Appointment of Matthew Elliot Chapman as a director (2 pages)
27 April 2012Appointment of Matthew Elliot Chapman as a director (2 pages)
27 April 2012Termination of appointment of Adam Chapman as a director (1 page)
27 April 2012Appointment of Adam James Chapman as a secretary (2 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation (35 pages)
6 April 2010Incorporation (35 pages)