Company NameBelbal (U.K.) Limited
DirectorBart Van Nuffel
Company StatusActive
Company Number02686299
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Bart Van Nuffel
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBelgian
StatusCurrent
Appointed19 January 2021(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceBelgium
Correspondence Address1 Ul Skarszewska
83-110
Tczew
Poland
Secretary NameAnna Sitko
StatusCurrent
Appointed19 January 2021(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address1 Ul. Skarszewska
83-110
Tczew
Poland
Director NameFilip Van Langenhove
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed25 February 1992(2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressKoning Albertlaan 64
Gent
9000
Belgium
Secretary NameIris Verplancke
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 19 January 2021)
RoleCompany Director
Correspondence AddressHemelveldoreef 10
Erpe-Mere
9420
Director NamePenelope Irene Berrington
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressHigh Oaks11 Brownfield Way
Blackore End
Wheathampstead
AL4 8LL
Director NameMr Darren Paul Michelson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years after company formation)
Appointment Duration13 years, 10 months (resigned 19 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Beech Avenue
Bourne
Lincolnshire
PE10 9RR
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 1997)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebelbaluk.co.uk

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Financiers De L'alzette Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
24 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
20 January 2021Appointment of Mr Bart Van Nuffel as a director on 19 January 2021 (2 pages)
20 January 2021Appointment of Anna Sitko as a secretary on 19 January 2021 (2 pages)
20 January 2021Termination of appointment of Iris Verplancke as a secretary on 19 January 2021 (1 page)
20 January 2021Registered office address changed from 38 Beech Avenue Bourne PE10 9RR England to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 20 January 2021 (1 page)
20 January 2021Termination of appointment of Darren Paul Michelson as a director on 19 January 2021 (1 page)
19 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 February 2019Registered office address changed from Broadgate House Church Street Deeping St James Peterborough PE6 8HD to 38 Beech Avenue Bourne PE10 9RR on 12 February 2019 (1 page)
12 February 2019Change of details for Societe Financiere Pour L'etranger (S.F.E.) Nv as a person with significant control on 1 November 2018 (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 February 2009Return made up to 11/02/09; full list of members (3 pages)
27 February 2009Return made up to 11/02/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounting reference date shortened from 30/03/2009 to 31/12/2008 (1 page)
22 January 2009Accounting reference date shortened from 30/03/2009 to 31/12/2008 (1 page)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
9 March 2007Return made up to 11/02/07; full list of members (6 pages)
9 March 2007Return made up to 11/02/07; full list of members (6 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 March 2006Return made up to 11/02/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2006Return made up to 11/02/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 March 2005Return made up to 11/02/05; full list of members (6 pages)
23 March 2005Return made up to 11/02/05; full list of members (6 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 March 2004Return made up to 11/02/04; full list of members (6 pages)
16 March 2004Return made up to 11/02/04; full list of members (6 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 April 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Director resigned
(6 pages)
7 April 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Director resigned
(6 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
20 June 2002Return made up to 11/02/02; full list of members (6 pages)
20 June 2002Return made up to 11/02/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 April 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 September 1999Return made up to 11/02/99; no change of members (4 pages)
7 September 1999Return made up to 11/02/99; no change of members (4 pages)
13 April 1999Registered office changed on 13/04/99 from: 4/6., Crown street, wem, shrewsbury, shropshire, SY4 5EB. (1 page)
13 April 1999Registered office changed on 13/04/99 from: 4/6., Crown street, wem, shrewsbury, shropshire, SY4 5EB. (1 page)
17 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Return made up to 11/02/98; no change of members (4 pages)
28 April 1998Return made up to 11/02/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
27 March 1997Return made up to 11/02/97; full list of members (5 pages)
27 March 1997Return made up to 11/02/97; full list of members (5 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
20 February 1996Return made up to 11/02/96; full list of members (6 pages)
20 February 1996Return made up to 11/02/96; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
6 February 1996Accounts for a small company made up to 31 March 1995 (1 page)