Belnor Farms Limited WOODBRIDGE


Belnor Farms started in year 1948 as Private Limited Company with registration number 00457383. The Belnor Farms company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Woodbridge at Clarke & Simpson Well Close Square. Postal code: IP13 9DU.

The firm has 6 directors, namely John S., Andrew R. and Dominic D. and others. Of them, Alastair C. has been with the company the longest, being appointed on 1 November 2007 and John S. has been with the company for the least time - from 15 October 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Belnor Farms Limited Address / Contact

Office Address Clarke & Simpson Well Close Square
Office Address2 Framlingham
Town Woodbridge
Post code IP13 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00457383
Date of Incorporation Fri, 23rd Jul 1948
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 76 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

John S.

Position: Director

Appointed: 15 October 2020

Andrew R.

Position: Director

Appointed: 12 July 2018

Dominic D.

Position: Director

Appointed: 04 April 2018

Vicki J.

Position: Director

Appointed: 15 November 2017

Alastair M.

Position: Director

Appointed: 03 November 2014

Alastair C.

Position: Director

Appointed: 01 November 2007

Alastair C.

Position: Secretary

Appointed: 26 June 2014

Resigned: 11 October 2018

Michael H.

Position: Secretary

Appointed: 02 November 2007

Resigned: 26 June 2014

Patrick E.

Position: Director

Appointed: 02 November 2006

Resigned: 15 November 2017

Philippa G.

Position: Director

Appointed: 02 November 2006

Resigned: 07 July 2011

Alisdair S.

Position: Director

Appointed: 02 November 2006

Resigned: 13 July 2017

Patrick C.

Position: Director

Appointed: 04 May 1999

Resigned: 02 November 2007

Virginia M.

Position: Director

Appointed: 04 May 1999

Resigned: 14 January 2001

Patrick C.

Position: Secretary

Appointed: 19 January 1999

Resigned: 02 November 2007

Isabelle H.

Position: Director

Appointed: 17 October 1995

Resigned: 13 January 2020

Michael H.

Position: Director

Appointed: 17 October 1995

Resigned: 26 June 2014

Giles D.

Position: Director

Appointed: 25 May 1995

Resigned: 04 May 1999

John C.

Position: Secretary

Appointed: 19 November 1993

Resigned: 19 January 1999

Richard D.

Position: Director

Appointed: 21 February 1992

Resigned: 25 September 1996

George H.

Position: Director

Appointed: 21 February 1992

Resigned: 17 September 1995

Ronald D.

Position: Director

Appointed: 21 February 1992

Resigned: 19 November 1993

John C.

Position: Director

Appointed: 11 February 1992

Resigned: 19 January 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 7 names. As we found, there is Harris (Belmont) Charity from Cambridge, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is John S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Dominic D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Harris (Belmont) Charity

Salisbury House Salisbury Villas, Cambridge, CB1 2LA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 08208048
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John S.

Notified on 15 October 2020
Ceased on 5 March 2024
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Dominic D.

Notified on 4 April 2018
Ceased on 5 March 2024
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Andrew R.

Notified on 12 July 2018
Ceased on 5 March 2024
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Alastair M.

Notified on 6 April 2016
Ceased on 5 March 2024
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Alastair C.

Notified on 6 April 2016
Ceased on 5 March 2024
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Vicki J.

Notified on 15 November 2017
Ceased on 5 March 2024
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, October 2023
Free Download (8 pages)

Company search