BELZONA INTERNATIONAL LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 4DS

Company number 00532158
Status Active
Incorporation Date 14 April 1954
Company Type Private Limited Company
Address CLARO ROAD, CLARO ROAD, HARROGATE, NORTH YORKSHIRE, HG1 4DS
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of BELZONA INTERNATIONAL LIMITED are www.belzonainternational.co.uk, and www.belzona-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. Belzona International Limited is a Private Limited Company. The company registration number is 00532158. Belzona International Limited has been working since 14 April 1954. The present status of the company is Active. The registered address of Belzona International Limited is Claro Road Claro Road Harrogate North Yorkshire Hg1 4ds. . CAMPBELL, Ronald is a Director of the company. SVENDSEN, Joel Christopher Longster is a Director of the company. YEADON, Malcolm Geoffrey is a Director of the company. Secretary BUXTON, Stephen Timothy has been resigned. Secretary HENDRY, Anthony Alexander has been resigned. Secretary JOBLING, Rosemary Elisabeth has been resigned. Director ANDERSON, Michael John has been resigned. Director ASHCROFT, William Robert, Dr has been resigned. Director BATTEY, Paul Kenneth has been resigned. Director BRADLEY, John Andrew has been resigned. Director BUXTON, Stephen Timothy has been resigned. Director CALLAGHAN, Cyril James has been resigned. Director CAMPBELL, Ronald has been resigned. Director CURTIS, Malcolm has been resigned. Director GOODRICH, David Rust has been resigned. Director HARRIS, Roy John has been resigned. Director HENDRY, Anthony Alexander has been resigned. Director HENDRY, Anthony Alexander has been resigned. Director PALENQUE, Javier has been resigned. Director SVENDSEN, Joan Christine Longster has been resigned. Director SVENDSEN, Jorgen Fugl has been resigned. Director WARD, Karl Peter has been resigned. Director YEADON, Malcolm Geoffrey has been resigned. Director YEADON, Malcolm Geoffrey has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Director
CAMPBELL, Ronald
Appointed Date: 25 July 1997
71 years old

Director
SVENDSEN, Joel Christopher Longster
Appointed Date: 01 December 1994
54 years old

Director
YEADON, Malcolm Geoffrey
Appointed Date: 01 June 2009
74 years old

Resigned Directors

Secretary
BUXTON, Stephen Timothy
Resigned: 08 November 2007
Appointed Date: 12 November 1993

Secretary
HENDRY, Anthony Alexander
Resigned: 12 November 1993

Secretary
JOBLING, Rosemary Elisabeth
Resigned: 18 December 2008
Appointed Date: 04 January 2008

Director
ANDERSON, Michael John
Resigned: 20 September 1996
Appointed Date: 01 January 1996
75 years old

Director
ASHCROFT, William Robert, Dr
Resigned: 11 October 2013
Appointed Date: 20 February 2007
69 years old

Director
BATTEY, Paul Kenneth
Resigned: 31 December 2008
75 years old

Director
BRADLEY, John Andrew
Resigned: 31 July 2013
Appointed Date: 20 March 2012
57 years old

Director
BUXTON, Stephen Timothy
Resigned: 08 November 2007
Appointed Date: 01 November 1991
64 years old

Director
CALLAGHAN, Cyril James
Resigned: 31 December 1993
100 years old

Director
CAMPBELL, Ronald
Resigned: 20 September 1996
Appointed Date: 05 January 1996
71 years old

Director
CURTIS, Malcolm
Resigned: 24 January 1994
Appointed Date: 23 August 1993
77 years old

Director
GOODRICH, David Rust
Resigned: 09 January 1992
Appointed Date: 16 September 1991
89 years old

Director
HARRIS, Roy John
Resigned: 23 May 1994
88 years old

Director
HENDRY, Anthony Alexander
Resigned: 20 September 1996
Appointed Date: 01 December 1993
86 years old

Director
HENDRY, Anthony Alexander
Resigned: 12 November 1993
86 years old

Director
PALENQUE, Javier
Resigned: 06 January 2012
Appointed Date: 31 December 2008
55 years old

Director
SVENDSEN, Joan Christine Longster
Resigned: 31 December 2008
Appointed Date: 01 December 1994
86 years old

Director
SVENDSEN, Jorgen Fugl
Resigned: 16 June 1999
Appointed Date: 01 December 1994
104 years old

Director
WARD, Karl Peter
Resigned: 20 September 1996
Appointed Date: 01 January 1996
69 years old

Director
YEADON, Malcolm Geoffrey
Resigned: 31 December 2008
Appointed Date: 01 August 1994
74 years old

Director
YEADON, Malcolm Geoffrey
Resigned: 24 January 1994
Appointed Date: 23 August 1993
74 years old

Persons With Significant Control

Orbex Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELZONA INTERNATIONAL LIMITED Events

05 Oct 2016
Group of companies' accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
10 Mar 2016
Group of companies' accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,100

10 Nov 2014
Group of companies' accounts made up to 31 December 2013
...
... and 113 more events
11 Oct 1986
Group of companies' accounts made up to 31 December 1985

11 Oct 1986
Return made up to 12/09/86; full list of members

12 May 1986
New director appointed

24 Jun 1980
Memorandum of association
14 Apr 1954
Incorporation

BELZONA INTERNATIONAL LIMITED Charges

16 December 2003
An omnibus letter of set-off
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 June 1993
Legal charge
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property on north and north east of claro road…
3 September 1991
Single debenture
Delivered: 6 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1985
Legal mortgage
Delivered: 21 June 1985
Status: Satisfied on 28 November 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold premises at claro road harrogate, north yorkshire.
19 June 1985
Legal mortgage
Delivered: 21 June 1985
Status: Satisfied on 28 November 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold premises at claro road, harrogate, north yorkshire.
19 June 1985
Legal mortgage
Delivered: 21 June 1985
Status: Satisfied on 28 November 1996
Persons entitled: Lloyds Bank PLC
Description: L/Hold premises in claro road, harrogate, north yorkshire.
27 September 1962
Single debenture
Delivered: 12 October 1962
Status: Satisfied on 21 September 1995
Persons entitled: Lloyds Bank PLC
Description: See doc 46 for details.