Company NameBelong (Construction) Limited
Company StatusActive
Company Number05968656
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nigel Hugh Franklin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ
Secretary NameMr Christopher Hughes
StatusCurrent
Appointed21 July 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMr Chris Hughes
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMrs Stacey Caroline McCann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMr Martin James Rix
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(15 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMr Nicholas Kingsley Dykes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ
Secretary NameTracey Stakes
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Jessop Way
Haslington
Crewe
Cheshire
CW1 5FU
Director NameMrs Tracy Lynne Paine
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMrs Tracey Stakes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ

Contact

Websitebelong.org.uk
Telephone01270 610666
Telephone regionCrewe

Location

Registered AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cls Care Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,698,485
Gross Profit£49,471
Net Worth£1
Cash£52,888
Current Liabilities£164,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

24 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 October 2007Delivered on: 20 October 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
17 December 2012Delivered on: 21 December 2012
Satisfied on: 20 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from cls care services limited to the chargee on any account whatsoever.
Particulars: Land and buildings at china lane and land bounded by wilderspool causeway/ louthers lane, warrington, t/no: CH375727 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
24 August 2023Accounts for a small company made up to 31 March 2023 (11 pages)
6 July 2023Termination of appointment of Nigel Hugh Franklin as a director on 30 June 2023 (1 page)
18 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
5 October 2022Appointment of Mrs Susan Maria Goldsmith as a director on 1 October 2022 (2 pages)
5 October 2022Termination of appointment of Stacey Caroline Mccann as a director on 30 September 2022 (1 page)
1 September 2022Accounts for a small company made up to 31 March 2022 (12 pages)
22 April 2022Appointment of Mr Martin James Rix as a director on 19 April 2022 (2 pages)
3 February 2022Termination of appointment of Tracey Stakes as a director on 31 January 2022 (1 page)
13 December 2021Appointment of Mr Chris Hughes as a director on 1 December 2021 (2 pages)
13 December 2021Appointment of Mrs Stacey Caroline Mccann as a director on 1 December 2021 (2 pages)
6 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
20 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
16 September 2021Termination of appointment of Tracy Lynne Paine as a director on 1 September 2021 (1 page)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
25 August 2020Accounts for a small company made up to 31 March 2020 (11 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 March 2019 (11 pages)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
26 July 2018Accounts for a small company made up to 31 March 2018 (11 pages)
20 October 2017Change of details for Cls Care Services Limited as a person with significant control on 3 February 2017 (2 pages)
20 October 2017Change of details for Cls Care Services Limited as a person with significant control on 3 February 2017 (2 pages)
20 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
18 August 2017Termination of appointment of Nicholas Kingsley Dykes as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Nicholas Kingsley Dykes as a director on 31 July 2017 (1 page)
21 July 2017Appointment of Mr Christopher Hughes as a secretary on 21 July 2017 (2 pages)
21 July 2017Appointment of Mrs Tracey Stakes as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mrs Tracy Lynne Paine as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Nigel Hugh Franklin as a director on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Tracey Stakes as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Mr Nigel Hugh Franklin as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mrs Tracy Lynne Paine as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Christopher Hughes as a secretary on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Tracey Stakes as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Mrs Tracey Stakes as a director on 21 July 2017 (2 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 August 2016Full accounts made up to 31 March 2016 (10 pages)
25 August 2016Full accounts made up to 31 March 2016 (10 pages)
1 December 2015Registration of charge 059686560003, created on 24 November 2015 (8 pages)
1 December 2015Registration of charge 059686560003, created on 24 November 2015 (8 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
3 August 2015Full accounts made up to 31 March 2015 (9 pages)
3 August 2015Full accounts made up to 31 March 2015 (9 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
20 September 2014Satisfaction of charge 2 in full (4 pages)
20 September 2014Satisfaction of charge 2 in full (4 pages)
5 August 2014Full accounts made up to 31 March 2014 (9 pages)
5 August 2014Full accounts made up to 31 March 2014 (9 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
14 August 2013Full accounts made up to 31 March 2013 (10 pages)
14 August 2013Full accounts made up to 31 March 2013 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
10 August 2012Full accounts made up to 31 March 2012 (10 pages)
10 August 2012Full accounts made up to 31 March 2012 (10 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
24 August 2011Full accounts made up to 31 March 2011 (10 pages)
24 August 2011Full accounts made up to 31 March 2011 (10 pages)
6 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
31 August 2010Full accounts made up to 31 March 2010 (10 pages)
31 August 2010Full accounts made up to 31 March 2010 (10 pages)
30 June 2010Director's details changed for Nicholas Kingsley Dykes on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Nicholas Kingsley Dykes on 24 June 2010 (2 pages)
3 November 2009Director's details changed for Nicholas Kingsley Dykes on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Nicholas Kingsley Dykes on 28 October 2009 (2 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
3 September 2009Full accounts made up to 31 March 2009 (10 pages)
3 September 2009Full accounts made up to 31 March 2009 (10 pages)
28 October 2008Return made up to 15/10/08; full list of members (3 pages)
28 October 2008Return made up to 15/10/08; full list of members (3 pages)
16 September 2008Full accounts made up to 31 March 2008 (10 pages)
16 September 2008Full accounts made up to 31 March 2008 (10 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Return made up to 15/10/07; full list of members (2 pages)
15 October 2007Return made up to 15/10/07; full list of members (2 pages)
10 August 2007Full accounts made up to 31 March 2007 (10 pages)
10 August 2007Full accounts made up to 31 March 2007 (10 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 March 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
27 March 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Incorporation (17 pages)
16 October 2006Incorporation (17 pages)