Company NameBellway (Builders) Limited
DirectorsKeith Derek Adey and Jason Michael Honeyman
Company StatusActive
Company Number00416611
CategoryPrivate Limited Company
Incorporation Date6 August 1946(77 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(65 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Secretary NameMr Simon Scougall
StatusCurrent
Appointed01 February 2016(69 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(71 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameKenneth Bell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(44 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 1997)
RoleCompany Director
Correspondence AddressLough House
Espley
Morpeth
Northumberland
NE61 3DB
Director NameMr Howard Carlton Dawe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(44 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Grange Fenham Le Moor
Belford
Northumberland
NE70 7PN
Director NameAlan George Robson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(44 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2002)
RoleFinancial Director
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMr Peter John Stoker
NationalityBritish
StatusResigned
Appointed24 January 1991(44 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameMr Gilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed01 February 1997(50 years, 6 months after company formation)
Appointment Duration19 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(54 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(58 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(58 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Edward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(65 years after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE

Contact

Websitebellway.co.uk
Email address[email protected]
Telephone0191 2170717
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWoolsington House
Woolsington
Newcastle Upon Tyne
NE13 8BF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

27k at £1Bellway PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

30 October 1980Delivered on: 30 October 1980
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All monies due or to become due under the terms of a personal bond d/d 26/9/80.
Particulars: 2 areas of ground extanding to 10.7ACRES & 5.93 acres at mansfield park, dalkeith, midlothian.
Fully Satisfied
19 September 1980Delivered on: 19 September 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the N.W. side of leam lane, felling, gateshead, tyne & wear ty 75048.
Fully Satisfied
10 November 1984Delivered on: 12 December 1984
Persons entitled: Stuart Wyse Ogilvie Estates Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever registered at sasines on the 7/12/84.
Particulars: Various areas of land see doc M209 for details.
Fully Satisfied
20 March 1980Delivered on: 28 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on east side of back lane, chellaston and on the north west side of shelsmoor lane chellcokinton the west side of back lane, chellaston, derbyshire T.nos dy 61662 dy 28743 dy 61661.
Fully Satisfied
16 February 1984Delivered on: 24 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 0.72 acres of land at hedworth st nicholas boldon tyne and wear.
Fully Satisfied
30 January 1984Delivered on: 30 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of raymoth lane, worksop nottinghamshire title no nt 158963.
Fully Satisfied
26 January 1984Delivered on: 26 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of cross lane wakefield west yorkshire title no. Wyk 298955.
Fully Satisfied
26 January 1984Delivered on: 26 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land consisting of 13.23 acres or there abouts situated at boldon colliery, tyne and wear.
Fully Satisfied
10 January 1984Delivered on: 12 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H approx 8.75 acres of land at hough green rd hough green widness cheshire.
Fully Satisfied
5 January 1984Delivered on: 12 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H field house gomersal cleckheaton west yorkshire title no wyk 297016.
Fully Satisfied
10 November 1983Delivered on: 1 December 1983
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement and licence
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that interest of the company in and all moneys due or owing relating to 5.91 acres of land at old hall warrington cheshire and all the premises comprised therein and all buildings thereon. Title no ch 158848.
Fully Satisfied
10 November 1983Delivered on: 16 November 1983
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement and licence
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that interest of the company in and all moneys due relating to 5.14 acres at dudlows green, warrington, cheshire and all the premises comprised therein and all buildings thereon.
Fully Satisfied
7 January 1980Delivered on: 16 January 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at leam lane, felling tyne and wear du 35264.
Fully Satisfied
13 April 1983Delivered on: 13 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north side of thelwall cheshire title no ch 199337.
Fully Satisfied
11 April 1983Delivered on: 11 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at ryton, tyne & wear.
Fully Satisfied
18 March 1983Delivered on: 18 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H site of land at cramlington in the south of northumberland known as area 2B northburn grange aforesaid.
Fully Satisfied
4 March 1983Delivered on: 11 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the north of formby fields formby sefton, merseyton. Title no ms 153395.
Fully Satisfied
14 October 1982Delivered on: 22 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. all that land situate on the north east side of st. Peter's road rockferry birkenhead merseyside bounded on the north east by rockferry by pass.
Fully Satisfied
8 September 1982Delivered on: 23 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 91.490 acres of land in the prish of walbottle and 51.390 acres of land in the parishes of newbum hall and walbottle newcastle upon tyne tyne & wear.
Fully Satisfied
17 August 1882Delivered on: 24 August 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 22.64 acres part of harden farm boldon colliery tyne & wear.
Fully Satisfied
4 August 1982Delivered on: 16 August 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of eckington road, beighton, sheffield south yorks T.no: SYK150196.
Fully Satisfied
7 July 1982Delivered on: 13 July 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land at mattersey nottingham.
Fully Satisfied
27 May 1982Delivered on: 14 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 8 burnside spittal tongues tyne & wear title no:- ty 91783.
Fully Satisfied
27 May 1982Delivered on: 14 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 78 osborne avenue jesmond tyne & wear title no:- nd 5252.
Fully Satisfied
19 May 1982Delivered on: 2 June 1982
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2, 20, 34, 36 and 38 price street, 4 carr st and 16 ann street, jarrow tyne & wear T.no. Ty 95573.
Fully Satisfied
25 May 1982Delivered on: 2 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2, 60 ann street 5, 9, 13, 15, 17, 19 church street, 22, 28 parliament street, jerrow tyne and wear.
Fully Satisfied
19 May 1982Delivered on: 25 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H sandringham park blyth, northumberland T.no. Nd 29442.
Fully Satisfied
19 May 1982Delivered on: 25 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H westwood grange estate cramlington, northumberland T.no. No 28710.
Fully Satisfied
22 April 1982Delivered on: 4 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at eland hall farm ponteland in the county of northmberland.
Fully Satisfied
24 February 1982Delivered on: 15 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 towers avenue jesmond newcastle upon tyne, tyne & wear T.no. Nd 8874.
Fully Satisfied
3 March 1982Delivered on: 3 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor flat & garage part of 47 adderstone crescent, k/a flat d 46 dulverton court newcastle upon tyne, tyne & wear. Ty 15906.
Fully Satisfied
12 February 1982Delivered on: 16 February 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the quay, frodsham in the county of cheshire together with land situate at the brow, frodsham bridge frodsham T.nos. Ch 161221 ch 181701 ch 1870I.
Fully Satisfied
28 January 1982Delivered on: 8 February 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of wellhouse lane mirfield in the district of kirklee west yorkshire T.no. Wyk 238559.
Fully Satisfied
27 January 1982Delivered on: 29 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of reeds lane, leasowe wallasey merseyside T.no. Ms 104979.
Fully Satisfied
20 January 1982Delivered on: 26 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land & buildings on the north side or village street edwalton rushcliffe nottinghamshire title no:- nt 131859.
Fully Satisfied
20 January 1982Delivered on: 26 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land and buildings on the east side of great north road, gosforth newcastle upon tyne tyne & wear title no:- ty 75072.
Fully Satisfied
10 December 1981Delivered on: 21 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7.3 acres of thereabouts situate and known as area 9F barns park cramlington northumberland title no: nd 30781.
Fully Satisfied
10 December 1981Delivered on: 21 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5.594 acres of land at hillhead road, westerhope tyne and wear.
Fully Satisfied
6 November 1981Delivered on: 12 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. north east side of blackburn road, egerton, greater manchester title no:- gm 135067.
Fully Satisfied
5 October 1981Delivered on: 9 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of monkseston drive west monkseaton tyne & wear T.no. Ty 90290.
Fully Satisfied
1 October 1981Delivered on: 6 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hallgarth farm pittington, durham.
Fully Satisfied
16 September 1981Delivered on: 22 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2.223 acres or thereabouts at callerton northumberland together with 4720 square yards or thereabouts also at callerton northumberland.
Fully Satisfied
17 September 1981Delivered on: 17 September 1981
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 6.35 acres land adjoining harton cemetry, south shields, tyne & wear.
Fully Satisfied
15 September 1981Delivered on: 15 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42-946 acres at catchburn farm, morpeth, northumberland.
Fully Satisfied
2 July 1981Delivered on: 2 July 1981
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-6 acres rickleton village, washington, tyne & wear.
Fully Satisfied
20 January 1981Delivered on: 28 January 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, west farm, dinnington, northumberland.
Fully Satisfied
20 January 1981Delivered on: 28 January 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H high stobhill farm, morpeth, northumberland.
Fully Satisfied
20 January 1981Delivered on: 28 January 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H loansdeam farm, morpeth, northumberland.
Fully Satisfied
30 October 1980Delivered on: 30 October 1980
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All monies due or to become due under the terms of a personal bond d/d 26/9/80.
Particulars: 3 areas of ground at roughlands farm, larbert, stirling.
Fully Satisfied
31 January 2001Delivered on: 17 February 2001
Persons entitled: Carter Commercial Developments Limited

Classification: Deed of assignment of option
Secured details: Any outstanding sum, which is defined by the deed of assignment of option dated 31 january 2001 being any sum which is properly due and payable by the company to the chargee pursuant to clause 4 of that deed as or towards the costs payment or the overage payment on the occasion of any acquisition by the company (or at its direction) of any part of the conjoined property but which is not in fact paid on such occasion (all terms as defined).
Particulars: By way of first fixed charge, all parts of the conjoined property that the company acquires on the date on which any outstanding sum arises and any part of the conjoined property previously acquired by the company and which remain in its ownership at such date. See the mortgage charge document for full details.
Outstanding
26 February 1986Delivered on: 15 March 1986
Persons entitled:
F Watson
H D Watson
R Watson

Classification: Legal charge as evidenced by a statutory debenture of covenant dated 7/4/86
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of covenant dated 29 april 1974.
Particulars: Land at high stobhill morpeth northumberland.
Outstanding
29 March 1985Delivered on: 3 April 1985
Persons entitled: The Milburn Estates Limited

Classification: Legal charge
Secured details: £251,000.
Particulars: F/H land situate on the west side of summerhouse lane, north seaton, ashington, northumberland containing 5.6 acres or thereabouts.
Outstanding
30 November 1983Delivered on: 8 December 1983
Persons entitled: John Arthur

Classification: Legal charge
Secured details: £60,000.
Particulars: F/H 2.858 acres of land at hillheads westerhope newcastle upon tyne.
Outstanding
25 August 1983Delivered on: 15 September 1983
Persons entitled: British Linen Bank Limited

Classification: Standard security presented at sasines on 31/8/83
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tammogaside uddington lanark.
Outstanding
22 September 1982Delivered on: 4 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 230.655 acres of land on the east and west sides of north walbottle road newburn, tyne & wear tn: ty 66915.
Outstanding
27 March 1979Delivered on: 12 April 1979
Persons entitled:
F Watson
H D Watson
R Watson
A J C Hope
J J L G Sheffield
M M V Ridley

Classification: Legal charge
Secured details: All sums due or to become due to the chargees under the terms of an agreement d/d 1-3-73.
Particulars: About 230.655 acres in walbottle & newburn tyne & wear.
Outstanding
27 May 1982Delivered on: 14 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 29 northfield road gosforth tyne & wear title no:- ty 92896.
Outstanding
27 May 1982Delivered on: 14 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 89 rosebery crescent jesmond tyne & wear title no:- ty 92617.
Outstanding
27 May 1982Delivered on: 14 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 69. alwinton terrace gosforth tyne & wear title no:- ty 93268.
Outstanding
25 May 1982Delivered on: 2 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2, 4, 6, 8, 10, 12, 14, 16, 18, 20 parliament street, jarrow tyne & wear T.no. Ty 104587.
Outstanding
25 May 1982Delivered on: 2 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7, 9, 11, 13, 15, 17, 19, 21, 23, 25 price street, jarrow tyne & wear. T.no. Ty 101228.
Outstanding
25 May 1982Delivered on: 2 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1, 3, 5 price street and 28, 38, 44, 48, 54, 52, 56 ann street, jarrow tyne & wear.
Outstanding
25 May 1982Delivered on: 2 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4, 12, 14, 18, 22, 24, 26, 28 30, 32 price st, jarrow tyne & wear T.no. Ty 96249.
Outstanding
30 April 1974Delivered on: 13 May 1974
Persons entitled: D M Todd

Classification: Charge
Secured details: All monies due from the company to the chargee.
Particulars: 189.31 acres of land at whickham durham.
Outstanding
25 May 1982Delivered on: 2 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6, 10, 47, 49, 51, 53 price street, jarrow tyne and wear T.no. Ty 98279.
Outstanding
25 May 1982Delivered on: 2 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27, 29, 31, 33, 35, 37, 39, 41, 43, 45 price street, jarrow tyne and wear T.no. Ty 99597.
Outstanding
31 January 1974Delivered on: 21 February 1974
Persons entitled:
F Watson
H D Watson
R Watson
A J C Hope
J J L G Sheffield
M M V Ridley
H K Haig
D M Ross
R R Salisbury

Classification: Agreement and charge
Secured details: £111,750 due from the company and william leech (builders) LTD to the chargee.
Particulars: Land comprising 302.510 acres known as west hartford farm cramlington northumberland.
Outstanding
16 January 1974Delivered on: 4 February 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 acres part of beaumont park, monkseaton, northumberland.
Outstanding
19 December 1980Delivered on: 17 February 1981
Persons entitled: The British Linen Bank LTD

Classification: Standard security reg at sasines 11/02/81
Secured details: All monies due or to become due under the terms of a personal bond d/d 19/12/80.
Particulars: Land at double hedges road gilmerton road, edinburgh.
Outstanding
20 January 1981Delivered on: 28 January 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Winlaton co durham, forming part of snookhill farm winlaton.
Outstanding
26 September 1980Delivered on: 30 October 1980
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All monies due or to become due under the terms of a personal bond d/d 26/9/80.
Particulars: 2 acres of ground part of redmoss & frechmill farms, campsie, stirling.
Outstanding
15 October 1964Delivered on: 30 October 1964
Persons entitled:
F Watson
H D Watson
R Watson
A J C Hope
J J L G Sheffield
M M V Ridley
H K Haig
D M Ross
R R Salisbury
Right Honourable Charles Ingram Courtenay Earl of Halifax
Richard Charles Percy
Most Noble Helen Magdalen Duchess of Northumberland

Classification: Legal charge
Secured details: All monies payable by the company to the chargees under the terms of an agreement dated 8/9/64.
Particulars: A term of 999 years from the 1ST june 1964 being 210.935 acres situate in the parishes of whorlton east and west walbottle northumberland.
Outstanding
9 October 1980Delivered on: 30 October 1980
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All monies due or to become due under the terms of a personal bond d/d 26/9/80.
Particulars: 31.83 acres, east langton, east calder, midlothian.
Part Satisfied

Filing History

31 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
17 January 2024Accounts for a dormant company made up to 31 July 2023 (5 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
10 January 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
7 March 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
28 August 2020Registered office address changed from Wollsington House Woolsington Newcastle upon Tyne NE13 8BF England to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 28 August 2020 (1 page)
25 August 2020Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Wollsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
12 December 2018Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page)
1 August 2018Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 September 2017Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
23 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
10 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
10 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 27,000
(5 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 27,000
(5 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 27,000
(5 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 27,000
(5 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 27,000
(5 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 27,000
(5 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
9 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
9 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
9 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
9 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
5 February 2009Return made up to 28/01/09; full list of members (4 pages)
5 February 2009Return made up to 28/01/09; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 March 2008Appointment terminated director howard dawe (1 page)
18 March 2008Appointment terminated director howard dawe (1 page)
4 March 2008Return made up to 28/01/08; full list of members (4 pages)
4 March 2008Return made up to 28/01/08; full list of members (4 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
12 March 2001Return made up to 28/01/01; full list of members (9 pages)
12 March 2001Return made up to 28/01/01; full list of members (9 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 March 2000Return made up to 28/01/00; full list of members (11 pages)
1 March 2000Return made up to 28/01/00; full list of members (11 pages)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
1 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
3 March 1997Return made up to 28/01/97; full list of members (13 pages)
3 March 1997Return made up to 28/01/97; full list of members (13 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
15 March 1996Return made up to 28/01/96; full list of members (13 pages)
15 March 1996Return made up to 28/01/96; full list of members (13 pages)
26 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
26 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
16 March 1993Registered office changed on 16/03/93 from: 5TH floor horsley house regent centre gosforth newcastle upon tyne NE3 3LU (1 page)
7 April 1987Registered office changed on 07/04/87 from: dobson house regent centre gosforth newcastle upon tyne NE3 3LT (1 page)
26 October 1982Particulars of mortgage/charge (2 pages)
26 October 1982Particulars of mortgage/charge (2 pages)
8 May 1979Company name changed\certificate issued on 08/05/79 (2 pages)
8 May 1979Company name changed\certificate issued on 08/05/79 (2 pages)
1 March 1976Company name changed\certificate issued on 01/03/76 (2 pages)
1 March 1976Company name changed\certificate issued on 01/03/76 (2 pages)
6 August 1946Incorporation (17 pages)
6 August 1946Incorporation (17 pages)