Newcastle Upon Tyne
NE13 8BF
Director Name | Mrs Jayne Patricia Powell |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2020(68 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 06 October 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Ashley Kenrick Bell |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(40 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Holywell House 25 Glastonbury Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HB |
Director Name | Kenneth Bell |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(40 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | Lough House Espley Morpeth Northumberland NE61 3DB |
Director Name | Mr Howard Carlton Dawe |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(40 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenham Grange Fenham Le Moor Belford Northumberland NE70 7PN |
Director Name | Peter Fozard |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(40 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 28 Highcross Road Tynemouth North Shields Tyne & Wear NE30 3JE |
Director Name | Mr Trevor James Marr |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(40 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broad Park Wardley Gateshead Tyne & Wear NE10 8HW |
Secretary Name | Mr Peter John Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(40 years after company formation) |
Appointment Duration | 5 years (resigned 01 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Secretary Name | Mr Gilbert Kevin Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(45 years after company formation) |
Appointment Duration | 19 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Mr John Knowlton Watson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(48 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne. NE13 6BE |
Director Name | Mr Alistair McLeod Leitch |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(53 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(53 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Mr Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(59 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Mr Keith Derek Adey |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(60 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 April 2020) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne. NE13 6BE |
Secretary Name | Mr Simon Scougall |
---|---|
Status | Resigned |
Appointed | 01 February 2016(64 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne. NE13 6BE |
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne. NE13 6BE |
Website | bellway.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Bellway PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne. NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page) |
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2020 | Application to strike the company off the register (1 page) |
14 April 2020 | Termination of appointment of Jason Michael Honeyman as a director on 14 April 2020 (1 page) |
14 April 2020 | Appointment of Mrs Jayne Patricia Powell as a director on 14 April 2020 (2 pages) |
14 April 2020 | Termination of appointment of Keith Derek Adey as a director on 14 April 2020 (1 page) |
30 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
10 January 2020 | Statement by Directors (1 page) |
10 January 2020 | Statement of capital on 10 January 2020
|
10 January 2020 | Solvency Statement dated 06/01/20 (1 page) |
10 January 2020 | Resolutions
|
19 December 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
14 December 2018 | Termination of appointment of Simon Scougall as a secretary on 12 December 2018 (1 page) |
14 December 2018 | Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018 (2 pages) |
12 December 2018 | Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page) |
1 August 2018 | Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page) |
9 March 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
15 March 2016 | Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages) |
10 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
10 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
26 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
6 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
3 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
3 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
9 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
9 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
1 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
4 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (10 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (10 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (9 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (9 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
1 March 1999 | Return made up to 28/01/99; full list of members (11 pages) |
1 March 1999 | Return made up to 28/01/99; full list of members (11 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
5 March 1998 | Return made up to 28/01/98; full list of members
|
5 March 1998 | Return made up to 28/01/98; full list of members
|
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members (14 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members (14 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
20 June 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
18 March 1996 | Return made up to 28/01/96; full list of members (14 pages) |
18 March 1996 | Return made up to 28/01/96; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |