Haddington
EH41 4LN
Scotland
Director Name | Mrs Shirley Rosemary Bellamy |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(36 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 21 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mill House Bedburn Hamsterley Bishop Auckland County Durham DL13 3NN |
Director Name | Dr, Obe David James Bellamy |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(36 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 11 December 2019) |
Role | Botanist |
Country of Residence | England |
Correspondence Address | Millhouse Bedburn Bishop Auckland County Durham DL13 3NN |
Secretary Name | Mrs Shirley Rosemary Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(36 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Bedburn Hamsterley Bishop Auckland County Durham DL13 3NN |
Director Name | Rufus Dorian Bellamy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(47 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 December 2019) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | Bridgend Cottage Garvald East Lothian EH41 4LN Scotland |
Website | www.davidbellamyconservation.co.uk |
---|
Registered Address | Unit 5 Catkin Way Bishop Auckland DL14 9TF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Dr David James Bellamy 66.67% Ordinary |
---|---|
25 at £1 | Shirley Rosemary Bellamy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,119 |
Cash | £710 |
Current Liabilities | £45,770 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
4 July 1994 | Delivered on: 14 July 1994 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: 26A grayford road in the london borough of hammersmith and fulham t/no NGL250312. Outstanding |
---|
22 December 2020 | Registered office address changed from 1 Chapelside Meadows Hamsterley Bishop Auckland County Durham DL13 3RG to 72 Kingsway Bishop Auckland DL14 7JF on 22 December 2020 (1 page) |
---|---|
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 September 2020 | Termination of appointment of Rufus Dorian Bellamy as a director on 11 December 2019 (1 page) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Shirley Rosemary Bellamy as a secretary on 21 December 2018 (1 page) |
11 March 2019 | Termination of appointment of Shirley Rosemary Bellamy as a director on 21 December 2018 (1 page) |
11 March 2019 | Cessation of Shirley Rosemary Bellamy as a person with significant control on 21 December 2018 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
14 January 2015 | Registered office address changed from Mill House Bedburn Bishop Auckland Co Durham DL13 3NN to 1 Chapelside Meadows Hamsterley Bishop Auckland County Durham DL13 3RG on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Mill House Bedburn Bishop Auckland Co Durham DL13 3NN to 1 Chapelside Meadows Hamsterley Bishop Auckland County Durham DL13 3RG on 14 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Director's details changed for Rufus Dorian Bellamy on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Shirley Rosemary Bellamy on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Rufus Dorian Bellamy on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Shirley Rosemary Bellamy on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Shirley Rosemary Bellamy on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Rufus Dorian Bellamy on 1 January 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
25 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Location of register of members (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 June 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
12 June 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
18 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 May 2002 | Return made up to 05/04/02; full list of members
|
1 May 2002 | Return made up to 05/04/02; full list of members
|
10 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
9 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
29 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
29 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
8 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
8 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
25 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
16 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
16 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
1 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
1 May 1995 | Ad 24/04/95--------- £ si 72@1=72 £ ic 3/75 (2 pages) |
1 May 1995 | Ad 24/04/95--------- £ si 72@1=72 £ ic 3/75 (2 pages) |
1 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |