Company NameLitrose Investments Limited
DirectorsKeith Derek Adey and Jason Michael Honeyman
Company StatusActive
Company Number00897216
CategoryPrivate Limited Company
Incorporation Date11 February 1967(57 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(45 years 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(49 years 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(50 years, 7 months 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(23 years, 11 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(23 years, 11 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 NameMr William Francis Pennyman Hugonin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage
Hulne Park
Alnwick
Northumberland
NE66 3HY
Secretary NameMr Peter John Stoker
NationalityBritish
StatusResigned
Appointed24 January 1991(23 years, 11 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
Director NameMr Rory Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(28 years, 1 month after company formation)
Appointment Duration20 years (resigned 30 March 2015)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressDenwick House
Denwick
Alnwick
Northumberland
NE66 3RE
Secretary NameMr Gilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed01 February 1997(29 years, 12 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
Appointed20 October 2000(33 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(38 years, 2 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 Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(44 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 January 2012)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr Edward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(44 years, 6 months 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
Telephone01325 744844
Telephone regionDarlington

Location

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

Shareholders

2 at £1Bellway PLC
100.00%
Ordinary

Financials

Year2014
Turnover£26,768
Gross Profit£23,814
Net Worth£285,425
Cash£115,789
Current Liabilities£6,501

Accounts

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

22 March 1988Delivered on: 8 April 1988
Persons entitled:
R/H Adrian John Charles Marquess of Linlithgow
John Julian Lionel Sheffield
Right Honourable Matthew White Viscount Ridley

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of on agreement dated 1.3.73.
Particulars: Land situated in the parish of walbottle in the county of tyne and wear containing an area of 1.643 acres (0.6649 hectares).
Outstanding
27 March 1979Delivered on: 12 April 1979
Persons entitled:
R/H Adrian John Charles Marquess of Linlithgow
John Julian Lionel Sheffield
Right Honourable Matthew White Viscount Ridley
John Julian Lionel George Sheffield
Right Honourable Matthew White Viscount Ridley
R/H Adrian John Charles Hope

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 1.3.73.
Particulars: 230.655 acres or thereabouts situate in the parishes of walbottle & newburn in the county of tyne and wear (formerly northumberland).
Outstanding
23 September 1932Delivered on: 29 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: F/H 230.655 acres in the parishes of walbottle and newburn tyne & wear.
Fully Satisfied

Filing History

20 December 2017Full accounts made up to 31 July 2017 (16 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)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 July 2016 (15 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)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
22 December 2015Full accounts made up to 31 July 2015 (16 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
7 April 2015Termination of appointment of Rory Charles St John Wilson as a director on 30 March 2015 (1 page)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
28 December 2014Full accounts made up to 31 July 2014 (15 pages)
25 February 2014Auditor's resignation (2 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
30 October 2013Full accounts made up to 31 July 2013 (16 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
31 October 2012Full accounts made up to 31 July 2012 (16 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
3 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
3 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
15 December 2011Full accounts made up to 31 July 2011 (16 pages)
10 August 2011Appointment of Alistaur Mcleod Leitch 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 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
9 December 2010Full accounts made up to 31 July 2010 (17 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 31 July 2009 (16 pages)
26 May 2009Full accounts made up to 31 July 2008 (16 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
18 March 2008Appointment terminated director howard dawe (1 page)
4 March 2008Return made up to 28/01/08; full list of members (4 pages)
30 January 2008Secretary's particulars changed (1 page)
23 November 2007Full accounts made up to 31 July 2007 (14 pages)
3 June 2007Full accounts made up to 31 July 2006 (13 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
29 March 2006Full accounts made up to 31 July 2005 (11 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
6 June 2005Full accounts made up to 31 July 2004 (11 pages)
21 April 2005New director appointed (3 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
2 June 2004Full accounts made up to 31 July 2003 (11 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 June 2003Full accounts made up to 31 July 2002 (10 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
27 May 2002Full accounts made up to 31 July 2001 (10 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
14 April 2001Full accounts made up to 31 July 2000 (10 pages)
12 March 2001Return made up to 28/01/01; full list of members (12 pages)
6 November 2000New director appointed (2 pages)
1 June 2000Full accounts made up to 31 July 1999 (10 pages)
1 March 2000Return made up to 28/01/00; full list of members (10 pages)
1 June 1999Full accounts made up to 31 July 1998 (10 pages)
1 March 1999Return made up to 28/01/99; full list of members (10 pages)
29 May 1998Full accounts made up to 31 July 1997 (10 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 June 1997Director resigned (1 page)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
3 March 1997Return made up to 28/01/97; full list of members (12 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 March 1996Return made up to 28/01/96; full list of members (12 pages)
12 March 1996Full accounts made up to 31 July 1995 (11 pages)
4 April 1995New director appointed (2 pages)
8 April 1988Particulars of mortgage/charge (3 pages)
19 May 1979Particulars of mortgage/charge (4 pages)