Newcastle Upon Tyne
NE13 8BF
Secretary Name | Mr Simon Scougall |
---|---|
Status | Current |
Appointed | 01 February 2016(49 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Kenneth Bell |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(23 years, 11 months after company formation) |
Appointment Duration | 17 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 | Mr William Francis Pennyman Hugonin |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Cottage Hulne Park Alnwick Northumberland NE66 3HY |
Secretary Name | Mr Peter John Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 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 |
Director Name | Mr Rory Charles St John Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(28 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 30 March 2015) |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | Denwick House Denwick Alnwick Northumberland NE66 3RE |
Secretary Name | Mr Gilbert Kevin Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(29 years, 12 months 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(33 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 December 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 Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(38 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 Alistair McLeod Leitch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(44 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2012) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Mr Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(44 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 |
Website | bellway.co.uk |
---|---|
Telephone | 01325 744844 |
Telephone region | Darlington |
Registered Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Bellway PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,768 |
Gross Profit | £23,814 |
Net Worth | £285,425 |
Cash | £115,789 |
Current Liabilities | £6,501 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
22 March 1988 | Delivered 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 1979 | Delivered 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 1932 | Delivered 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 |
20 December 2017 | Full accounts made up to 31 July 2017 (16 pages) |
---|---|
1 September 2017 | Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 July 2016 (15 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) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 December 2015 | Full accounts made up to 31 July 2015 (16 pages) |
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
7 April 2015 | Termination of appointment of Rory Charles St John Wilson as a director on 30 March 2015 (1 page) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 December 2014 | Full accounts made up to 31 July 2014 (15 pages) |
25 February 2014 | Auditor's resignation (2 pages) |
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
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) |
30 October 2013 | Full accounts made up to 31 July 2013 (16 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Full accounts made up to 31 July 2012 (16 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 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) |
15 December 2011 | Full accounts made up to 31 July 2011 (16 pages) |
10 August 2011 | Appointment of Alistaur Mcleod Leitch 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 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Full accounts made up to 31 July 2010 (17 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Full accounts made up to 31 July 2009 (16 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
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) |
30 January 2008 | Secretary's particulars changed (1 page) |
23 November 2007 | Full accounts made up to 31 July 2007 (14 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
29 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
21 April 2005 | New director appointed (3 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
14 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (12 pages) |
6 November 2000 | New director appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (10 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
1 March 1999 | Return made up to 28/01/99; full list of members (10 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
5 March 1998 | Return made up to 28/01/98; full list of members
|
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members (12 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 March 1996 | Return made up to 28/01/96; full list of members (12 pages) |
12 March 1996 | Full accounts made up to 31 July 1995 (11 pages) |
4 April 1995 | New director appointed (2 pages) |
8 April 1988 | Particulars of mortgage/charge (3 pages) |
19 May 1979 | Particulars of mortgage/charge (4 pages) |