Company NamePellbest Limited
Company StatusActive
Company Number01312081
CategoryPrivate Limited Company
Incorporation Date3 May 1977(47 years ago)

Business Activity

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

Directors

Director NameMr David John Morrow Athey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Director NameMr Colin Alexander Cameron
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Director NameMr David Hodgson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Director NameMr Richard Pickering
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Secretary NameMr David Hodgson
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Director NameMr Ronald Ariss
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 15 May 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF

Location

Registered Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1Colin Alexander Cameron
20.00%
Ordinary
20 at £1David Hodgson
20.00%
Ordinary
20 at £1David John Morrow Athey
20.00%
Ordinary
20 at £1Mr Richard Pickering
20.00%
Ordinary
20 at £1Mr Ronald Ariss
20.00%
Ordinary

Financials

Year2014
Net Worth£137,926
Cash£23,729
Current Liabilities£3,670

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

20 March 1981Delivered on: 26 March 1981
Persons entitled: Barclays Bank Limited

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 3 bedford terrace, north shields tyne and wear title no: ty 56979.
Outstanding
20 March 1981Delivered on: 26 March 1981
Persons entitled: Barclays Bank Limited

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 46 & 48 coronation street, wallsend, tyne & wear title no:- ty 77531.
Outstanding
8 May 1980Delivered on: 14 May 1980
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 39 cleveland road, north shields tyne and wear title no ty 68576.
Outstanding
20 November 1979Delivered on: 5 December 1979
Persons entitled: Barclays Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 south preston terrace, north shields, tyne and wear ty 69943.
Outstanding
20 November 1979Delivered on: 5 December 1979
Persons entitled: Barclays Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 70 drummond terr, north shields, tyne and wear.
Outstanding
20 November 1979Delivered on: 5 December 1979
Persons entitled: Barclays Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 39 cleveland road, north shields tyne and wear ty 68576.
Outstanding
8 July 1991Delivered on: 22 July 1991
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: 48 alma place north sheilds tyne and wear t/n-TY245268.
Outstanding
25 June 1982Delivered on: 1 July 1982
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 48 and 50 howdon road, north shields tyne & wear title no ty 56120.
Outstanding
25 June 1982Delivered on: 1 July 1982
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 and 46 howdon road north shields, tyne & wear title no ty 55823 f/hold.
Outstanding
25 June 1982Delivered on: 1 July 1982
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 60 to 66 (even nos) howdow road, north shields, tyne & wear title no:- ty 55841.
Outstanding
20 November 1979Delivered on: 5 December 1979
Persons entitled: Barclays Bank Limited

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 2/2A saville street west, north shields title no ty 69946.
Outstanding
8 May 1980Delivered on: 14 May 1980
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2 & 2A saville street west, north shields, tyne and wear title no ty 69946.
Fully Satisfied
8 May 1980Delivered on: 14 May 1980
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 1, south preston terrace, north shields, tyne and wear title no ty 69943.
Fully Satisfied
11 March 1982Delivered on: 19 March 1982
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 9 & 11 gorsedene avenue, whitley bay tyne & wear title no:- ty 69096.
Fully Satisfied
20 March 1981Delivered on: 26 March 1981
Persons entitled: Barclays Bank Limited

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 70 drummond terrace, north shields tyne and wear title no:- ty 74980.
Fully Satisfied

Filing History

8 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
16 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
14 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
4 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
24 October 2016Termination of appointment of Ronald Ariss as a director on 15 May 2016 (1 page)
24 October 2016Termination of appointment of Ronald Ariss as a director on 15 May 2016 (1 page)
24 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
24 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(7 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(7 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(7 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
17 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
17 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for David John Morrow Athey on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr David Hodgson on 3 December 2009 (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for David Hodgson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Pickering on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Ronald Ariss on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Ronald Ariss on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David Hodgson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Richard Pickering on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Colin Alexander Cameron on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr David Hodgson on 3 December 2009 (1 page)
3 December 2009Director's details changed for David John Morrow Athey on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David John Morrow Athey on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr David Hodgson on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Richard Pickering on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Colin Alexander Cameron on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David Hodgson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Colin Alexander Cameron on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Ronald Ariss on 3 December 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
19 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
2 January 2009Return made up to 05/12/08; full list of members (5 pages)
2 January 2009Return made up to 05/12/08; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 December 2007Return made up to 05/12/07; full list of members (4 pages)
21 December 2007Return made up to 05/12/07; full list of members (4 pages)
6 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
6 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 January 2007Return made up to 05/12/06; full list of members (4 pages)
25 January 2007Return made up to 05/12/06; full list of members (4 pages)
9 January 2006Return made up to 05/12/05; full list of members (9 pages)
9 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 January 2006Return made up to 05/12/05; full list of members (9 pages)
24 January 2005Return made up to 05/12/04; full list of members (9 pages)
24 January 2005Return made up to 05/12/04; full list of members (9 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 December 2001Return made up to 05/12/01; full list of members (8 pages)
10 December 2001Return made up to 05/12/01; full list of members (8 pages)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 January 2001Return made up to 20/12/00; full list of members (8 pages)
30 January 2001Return made up to 20/12/00; full list of members (8 pages)
19 October 2000Full accounts made up to 31 January 2000 (10 pages)
19 October 2000Full accounts made up to 31 January 2000 (10 pages)
23 December 1999Return made up to 20/12/99; full list of members (8 pages)
23 December 1999Return made up to 20/12/99; full list of members (8 pages)
5 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 July 1999Return made up to 31/12/97; no change of members (6 pages)
29 July 1999Return made up to 31/12/97; no change of members (6 pages)
29 July 1999Return made up to 31/12/98; no change of members (6 pages)
29 July 1999Return made up to 31/12/98; no change of members (6 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 February 1997Return made up to 31/12/96; full list of members (8 pages)
5 February 1997Return made up to 31/12/96; full list of members (8 pages)
10 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
10 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
21 December 1995Return made up to 31/12/95; no change of members (6 pages)
21 December 1995Return made up to 31/12/95; no change of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)