Company NameBellway Homes (Hertfordshire) Limited
Company StatusDissolved
Company Number01480543
CategoryPrivate Limited Company
Incorporation Date20 February 1980(44 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(31 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 August 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2018(38 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Secretary NameMr Simon Scougall
StatusClosed
Appointed30 April 2020(40 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameAshley Kenrick Bell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressHolywell House 25 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HB
Director NameKenneth Bell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(11 years, 11 months after company formation)
Appointment Duration5 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
Appointed28 January 1992(11 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Grange Fenham Le Moor
Belford
Northumberland
NE70 7PN
Director NameAlan George Robson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(11 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMr Peter John Stoker
NationalityBritish
StatusResigned
Appointed28 January 1992(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameMr Gilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed01 February 1997(16 years, 11 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
Appointed29 January 2001(20 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 December 2018)
RoleChief Executive
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
Appointed24 October 2001(21 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2011)
RoleCompany 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
Appointed06 April 2005(25 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2012)
RoleCompany 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(31 years, 5 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
Secretary NameMr Simon Scougall
StatusResigned
Appointed01 February 2016(35 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2018)
RoleCompany Director
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMrs Jayne Patricia Powell
StatusResigned
Appointed12 December 2018(38 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE

Contact

Websitebellway.co.uk
Email address[email protected]
Telephone0191 2170717
Telephone regionTyneside / Durham / Sunderland

Location

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

Shareholders

999 at £1Dfw Golding LTD
99.90%
Ordinary
1 at £1Bellway PLC
0.10%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

26 August 1986Delivered on: 3 September 1986
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of the benefit of a licence agreement dated 20/3/86 and made between milton keynes development corporation and the company relating to plot 14A energy world, sherley lodge, milton keynes, buckingham fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. (Including trade fixtures & fittings).
Outstanding
17 June 1986Delivered on: 20 June 1986
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting high road broxbourne, hertfordshire k/a the lawns drive broxbourne fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (including trade fixtures & fittings).
Outstanding
17 March 1987Delivered on: 18 March 1987
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at shenley lodge, milton keynes, buckingham. (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 March 1987Delivered on: 10 March 1987
Persons entitled: Midland 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: 40-50 (evens) riverdene road ilford essex.
Outstanding
12 December 1986Delivered on: 16 December 1986
Persons entitled: Midland 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: 45A, 47A, 47 desford road silvertown london E16.
Outstanding
4 December 1986Delivered on: 9 December 1986
Persons entitled: Lombard North Central 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 9 high road and land on the south west side of new road broxbourne hertfordshire title no's hd 188252, hd 189216 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
3 June 1986Delivered on: 6 June 1986
Satisfied on: 13 April 1990
Persons entitled: Henry Ansbacher & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141/153 hertford road, enfield, london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures fixed plant and machinery (including trade fixtures & fittings).
Fully Satisfied
2 September 1985Delivered on: 23 September 1985
Persons entitled: Henry Ansbacher & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252/258 turners hill cheshunt herts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 1984Delivered on: 24 December 1984
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) floating charge on all company's assets. 2) fixed charge on:- a) the acorns gibsfield thorley, bishops storford herts, b) 195/7 high street south east ham, london E6. 3) land at garnetts lane felsted, essex.4) assignment of building agreement relating to site B1 tollgate road becton, london E6.
Fully Satisfied
13 September 1984Delivered on: 19 September 1984
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 land at chestnut walk garnetts lane felstead essex title no. Ex 294355.
Fully Satisfied
3 April 1984Delivered on: 11 April 1984
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 land at thorley bishops stortford hertfordshire (sector 14C).
Fully Satisfied
24 February 1984Delivered on: 5 March 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 November 1983Delivered on: 17 November 1983
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 the old school house, 6 church street, ware, herts SG12 9EG.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
25 August 2020Registered 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)
30 April 2020Appointment of Mr Simon Scougall as a secretary on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Jayne Patricia Powell as a secretary on 30 April 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
30 October 2019Satisfaction of charge 9 in full (2 pages)
30 October 2019Satisfaction of charge 8 in full (2 pages)
30 October 2019Satisfaction of charge 10 in full (2 pages)
3 September 2019Satisfaction of charge 13 in full (2 pages)
30 August 2019Satisfaction of charge 11 in full (1 page)
13 June 2019Satisfaction of charge 12 in full (1 page)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
14 December 2018Termination of appointment of Simon Scougall as a secretary on 12 December 2018 (1 page)
14 December 2018Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018 (2 pages)
12 December 2018Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018 (2 pages)
12 December 2018Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page)
1 August 2018Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page)
9 March 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 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 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)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
9 August 2011Appointment of Mr Edward Francis Ayres 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 August 2011Termination of appointment of Peter Stoker as a director (1 page)
1 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
1 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 March 2008Appointment terminated director howard dawe (1 page)
18 March 2008Appointment terminated director howard dawe (1 page)
11 March 2008Return made up to 28/01/08; full list of members (4 pages)
11 March 2008Return made up to 28/01/08; full list of members (4 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
12 March 2001Return made up to 28/01/01; full list of members (9 pages)
12 March 2001Return made up to 28/01/01; full list of members (9 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
28 February 2000Return made up to 28/01/00; bulk list available separately (11 pages)
28 February 2000Return made up to 28/01/00; bulk list available separately (11 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
1 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
3 March 1997Return made up to 28/01/97; full list of members (15 pages)
3 March 1997Return made up to 28/01/97; full list of members (15 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
18 March 1996Return made up to 28/01/96; full list of members (15 pages)
18 March 1996Return made up to 28/01/96; full list of members (15 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)