Company NameBellaine Limited
DirectorsLeslie Bell and Elaine Bell
Company StatusActive
Company Number01498808
CategoryPrivate Limited Company
Incorporation Date28 May 1980(43 years, 11 months ago)
Previous NamesMooremorton Limited and Ballaine Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leslie Bell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Highgrove
Kirklevington
Yarm
TS15 9GN
Secretary NameMrs Elaine Bell
NationalityBritish
StatusCurrent
Appointed01 September 1992(12 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Highgrove
Kirklevington
Yarm
TS15 9GN
Director NameMrs Elaine Bell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(28 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highgrove
Kirklevington
Yarm
TS15 9GN
Director NameGeoffrey Ian Fox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressHolme Farm Holme Lane
Seamer
North Yorkshire
YO6 7AL
Secretary NameMr Leslie Bell
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandwood Park
Guisborough
Cleveland
TS14 8EH
Secretary NameMr Peter Bell
NationalityBritish
StatusResigned
Appointed31 July 2004(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Monkton Rise
Guisborough
Cleveland
TS14 6GF

Location

Registered AddressC/O Apc Accountancy
73 Gilkes Street
Middlesbrough
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Leslie Bell
50.00%
Ordinary
25 at £1Nominee Of Elaine Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£834,960
Cash£287,228
Current Liabilities£59,878

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

28 June 1993Delivered on: 2 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land to the north east side of the avenue guisborough cleveland t/no.ce 34124 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1993Delivered on: 2 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being 3 and 7 esk close hutton lane guisborough cleveland.t/no.ce 91598 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1993Delivered on: 2 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being 21 the wynd marske by the sea redcar cleveland.t/no.ce 112588 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1993Delivered on: 2 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land and buildings on the south side of york road coatham redcar cleveland.t/no.CE9000 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1993Delivered on: 2 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land and buildings k/as the old goods yard on the west side of high street marske by the sea cleveland t/no.ce 88449 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1993Delivered on: 2 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being land and buildings lying to the east of eastfield road longbeck trading estate marske by the sea cleveland t/no.ce 59203 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 December 1981Delivered on: 23 December 1981
Persons entitled: Yorkshire 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: Approx 1372 sq. Yds of land situate at longbeck estate marske by the sea, cleveland tog. With the bldgs erected thereon.
Outstanding
11 November 1981Delivered on: 12 November 1981
Persons entitled: Yorkshire 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: Land in commercial street middlesbrough cleveland.
Outstanding
16 September 1994Delivered on: 6 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a factory and site being unit 23/30A at the skelton industrial estate skelton in cleveland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 September 1994Delivered on: 23 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of bolckow street north skelton saltburn by the sea langbaurgh on tees cleveland title no CE11798 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 September 1994Delivered on: 23 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a factory and site being unit DC23/30B at the skelton industrial estate skelton cleveland and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 September 1994Delivered on: 23 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a BT23/26 factory and land skelton industrial estate skelton in cleveland title no CE101859 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 September 1994Delivered on: 23 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a site BT23/15 skelton industrial estate langbaurgh on tees cleveland title no CE98702 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 September 1994Delivered on: 23 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the east side of westbury street thornaby stockton title no CE126741 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 June 1993Delivered on: 2 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land and buildings on the north east side of commercial street middlesbrough cleveland t/no.ce 52281 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1993Delivered on: 2 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 January 1981Delivered on: 11 February 1981
Persons entitled: Yorkshire 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 premises:- 61 york road, coatham, redcar, cleveland. Title no:- ce 9000.
Outstanding

Filing History

1 March 2024Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 1 March 2024 (1 page)
29 February 2024Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 29 February 2024 (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
22 February 2023Termination of appointment of Leslie Bell as a director on 22 February 2023 (1 page)
7 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
7 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
18 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
8 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mr Leslie Bell on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mrs Elaine Bell on 28 February 2020 (2 pages)
28 February 2020Change of details for Mrs Elaine Bell as a person with significant control on 28 February 2020 (2 pages)
28 February 2020Secretary's details changed for Mrs Elaine Bell on 28 February 2020 (1 page)
5 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
30 August 2019Change of details for Mrs Elaine Bell as a person with significant control on 11 February 2019 (2 pages)
30 August 2019Cessation of Leslie Bell as a person with significant control on 11 February 2019 (1 page)
28 August 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
11 June 2019Registered office address changed from 4 Sandwood Park Guisborough Cleveland TS14 8EH to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 11 June 2019 (1 page)
19 March 2019Satisfaction of charge 8 in full (2 pages)
19 March 2019Satisfaction of charge 16 in full (2 pages)
19 March 2019Satisfaction of charge 15 in full (2 pages)
19 March 2019Satisfaction of charge 6 in full (2 pages)
19 March 2019Satisfaction of charge 11 in full (2 pages)
19 March 2019Satisfaction of charge 7 in full (2 pages)
19 March 2019Satisfaction of charge 14 in full (2 pages)
19 March 2019Satisfaction of charge 9 in full (2 pages)
19 March 2019Satisfaction of charge 12 in full (2 pages)
19 March 2019Satisfaction of charge 1 in full (1 page)
19 March 2019Satisfaction of charge 10 in full (1 page)
19 March 2019Satisfaction of charge 4 in full (2 pages)
19 March 2019Satisfaction of charge 3 in full (1 page)
19 March 2019Satisfaction of charge 2 in full (1 page)
19 March 2019Satisfaction of charge 13 in full (2 pages)
19 March 2019Satisfaction of charge 5 in full (2 pages)
19 March 2019Satisfaction of charge 17 in full (2 pages)
20 September 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50
(5 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50
(5 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50
(5 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50
(5 pages)
19 December 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
19 December 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50
(5 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50
(5 pages)
19 September 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
19 September 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
3 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
15 October 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Elaine Bell on 24 August 2010 (2 pages)
20 September 2010Director's details changed for Elaine Bell on 24 August 2010 (2 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
3 September 2009Return made up to 24/08/09; full list of members (4 pages)
27 November 2008Director appointed elaine bell (2 pages)
27 November 2008Director appointed elaine bell (2 pages)
14 October 2008Appointment terminated secretary peter bell (1 page)
14 October 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
14 October 2008Appointment terminated secretary peter bell (1 page)
14 October 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
26 September 2008Return made up to 24/08/08; full list of members (3 pages)
26 September 2008Return made up to 24/08/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 35 monkton rise prince regents court guisborough TS14 6GF (1 page)
21 July 2008Registered office changed on 21/07/2008 from 35 monkton rise prince regents court guisborough TS14 6GF (1 page)
8 November 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
8 November 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
14 September 2007Return made up to 24/08/07; no change of members (7 pages)
14 September 2007Return made up to 24/08/07; no change of members (7 pages)
1 May 2007Full accounts made up to 30 June 2006 (16 pages)
1 May 2007Full accounts made up to 30 June 2006 (16 pages)
5 September 2006Return made up to 24/08/06; full list of members (7 pages)
5 September 2006Return made up to 24/08/06; full list of members (7 pages)
5 May 2006Full accounts made up to 30 June 2005 (17 pages)
5 May 2006Full accounts made up to 30 June 2005 (17 pages)
27 July 2005Return made up to 31/07/05; full list of members (7 pages)
27 July 2005Return made up to 31/07/05; full list of members (7 pages)
12 May 2005Full accounts made up to 30 June 2004 (17 pages)
12 May 2005Full accounts made up to 30 June 2004 (17 pages)
28 July 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: wandhills avenue skelton industrial estate skelton saltburn cleveland TS12 2LQ (1 page)
14 May 2004Registered office changed on 14/05/04 from: wandhills avenue skelton industrial estate skelton saltburn cleveland TS12 2LQ (1 page)
4 May 2004Full accounts made up to 30 June 2003 (16 pages)
4 May 2004Full accounts made up to 30 June 2003 (16 pages)
8 September 2003Return made up to 31/07/03; full list of members (6 pages)
8 September 2003Return made up to 31/07/03; full list of members (6 pages)
2 May 2003Full accounts made up to 30 June 2002 (16 pages)
2 May 2003Full accounts made up to 30 June 2002 (16 pages)
12 August 2002Return made up to 31/07/02; full list of members (6 pages)
12 August 2002Return made up to 31/07/02; full list of members (6 pages)
6 July 2002Auditor's resignation (1 page)
6 July 2002Auditor's resignation (1 page)
30 April 2002Full accounts made up to 30 June 2001 (16 pages)
30 April 2002Full accounts made up to 30 June 2001 (16 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 April 2001Full accounts made up to 30 June 2000 (15 pages)
18 April 2001Full accounts made up to 30 June 2000 (15 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
31 January 2000Full accounts made up to 30 June 1999 (16 pages)
31 January 2000Full accounts made up to 30 June 1999 (16 pages)
16 September 1999Return made up to 31/07/99; no change of members (4 pages)
16 September 1999Return made up to 31/07/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (14 pages)
30 April 1999Full accounts made up to 30 June 1998 (14 pages)
9 October 1998Return made up to 31/07/98; full list of members (6 pages)
9 October 1998Return made up to 31/07/98; full list of members (6 pages)
30 April 1998Full accounts made up to 30 June 1997 (14 pages)
30 April 1998Full accounts made up to 30 June 1997 (14 pages)
14 August 1997Return made up to 31/07/97; full list of members (6 pages)
14 August 1997Return made up to 31/07/97; full list of members (6 pages)
16 January 1997Full accounts made up to 30 June 1996 (14 pages)
16 January 1997Full accounts made up to 30 June 1996 (14 pages)
22 August 1996Return made up to 31/07/96; no change of members (4 pages)
22 August 1996Return made up to 31/07/96; no change of members (4 pages)
10 May 1996Full accounts made up to 30 June 1995 (15 pages)
10 May 1996Full accounts made up to 30 June 1995 (15 pages)
19 July 1995Return made up to 31/07/95; full list of members (6 pages)
19 July 1995Return made up to 31/07/95; full list of members (6 pages)
23 March 1995Full accounts made up to 30 June 1994 (19 pages)
23 March 1995Full accounts made up to 30 June 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)