Newcastle Upon Tyne
NE13 8BF
Director Name | Mrs Jayne Patricia Powell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2020(36 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 06 October 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Mr Howard Carlton Dawe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(7 years 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 | Francis Cyril Perrot |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 March 1991) |
Role | Company Director |
Correspondence Address | The Manor House South Cerney Cirencester Gloucestershire GL7 3NQ Wales |
Secretary Name | Mr Peter John Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(7 years 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 |
Secretary Name | Mr Gilbert Kevin Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(13 years, 1 month 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 | 05 September 2000(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Mr Alistair McLeod Leitch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(21 years, 3 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 Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(27 years, 7 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 |
Director Name | Mr Keith Derek Adey |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 April 2020) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Secretary Name | Mr Simon Scougall |
---|---|
Status | Resigned |
Appointed | 01 February 2016(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 2020) |
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 |
---|---|
Email address | [email protected] |
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 |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
---|---|
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
15 March 2016 | Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
10 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
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) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 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) |
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 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 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) |
29 January 2008 | Secretary's particulars changed (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
28 February 2006 | Return made up to 28/01/06; bulk list available separately (8 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
21 April 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
14 September 2004 | Company name changed flyda container LIMITED\certificate issued on 14/09/04 (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (10 pages) |
14 September 2000 | New director appointed (2 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (9 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
1 March 1999 | Return made up to 28/01/99; full list of members (9 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
5 March 1998 | Return made up to 28/01/98; full list of members
|
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members (9 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
18 March 1996 | Return made up to 28/01/96; full list of members (9 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 July 1994 (4 pages) |