Gateshead
NE9 5BF
Director Name | Kathleen Bell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 2 Lyndhurst Crescent Low Fell Gateshead Tyne & Wear NE9 6BA |
Secretary Name | Kathleen Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 2 Lyndhurst Crescent Low Fell Gateshead Tyne & Wear NE9 6BA |
Director Name | Mr Steven Phillipson Bell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackendene House Brackendene Drive Low Fell Gateshead Tyne & Wear NE9 6DP |
Secretary Name | Mr Steven Phillipson Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackendene House Brackendene Drive Low Fell Gateshead Tyne & Wear NE9 6DP |
Registered Address | 4 McMillan Close Saltwell Business Park Gateshead NE9 5BF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £236,999 |
Cash | £4,412 |
Current Liabilities | £19,248 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
19 December 2003 | Delivered on: 5 January 2004 Satisfied on: 1 December 2007 Persons entitled: Farlington Properties Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 June 1987 | Delivered on: 14 July 1987 Satisfied on: 25 August 1988 Persons entitled: New Economy Windows Limited Classification: Legal charge Secured details: £54,000 and all other monies due or to become due from the company to the chargee. Particulars: Firstly:- f/h property situate and k/a nos 552, 554, 556 and 558 durham road, low fell, gateshead, tyne and wear t/no: ty 122079 secondly:- floating charge over:- undertaking and all property and assets present and future. Fully Satisfied |
24 June 1987 | Delivered on: 30 June 1987 Satisfied on: 7 September 1990 Persons entitled: Exeter Trust Limited Classification: Legal charge Secured details: £105,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a nos 552/554 556 & 558 durham road, law fell gateshead tyne & wear tn: ty 122079 and the goodwill of the business. Fully Satisfied |
14 February 1991 | Delivered on: 16 February 1991 Persons entitled: Reliance Trading Company (Liverpool) Limited Classification: Loan agreement and legal charge Secured details: £50,000.00 and all other monies due or to become due from photohour limited to the chargee under the terms of this charge and any agreement as defined therein. Particulars: F/H property k/a: 552, 554, 556 and 558 durham road, low fell, gateshead. Tyne & wear. T/n: ty 122079. Outstanding |
6 November 1990 | Delivered on: 23 November 1990 Persons entitled: Reliance Trading Company (Liverpool) Limited Classification: Undertaking under seal to enter into a legal charge Secured details: £25,000 and further advances due from photohour limited to reliance trading company (liverpool) limited. Particulars: F/Hold property k/as 552-558 (even) durham road, low fell gateshead tyne & wear. Outstanding |
25 January 1990 | Delivered on: 29 January 1990 Persons entitled: Allied Irish Finance Company Limited Classification: Legal charge Secured details: £140,000 and all other monies due or to become due from the company to the chargee. Particulars: 552/554/556/558 durham road, low fell, tyne and wear, title no ty 122079. Outstanding |
2 November 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
20 April 2023 | Company name changed bell property holdings LTD\certificate issued on 20/04/23
|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 September 2021 | Director's details changed for Mr Stuart Phillipson Bell on 17 September 2021 (2 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 November 2020 | Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to 4 Mcmillan Close Saltwell Business Park Gateshead NE9 5BF on 27 November 2020 (1 page) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 October 2020 | Registered office address changed from Floor 3 Generator Studios Trafalgar Street Newcastle upon Tyne Tyne & Wear NE9 5AS to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 13 October 2020 (1 page) |
16 April 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 August 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
5 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
5 February 2019 | Change of details for Mr Stuart Phillipson Bell as a person with significant control on 31 December 2018 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2013 | Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 26 March 2013 (2 pages) |
26 March 2013 | Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 26 March 2013 (2 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2012 | Compulsory strike-off action has been suspended (1 page) |
17 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Termination of appointment of Steven Bell as a director (1 page) |
25 January 2011 | Termination of appointment of Steven Bell as a secretary (1 page) |
25 January 2011 | Termination of appointment of Steven Bell as a director (1 page) |
25 January 2011 | Termination of appointment of Steven Bell as a secretary (1 page) |
23 August 2010 | Registered office address changed from 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR on 23 August 2010 (2 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Steven Bell on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Stuart Phillipson Bell on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Steven Bell on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Stuart Phillipson Bell on 31 December 2009 (2 pages) |
1 October 2009 | Return made up to 16/12/08; full list of members (10 pages) |
1 October 2009 | Return made up to 16/12/08; full list of members (10 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2009 | Director and secretary's change of particulars / steven bell / 01/08/2007 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2009 | Director and secretary's change of particulars / steven bell / 01/08/2007 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2009 | Return made up to 16/12/07; no change of members (4 pages) |
1 October 2009 | Return made up to 16/12/07; no change of members (4 pages) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 January 2009 | Compulsory strike-off action has been suspended (2 pages) |
1 January 2009 | Compulsory strike-off action has been suspended (2 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 November 2006 | Return made up to 31/12/05; full list of members
|
10 November 2006 | Return made up to 31/12/05; full list of members
|
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 October 2005 | Return made up to 31/12/04; full list of members
|
12 October 2005 | Return made up to 31/12/04; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 January 2004 | Particulars of mortgage/charge (11 pages) |
5 January 2004 | Particulars of mortgage/charge (11 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 December 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 31/12/00; full list of members (6 pages) |
11 February 2002 | Return made up to 31/12/00; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 June 1999 | Strike-off action suspended (1 page) |
22 June 1999 | Strike-off action suspended (1 page) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 2 lyndhurst crescent low fell gateshead tyne & wear NE9 6BA (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 2 lyndhurst crescent low fell gateshead tyne & wear NE9 6BA (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 4TH floor 7-9 bigg market newcastle upon tyne NE1 1UN (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 4TH floor 7-9 bigg market newcastle upon tyne NE1 1UN (1 page) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1997 | Full accounts made up to 31 March 1994 (10 pages) |
5 February 1997 | Full accounts made up to 31 March 1994 (10 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 March 1996 | Auditor's resignation (1 page) |
28 March 1996 | Auditor's resignation (1 page) |
4 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
22 November 1991 | Return made up to 31/12/90; no change of members (7 pages) |
22 November 1991 | Return made up to 31/12/90; no change of members (7 pages) |
3 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
3 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
25 May 1989 | Return made up to 31/12/88; full list of members (5 pages) |
25 May 1989 | Return made up to 31/12/88; full list of members (5 pages) |
19 April 1985 | Incorporation (18 pages) |
19 April 1985 | Incorporation (18 pages) |