Company NameBulldog Premium Growth I Limited
DirectorsKeith Derek Adey and Jason Michael Honeyman
Company StatusActive
Company Number02779155
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)

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
StatusCurrent
Appointed01 February 2012(19 years after company formation)
Appointment Duration12 years, 2 months
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
StatusCurrent
Appointed12 December 2018(25 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Secretary NameMr Simon Scougall
StatusCurrent
Appointed30 April 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr John Flynn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 1998)
RoleSolicitor
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
NE99 1SB
Director NameAlan George Robson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(3 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows,Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BJ
Secretary NameMr Peter John Stoker
NationalityBritish
StatusResigned
Appointed04 February 1993(3 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Peter Norman James May
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Loxhill
Hascombe
Surrey
GU8 4BQ
Director NameMr Howard Carlton Dawe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(1 year, 1 month after company formation)
Appointment Duration14 years (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Grange Fenham Le Moor
Belford
Northumberland
NE70 7PN
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(5 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameMr Gilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed21 April 1998(5 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 January 2016)
RoleSecretary
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(8 years 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
Tyne & Wear
NE13 6BE
Director NameMr Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(12 years, 2 months 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(18 years, 6 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(23 years 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
Tyne & Wear
NE13 6BE
Secretary NameMrs Jayne Patricia Powell
StatusResigned
Appointed12 December 2018(25 years, 11 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
Tyne & Wear
NE13 6BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebellway.co.uk
Email address[email protected]

Location

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

Shareholders

5m at £0.5Bellway PLC
100.00%
Ordinary
1 at £0.5Bellway PLC
0.00%
Ordinary A

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

25 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
17 January 2024Accounts for a dormant company made up to 31 July 2023 (5 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
10 January 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
7 March 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
28 August 2020Registered office address changed from Wollsington House Woolsington Newcastle upon Tyne NE13 8BF England to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 28 August 2020 (1 page)
25 August 2020Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6BE to Wollsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page)
30 April 2020Termination of appointment of Jayne Patricia Powell as a secretary on 30 April 2020 (1 page)
30 April 2020Appointment of Mr Simon Scougall as a secretary on 30 April 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
28 January 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
17 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
14 December 2018Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018 (2 pages)
14 December 2018Termination of appointment of Simon Scougall as a secretary on 12 December 2018 (1 page)
12 December 2018Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page)
12 December 2018Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018 (2 pages)
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)
15 January 2018Confirmation statement made on 13 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)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 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 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
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)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,496,502
(6 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,496,502
(6 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 (5 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,496,502
(6 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,496,502
(6 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 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,496,502
(6 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,496,502
(6 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
26 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)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 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)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
3 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
3 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
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)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 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)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 13 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)
16 January 2009Return made up to 13/01/09; full list of members (4 pages)
16 January 2009Return made up to 13/01/09; full list of members (4 pages)
8 January 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
8 January 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 March 2008Appointment terminated director howard dawe (1 page)
18 March 2008Appointment terminated director howard dawe (1 page)
15 February 2008Return made up to 13/01/08; full list of members (3 pages)
15 February 2008Return made up to 13/01/08; full list of members (3 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 13/01/07; full list of members (8 pages)
21 February 2007Return made up to 13/01/07; full list of members (8 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 February 2006Return made up to 13/01/06; full list of members (8 pages)
27 February 2006Return made up to 13/01/06; full list of members (8 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
22 February 2005Return made up to 13/01/05; full list of members (7 pages)
22 February 2005Return made up to 13/01/05; full list of members (7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 February 2004Return made up to 13/01/04; full list of members (7 pages)
16 February 2004Return made up to 13/01/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
21 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
4 March 2003Return made up to 13/01/03; full list of members (7 pages)
4 March 2003Return made up to 13/01/03; full list of members (7 pages)
8 October 2002Full accounts made up to 31 December 2001 (10 pages)
8 October 2002Full accounts made up to 31 December 2001 (10 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
27 February 2002Return made up to 13/01/02; full list of members (7 pages)
27 February 2002Return made up to 13/01/02; full list of members (7 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
12 March 2001Return made up to 13/01/01; full list of members (7 pages)
12 March 2001Return made up to 13/01/01; full list of members (7 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 April 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 April 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
1 March 1999Return made up to 13/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 March 1999Return made up to 13/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1998Application for reregistration from PLC to private (1 page)
14 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
14 August 1998Application for reregistration from PLC to private (1 page)
14 August 1998Re-registration of Memorandum and Articles (10 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
14 August 1998Re-registration of Memorandum and Articles (10 pages)
26 July 1998Full accounts made up to 31 December 1997 (16 pages)
26 July 1998Full accounts made up to 31 December 1997 (16 pages)
23 July 1998Recon 06/07/98 (1 page)
23 July 1998Recon 06/07/98 (1 page)
12 May 1998Secretary resigned (2 pages)
12 May 1998Registered office changed on 12/05/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
9 January 1998Return made up to 13/01/98; no change of members (4 pages)
9 January 1998Return made up to 13/01/98; no change of members (4 pages)
18 April 1997Full accounts made up to 31 December 1996 (20 pages)
18 April 1997Full accounts made up to 31 December 1996 (20 pages)
14 January 1997Return made up to 13/01/97; full list of members (6 pages)
14 January 1997Return made up to 13/01/97; full list of members (6 pages)
21 May 1996Full accounts made up to 31 December 1995 (20 pages)
21 May 1996Full accounts made up to 31 December 1995 (20 pages)
13 March 1996Return made up to 13/01/96; no change of members (4 pages)
13 March 1996Return made up to 13/01/96; no change of members (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (22 pages)
6 July 1995Full accounts made up to 31 December 1994 (22 pages)