Newcastle Upon Tyne
NE13 8BF
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Secretary Name | Mr Simon Scougall |
---|---|
Status | Current |
Appointed | 30 April 2020(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Mr John Flynn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 1998) |
Role | Solicitor |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne NE99 1SB |
Director Name | Alan George Robson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows,Woolsington Park South Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BJ |
Secretary Name | Mr Peter John Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Mr Peter Norman James May |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Loxhill Hascombe Surrey GU8 4BQ |
Director Name | Mr Howard Carlton Dawe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 14 years (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 | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 July 2011) |
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 | 21 April 1998(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 January 2016) |
Role | Secretary |
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 | 29 January 2001(8 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne Tyne & Wear 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(12 years, 2 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 Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(18 years, 6 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 |
Secretary Name | Mr Simon Scougall |
---|---|
Status | Resigned |
Appointed | 01 February 2016(23 years 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 Tyne & Wear NE13 6BE |
Secretary Name | Mrs Jayne Patricia Powell |
---|---|
Status | Resigned |
Appointed | 12 December 2018(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
5m at £0.5 | Bellway PLC 100.00% Ordinary |
---|---|
1 at £0.5 | Bellway PLC 0.00% Ordinary A |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
25 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Accounts for a dormant company made up to 31 July 2023 (5 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
10 January 2023 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
7 March 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
17 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
28 August 2020 | Registered 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 2020 | Registered 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 2020 | Termination of appointment of Jayne Patricia Powell as a secretary on 30 April 2020 (1 page) |
30 April 2020 | Appointment of Mr Simon Scougall as a secretary on 30 April 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
17 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Simon Scougall as a secretary on 12 December 2018 (1 page) |
12 December 2018 | Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page) |
12 December 2018 | Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018 (2 pages) |
1 August 2018 | Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page) |
9 March 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (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) |
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) |
10 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
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 (5 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
21 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
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) |
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) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
6 February 2012 | Appointment of Keith Derek Adey as a director (3 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) |
3 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
9 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
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 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) |
1 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
2 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 13 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) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
16 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
8 January 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
8 January 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
15 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (8 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (8 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 February 2006 | Return made up to 13/01/06; full list of members (8 pages) |
27 February 2006 | Return made up to 13/01/06; full list of members (8 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
4 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
12 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 April 2000 | Return made up to 13/01/00; full list of members
|
5 April 2000 | Return made up to 13/01/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 March 1999 | Return made up to 13/01/99; bulk list available separately
|
1 March 1999 | Return made up to 13/01/99; bulk list available separately
|
14 August 1998 | Resolutions
|
14 August 1998 | Application for reregistration from PLC to private (1 page) |
14 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 August 1998 | Application for reregistration from PLC to private (1 page) |
14 August 1998 | Re-registration of Memorandum and Articles (10 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 August 1998 | Re-registration of Memorandum and Articles (10 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 July 1998 | Recon 06/07/98 (1 page) |
23 July 1998 | Recon 06/07/98 (1 page) |
12 May 1998 | Secretary resigned (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
9 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
9 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
14 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
14 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
13 March 1996 | Return made up to 13/01/96; no change of members (4 pages) |
13 March 1996 | Return made up to 13/01/96; no change of members (4 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |