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(20 years, 1 month 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(21 years, 6 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 | Alice Mary Dibben |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | Janesmoor Fritham Lyndhurst Hampshire SO43 7HH |
Director Name | Richard Andrew Dibben |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | Janesmoor House Fritham Lyndhurst Hampshire SO43 7HH |
Director Name | David Raine Walton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | Bosley Hall 170 River Way Christchurch Dorset BH23 2QU |
Director Name | Nigel Gilbert |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 2 Matlock Road Ferndown Dorset BH22 8QU |
Secretary Name | Mr Gilbert Kevin Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 17 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 | 06 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 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(6 years, 5 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(6 years, 5 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(12 years, 9 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(17 years, 3 months 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 |
Secretary Name | Mrs Jayne Patricia Powell |
---|---|
Status | Resigned |
Appointed | 12 December 2018(20 years, 1 month 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 NE13 6BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 26 October 1998(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 December 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 January 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | bellway.co.uk |
---|---|
Telephone | 01325 744844 |
Telephone region | Darlington |
Registered Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bellway Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
16 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
25 August 2020 | Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page) |
30 April 2020 | Appointment of Mr Simon Scougall as a secretary on 30 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Jayne Patricia Powell as a secretary on 30 April 2020 (1 page) |
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
14 December 2018 | Termination of appointment of Simon Scougall as a secretary on 12 December 2018 (1 page) |
14 December 2018 | Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018 (2 pages) |
12 December 2018 | Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page) |
1 August 2018 | Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 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) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (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) |
9 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 July 2015 (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) |
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) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
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) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 July 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) |
26 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
21 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 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) |
2 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
2 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 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) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 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) |
3 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 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) |
4 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
4 November 2008 | Secretary's change of particulars / gilbert wrightson / 06/01/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / gilbert wrightson / 06/01/2008 (1 page) |
4 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
27 October 2008 | Memorandum and Articles of Association (19 pages) |
27 October 2008 | Memorandum and Articles of Association (19 pages) |
21 October 2008 | Company name changed bellway homes (pond cottage) LIMITED\certificate issued on 22/10/08 (2 pages) |
21 October 2008 | Company name changed bellway homes (pond cottage) LIMITED\certificate issued on 22/10/08 (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
31 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
31 October 2007 | Director resigned (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
2 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
2 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
14 November 2005 | Return made up to 19/10/05; full list of members (8 pages) |
14 November 2005 | Return made up to 19/10/05; full list of members (8 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
18 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
18 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
21 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
6 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
24 November 1999 | Return made up to 19/10/99; full list of members
|
24 November 1999 | Return made up to 19/10/99; full list of members
|
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Company name changed cardtime LIMITED\certificate issued on 05/02/99 (3 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 20 collingwood street, newcastle upon tyne, NE99 1YQ (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 20 collingwood street, newcastle upon tyne, NE99 1YQ (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Company name changed cardtime LIMITED\certificate issued on 05/02/99 (3 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 1 saville chambers 5 north, street,, newcastle upon tyne, NE1 8DF (1 page) |
4 November 1998 | £ nc 100/50000 26/10/98 (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 1 saville chambers 5 north, street,, newcastle upon tyne, NE1 8DF (1 page) |
4 November 1998 | £ nc 100/50000 26/10/98 (1 page) |
4 November 1998 | Resolutions
|
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Resolutions
|
4 November 1998 | Director resigned (1 page) |
19 October 1998 | Incorporation (12 pages) |
19 October 1998 | Incorporation (12 pages) |