Company NameBellwood Rewinds Limited
DirectorsStephen Charles Bellwood and Natalie Joanne Bellwood
Company StatusActive
Company Number03687213
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Stephen Charles Bellwood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTithe Barn
East Road, Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMrs Natalie Joanne Bellwood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(14 years, 3 months after company formation)
Appointment Duration11 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnits 3a & 3b Tofts Farm Industrial Estate
East Brenda Road
Hartlepool
Teesside
TS25 2BS
Secretary NameMr Stephen Charles Bellwood
StatusCurrent
Appointed25 September 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressUnits 3a & 3b Tofts Farm Industrial Estate
East Brenda Road
Hartlepool
Teesside
TS25 2BS
Secretary NameJoanne Bellwood
NationalityBritish
StatusResigned
Appointed05 January 1999(2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2007)
RoleAmbulance Care Assistant
Correspondence AddressRusset Knowle
Wild Duck Lane, Cleasby
Darlington
County Durham
DL2 2RB
Secretary NameIrene Bellwood
NationalityBritish
StatusResigned
Appointed16 March 2007(8 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 September 2021)
RoleBook Keeper
Correspondence AddressUnits 3a & 3b Tofts Farm Industrial Estate
East Brenda Road
Hartlepool
Teesside
TS25 2BS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitebellwoodrewinds.co.uk
Telephone01429 264097
Telephone regionHartlepool

Location

Registered AddressUnits 3a & 3b Tofts Farm Industrial Estate
East Brenda Road
Hartlepool
Teesside
TS25 2BS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

2.6k at £1Stephen Charles Bellwood
52.00%
Ordinary
2.4k at £1Natalie Joanne Bellwood
48.00%
Ordinary

Financials

Year2014
Net Worth£386,425
Cash£115,384
Current Liabilities£141,502

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

8 February 2010Delivered on: 10 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on eastside of tofts road hartlepool part of t/no E101520 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

28 March 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
26 March 2024Total exemption full accounts made up to 31 January 2024 (10 pages)
30 March 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
25 March 2022Cessation of Natalie Joanne Bellwood as a person with significant control on 1 February 2021 (1 page)
25 March 2022Notification of Charles Bellwood Holdings Limited as a person with significant control on 1 February 2021 (2 pages)
25 March 2022Cessation of Stephen Charles Bellwood as a person with significant control on 1 February 2021 (1 page)
3 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
25 September 2021Termination of appointment of Irene Bellwood as a secretary on 25 September 2021 (1 page)
25 September 2021Appointment of Mr Stephen Charles Bellwood as a secretary on 25 September 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
2 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
22 October 2018Satisfaction of charge 1 in full (2 pages)
10 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,000
(4 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5,000
(4 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5,000
(4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders (4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 April 2013Appointment of Mrs Natalie Joanne Bellwood as a director (2 pages)
9 April 2013Appointment of Mrs Natalie Joanne Bellwood as a director (2 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 March 2011Registered office address changed from Unit 3a Parkview West Industrial Estate Brenda Road Hartlepool Teeside TS25 1PE on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Unit 3a Parkview West Industrial Estate Brenda Road Hartlepool Teeside TS25 1PE on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Unit 3a Parkview West Industrial Estate Brenda Road Hartlepool Teeside TS25 1PE on 3 March 2011 (1 page)
28 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
28 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Secretary's details changed for Irene Bellwood on 22 December 2009 (1 page)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Stephen Charles Bellwood on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Stephen Charles Bellwood on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Irene Bellwood on 22 December 2009 (1 page)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 January 2009Return made up to 22/12/08; full list of members (3 pages)
9 January 2009Return made up to 22/12/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 22/12/07; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 22/12/07; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007New secretary appointed (2 pages)
1 April 2007New secretary appointed (2 pages)
12 February 2007Return made up to 22/12/06; full list of members (2 pages)
12 February 2007Return made up to 22/12/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 22/12/05; full list of members (2 pages)
16 January 2006Return made up to 22/12/05; full list of members (2 pages)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 January 2005Return made up to 22/12/04; full list of members (6 pages)
12 January 2005Return made up to 22/12/04; full list of members (6 pages)
17 November 2004Registered office changed on 17/11/04 from: 3 bedburn drive darlington county durham DL3 8UF (1 page)
17 November 2004Registered office changed on 17/11/04 from: 3 bedburn drive darlington county durham DL3 8UF (1 page)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 January 2003Return made up to 22/12/02; full list of members (6 pages)
9 January 2003Return made up to 22/12/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
5 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 May 2000Ad 30/01/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
30 May 2000Ad 30/01/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 January 2000Return made up to 22/12/99; full list of members (6 pages)
21 January 2000Return made up to 22/12/99; full list of members (6 pages)
19 October 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
19 October 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
20 January 1999Registered office changed on 20/01/99 from: 31 corsham street london N1 6DR (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: 31 corsham street london N1 6DR (1 page)
22 December 1998Incorporation (18 pages)
22 December 1998Incorporation (18 pages)