East Road, Melsonby
Richmond
North Yorkshire
DL10 5NF
Director Name | Mrs Natalie Joanne Bellwood |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Units 3a & 3b Tofts Farm Industrial Estate East Brenda Road Hartlepool Teesside TS25 2BS |
Secretary Name | Mr Stephen Charles Bellwood |
---|---|
Status | Current |
Appointed | 25 September 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Units 3a & 3b Tofts Farm Industrial Estate East Brenda Road Hartlepool Teesside TS25 2BS |
Secretary Name | Joanne Bellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2007) |
Role | Ambulance Care Assistant |
Correspondence Address | Russet Knowle Wild Duck Lane, Cleasby Darlington County Durham DL2 2RB |
Secretary Name | Irene Bellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 September 2021) |
Role | Book Keeper |
Correspondence Address | Units 3a & 3b Tofts Farm Industrial Estate East Brenda Road Hartlepool Teesside TS25 2BS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | bellwoodrewinds.co.uk |
---|---|
Telephone | 01429 264097 |
Telephone region | Hartlepool |
Registered Address | Units 3a & 3b Tofts Farm Industrial Estate East Brenda Road Hartlepool Teesside TS25 2BS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
2.6k at £1 | Stephen Charles Bellwood 52.00% Ordinary |
---|---|
2.4k at £1 | Natalie Joanne Bellwood 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £386,425 |
Cash | £115,384 |
Current Liabilities | £141,502 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
8 February 2010 | Delivered 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 |
---|
28 March 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
26 March 2024 | Total exemption full accounts made up to 31 January 2024 (10 pages) |
30 March 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
25 March 2022 | Cessation of Natalie Joanne Bellwood as a person with significant control on 1 February 2021 (1 page) |
25 March 2022 | Notification of Charles Bellwood Holdings Limited as a person with significant control on 1 February 2021 (2 pages) |
25 March 2022 | Cessation of Stephen Charles Bellwood as a person with significant control on 1 February 2021 (1 page) |
3 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
25 September 2021 | Termination of appointment of Irene Bellwood as a secretary on 25 September 2021 (1 page) |
25 September 2021 | Appointment of Mr Stephen Charles Bellwood as a secretary on 25 September 2021 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
10 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
22 October 2018 | Satisfaction of charge 1 in full (2 pages) |
10 April 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders (4 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 April 2013 | Appointment of Mrs Natalie Joanne Bellwood as a director (2 pages) |
9 April 2013 | Appointment of Mrs Natalie Joanne Bellwood as a director (2 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 March 2011 | Registered office address changed from Unit 3a Parkview West Industrial Estate Brenda Road Hartlepool Teeside TS25 1PE on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Unit 3a Parkview West Industrial Estate Brenda Road Hartlepool Teeside TS25 1PE on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Unit 3a Parkview West Industrial Estate Brenda Road Hartlepool Teeside TS25 1PE on 3 March 2011 (1 page) |
28 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
28 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2009 | Secretary's details changed for Irene Bellwood on 22 December 2009 (1 page) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Stephen Charles Bellwood on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Charles Bellwood on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Irene Bellwood on 22 December 2009 (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | New secretary appointed (2 pages) |
12 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 3 bedburn drive darlington county durham DL3 8UF (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 3 bedburn drive darlington county durham DL3 8UF (1 page) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
9 January 2001 | Return made up to 22/12/00; full list of members
|
9 January 2001 | Return made up to 22/12/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 May 2000 | Ad 30/01/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
30 May 2000 | Ad 30/01/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
19 October 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
19 October 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 31 corsham street london N1 6DR (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 31 corsham street london N1 6DR (1 page) |
22 December 1998 | Incorporation (18 pages) |
22 December 1998 | Incorporation (18 pages) |