Company NameAshberry Homes Limited
DirectorsKeith Derek Adey and Jason Michael Honeyman
Company StatusActive
Company Number06869728
CategoryPrivate Limited Company
Incorporation Date4 April 2009(15 years ago)
Previous NamesBellway X Limited and Seaton Gr Spv 2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(2 years, 10 months 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(9 years, 8 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(11 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMr Gilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMr Edward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years, 3 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(6 years, 10 months 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
NE13 6BE
Secretary NameMrs Jayne Patricia Powell
StatusResigned
Appointed12 December 2018(9 years, 8 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
NE13 6BE

Contact

Websitebellway.co.uk
Email address[email protected]
Telephone0191 2170717
Telephone regionTyneside / Durham / Sunderland

Location

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

Shareholders

2 at £1Bellway PLC
100.00%
Ordinary

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 Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
25 August 2020Registered office address changed from Woolsington House Woolsington Newcastle upon Tyne NE13 8BF England to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page)
25 August 2020Registered 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 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)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 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)
14 December 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 December 2018Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018 (2 pages)
12 December 2018Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page)
1 August 2018Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 July 2017 (2 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)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(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)
8 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
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)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
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)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 May 2014Company name changed seaton gr spv 2 LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Company name changed seaton gr spv 2 LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 July 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)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Company name changed bellway x LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(2 pages)
10 April 2013Company name changed bellway x LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(2 pages)
10 April 2013Change of name notice (2 pages)
22 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 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)
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)
2 August 2011Termination of appointment of Peter Stoker as a director (1 page)
2 August 2011Termination of appointment of Peter Stoker as a director (1 page)
13 June 2011Amended accounts made up to 30 April 2010 (3 pages)
13 June 2011Amended accounts made up to 30 April 2010 (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
17 February 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
17 February 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 April 2009Incorporation (19 pages)
4 April 2009Incorporation (19 pages)