Company NameBellway Financial Services Limited
DirectorsKeith Derek Adey and Jason Michael Honeyman
Company StatusActive
Company Number07651008
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Previous NamesBellway Xv Limited and Seaton Gr Spv 10 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(8 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(7 years, 6 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(8 years, 11 months after company formation)
Appointment Duration3 years, 11 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
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6BE
Secretary NameMr Gilbert Kevin Wrightson
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
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 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(4 years, 8 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
Tyne & Wear
NE13 6BE
Secretary NameMrs Jayne Patricia Powell
StatusResigned
Appointed12 December 2018(7 years, 6 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
Tyne & Wear
NE13 6BE

Contact

Websitebellway.co.uk
Telephone01325 744844
Telephone regionDarlington

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 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
25 August 2020Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
30 April 2020Appointment of Mr Simon Scougall as a secretary on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Jayne Patricia Powell as a secretary on 30 April 2020 (1 page)
15 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-09
(2 pages)
15 February 2020Change of name notice (2 pages)
10 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 July 2018 (2 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)
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)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 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)
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)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • 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)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 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 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
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)
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 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • 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)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
1 April 2014Company name changed bellway xv LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed bellway xv LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 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)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 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 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 February 2012Appointment of Keith Derek Adey as a director (3 pages)
7 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)
6 June 2011Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
6 June 2011Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)