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(7 years, 6 months 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(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Mr Alistair McLeod Leitch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Mr John Knowlton Watson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6BE |
Secretary Name | Mr Gilbert Kevin Wrightson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Mr Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 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(4 years, 8 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 Tyne & Wear NE13 6BE |
Secretary Name | Mrs Jayne Patricia Powell |
---|---|
Status | Resigned |
Appointed | 12 December 2018(7 years, 6 months 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 Tyne & Wear NE13 6BE |
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 |
2 at £1 | Bellway PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
4 January 2021 | 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 Tyne & Wear NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
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) |
15 February 2020 | Resolutions
|
15 February 2020 | Change of name notice (2 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 31 May 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 | Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Simon Scougall as a secretary on 12 December 2018 (1 page) |
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) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 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) |
10 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
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 | 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) |
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) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
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) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
1 April 2014 | Company name changed bellway xv LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed bellway xv LIMITED\certificate issued on 01/04/14
|
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 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) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
7 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
3 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
3 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
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) |
6 June 2011 | Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
6 June 2011 | Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|