Company NameBell Blue Limited
Company StatusActive
Company Number09375250
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew Edward Houghton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSwallow Swoop Cottage 56 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
Director NameMrs Joyce Mary Houghton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address4 Neville Close Gainford
Darlington
County Durham
DL2 3DF
Director NameMr Timothy Blake Edwards
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address9 Gray Avenue
Sherburn Village
Durham
DH6 1JE
Director NameMr Daniel Gheorghe Bude
Date of BirthApril 1976 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence Address77 The Leas
Darlington
County Durham
DL1 3DA

Location

Registered AddressSwallow Swoop Cottage 56 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishStaindrop
WardBarnard Castle East
Built Up AreaStaindrop

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

27 August 2021Delivered on: 7 September 2021
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All that freehold property being land at hargill lodge, hargill road, howden le wear, crook, DL15 8HL as shown edged red on the plan attached to the instrument.
Outstanding
27 August 2021Delivered on: 1 September 2021
Persons entitled: North East Property LP Acting by North East Property (Gp) Limited as the General Partner of North West Loans Limited Acting by Fw Capital LTD

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
27 June 2019Delivered on: 3 July 2019
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited

Classification: A registered charge
Particulars: By way of legal mortgage the freehold land lying to the west of 259 toft hill, toft hill, bishop auckland, DL14 0JE as registered at the land registry with title number DU367143 including all buildings, fixtures and other structures and fixed plant and machinery from time to time thereon.
Outstanding
27 June 2019Delivered on: 3 July 2019
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited

Classification: A registered charge
Particulars: By way of legal mortgage the freehold land lying to the west of 259 toft hill, toft hill, bishop auckland, DL14 0JE as registered at the land registry with title number DU367143 together with all buildings, trade and other fixtures, fixed plant and machinery of bell blue limited (crn: 09375250) ("borrower") from time to time thereon.. By way of fixed charge all other freehold and leasehold property now or in the future belonging to the borrower together with all buildings, trade and other fixtures, fixed plant and machinery of the borrower from time to time thereon.. By way of fixed charge all patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the borrower.
Outstanding

Filing History

20 September 2023Registration of charge 093752500005, created on 12 September 2023 (21 pages)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
18 November 2021Director's details changed for Mrs Joyce Mary Houghton on 18 November 2021 (2 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
7 September 2021Registration of charge 093752500004, created on 27 August 2021 (21 pages)
1 September 2021Registration of charge 093752500003, created on 27 August 2021 (21 pages)
13 January 2021Confirmation statement made on 6 January 2021 with updates (6 pages)
4 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
2 December 2020Satisfaction of charge 093752500001 in full (1 page)
2 December 2020Satisfaction of charge 093752500002 in full (1 page)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
3 July 2019Registration of charge 093752500002, created on 27 June 2019 (21 pages)
3 July 2019Registration of charge 093752500001, created on 27 June 2019 (21 pages)
14 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
21 August 2018Appointment of Mr Timothy Blake Edwards as a director on 21 February 2018 (2 pages)
13 August 2018Termination of appointment of Daniel Gheorghe Bude as a director on 19 January 2018 (1 page)
13 August 2018Cessation of Daniel Gheorghe Bude as a person with significant control on 19 January 2018 (1 page)
6 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)