Company NameThe Beldav Group Ltd
DirectorDenise Davies
Company StatusActive
Company Number11392689
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Denise Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Coxhoe Trade Park
Commercial Road East
Coxhoe
Durham
DH6 4FG
Director NameMr Paul Bell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Coxhoe Trade Park
Commercial Road East
Coxhoe
Durham
DH6 4FG

Location

Registered AddressUnit 1a Coxhoe Trade Park
Commercial Road East
Coxhoe
Durham
DH6 4FG

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

27 February 2023Delivered on: 28 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as unit 1,2 & 3 willington marina, willington quay, wallsend, tyne and wear, NE28 6QT, being all of the land and buildings in title TY512158. Freehold property known as 63 high street, willington, crook, co durham, DL15 0PF, being all of the land and buildings in title DU367702. Freehold possessory title known as coxhoe trade park, commercial road east, coxhoe, county durham, DH6 4JU, being all of the land and buildings in title DU104552, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
27 February 2023Delivered on: 28 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Property known as all that the mortgagor's estate and insterest in and claims to land forming land adjoining coxhoe trade park, commercial road east, coxhoe, county durham, DH6 4JU, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
27 February 2023Delivered on: 28 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as lowfield bungalow, foundry row, durham, DH6 4LE, being all of the land and buildings in title DU79720, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 February 2022Delivered on: 22 February 2022
Persons entitled: Adam Philip Moger

Classification: A registered charge
Particulars: Prospect garage, prospect place, coxhoe, durham.
Outstanding
5 November 2018Delivered on: 7 November 2018
Persons entitled: David Lawson

Classification: A registered charge
Particulars: Title number: DU230345: red lion, 15 blackgate east, coxhoe, DH6 4AL.
Outstanding
9 October 2018Delivered on: 26 October 2018
Persons entitled: Adam Philip Moger

Classification: A registered charge
Particulars: NYK94785 - haynes arms, kirby sigston, northallerton, DL6 3TD. NYK191297 - land on the west side of the A19, kirby sigston, northallerton. DU79720 - lowfield bungalow, foundry row, coxhoe, durham, DH6 4LE.
Outstanding
27 February 2023Delivered on: 27 February 2023
Satisfied on: 28 February 2023
Persons entitled: Adam Philip Moger

Classification: A registered charge
Particulars: Shankhouse working mens central social club, clifton road, cramlington, NE23 6TQ.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with updates (3 pages)
17 May 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
28 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
28 February 2023Registration of charge 113926890005, created on 27 February 2023 (6 pages)
28 February 2023Satisfaction of charge 113926890004 in full (1 page)
28 February 2023Registration of charge 113926890006, created on 27 February 2023 (8 pages)
28 February 2023Satisfaction of charge 113926890001 in full (1 page)
28 February 2023Registration of charge 113926890007, created on 27 February 2023 (7 pages)
28 February 2023Satisfaction of charge 113926890003 in full (1 page)
27 February 2023Registration of charge 113926890004, created on 27 February 2023 (12 pages)
6 April 2022Termination of appointment of Paul Bell as a director on 6 April 2022 (1 page)
6 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
22 February 2022Registration of charge 113926890003, created on 15 February 2022 (8 pages)
22 February 2022Registered office address changed from (Office) 15 Blackgate East Coxhoe Durham DH6 4AL England to Unit 1a Coxhoe Trade Park Commercial Road East Coxhoe Durham DH6 4FG on 22 February 2022 (1 page)
16 November 2021Director's details changed for Mr Paul Bell on 11 November 2021 (2 pages)
16 November 2021Director's details changed for Mrs Denise Davies on 11 November 2021 (2 pages)
16 November 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
22 July 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
22 July 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
3 August 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 November 2018Registered office address changed from (Office At) How Do You Do Hudson Street North Shields NE30 1JS England to (Office) 15 Blackgate East Coxhoe Durham DH6 4AL on 17 November 2018 (1 page)
7 November 2018Registration of charge 113926890002, created on 5 November 2018 (8 pages)
26 October 2018Registration of charge 113926890001, created on 9 October 2018 (11 pages)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 51
(28 pages)