Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6BE
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Secretary Name | Mrs Jayne Patricia Powell |
---|---|
Status | Current |
Appointed | 12 December 2018(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Kenneth Bell |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 May 1997) |
Role | Group Chairman |
Correspondence Address | Lough House Espley Morpeth Northumberland NE61 3DB |
Director Name | Mr Howard Carlton Dawe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 March 2008) |
Role | Group Man Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenham Grange Fenham Le Moor Belford Northumberland NE70 7PN |
Secretary Name | Mr Peter John Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(17 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Secretary Name | Mr Gilbert Kevin Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(25 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Mr John Knowlton Watson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(29 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Mr Alistair McLeod Leitch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Mr Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(40 years 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(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | Bothwell House Hamilton Business Park Caird Street Hamilton ML3 0QA Scotland |
Website | bellway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 477440 |
Telephone region | Motherwell |
Registered Address | Bothwell House Hamilton Business Park Caird Street Hamilton ML3 0QA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
2 at £1 | Bellway PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 24 March 2020 (overdue) |
17 August 2021 | Order of court - dissolution void (1 page) |
---|---|
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2019 | Application to strike the company off the register (3 pages) |
28 June 2019 | Resolutions
|
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 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) |
14 December 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
12 December 2018 | Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page) |
12 December 2018 | Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018 (2 pages) |
1 August 2018 | Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 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 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
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) |
7 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 July 2015 (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 | 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 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
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) |
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) |
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
10 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 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) |
5 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
5 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
11 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
16 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
15 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
14 February 2008 | Secretary's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
5 April 2006 | Return made up to 29/01/06; full list of members (8 pages) |
5 April 2006 | Return made up to 29/01/06; full list of members (8 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
3 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
16 February 2004 | Return made up to 29/01/04; full list of members
|
16 February 2004 | Return made up to 29/01/04; full list of members
|
29 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
7 March 2001 | Return made up to 29/01/01; full list of members (10 pages) |
7 March 2001 | Return made up to 29/01/01; full list of members (10 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
24 February 2000 | Return made up to 29/01/00; full list of members (9 pages) |
24 February 2000 | Return made up to 29/01/00; full list of members (9 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
26 February 1999 | Return made up to 29/01/99; full list of members (9 pages) |
26 February 1999 | Return made up to 29/01/99; full list of members (9 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
5 March 1998 | Return made up to 29/01/98; full list of members
|
5 March 1998 | Return made up to 29/01/98; full list of members
|
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
27 February 1997 | Return made up to 29/01/97; full list of members (11 pages) |
27 February 1997 | Return made up to 29/01/97; full list of members (11 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
14 March 1996 | Return made up to 29/01/96; full list of members (11 pages) |
14 March 1996 | Return made up to 29/01/96; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
20 July 1971 | Incorporation (12 pages) |