BELLWAY HOUSING TRUST LIMITED

Register to unlock more data on OkredoRegister

BELLWAY HOUSING TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00248760

Incorporation date

14/06/1930

Size

Full

Contacts

Registered address

Registered address

Woolsington House, Woolsington, Newcastle Upon Tyne NE13 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1930)
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon01/12/2025
Full accounts made up to 2025-07-31
dot icon27/08/2025
Appointment of Mr Philip Robert Hope as a secretary on 2025-08-12
dot icon26/08/2025
Termination of appointment of Simon Scougall as a secretary on 2025-08-11
dot icon21/03/2025
Termination of appointment of Keith Derek Adey as a director on 2025-03-21
dot icon14/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon17/12/2024
Full accounts made up to 2024-07-31
dot icon04/12/2024
Appointment of Mr Shane Michael Doherty as a director on 2024-12-02
dot icon01/08/2024
Appointment of Mr Simon Scougall as a director on 2024-08-01
dot icon31/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon02/01/2024
Full accounts made up to 2023-07-31
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon26/10/2022
Full accounts made up to 2022-07-31
dot icon07/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon04/11/2021
Full accounts made up to 2021-07-31
dot icon04/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon11/01/2021
Full accounts made up to 2020-07-31
dot icon25/08/2020
Registered office address changed from Woolsington House Woolsington Newcastle upon Tyne NE13 8BF England to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 2020-08-25
dot icon25/08/2020
Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 2020-08-25
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon16/12/2019
Full accounts made up to 2019-07-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon04/01/2019
Full accounts made up to 2018-07-31
dot icon12/12/2018
Termination of appointment of Simon Scougall as a director on 2018-12-12
dot icon12/12/2018
Termination of appointment of John Knowlton Watson as a director on 2018-12-12
dot icon01/08/2018
Termination of appointment of Edward Francis Ayres as a director on 2018-07-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon20/12/2017
Full accounts made up to 2017-07-31
dot icon01/09/2017
Appointment of Mr Jason Michael Honeyman as a director on 2017-09-01
dot icon05/05/2017
Director's details changed for Mr Edward Francis Ayres on 2017-05-05
dot icon02/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/12/2016
Full accounts made up to 2016-07-31
dot icon15/03/2016
Director's details changed for Mr Edward Francis Ayres on 2016-03-14
dot icon24/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon10/02/2016
Appointment of Mr Simon Scougall as a secretary on 2016-02-01
dot icon10/02/2016
Termination of appointment of Gilbert Kevin Wrightson as a secretary on 2016-01-31
dot icon22/12/2015
Full accounts made up to 2015-07-31
dot icon28/07/2015
Director's details changed for Mr Keith Derek Adey on 2015-07-28
dot icon02/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2014-07-31
dot icon01/08/2014
Termination of appointment of Brian John Everett as a director on 2014-07-31
dot icon25/02/2014
Auditor's resignation
dot icon21/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr John Knowlton Watson on 2013-11-06
dot icon25/11/2013
Appointment of Mr Simon Scougall as a director
dot icon30/10/2013
Full accounts made up to 2013-07-31
dot icon07/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon08/11/2012
Full accounts made up to 2012-07-31
dot icon31/07/2012
Termination of appointment of Colin Blakey as a director
dot icon13/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon06/02/2012
Appointment of Keith Derek Adey as a director
dot icon02/02/2012
Termination of appointment of Alistair Leitch as a director
dot icon15/12/2011
Full accounts made up to 2011-07-31
dot icon09/08/2011
Appointment of Mr Edward Francis Ayres as a director
dot icon01/08/2011
Termination of appointment of Peter Stoker as a director
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon09/12/2010
Full accounts made up to 2010-07-31
dot icon23/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon23/02/2010
Director's details changed for Colin Blakey on 2010-02-23
dot icon23/02/2010
Director's details changed for Brian John Everett on 2010-02-23
dot icon02/12/2009
Full accounts made up to 2009-07-31
dot icon26/05/2009
Full accounts made up to 2008-07-31
dot icon03/02/2009
Return made up to 28/01/09; full list of members
dot icon04/03/2008
Return made up to 28/01/08; full list of members
dot icon29/01/2008
Secretary's particulars changed
dot icon23/11/2007
Full accounts made up to 2007-07-31
dot icon03/06/2007
Full accounts made up to 2006-07-31
dot icon05/03/2007
Return made up to 28/01/07; full list of members
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon02/05/2006
Full accounts made up to 2005-07-31
dot icon28/02/2006
Return made up to 28/01/06; full list of members
dot icon22/09/2005
Director resigned
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon26/08/2005
Registered office changed on 26/08/05 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE
dot icon26/08/2005
Director resigned
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
Director resigned
dot icon26/08/2005
New secretary appointed
dot icon04/07/2005
Certificate of change of name
dot icon06/06/2005
Full accounts made up to 2004-07-31
dot icon07/02/2005
Return made up to 28/01/05; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon06/02/2004
Return made up to 28/01/04; full list of members
dot icon12/08/2003
Director resigned
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon05/02/2003
Return made up to 28/01/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-07-31
dot icon26/02/2002
Return made up to 28/01/02; full list of members
dot icon25/10/2001
New secretary appointed
dot icon18/10/2001
New director appointed
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon07/09/2001
Director resigned
dot icon07/09/2001
Secretary resigned
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Registered office changed on 07/09/01 from: seaton burn house dudley lane seaton burn newcastle upon tyne, NE13 6BE
dot icon25/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon12/03/2001
Return made up to 28/01/01; full list of members
dot icon29/11/2000
Certificate of change of name
dot icon14/09/2000
New director appointed
dot icon01/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon01/03/2000
Return made up to 28/01/00; full list of members
dot icon25/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon01/03/1999
Return made up to 28/01/99; full list of members
dot icon29/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon05/03/1998
Return made up to 28/01/98; full list of members
dot icon04/06/1997
Accounts for a dormant company made up to 1996-07-31
dot icon04/06/1997
Director resigned
dot icon03/03/1997
Return made up to 28/01/97; full list of members
dot icon18/02/1997
New secretary appointed
dot icon18/02/1997
Secretary resigned
dot icon18/03/1996
Return made up to 28/01/96; full list of members
dot icon12/03/1996
Full accounts made up to 1995-07-31
dot icon15/02/1996
Resolutions
dot icon31/03/1995
Director resigned
dot icon01/03/1995
Return made up to 28/01/95; full list of members
dot icon21/02/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Secretary's particulars changed
dot icon20/04/1994
Return made up to 28/01/94; full list of members
dot icon22/03/1994
Full accounts made up to 1993-07-31
dot icon28/05/1993
Full accounts made up to 1992-07-31
dot icon16/03/1993
Registered office changed on 16/03/93 from: 5TH floor horsley house regent centre gosforth newcastle upon tyne NE3 3LU
dot icon15/03/1993
Return made up to 28/01/93; full list of members
dot icon07/05/1992
Full accounts made up to 1991-07-31
dot icon16/03/1992
Return made up to 28/01/92; full list of members
dot icon10/06/1991
Full accounts made up to 1990-07-31
dot icon11/03/1991
Return made up to 24/01/91; full list of members
dot icon15/05/1990
Full accounts made up to 1989-07-31
dot icon15/05/1990
Return made up to 28/01/90; full list of members
dot icon25/01/1990
Director's particulars changed
dot icon07/06/1989
Full accounts made up to 1988-07-31
dot icon07/06/1989
Return made up to 25/01/89; full list of members
dot icon01/03/1989
New director appointed
dot icon13/01/1989
Resolutions
dot icon19/05/1988
Full accounts made up to 1987-07-31
dot icon19/05/1988
Return made up to 22/01/88; full list of members
dot icon07/04/1987
Registered office changed on 07/04/87 from: dobson house, regent centre, gosforth, newcastle upon tyne.
dot icon11/03/1987
Full accounts made up to 1986-07-31
dot icon11/03/1987
Return made up to 22/01/87; full list of members
dot icon14/06/1930
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoker, Peter John
Director
24/08/2001 - 31/07/2011
85
Adey, Keith Derek
Director
01/02/2012 - 21/03/2025
74
Honeyman, Jason Michael
Director
01/09/2017 - Present
92
Scougall, Simon
Director
01/08/2024 - Present
35
Doherty, Shane Michael
Director
02/12/2024 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLWAY HOUSING TRUST LIMITED

BELLWAY HOUSING TRUST LIMITED is an(a) Active company incorporated on 14/06/1930 with the registered office located at Woolsington House, Woolsington, Newcastle Upon Tyne NE13 8BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLWAY HOUSING TRUST LIMITED?

toggle

BELLWAY HOUSING TRUST LIMITED is currently Active. It was registered on 14/06/1930 .

Where is BELLWAY HOUSING TRUST LIMITED located?

toggle

BELLWAY HOUSING TRUST LIMITED is registered at Woolsington House, Woolsington, Newcastle Upon Tyne NE13 8BF.

What does BELLWAY HOUSING TRUST LIMITED do?

toggle

BELLWAY HOUSING TRUST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BELLWAY HOUSING TRUST LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-28 with no updates.