BELWELL ESTATES LIMITED

Register to unlock more data on OkredoRegister

BELWELL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00911866

Incorporation date

28/07/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside L20 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon03/03/2026
Appointment of Mr Freddie Arun Yorke-Brooks as a director on 2026-03-03
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon16/05/2022
Termination of appointment of Hapri Yorke-Brooks as a director on 2021-11-29
dot icon27/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/04/2014
Appointment of Mrs Hapri Yorke-Brooks as a director
dot icon09/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon26/07/2012
Secretary's details changed for Charles Edward Yorke-Brooks on 2012-07-01
dot icon26/07/2012
Registered office address changed from the Estate Office Temple Broughton Farm Broughton Green, Nr. Droitwich Herefs and Worcs WR9 7EF on 2012-07-26
dot icon26/07/2012
Secretary's details changed for Charles Edward Yorke-Brooks on 2012-07-01
dot icon26/07/2012
Director's details changed for Mr Giles Stuart Yorke-Brooks on 2012-07-01
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
Return made up to 25/07/09; full list of members
dot icon09/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2008
Return made up to 25/07/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/08/2007
Return made up to 25/07/07; full list of members
dot icon28/08/2007
Secretary's particulars changed
dot icon02/07/2007
Registered office changed on 02/07/07 from: 3A belwell house belwell lane sutton coldfield west midlands B74 4AA
dot icon25/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/09/2006
Return made up to 25/07/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/09/2005
Secretary resigned
dot icon28/09/2005
Return made up to 05/07/05; no change of members
dot icon27/09/2005
Director's particulars changed
dot icon19/08/2005
New secretary appointed
dot icon19/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/08/2004
Return made up to 25/07/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/08/2003
Return made up to 25/07/03; full list of members
dot icon19/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/08/2002
Return made up to 25/07/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/09/2001
Certificate of change of name
dot icon30/07/2001
Return made up to 25/07/01; full list of members
dot icon18/04/2001
Director resigned
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
Director resigned
dot icon02/03/2001
Accounts for a small company made up to 2000-09-30
dot icon23/08/2000
Return made up to 31/07/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-09-30
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon11/08/1999
Return made up to 31/07/99; no change of members
dot icon27/04/1999
Accounts for a small company made up to 1998-09-30
dot icon27/08/1998
Return made up to 31/07/98; full list of members
dot icon13/03/1998
Accounts for a small company made up to 1997-09-30
dot icon01/09/1997
Return made up to 31/07/97; no change of members
dot icon11/04/1997
Accounts for a small company made up to 1996-09-30
dot icon04/08/1996
Return made up to 31/07/96; no change of members
dot icon17/02/1996
Accounts for a small company made up to 1995-09-30
dot icon04/08/1995
Return made up to 31/07/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-09-30
dot icon04/08/1994
Return made up to 31/07/94; no change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-09-30
dot icon01/09/1993
Return made up to 31/07/93; no change of members
dot icon26/04/1993
Accounts for a small company made up to 1992-09-30
dot icon18/08/1992
Return made up to 31/07/92; full list of members
dot icon15/04/1992
Accounts for a small company made up to 1991-09-30
dot icon13/09/1991
Accounts for a small company made up to 1990-09-30
dot icon13/09/1991
Return made up to 31/08/91; no change of members
dot icon19/08/1991
Memorandum and Articles of Association
dot icon26/07/1991
Resolutions
dot icon06/06/1991
Director resigned;new director appointed
dot icon05/12/1990
Registered office changed on 05/12/90 from: 5 wood end rd. Erdington birmingham B24 8AH
dot icon26/11/1990
Particulars of mortgage/charge
dot icon22/11/1990
Particulars of mortgage/charge
dot icon19/09/1990
Accounts for a small company made up to 1989-09-30
dot icon19/09/1990
Return made up to 14/09/90; full list of members
dot icon16/01/1990
Accounts for a small company made up to 1988-09-30
dot icon16/01/1990
Return made up to 12/10/89; full list of members
dot icon18/01/1989
Return made up to 31/08/88; full list of members
dot icon18/01/1989
Accounts for a small company made up to 1987-09-30
dot icon12/05/1988
Accounts for a small company made up to 1986-09-30
dot icon24/03/1988
Return made up to 31/12/87; full list of members
dot icon26/03/1987
Accounts for a small company made up to 1985-09-30
dot icon11/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
784.23K
-
0.00
-
-
2022
0
15.47K
-
0.00
-
-
2023
0
74.10K
-
0.00
-
-
2023
0
74.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

74.10K £Ascended378.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yorke-Brooks, Hapri
Director
24/04/2014 - 29/11/2021
11
Yorke-Brooks, Charles Edward
Director
01/10/1999 - 31/03/2001
37
Yorke-Brooks, Giles Stuart
Director
01/10/1999 - Present
42
Yorke-Brooks, Charles Edward
Secretary
08/07/2005 - Present
21
Edwards, Frederick Arnold
Secretary
31/03/2001 - 08/07/2005
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELWELL ESTATES LIMITED

BELWELL ESTATES LIMITED is an(a) Active company incorporated on 28/07/1967 with the registered office located at Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside L20 7EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELWELL ESTATES LIMITED?

toggle

BELWELL ESTATES LIMITED is currently Active. It was registered on 28/07/1967 .

Where is BELWELL ESTATES LIMITED located?

toggle

BELWELL ESTATES LIMITED is registered at Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside L20 7EP.

What does BELWELL ESTATES LIMITED do?

toggle

BELWELL ESTATES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BELWELL ESTATES LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Freddie Arun Yorke-Brooks as a director on 2026-03-03.