BELLWOOD HOMES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7DY

Company number 04463033
Status Active
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address 264 BANBURY ROAD, OXFORD, UNITED KINGDOM, OX2 7DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 124 . The most likely internet sites of BELLWOOD HOMES LIMITED are www.bellwoodhomes.co.uk, and www.bellwood-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and five months. Bellwood Homes Limited is a Private Limited Company. The company registration number is 04463033. Bellwood Homes Limited has been working since 18 June 2002. The present status of the company is Active. The registered address of Bellwood Homes Limited is 264 Banbury Road Oxford United Kingdom Ox2 7dy. The company`s financial liabilities are £156.65k. It is £-154.88k against last year. The cash in hand is £171.96k. It is £170.92k against last year. And the total assets are £847.15k, which is £20.91k against last year. HAWTREE, Janet is a Secretary of the company. HAWTREE, Cameron Richard is a Director of the company. HAWTREE, Janet is a Director of the company. HAWTREE, Keith Richard is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ROBSON, Clive has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


bellwood homes Key Finiance

LIABILITIES £156.65k
-50%
CASH £171.96k
+16562%
TOTAL ASSETS £847.15k
+2%
All Financial Figures

Current Directors

Secretary
HAWTREE, Janet
Appointed Date: 18 June 2002

Director
HAWTREE, Cameron Richard
Appointed Date: 28 July 2015
29 years old

Director
HAWTREE, Janet
Appointed Date: 01 April 2003
62 years old

Director
HAWTREE, Keith Richard
Appointed Date: 18 June 2002
64 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

Director
ROBSON, Clive
Resigned: 10 December 2004
Appointed Date: 01 April 2003
57 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

Persons With Significant Control

Mr Keith Richard Hawtree
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Hawtree
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELLWOOD HOMES LIMITED Events

03 May 2017
Total exemption small company accounts made up to 31 August 2016
17 Mar 2017
Confirmation statement made on 30 June 2016 with updates
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 124

25 Apr 2016
Registered office address changed from 264 Banbury Road Oxford OX2 7DY to 264 Banbury Road Oxford OX2 7DY on 25 April 2016
25 Apr 2016
Director's details changed for Mr Keith Richard Hawtree on 25 April 2016
...
... and 78 more events
27 Jun 2002
Secretary resigned
27 Jun 2002
New secretary appointed
27 Jun 2002
Director resigned
27 Jun 2002
New director appointed
18 Jun 2002
Incorporation

BELLWOOD HOMES LIMITED Charges

6 April 2010
Legal charge
Delivered: 9 April 2010
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: F/H property k/a land and buildings on the north east side…
25 February 2009
Deed of charge over credit balances
Delivered: 12 March 2009
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 February 2008
Legal charge legal charge
Delivered: 1 March 2008
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Apple tree land (cottage) thame road longwick.
12 October 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Apple tree land (cottage) thame road longwick.
30 March 2007
Legal charge
Delivered: 31 March 2007
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H land at the white horse public house thame road…
22 June 2006
Legal charge
Delivered: 23 June 2006
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining 1-12 naldertown wantage oxfordshire t/no…
26 July 2005
Legal charge
Delivered: 28 July 2005
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H property at brook street, watlington oxfordshire t/no…
29 September 2004
Legal charge
Delivered: 30 September 2004
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Land at the street crowmarsh gifford near wallingford oxon.
6 September 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H property at the rear of 22 high street, steventon.
17 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H property known as land at the rear of the steventon inn…
28 March 2003
Legal charge
Delivered: 29 March 2003
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pippins the cleave harwell didcot…
16 January 2003
Floating charge
Delivered: 24 January 2003
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.