BELWARD LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » DY10 4JB

Company number 03230211
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address UNIT 111, HARTLEBURY TRADING, ESTATE, HARTLEBURY, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 303 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of BELWARD LIMITED are www.belward.co.uk, and www.belward.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-nine years and three months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belward Limited is a Private Limited Company. The company registration number is 03230211. Belward Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of Belward Limited is Unit 111 Hartlebury Trading Estate Hartlebury Worcestershire Dy10 4jb. The company`s financial liabilities are £1016.95k. It is £-666.35k against last year. The cash in hand is £28.15k. It is £24.35k against last year. And the total assets are £1650.58k, which is £-368.4k against last year. MCCONVILLE, Sara Jane is a Secretary of the company. HATT, Clive Thomas is a Director of the company. KANE, William Edward Kevin is a Director of the company. Secretary KANE, William Edward Kevin has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director HATT, Martin Donald has been resigned. Director HATT, Phillippa Ann has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


belward Key Finiance

LIABILITIES £1016.95k
-40%
CASH £28.15k
+642%
TOTAL ASSETS £1650.58k
-19%
All Financial Figures

Current Directors

Secretary
MCCONVILLE, Sara Jane
Appointed Date: 20 October 2005

Director
HATT, Clive Thomas
Appointed Date: 23 October 1996
80 years old

Director
KANE, William Edward Kevin
Appointed Date: 26 July 1996
79 years old

Resigned Directors

Secretary
KANE, William Edward Kevin
Resigned: 20 October 2005
Appointed Date: 26 July 1996

Nominee Secretary
SCOTT, Stephen John
Resigned: 01 October 1996
Appointed Date: 26 July 1996

Director
HATT, Martin Donald
Resigned: 10 January 2008
Appointed Date: 26 July 1996
75 years old

Director
HATT, Phillippa Ann
Resigned: 01 September 2001
Appointed Date: 26 July 1996
64 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 01 October 1996
Appointed Date: 26 July 1996
74 years old

BELWARD LIMITED Events

31 Mar 2017
Full accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 303

11 Apr 2016
Accounts for a small company made up to 30 June 2015
30 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 303

16 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 117 more events
12 Sep 1996
Registered office changed on 12/09/96 from: 52 mucklow hill halesowen west midlands B62 8BL
12 Sep 1996
New secretary appointed;new director appointed
12 Sep 1996
New director appointed
12 Sep 1996
New director appointed
26 Jul 1996
Incorporation

BELWARD LIMITED Charges

17 December 2014
Charge code 0323 0211 0057
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 May 2011
Legal charge
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: F/H property k/a land at the back of 15 to 37 harrow road…
26 March 2010
Legal charge
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Apartment 1A the brook 536 bristol road birmingham.
24 October 2008
Mortgage
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All f/h property k/a 1 coronation road selly oak birmingham…
17 April 2008
Legal charge
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: Land at the back of 15 to 37 (odd numbers) harrow road…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 503 bristol road selly oak birmingham. The rental income by…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 501 bristol road selly oak birmingham. The rental income by…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 499 bristol road selly oak birmingham. The rental income by…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 497 bristol road selly oak birmingham. The rental income by…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 495 bristol road selly oak birmingham. The rental income by…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 raddlebarn court raddlebarn road selly oak birmingham…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 raddlebarn court raddlebarn road selly oak birmingham…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 raddlebarn court raddlebarn road selly oak birmingham…
13 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 266 dawlish road selly oak. The rental income by way of…
13 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 luton road. The rental income by way of first fixed…
13 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 67 harrow road selly oak. The rental income by way of first…
13 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 39 harrow road selly oak. The rental income by way of first…
13 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 39A harrow road selly oak. The rental income by way of…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: Apartment 12 brooke developments selly oak birmingham. The…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 11 brooke developments selly oak birmingham. The…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 10 brooke developments selly oak birmingham. The…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 9 brooke developments selly oak birmingham. The…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 8 brooke developments selly oak birmingham. The…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 7 brooke developments selly oak birmingham. The…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 6 brooke developments selly oak birmingham. The…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: Apartment 5 brooke developments selly oak birmingham. The…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 4 brooke developments selly oak birmingham. The…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 3 brooke developments selly oak birmingham. The…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 2 brooke developments selly oak birmingham. The…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: Apartment 1 brooke developments selly oak birmingham. The…
31 March 2005
Legal charge
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Mortgage Trsut Limited
Description: 499 bristol road selly oak birmingham t/no WM675366.
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 2 raddlebarn court 71A raddlebarn road birmingham west…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 3 raddlebarn court 71A raddlebarn road birmingham west…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 4 raddlebarn court 71A raddlebarn road birmingham west…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 503 bristol road selly oak birmingham t/no WM675369.
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 501 bristol road selly oak birmingham t/no WM675368.
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 497 bristol road selly oak birmingham t/no WM675382.
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Maortgage Trust Limited
Description: 495 bristol road selly oak birmingham t/no WM675381.
12 July 2004
Legal charge
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 15 grandstand business centre faraday road hereford…
12 July 2004
Legal charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 coronation road, bournbrook, birmingham…
16 January 2004
Mortgage debenture
Delivered: 28 January 2004
Status: Satisfied on 27 April 2011
Persons entitled: Aib Group (UK) PLC
Description: Land at rear of bristol road selly oak birmingham. Fixed…
16 January 2004
Legal mortgage
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land at rear of bristol road selly oak birmingham t/nos…
18 November 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and property k/a 67 harrow road selly oak t/n…
18 November 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and property k/a 14 luton road selly oak t/n…
18 November 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and property k/a 266 dawlish road selly oak t/n…
18 November 2003
Debenture
Delivered: 4 December 2003
Status: Satisfied on 27 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 266 dawlish road, 14 luton road and 67…
28 November 2002
Legal charge
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 14 luton road birmingham t/n WK117964.
22 November 2000
Legal mortgage
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 495-503 bristol road selly oak…
27 August 1999
Legal charge
Delivered: 2 September 1999
Status: Satisfied on 2 April 2005
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 268 dawlish road and plots 4 and 5…
28 May 1999
Mortgage debenture
Delivered: 5 June 1999
Status: Satisfied on 6 October 1999
Persons entitled: Aib Group (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
2 April 1998
Legal charge
Delivered: 3 April 1998
Status: Satisfied on 2 April 2005
Persons entitled: Paragon Mortgages Limited
Description: 503 bristol road selly oak birmingham and also all…
2 April 1998
Legal charge
Delivered: 3 April 1998
Status: Satisfied on 2 April 2005
Persons entitled: Paragon Mortgages Limited
Description: 501 bristol road selly oak birmingham and also all…
2 April 1998
Legal charge
Delivered: 3 April 1998
Status: Satisfied on 2 April 2005
Persons entitled: Paragon Mortgages Limited
Description: Property at 499 bristol road selly oak birmingham and also…
2 April 1998
Legal charge
Delivered: 3 April 1998
Status: Satisfied on 2 April 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 497 bristol road selly oak birmingham and also…
2 April 1998
Legal charge
Delivered: 3 April 1998
Status: Satisfied on 2 April 2005
Persons entitled: Paragon Mortgages Limited
Description: 495 bristol road selly oak birmingham and also all…
26 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Satisfied on 16 April 1998
Persons entitled: Midland Bank PLC
Description: 499/501/503 bristol road selly oak birmingham t/n-WM263883…
26 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Satisfied on 16 April 1998
Persons entitled: Midland Bank PLC
Description: 495/497 bristol road selly oak birmingham t/n-WM356106 with…