Company NameBelstead Limited
Company StatusActive
Company Number02184380
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sandra Jane Bell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(27 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleAirline Personnel
Country of ResidenceEngland
Correspondence Address9 Kent House Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR
Director NameMs Jeannette Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(29 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address9 Kent House Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR
Director NameMr Alasdair Graeme Bell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(29 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCarpenter & Furniture Maker
Country of ResidenceEngland
Correspondence Address9 Kent House Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR
Director NameMrs Catherine Sandra Hunt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(29 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Kent House Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR
Director NameMs Sandra Jane Bell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMid - Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Edward Alan Bell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration26 years, 6 months (resigned 11 December 2017)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Secretary NameSandra Jane Bell
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 June 1995)
RoleCompany Director
Correspondence Address1 Warwick Place
Thames Ditton
Surrey
KT7 0QG
Secretary NameMr Stewart Henry Trussler
NationalityBritish
StatusResigned
Appointed08 December 1994(7 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStrumhae Manor House Lane
Little Bookham
Surrey
KT23 4EJ

Contact

Websitetemtech.co.uk

Location

Registered Address9 Kent House Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Edward Alan Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£353,157
Cash£71,829
Current Liabilities£6,354

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

8 December 1994Delivered on: 15 December 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 5TH april 1988.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
20 October 1988Delivered on: 21 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings situate and known as 69 hawks road kingston upon thames surrey t/n sy 184288.
Outstanding
5 April 1988Delivered on: 8 April 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating undertaking and all property and assets present and future including bookdebts. Uncalled capital.
Outstanding

Filing History

17 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
11 June 2020Satisfaction of charge 3 in full (1 page)
11 June 2020Satisfaction of charge 1 in full (1 page)
11 June 2020Satisfaction of charge 2 in full (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
19 June 2019Director's details changed for Jeannette Bell on 30 May 2019 (2 pages)
19 June 2019Notification of a person with significant control statement (2 pages)
19 June 2019Director's details changed for Jeannette Bell on 30 May 2019 (2 pages)
19 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
19 June 2019Director's details changed for Catherine Sandra Hunt on 30 May 2019 (2 pages)
19 June 2019Director's details changed for Catherine Sandra Hunt on 30 May 2019 (2 pages)
19 June 2019Director's details changed for Jeannette Bell on 30 May 2019 (2 pages)
19 June 2019Director's details changed for Mr Alasdair Graeme Bell on 30 May 2019 (2 pages)
19 June 2019Director's details changed for Mr Alasdair Graeme Bell on 30 May 2019 (2 pages)
19 June 2019Cessation of Alasdair Graeme Bell as a person with significant control on 7 January 2019 (1 page)
19 June 2019Director's details changed for Catherine Sandra Hunt on 30 May 2019 (2 pages)
17 June 2019Change of details for Mr Alasdair Graeme Bell as a person with significant control on 17 June 2019 (2 pages)
17 June 2019Registered office address changed from 9 Cheam Road Epsom KT17 1SP England to 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR on 17 June 2019 (1 page)
21 June 2018Amended total exemption full accounts made up to 30 September 2017 (9 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
6 June 2018Notification of Alasdair Graeme Bell as a person with significant control on 11 December 2017 (2 pages)
6 June 2018Termination of appointment of Edward Alan Bell as a director on 11 December 2017 (1 page)
6 June 2018Confirmation statement made on 31 May 2018 with updates (3 pages)
6 June 2018Cessation of Edward Alan Bell as a person with significant control on 11 December 2017 (1 page)
29 May 2018Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 29 May 2018 (1 page)
4 July 2017Notification of Edward Alan Bell as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
4 July 2017Director's details changed for Edward Alan Bell on 1 June 2016 (2 pages)
4 July 2017Director's details changed for Edward Alan Bell on 1 June 2016 (2 pages)
4 July 2017Notification of Edward Alan Bell as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 February 2017Appointment of Mr Alasdair Graeme Bell as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Catherine Sandra Hunt as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Jeannette Bell as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Mr Alasdair Graeme Bell as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Catherine Sandra Hunt as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Jeannette Bell as a director on 1 February 2017 (2 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 December 2014Appointment of Ms Sandra Jane Bell as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Ms Sandra Jane Bell as a director on 23 December 2014 (2 pages)
18 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 December 2013Termination of appointment of Sandra Bell as a director (1 page)
23 December 2013Termination of appointment of Sandra Bell as a director (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for Edward Alan Bell on 31 July 2011 (2 pages)
7 June 2012Termination of appointment of Stewart Trussler as a secretary (1 page)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
7 June 2012Termination of appointment of Stewart Trussler as a secretary (1 page)
7 June 2012Director's details changed for Edward Alan Bell on 31 July 2011 (2 pages)
7 June 2012Director's details changed for Sandra Jane Bell on 31 July 2011 (2 pages)
7 June 2012Director's details changed for Sandra Jane Bell on 31 July 2011 (2 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Edward Alan Bell on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Sandra Jane Bell on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Edward Alan Bell on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Edward Alan Bell on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Sandra Jane Bell on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Sandra Jane Bell on 1 October 2009 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2009Return made up to 31/05/09; full list of members (3 pages)
8 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 September 2008Registered office changed on 09/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
9 September 2008Registered office changed on 09/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
5 June 2008Director's change of particulars / edward bell / 01/01/2008 (1 page)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 June 2008Director's change of particulars / edward bell / 01/01/2008 (1 page)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 June 2007Return made up to 31/05/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 83-85 high street rottingdean brighton east sussex BN2 7HE (1 page)
18 April 2006Registered office changed on 18/04/06 from: 83-85 high street rottingdean brighton east sussex BN2 7HE (1 page)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
16 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
31 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
31 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
3 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
3 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
11 January 1999Registered office changed on 11/01/99 from: 69 hawks road kingston upon thames surrey KT1 3EF (1 page)
11 January 1999Registered office changed on 11/01/99 from: 69 hawks road kingston upon thames surrey KT1 3EF (1 page)
29 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 July 1998Return made up to 31/05/98; no change of members (4 pages)
17 July 1998Return made up to 31/05/98; no change of members (4 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
18 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 June 1997Return made up to 31/05/97; full list of members (6 pages)
3 June 1997Return made up to 31/05/97; full list of members (6 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 November 1995Director's particulars changed (2 pages)
16 November 1995Director's particulars changed (2 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 October 1987Incorporation (16 pages)