Company NameBelgrave Land (Kettering Autos) Limited
DirectorsRichard David Swaine and Jonathan James Willoughby
Company StatusActive
Company Number05429160
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Previous NameStevton (No. 324) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard David Swaine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameMr Jonathan James Willoughby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurnview House
8 Hurnview Norfolk Street
Beverley
East Yorkshire
HU17 7DP
Secretary NameMr Richard David Swaine
NationalityBritish
StatusCurrent
Appointed03 June 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameMr Richard Alistair Baxter
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT

Location

Registered AddressC/O Hillier Hopkins Llp
Radius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jonathan James Willoughby
50.00%
Ordinary
1 at £1Richard David Swaine
50.00%
Ordinary

Financials

Year2014
Net Worth-£834,879
Cash£22,000
Current Liabilities£1,704,805

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

19 January 2010Delivered on: 2 February 2010
Satisfied on: 16 July 2014
Persons entitled: Dunbar Bank PLC

Classification: Assignment of income rental
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rents payable in respect of existing leases being unit 1, unit 2, unit 3 belgrave rerail park kettering see image for full details.
Fully Satisfied
18 August 2009Delivered on: 20 August 2009
Satisfied on: 16 July 2014
Persons entitled: Dunbar Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that the benefit arising under 3 agreements as follows- date: 10/1/08 document: agreement for lease premises: unit 1 belgrave retail park kettering, date: 13/6/08 document: agreement for lease premises: unit 2 belgrave retail park kettering, date: 19/10/07 document: agreement for lease premises: unit 3 belgrave retail park kettering,.
Fully Satisfied
12 March 2009Delivered on: 18 March 2009
Satisfied on: 16 July 2014
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal charge all the company's present and future rights title and interest in and to the construction contract dated 12TH march 2009 see image for full details.
Fully Satisfied
30 October 2008Delivered on: 5 November 2008
Satisfied on: 16 July 2014
Persons entitled: Dunbar 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 and buildings on the west side of northfield avenue kettering t/no NN144456 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
20 February 2006Delivered on: 24 February 2006
Satisfied on: 16 July 2014
Persons entitled: Dunbar Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that benefit arising under an option agreement dated 16 january 2006 made between cleanland limited (1) and the company(2) for the exchange of land at northfield avenue kettering.
Fully Satisfied
6 December 2005Delivered on: 13 December 2005
Satisfied on: 16 July 2014
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of continuing security all monies standing to the credit of any account. See the mortgage charge document for full details.
Fully Satisfied
6 December 2005Delivered on: 13 December 2005
Satisfied on: 16 July 2014
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
6 December 2005Delivered on: 13 December 2005
Satisfied on: 16 July 2014
Persons entitled: Dunbar 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 property situate at and being land and buildings on the west side of northfield avenue kettering t/no's NN113095 and NN198001 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Fully Satisfied
27 March 2009Delivered on: 7 April 2009
Persons entitled: Belgrave Land (Southern) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 October 2022Delivered on: 9 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 October 2022Delivered on: 9 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the west side of northfield avenue, kettering registered at hm land registry with title number NN113095; land on the west side of northfield avenue, kettering registered at hm land registry with title number NN144456; and three parcels of land lying to the west of northfield avenue, kettering registered at hm land registry with title number NN198001.
Outstanding
18 February 2011Delivered on: 28 February 2011
Persons entitled: Santander (UK) PLC (as Security Trustee for the Group Members)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at phase 2 belgrave retail park northfield avenue kettering t/n's NN113095, NN198001 and NN144456, the benefit of all agreements, its rights under the appointment of any managing agent and all insurances see image for full details.
Outstanding
18 February 2011Delivered on: 28 February 2011
Persons entitled: Santander (UK) PLC (as Security Trustee for the Group Members)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
9 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
21 November 2022Satisfaction of charge 7 in full (1 page)
9 November 2022Registration of charge 054291600013, created on 28 October 2022 (18 pages)
9 November 2022Registration of charge 054291600012, created on 28 October 2022 (4 pages)
24 October 2022Cessation of Jonathan Willoughby as a person with significant control on 14 February 2022 (1 page)
24 October 2022Cessation of Richard Swaine as a person with significant control on 14 February 2022 (1 page)
24 October 2022Notification of a person with significant control statement (2 pages)
17 October 2022Second filing of Confirmation Statement dated 19 April 2022 (3 pages)
11 October 2022Statement of capital following an allotment of shares on 14 February 2022
  • GBP 3
(3 pages)
10 October 2022Statement of capital following an allotment of shares on 14 February 2022
  • GBP 4
(3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 17/10/2022
(4 pages)
19 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
27 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 July 2017Notification of Richard Swaine as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jonathan Willoughby as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Richard Swaine as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jonathan Willoughby as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 July 2014Satisfaction of charge 9 in full (4 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
16 July 2014Satisfaction of charge 4 in full (4 pages)
16 July 2014Satisfaction of charge 3 in full (4 pages)
16 July 2014Satisfaction of charge 5 in full (4 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
16 July 2014Satisfaction of charge 8 in full (4 pages)
16 July 2014Satisfaction of charge 8 in full (4 pages)
16 July 2014Satisfaction of charge 2 in full (4 pages)
16 July 2014Satisfaction of charge 3 in full (4 pages)
16 July 2014Satisfaction of charge 6 in full (4 pages)
16 July 2014Satisfaction of charge 2 in full (4 pages)
16 July 2014Satisfaction of charge 9 in full (4 pages)
16 July 2014Satisfaction of charge 5 in full (4 pages)
16 July 2014Satisfaction of charge 6 in full (4 pages)
16 July 2014Satisfaction of charge 4 in full (4 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 September 2013Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 11 September 2013 (1 page)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 January 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
21 January 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Return made up to 19/04/08; full list of members (4 pages)
22 May 2008Return made up to 19/04/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
18 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
12 July 2007Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
31 May 2007Return made up to 19/04/07; full list of members (2 pages)
31 May 2007Return made up to 19/04/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 July 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 July 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
18 May 2006Return made up to 19/04/06; full list of members (3 pages)
18 May 2006Return made up to 19/04/06; full list of members (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
21 June 2005New director appointed (3 pages)
21 June 2005New director appointed (3 pages)
21 June 2005Registered office changed on 21/06/05 from: the billings guildford surrey GU1 4YD (1 page)
21 June 2005New secretary appointed;new director appointed (7 pages)
21 June 2005Ad 03/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005New secretary appointed;new director appointed (7 pages)
21 June 2005Ad 03/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2005Registered office changed on 21/06/05 from: the billings guildford surrey GU1 4YD (1 page)
14 June 2005Company name changed stevton (no. 324) LIMITED\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed stevton (no. 324) LIMITED\certificate issued on 14/06/05 (2 pages)
19 April 2005Incorporation (25 pages)
19 April 2005Incorporation (25 pages)