Company NameBelfry Redhill One Limited
DirectorsPatricia Louise Henry and Sharon Roberta Moore
Company StatusActive
Company Number05674907
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Louise Henry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleAssistant Accountant
Country of ResidenceNorthern Ireland
Correspondence Address6 Boyland Road
Ballymoney
County Antrim
BT53 7HE
Northern Ireland
Director NameMrs Sharon Roberta Moore
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleAssistant Accountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Ballycregagh Road
Cloughmills
Ballymena
County Antrim
BT44 9LB
Northern Ireland
Secretary NameMrs Patricia Henry
StatusCurrent
Appointed12 December 2012(6 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Irene Jane McCullough
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Accountant
Country of ResidenceNorthern Ireland
Correspondence Address73 Cloughwater Road
Ballymena
County Antrim
BT43 6SZ
Northern Ireland
Secretary NameMrs Irene Jane McCullough
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address73 Cloughwater Road
Ballymena
County Antrim
BT43 6SZ
Northern Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebuttercraneshopping.co.uk
Email address[email protected]
Telephone028 30264627
Telephone regionNorthern Ireland

Location

Registered Address90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Buttercrane Centre LTD
90.00%
Ordinary
1 at £1May Dawn Services LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£49,939,202
Cash£2,989,194
Current Liabilities£70,065,757

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

5 February 2010Delivered on: 16 February 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Security interest agreement
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: An assignment of the collateral, beneficial interest and all other rights including interest see image for full details.
Outstanding
5 February 2010Delivered on: 16 February 2010
Persons entitled: The Governor & Company of the Bank of Ireland as Agent and Security Trustee for the Secured Parties

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties 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
5 February 2010Delivered on: 16 February 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Junior composite 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
9 June 2006Delivered on: 21 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: Property k/a 3-7 high street redhill t/n SY609424 SY307650 and SY307660 and part t/n SY633963. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 June 2006Delivered on: 21 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment of rental income
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: All assigned rights. See the mortgage charge document for full details.
Outstanding
7 February 2006Delivered on: 22 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Security interest agreement
Secured details: All monies due or to become due from the borrower to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns its title to the collateral being 76,620,453 units and all such securities and derivative assets. See the mortgage charge document for full details.
Outstanding
7 February 2006Delivered on: 22 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Security Trustee)

Classification: Security interest agreement
Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns its title to the collateral being 76,620,453 units and all such securities and derivative assets. See the mortgage charge document for full details.
Outstanding
7 February 2006Delivered on: 22 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 January 2017Delivered on: 10 February 2017
Persons entitled: Aib Group (UK) P.L.C. T/a First Trust Bank

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
31 January 2017Delivered on: 7 February 2017
Persons entitled: Aib Group (UK) P.L.C. T/a First Trust Bank

Classification: A registered charge
Particulars: By way of fixed charge all estates or interests in any freehold or leasehold property (present and future) of belfry redhill one limited including (I) the property known as premises at the belfry shopping centre, redhill (RH1 1SA) as more particularly comprised in title number SY633962 (ii) the property known as 3-7 high street, redhill (RH1 1RE) as more particularly comprised in title number SY609424 (iii) the property known as 5 high street, redhill as more particularly comprised in title number SY307650 and (iv) the property known as 7 high street, redhill as more particularly comprised in title number SY307660. For more information please refer to the instrument.
Outstanding
5 February 2010Delivered on: 16 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Banks

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the banks or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An assignment of the collateral, beneficial interest and all other rights including interest see image for full details.
Outstanding
7 February 2006Delivered on: 22 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 February 2024Satisfaction of charge 056749070012 in full (1 page)
9 February 2024Satisfaction of charge 056749070011 in full (1 page)
26 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
4 August 2023Accounts for a small company made up to 31 October 2022 (7 pages)
26 June 2023Director's details changed for Mrs Patricia Louise Henry on 15 June 2023 (2 pages)
6 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
14 October 2022Registered office address changed from One Fleet Place London EC4M 7WS England to 90 Bartholomew Close London EC1A 7BN on 14 October 2022 (1 page)
3 August 2022Accounts for a small company made up to 31 October 2021 (8 pages)
1 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
7 August 2021Accounts for a small company made up to 31 October 2020 (8 pages)
2 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 October 2019 (8 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 October 2018 (7 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
14 January 2019Withdrawal of a person with significant control statement on 14 January 2019 (2 pages)
14 January 2019Notification of Crawhill Properties Limited as a person with significant control on 21 June 2018 (2 pages)
5 September 2018Amended accounts for a small company made up to 31 October 2017 (9 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (9 pages)
22 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
9 November 2017Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page)
27 July 2017Accounts for a small company made up to 31 October 2016 (8 pages)
27 July 2017Accounts for a small company made up to 31 October 2016 (8 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 March 2017Satisfaction of charge 7 in full (1 page)
6 March 2017Satisfaction of charge 6 in full (2 pages)
6 March 2017Satisfaction of charge 9 in full (1 page)
6 March 2017Satisfaction of charge 10 in full (1 page)
6 March 2017Satisfaction of charge 9 in full (1 page)
6 March 2017Satisfaction of charge 4 in full (1 page)
6 March 2017Satisfaction of charge 1 in full (1 page)
6 March 2017Satisfaction of charge 8 in full (1 page)
6 March 2017Satisfaction of charge 6 in full (2 pages)
6 March 2017Satisfaction of charge 10 in full (1 page)
6 March 2017Satisfaction of charge 7 in full (1 page)
6 March 2017Satisfaction of charge 3 in full (1 page)
6 March 2017Satisfaction of charge 5 in full (1 page)
6 March 2017Satisfaction of charge 5 in full (1 page)
6 March 2017Satisfaction of charge 8 in full (1 page)
6 March 2017Satisfaction of charge 4 in full (1 page)
6 March 2017Satisfaction of charge 2 in full (1 page)
6 March 2017Satisfaction of charge 1 in full (1 page)
6 March 2017Satisfaction of charge 2 in full (1 page)
6 March 2017Satisfaction of charge 3 in full (1 page)
3 March 2017Resolutions
  • RES13 ‐ Sub divide 1O ordinary shares of 31 into 1000 ordinary sharss of £0.01 each 31/01/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 March 2017Resolutions
  • RES13 ‐ Sub divide 1O ordinary shares of 31 into 1000 ordinary sharss of £0.01 each 31/01/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 11.12
(3 pages)
2 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
2 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 11.12
(3 pages)
28 February 2017Sub-division of shares on 31 January 2017 (4 pages)
28 February 2017Sub-division of shares on 31 January 2017 (4 pages)
10 February 2017Registration of charge 056749070012, created on 31 January 2017 (29 pages)
10 February 2017Registration of charge 056749070012, created on 31 January 2017 (29 pages)
7 February 2017Registration of charge 056749070011, created on 31 January 2017 (47 pages)
7 February 2017Registration of charge 056749070011, created on 31 January 2017 (47 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(4 pages)
4 August 2015Accounts for a small company made up to 31 October 2014 (9 pages)
4 August 2015Accounts for a small company made up to 31 October 2014 (9 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(4 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(4 pages)
12 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
12 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
30 June 2014Termination of appointment of Irene Mccullough as a director (1 page)
30 June 2014Termination of appointment of Irene Mccullough as a director (1 page)
21 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10
(5 pages)
21 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10
(5 pages)
7 August 2013Accounts for a small company made up to 31 October 2012 (10 pages)
7 August 2013Accounts for a small company made up to 31 October 2012 (10 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
12 December 2012Termination of appointment of Irene Mccullough as a secretary (1 page)
12 December 2012Appointment of Mrs Patricia Henry as a secretary (1 page)
12 December 2012Appointment of Mrs Patricia Henry as a secretary (1 page)
12 December 2012Termination of appointment of Irene Mccullough as a secretary (1 page)
2 August 2012Accounts for a small company made up to 31 October 2011 (10 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (10 pages)
27 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (9 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (9 pages)
5 July 2011Appointment of Mrs Sharon Roberta Moore as a director (2 pages)
5 July 2011Appointment of Mrs Sharon Roberta Moore as a director (2 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a small company made up to 31 October 2009 (10 pages)
9 September 2010Accounts for a small company made up to 31 October 2009 (10 pages)
29 March 2010Resolutions
  • RES13 ‐ Security interest agreement 02/02/2010
(4 pages)
29 March 2010Resolutions
  • RES13 ‐ Security interest agreement 02/02/2010
(4 pages)
18 February 2010Duplicate mortgage certificatecharge no:9 (6 pages)
18 February 2010Duplicate mortgage certificatecharge no:9 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (10 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (10 pages)
31 March 2009Return made up to 13/01/09; full list of members (4 pages)
31 March 2009Return made up to 13/01/09; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
22 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
6 February 2008Return made up to 13/01/08; full list of members (2 pages)
6 February 2008Return made up to 13/01/08; full list of members (2 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
1 February 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
1 February 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
30 January 2007Return made up to 13/01/07; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 13/01/07; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
21 June 2006Particulars of mortgage/charge (6 pages)
21 June 2006Particulars of mortgage/charge (6 pages)
21 June 2006Particulars of mortgage/charge (7 pages)
21 June 2006Particulars of mortgage/charge (7 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
22 February 2006Particulars of mortgage/charge (12 pages)
22 February 2006Particulars of mortgage/charge (12 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
22 February 2006Particulars of mortgage/charge (12 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
22 February 2006Particulars of mortgage/charge (12 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Incorporation (17 pages)
13 January 2006Incorporation (17 pages)