Company NameBelwin Limited
Company StatusActive
Company Number05952243
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(2 days after company formation)
Appointment Duration17 years, 6 months
RoleBus Dev Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Alexander John Charles Duce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(6 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Colin Andrew Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Great Casterton Road
Stamford
Lincolnshire
PE9 2YQ
Director NameMr Brian Dryden Foord
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(2 days after company formation)
Appointment Duration13 years, 6 months (resigned 22 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Alleyn Park
Dulwich
London
SE21 8AU
Secretary NameMr Hendrik Engelbert
NationalityBritish
StatusResigned
Appointed04 October 2006(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorpe Avenue
Peterborough
Cambridgeshire
PE3 6LA
Director NameMr Jonathan Dryden Foord
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Colin Andrew Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Great Casterton Road
Stamford
Lincolnshire
PE9 2YQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Devonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Croft Commercial Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,980
Net Worth-£2,229,637
Cash£2,830
Current Liabilities£3,688,603

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

28 February 2019Delivered on: 6 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All of the company's plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future and the leasehold property known as court house, shelsley walsh, worcester, WR6 6RP (title number WR115226). For further details please refer to the instrument.
Outstanding
25 January 2012Delivered on: 31 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 January 2007Delivered on: 31 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 January 2007Delivered on: 2 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the old courthouse shelsley walsh worcester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

14 February 2024Registration of charge 059522430005, created on 14 February 2024 (12 pages)
14 February 2024Registration of charge 059522430006, created on 14 February 2024 (10 pages)
11 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
1 November 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
20 September 2022Director's details changed for Mr Roland John Bernard Duce on 20 September 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
28 October 2021Appointment of Mr Colin Andrew Gray as a director on 31 July 2021 (2 pages)
30 September 2021Termination of appointment of Colin Andrew Gray as a director on 30 July 2021 (1 page)
29 June 2021Accounts for a small company made up to 30 June 2020 (7 pages)
12 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
29 September 2020Accounts for a small company made up to 30 June 2019 (6 pages)
22 July 2020Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Brian Dryden Foord as a director on 22 April 2020 (1 page)
1 June 2020Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 (1 page)
15 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 30 June 2018 (6 pages)
15 March 2019Satisfaction of charge 1 in full (2 pages)
6 March 2019Registration of charge 059522430004, created on 28 February 2019 (65 pages)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
8 July 2014Full accounts made up to 30 June 2013 (12 pages)
8 July 2014Full accounts made up to 30 June 2013 (12 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (6 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (6 pages)
30 April 2013Current accounting period extended from 25 March 2013 to 30 June 2013 (3 pages)
30 April 2013Current accounting period extended from 25 March 2013 to 30 June 2013 (3 pages)
3 April 2013Full accounts made up to 25 March 2012 (12 pages)
3 April 2013Full accounts made up to 25 March 2012 (12 pages)
14 March 2013Appointment of Mr Jonathan Dryden Foord as a director on 14 February 2013 (3 pages)
14 March 2013Appointment of Mr Alexander John Duce as a director on 14 February 2013 (3 pages)
14 March 2013Appointment of Mr Alexander John Duce as a director on 14 February 2013 (3 pages)
14 March 2013Appointment of Mr Jonathan Dryden Foord as a director on 14 February 2013 (3 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 September 2012Termination of appointment of Hendrik Engelbert as a secretary on 31 August 2012 (1 page)
12 September 2012Termination of appointment of Hendrik Engelbert as a secretary on 31 August 2012 (1 page)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2011Full accounts made up to 25 March 2011 (12 pages)
12 December 2011Full accounts made up to 25 March 2011 (12 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
2 December 2010Full accounts made up to 25 March 2010 (12 pages)
2 December 2010Full accounts made up to 25 March 2010 (12 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
23 March 2010Full accounts made up to 25 March 2009 (11 pages)
23 March 2010Full accounts made up to 25 March 2009 (11 pages)
29 October 2009Director's details changed for Roland John Bernard Duce on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Dryden Foord on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Brian Dryden Foord on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Roland John Bernard Duce on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Dryden Foord on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Roland John Bernard Duce on 2 October 2009 (2 pages)
17 October 2008Return made up to 02/10/08; full list of members (3 pages)
17 October 2008Return made up to 02/10/08; full list of members (3 pages)
5 August 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 July 2008Total exemption full accounts made up to 25 March 2008 (11 pages)
29 July 2008Total exemption full accounts made up to 25 March 2008 (11 pages)
8 October 2007Return made up to 02/10/07; full list of members (2 pages)
8 October 2007Return made up to 02/10/07; full list of members (2 pages)
27 February 2007Accounting reference date extended from 31/10/07 to 25/03/08 (1 page)
27 February 2007Accounting reference date extended from 31/10/07 to 25/03/08 (1 page)
2 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
15 January 2007Registered office changed on 15/01/07 from: 6-8 underwood street london N1 7JQ (1 page)
15 January 2007Registered office changed on 15/01/07 from: 6-8 underwood street london N1 7JQ (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (4 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (4 pages)
16 November 2006Director resigned (1 page)
2 October 2006Incorporation (19 pages)
2 October 2006Incorporation (19 pages)