General information

Name:

Bellwade Limited

Office Address:

Innovation Centre St Cross Business Park PO30 5WB Newport

Number: 07496466

Incorporation date: 2011-01-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Newport under the ID 07496466. The company was started in 2011. The headquarters of the firm is located at Innovation Centre St Cross Business Park. The postal code for this address is PO30 5WB. The company's listed name transformation from Bellwade Solutions to Bellwade Ltd took place on 2014-06-05. The enterprise's principal business activity number is 82990: Other business support service activities not elsewhere classified. The firm's most recent accounts describe the period up to Fri, 31st Mar 2023 and the most current confirmation statement was filed on Tue, 24th Jan 2023.

In order to meet the requirements of its client base, the following business is constantly being guided by a body of four directors who are, to mention just a few, Hannah B., Linda W. and Mark B.. Their successful cooperation has been of great importance to the following business for five years. What is more, the managing director's duties are assisted with by a secretary - Mark B., who was selected by the following business in 2011.

  • Previous company's names
  • Bellwade Ltd 2014-06-05
  • Bellwade Solutions Ltd 2011-01-18

Financial data based on annual reports

Company staff

Hannah B.

Role: Director

Appointed: 01 April 2019

Latest update: 23 March 2024

Linda W.

Role: Director

Appointed: 01 April 2019

Latest update: 23 March 2024

Mark B.

Role: Secretary

Appointed: 18 January 2011

Latest update: 23 March 2024

Mark B.

Role: Director

Appointed: 18 January 2011

Latest update: 23 March 2024

Darren W.

Role: Director

Appointed: 18 January 2011

Latest update: 23 March 2024

People with significant control

Executives who control the firm include: Mark B. owns 1/2 or less of company shares. Darren W. owns 1/2 or less of company shares.

Mark B.
Notified on 18 January 2017
Nature of control:
1/2 or less of shares
Darren W.
Notified on 18 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 10 October 2012
Start Date For Period Covered By Report 2011-01-18
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 10 October 2012
Annual Accounts 09 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 09 December 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 19 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 December 2015
Annual Accounts 18 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 24th January 2024 (CS01)
filed on: 31st, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

45 Station Avenue

Post code:

PO36 9BW

City / Town:

Sandown

HQ address,
2015

Address:

45 Station Avenue

Post code:

PO36 9BW

City / Town:

Sandown

HQ address,
2016

Address:

Unit 17 Ventnor Enterprise Centre Dudley Road

Post code:

PO38 1EJ

City / Town:

Ventnor

Accountant/Auditor,
2015

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies