Company NameBellow Enterprises Limited
DirectorStephen Jeremy Bellow
Company StatusActive
Company Number01693435
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 3 months ago)
Previous NameQuorose Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameHon Stephen Jeremy Bellow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 New Mill Salts Mill Road
Shipley
West Yorkshire
BD17 7EJ
Secretary NameHon Asha Bellow
StatusCurrent
Appointed01 February 2011(28 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address43 New Mill Salts Mill Road
Shipley
West Yorkshire
BD17 7EJ
Director NameMr Kenneth Rowley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 1995)
RoleProduct Development Director
Correspondence Address63 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameMrs Suzanne Regina Wright
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 December 1995)
RoleFinancial Director
Correspondence Address22 Slaithwaite Road
Meltham
Huddersfield
West Yorkshire
HD7 3PG
Secretary NameMrs Marilyn Bellow
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressThe Oval 25 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameJan Bryce
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(16 years, 2 months after company formation)
Appointment Duration11 years (resigned 06 April 2010)
RoleFootwear Distribution
Country of ResidenceUnited Kingdom
Correspondence Address16 Branby Avenue
East Morton
Keighley
W.Yorks
BD16 5WG
Secretary NameNigel John Lacey
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2011)
RoleCompany Director
Correspondence Address4 Glen Rise
Baildon
Shipley
West Yorkshire
BD17 5DD

Location

Registered AddressWine & Co, 20 - 22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

27.9k at £1Mercure International Of Monaco Sam
65.00%
Ordinary
15k at £1S.j. Bellow
35.00%
Ordinary

Financials

Year2014
Net Worth-£447,328
Current Liabilities£465,168

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

8 April 2002Delivered on: 9 April 2002
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
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: By way of book and other debts revenues and claims both present and future. See the mortgage charge document for full details.
Outstanding
20 April 2000Delivered on: 26 April 2000
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the invoice finance agreement.
Particulars: All book/other debts,revenues and claims and all things in action due or owing. See the mortgage charge document for full details.
Outstanding
23 October 1996Delivered on: 24 October 1996
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
23 December 1992Delivered on: 24 December 1992
Satisfied on: 27 July 1999
Persons entitled: Burdale Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395. 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.
Fully Satisfied
1 October 1990Delivered on: 31 October 1990
Satisfied on: 27 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
15 August 1990Delivered on: 22 August 1990
Satisfied on: 26 January 1993
Persons entitled: Harvey & Thompson Trade Finance Limited

Classification: Debenture (fixed and floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares, all intellectual property rights, choses in action and claims.. 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.
Fully Satisfied
4 December 1987Delivered on: 8 December 1987
Satisfied on: 13 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

6 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
22 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 42,857
(4 pages)
26 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 42,857
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 42,857
(4 pages)
27 November 2014Director's details changed for The Honourable Stephen Jeremy Bellow on 1 August 2014 (2 pages)
27 November 2014Secretary's details changed for The Honourable Asha Bellow on 1 August 2014 (1 page)
27 November 2014Secretary's details changed for The Honourable Asha Bellow on 1 August 2014 (1 page)
27 November 2014Secretary's details changed for The Honourable Asha Bellow on 1 August 2014 (1 page)
27 November 2014Director's details changed for The Honourable Stephen Jeremy Bellow on 1 August 2014 (2 pages)
27 November 2014Director's details changed for The Honourable Stephen Jeremy Bellow on 1 August 2014 (2 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 42,857
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 42,857
(4 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 42,857
(4 pages)
29 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 December 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
13 December 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
14 February 2011Appointment of The Honourable Asha Bellow as a secretary (2 pages)
14 February 2011Appointment of The Honourable Asha Bellow as a secretary (2 pages)
10 February 2011Termination of appointment of Nigel Lacey as a secretary (1 page)
10 February 2011Termination of appointment of Nigel Lacey as a secretary (1 page)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
4 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
4 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
7 April 2010Termination of appointment of Jan Bryce as a director (1 page)
7 April 2010Termination of appointment of Jan Bryce as a director (1 page)
4 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
4 December 2009Director's details changed for The Honourable Stephen Jeremy Bellow on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Jan Bryce on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Jan Bryce on 3 December 2009 (2 pages)
4 December 2009Director's details changed for The Honourable Stephen Jeremy Bellow on 3 December 2009 (2 pages)
4 December 2009Director's details changed for The Honourable Stephen Jeremy Bellow on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Jan Bryce on 3 December 2009 (2 pages)
26 November 2009Director's details changed for Jan Bryce on 5 May 2008 (1 page)
26 November 2009Director's details changed for The Honourable Stephen Jeremy Bellow on 12 December 2008 (1 page)
26 November 2009Director's details changed for The Honourable Stephen Jeremy Bellow on 12 December 2008 (1 page)
26 November 2009Director's details changed for Jan Bryce on 5 May 2008 (1 page)
26 November 2009Director's details changed for Jan Bryce on 5 May 2008 (1 page)
5 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
27 November 2008Return made up to 19/11/08; full list of members (4 pages)
27 November 2008Return made up to 19/11/08; full list of members (4 pages)
2 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
18 January 2008Return made up to 19/11/07; full list of members (3 pages)
18 January 2008Return made up to 19/11/07; full list of members (3 pages)
13 December 2007Registered office changed on 13/12/07 from: p k f pannell house 6 queen street leeds LS1 2TW (1 page)
13 December 2007Registered office changed on 13/12/07 from: p k f pannell house 6 queen street leeds LS1 2TW (1 page)
29 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 December 2006Return made up to 19/11/06; full list of members (3 pages)
12 December 2006Return made up to 19/11/06; full list of members (3 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
13 July 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 July 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 December 2005Return made up to 19/11/05; full list of members (7 pages)
7 December 2005Return made up to 19/11/05; full list of members (7 pages)
12 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
2 December 2004Return made up to 19/11/04; full list of members (7 pages)
2 December 2004Return made up to 19/11/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
25 November 2003Return made up to 19/11/03; full list of members (7 pages)
25 November 2003Return made up to 19/11/03; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 December 2002Return made up to 28/11/02; full list of members (7 pages)
10 December 2002Return made up to 28/11/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
10 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
3 December 2001Return made up to 28/11/01; full list of members (6 pages)
3 December 2001Return made up to 28/11/01; full list of members (6 pages)
16 June 2001Full accounts made up to 30 June 2000 (12 pages)
16 June 2001Full accounts made up to 30 June 2000 (12 pages)
9 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Full accounts made up to 30 June 1999 (13 pages)
31 March 2000Full accounts made up to 30 June 1999 (13 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 30 June 1998 (13 pages)
2 March 1999Full accounts made up to 30 June 1998 (13 pages)
21 December 1998Return made up to 28/11/98; no change of members (4 pages)
21 December 1998Return made up to 28/11/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
31 December 1997Return made up to 28/11/97; no change of members (4 pages)
31 December 1997Return made up to 28/11/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 December 1996Return made up to 28/11/96; full list of members (6 pages)
16 December 1996Return made up to 28/11/96; full list of members (6 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Accounts for a small company made up to 30 June 1995 (9 pages)
11 October 1996Accounts for a small company made up to 30 June 1995 (9 pages)
21 December 1995Notice of completion of voluntary arrangement (6 pages)
21 December 1995Notice of completion of voluntary arrangement (6 pages)
15 December 1995Return made up to 28/11/95; no change of members (4 pages)
15 December 1995Return made up to 28/11/95; no change of members (4 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
7 March 1995Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 March 1995Notice to Registrar of companies voluntary arrangement taking effect (6 pages)