Company NameBellyard Limited
DirectorChristopher John Daure
Company StatusActive
Company Number03856467
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher John Daure
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Secretary NameMrs Janet Rhona Daure
NationalityBritish
StatusCurrent
Appointed03 November 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameMr Anthony Paul Hand
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fairway
Guiseley
Leeds
LS20 8JT
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressOffice 6, Guardian House
3 King Street
Mirfield
West Yorkshire
WF14 8AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher John Daure
50.00%
Ordinary
1 at £1Janet Daure
50.00%
Ordinary

Financials

Year2014
Net Worth£130,321
Current Liabilities£26,327

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

29 June 2007Delivered on: 3 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £55,000 and all other monies due or to become due.
Particulars: Flat 47 frizley gardens bradford west yorkshire. Fixed charge over all rental income and.
Outstanding
29 June 2007Delivered on: 3 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £55,000 and all other monies due or to become due.
Particulars: 64 ley top lane bradford west yorkshire. Fixed charge over all rental income and.
Outstanding
24 January 2001Delivered on: 30 January 2001
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: The f/h property k/a 17 rosedale avenue allerton bradford BD15 9JD t/n WYK622515. 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
4 October 2000Delivered on: 5 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 102 frizley gardens bradford t/no: WYK352273. 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
19 October 2000Delivered on: 20 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 70 frizley gardens bradford BD9 4LZ,west yorkshire; wyk 352243. 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
4 October 2000Delivered on: 5 October 2000
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: The f/h property k/a 24 wellington street allerton bradford t/n WYK366565. 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
4 October 2000Delivered on: 5 October 2000
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: The f/h property k/a 21 hollingwood avenue bradford t/n WYK670090. 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
4 October 2000Delivered on: 5 October 2000
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: The l/h property k/a 47 frizley gardens bradford t/n WYK352311. 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
9 May 2017Delivered on: 10 May 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as 64 ley top lane, allerton, bradford, BD15 7LT; 47 & 70 frizley gardens, frizinghall, BD9 4LZ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 June 2007Delivered on: 3 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £52,000 and all other monies due or to become due.
Particulars: Flat 70 70 frizley gardens bradford west yorkshire. Fixed charge over all rental income and.
Outstanding
4 October 2000Delivered on: 5 October 2000
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: The l/h property k/a 64 ley top lane allerton bradford t/n WYK595595. 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

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
7 March 2023Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit4 Benton Office Park Bennett Avenue Horbury West Yorkshire on 7 March 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
29 June 2021Registered office address changed from Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET England to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 29 June 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
21 May 2019Registered office address changed from 5 Riverside Walk Ilkley West Yorkshire LS29 9HP to Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET on 21 May 2019 (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
10 May 2017Registration of charge 038564670011, created on 9 May 2017 (7 pages)
10 May 2017Registration of charge 038564670011, created on 9 May 2017 (7 pages)
12 April 2017Satisfaction of charge 3 in full (2 pages)
12 April 2017Satisfaction of charge 5 in full (2 pages)
12 April 2017Satisfaction of charge 4 in full (2 pages)
12 April 2017Satisfaction of charge 7 in full (2 pages)
12 April 2017Satisfaction of charge 4 in full (2 pages)
12 April 2017Satisfaction of charge 5 in full (2 pages)
12 April 2017Satisfaction of charge 3 in full (2 pages)
12 April 2017Satisfaction of charge 1 in full (2 pages)
12 April 2017Satisfaction of charge 1 in full (2 pages)
12 April 2017Satisfaction of charge 6 in full (2 pages)
12 April 2017Satisfaction of charge 7 in full (2 pages)
12 April 2017Satisfaction of charge 2 in full (2 pages)
12 April 2017Satisfaction of charge 6 in full (2 pages)
12 April 2017Satisfaction of charge 2 in full (2 pages)
11 April 2017All of the property or undertaking has been released from charge 1 (2 pages)
11 April 2017All of the property or undertaking has been released from charge 1 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Return made up to 04/09/09; full list of members (3 pages)
4 September 2009Return made up to 04/09/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Return made up to 30/09/07; full list of members (2 pages)
14 November 2007Return made up to 30/09/07; full list of members (2 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Return made up to 30/09/06; full list of members (2 pages)
4 October 2006Return made up to 30/09/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 October 2004Return made up to 11/10/04; full list of members (2 pages)
22 October 2004Return made up to 11/10/04; full list of members (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
18 April 2003Return made up to 11/10/02; full list of members (6 pages)
18 April 2003Return made up to 11/10/02; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 November 2001Return made up to 11/10/01; full list of members (6 pages)
30 November 2001Return made up to 11/10/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2001Particulars of mortgage/charge (5 pages)
30 January 2001Particulars of mortgage/charge (5 pages)
7 November 2000Director resigned (1 page)
7 November 2000Return made up to 11/10/00; full list of members (6 pages)
7 November 2000Return made up to 11/10/00; full list of members (6 pages)
7 November 2000Director resigned (1 page)
20 October 2000Particulars of mortgage/charge (5 pages)
20 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (6 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (6 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (6 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (6 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
19 November 1999Registered office changed on 19/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
19 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
17 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
11 October 1999Incorporation (10 pages)
11 October 1999Incorporation (10 pages)