Company NameBelle Vue Mills Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number07108723
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 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 Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(4 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMrs Hilary Joan Cooper
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMrs Hillary Joan Cooper
StatusResigned
Appointed22 December 2009(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2014)
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Turnover£230,122
Gross Profit£213,476
Net Worth£1,756,536
Cash£9,400
Current Liabilities£215,835

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

15 July 2011Delivered on: 26 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belle vue mills broughton road skipton part t/no NYK380271 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
28 September 2010Delivered on: 30 September 2010
Satisfied on: 10 August 2011
Persons entitled: Santander UK PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company or any person who is a party to any guarantee indemnity mortgage charge pledge or other security to the chargee and its subsidiary or any member of the group ("group members") (or any of them) .under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights title and interest in and to the contract.
Fully Satisfied
24 August 2010Delivered on: 1 September 2010
Satisfied on: 10 August 2011
Persons entitled: Santander UK PLC

Classification: Assignment of development agreement
Secured details: All monies due or to become due from the company to the chargee or any member of the group (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all right title and interest in and to each development agreement being- the agreement for lease dated 26 july 2010 see image for full details.
Fully Satisfied
2 July 2010Delivered on: 14 July 2010
Satisfied on: 10 August 2011
Persons entitled: Santander UK PLC

Classification: Assignment of development agreement
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Assigns all right title and interest in and to each development agreement being- the agreement for lease dated 25 june 2010 see image for full details.
Fully Satisfied
2 July 2010Delivered on: 14 July 2010
Satisfied on: 10 August 2011
Persons entitled: Santander UK PLC

Classification: Assignment of development agreement
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Assigns all right title and interest in and to each development agreement being- the agreement for lease dated 25 june 2010 see image for full details.
Fully Satisfied
2 July 2010Delivered on: 6 July 2010
Satisfied on: 10 August 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any member of the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a belle vue mills broughton road skipton and shown red on the plan attached to the charge t/no. NYK283407 with full title guarantee by way of fixed charge all right, title, estate and other interests see image for full details.
Fully Satisfied
29 June 2010Delivered on: 6 July 2010
Satisfied on: 10 August 2011
Persons entitled: Santander UK PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee or any member of the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of first fixed charge all monies standing to the credit of a/c no. 01101676 and sort code 72-00-00 together with all other rights, and benefits see image for full details.
Fully Satisfied
29 June 2010Delivered on: 6 July 2010
Satisfied on: 10 August 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any member of the group 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.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
6 October 2023Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages)
10 August 2023Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
24 May 2023Accounts for a small company made up to 30 November 2022 (18 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
17 May 2022Accounts for a small company made up to 30 November 2021 (18 pages)
1 March 2022Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
11 August 2021Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages)
6 May 2021Accounts for a small company made up to 30 November 2020 (17 pages)
7 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (18 pages)
27 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
24 May 2019Full accounts made up to 30 November 2018 (17 pages)
2 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 30 November 2017 (18 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 30 November 2016 (18 pages)
10 May 2017Full accounts made up to 30 November 2016 (18 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
7 May 2016Full accounts made up to 30 November 2015 (14 pages)
7 May 2016Full accounts made up to 30 November 2015 (14 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hillary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hillary Joan Cooper as a secretary on 14 October 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
1 July 2014Full accounts made up to 30 November 2013 (14 pages)
1 July 2014Full accounts made up to 30 November 2013 (14 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
19 December 2013Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
19 December 2013Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
4 July 2013Full accounts made up to 30 November 2012 (14 pages)
4 July 2013Full accounts made up to 30 November 2012 (14 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
29 January 2013Appointment of Mark Richard Finch as a director (3 pages)
29 January 2013Appointment of Mark Richard Finch as a director (3 pages)
8 January 2013Annual return made up to 18 December 2012 (15 pages)
8 January 2013Annual return made up to 18 December 2012 (15 pages)
26 April 2012Full accounts made up to 30 November 2011 (13 pages)
26 April 2012Full accounts made up to 30 November 2011 (13 pages)
10 January 2012Annual return made up to 18 December 2011 (15 pages)
10 January 2012Annual return made up to 18 December 2011 (15 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
6 May 2011Full accounts made up to 30 November 2010 (11 pages)
6 May 2011Full accounts made up to 30 November 2010 (11 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (2 pages)
5 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 100
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 100
(4 pages)
5 February 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (2 pages)
20 January 2010Appointment of Mr Jonathan William Maud as a director (2 pages)
20 January 2010Appointment of Mr Jonathan William Maud as a director (2 pages)
24 December 2009Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
24 December 2009Appointment of Mrs Hillary Joan Cooper as a secretary (1 page)
24 December 2009Appointment of Mrs Hillary Joan Cooper as a secretary (1 page)
24 December 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 December 2009 (1 page)
24 December 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 December 2009 (1 page)
24 December 2009Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
24 December 2009Appointment of Mr Michael John Hartley as a director (2 pages)
24 December 2009Appointment of Mr Michael John Hartley as a director (2 pages)
24 December 2009Termination of appointment of Jonathon Round as a director (1 page)
24 December 2009Termination of appointment of Jonathon Round as a director (1 page)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)