Company NameBellutex Limited
DirectorGeorge Scot Storey
Company StatusActive
Company Number07277521
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr George Scot Storey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Call Lane
Leeds
West Yorkshire
LS1 7DH
Secretary NameMaureen Hatton
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address1-3 Call Lane
Leeds
West Yorkshire
LS1 7DH

Location

Registered Address90 Kirkgate
Leeds
LS2 7DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

180 at £1George Storey
50.00%
Ordinary A
180 at £1George Storey
50.00%
Ordinary B

Financials

Year2014
Net Worth£443,370
Cash£10,555
Current Liabilities£2,535,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

21 December 2017Delivered on: 23 December 2017
Persons entitled: Leeds City Council

Classification: A registered charge
Particulars: Land and building(s) situate at and k/a 90 kirkgate leeds.
Outstanding
12 April 2012Delivered on: 1 May 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H interest in the land and buildings at dabell avenue nottingham t/no NT282952 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
29 September 2010Delivered on: 30 September 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Racecommon road barnsley t/no SYK19082 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
29 September 2010Delivered on: 30 September 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 90 kirkgate leeds t/no YWE39441 which are from time to time on the property all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
29 September 2010Delivered on: 30 September 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 155 briggate leeds t/no WYK224549 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
17 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
25 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
7 April 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
4 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
5 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
29 January 2018Registered office address changed from 1-3 Call Lane Leeds West Yorkshire LS1 7DH to 90 Kirkgate Leeds LS2 7DJ on 29 January 2018 (1 page)
23 December 2017Registration of charge 072775210005, created on 21 December 2017 (23 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 360
(6 pages)
5 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 360
(6 pages)
10 June 2016Satisfaction of charge 2 in full (2 pages)
10 June 2016Satisfaction of charge 2 in full (2 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 360
(5 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 360
(5 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 360
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 360
(5 pages)
15 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 360
(5 pages)
15 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 360
(5 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Incorporation (43 pages)
8 June 2010Incorporation (43 pages)