About

Registered Number: 03687213
Date of Incorporation: 22/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Units 3a & 3b Tofts Farm Industrial Estate, East Brenda Road, Hartlepool, Teesside, TS25 2BS

 

Bellwood Rewinds Ltd was registered on 22 December 1998 and has its registered office in Hartlepool, it's status in the Companies House registry is set to "Active". Bellwood, Irene, Bellwood, Natalie Joanne, Bellwood, Stephen Charles, Bellwood, Joanne are the current directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLWOOD, Natalie Joanne 06 April 2013 - 1
BELLWOOD, Stephen Charles 05 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BELLWOOD, Irene 16 March 2007 - 1
BELLWOOD, Joanne 05 January 1999 16 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 02 January 2019
MR04 - N/A 22 October 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 30 December 2013
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 08 June 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 14 April 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 12 January 2005
287 - Change in situation or address of Registered Office 17 November 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
363s - Annual Return 21 January 2000
225 - Change of Accounting Reference Date 19 October 1999
287 - Change in situation or address of Registered Office 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
NEWINC - New incorporation documents 22 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.