About

Registered Number: 03235599
Date of Incorporation: 08/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: NEI, Southampton International Park, George Curl Way, Southampton, SO18 2RX

 

Bellword Ltd was founded on 08 August 1996 and are based in Southampton. Currently we aren't aware of the number of employees at the this organisation. Paton, Daryl Marc, Smeeton, Robert John are the current directors of Bellword Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATON, Daryl Marc 10 July 2017 - 1
SMEETON, Robert John 30 June 2011 10 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 03 September 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 15 August 2017
CH03 - Change of particulars for secretary 13 July 2017
PSC01 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
AP03 - Appointment of secretary 13 July 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 07 July 2011
AP03 - Appointment of secretary 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 09 October 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
363a - Annual Return 16 August 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 07 June 2005
AUD - Auditor's letter of resignation 16 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
363s - Annual Return 28 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 29 October 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
AA - Annual Accounts 25 September 2001
363a - Annual Return 17 September 2001
RESOLUTIONS - N/A 17 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
123 - Notice of increase in nominal capital 17 October 2000
363a - Annual Return 02 October 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
395 - Particulars of a mortgage or charge 17 January 2000
AA - Annual Accounts 07 October 1999
363a - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
AUD - Auditor's letter of resignation 29 January 1999
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
AA - Annual Accounts 17 September 1998
363a - Annual Return 08 September 1998
395 - Particulars of a mortgage or charge 16 December 1997
363a - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
225 - Change of Accounting Reference Date 03 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
287 - Change in situation or address of Registered Office 03 December 1996
NEWINC - New incorporation documents 08 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2003 Fully Satisfied

N/A

Guarantee and debenture made between the company and national westminster bank PLC (the security trustee) 11 January 2000 Fully Satisfied

N/A

Mortgage debenture 25 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.