About

Registered Number: 00367492
Date of Incorporation: 07/06/1941 (82 years and 11 months ago)
Company Status: Active
Registered Address: Building Society Chambers,, Wesley Street,, Otley,, Yorkshire, LS21 1AZ

 

Founded in 1941, Beltowin Estates Ltd have registered office in Otley, in Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 7 directors listed as Towler, Christopher David, Towler, Jean Margaret, Towler, Melanie Jane, Towler, Peter Cariss, Towler, Timothy John, Clapham, Catherine Mary, Eadon, Christine Alison for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWLER, Christopher David 02 September 2013 - 1
TOWLER, Jean Margaret N/A - 1
TOWLER, Melanie Jane 01 March 2014 - 1
TOWLER, Peter Cariss N/A - 1
TOWLER, Timothy John 02 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CLAPHAM, Catherine Mary N/A 14 August 2001 1
EADON, Christine Alison 14 August 2001 26 September 2014 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
MR01 - N/A 09 September 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 27 August 2019
MR01 - N/A 27 August 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 19 August 2016
CH01 - Change of particulars for director 19 August 2016
CH01 - Change of particulars for director 19 August 2016
CH01 - Change of particulars for director 19 August 2016
MR01 - N/A 15 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
MR01 - N/A 30 December 2014
TM02 - Termination of appointment of secretary 14 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 10 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
AP01 - Appointment of director 19 November 2013
AA - Annual Accounts 17 October 2013
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 24 August 2005
363a - Annual Return 22 August 2005
353 - Register of members 22 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 30 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
AA - Annual Accounts 20 August 2001
395 - Particulars of a mortgage or charge 01 August 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 02 August 2000
395 - Particulars of a mortgage or charge 09 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1999
363s - Annual Return 27 September 1999
AA - Annual Accounts 12 August 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 24 August 1998
395 - Particulars of a mortgage or charge 15 November 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 22 August 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 13 August 1996
395 - Particulars of a mortgage or charge 30 January 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 18 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 22 August 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 22 August 1993
395 - Particulars of a mortgage or charge 23 April 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 14 September 1992
395 - Particulars of a mortgage or charge 24 June 1992
395 - Particulars of a mortgage or charge 19 September 1991
AA - Annual Accounts 22 August 1991
363a - Annual Return 22 August 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 29 August 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
395 - Particulars of a mortgage or charge 28 March 1989
395 - Particulars of a mortgage or charge 27 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1988
395 - Particulars of a mortgage or charge 01 September 1988
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
363 - Annual Return 02 September 1982
MISC - Miscellaneous document 07 June 1941

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2019 Outstanding

N/A

A registered charge 21 August 2019 Outstanding

N/A

A registered charge 11 March 2016 Outstanding

N/A

A registered charge 11 December 2014 Outstanding

N/A

Legal mortgage 31 July 2001 Fully Satisfied

N/A

Legal mortgage 07 March 2000 Fully Satisfied

N/A

Legal mortgage (own account) 03 November 1997 Fully Satisfied

N/A

Legal charge 26 January 1996 Fully Satisfied

N/A

Legal charge 20 April 1993 Fully Satisfied

N/A

Legal charge 16 June 1992 Fully Satisfied

N/A

Legal charge 13 September 1991 Fully Satisfied

N/A

Legal charge 15 March 1989 Fully Satisfied

N/A

Legal charge 14 September 1988 Fully Satisfied

N/A

Legal mortgage 11 August 1988 Fully Satisfied

N/A

Legal charge 18 January 1985 Fully Satisfied

N/A

Legal charge 14 October 1983 Fully Satisfied

N/A

Legal charge 14 October 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 01 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.