Bellwinch Homes Limited SOLIHULL


Bellwinch Homes started in year 1958 as Private Limited Company with registration number 00614248. The Bellwinch Homes company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Solihull at Tungsten Building. Postal code: B90 8AU.

Currently there are 2 directors in the the firm, namely Gareth J. and Ian M.. In addition one secretary - Daniel W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bellwinch Homes Limited Address / Contact

Office Address Tungsten Building
Office Address2 Blythe Valley Business Park
Town Solihull
Post code B90 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00614248
Date of Incorporation Tue, 4th Nov 1958
Industry Dormant Company
End of financial Year 31st March
Company age 66 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Gareth J.

Position: Director

Appointed: 13 June 2023

Daniel W.

Position: Secretary

Appointed: 31 May 2022

Ian M.

Position: Director

Appointed: 14 February 2020

Gary P.

Position: Director

Appointed: 16 October 2020

Resigned: 15 October 2021

Philip H.

Position: Secretary

Appointed: 09 September 2019

Resigned: 28 May 2021

Matthew A.

Position: Secretary

Appointed: 12 December 2014

Resigned: 16 July 2015

Sarah C.

Position: Director

Appointed: 09 June 2014

Resigned: 16 October 2020

John A.

Position: Director

Appointed: 20 February 2013

Resigned: 01 July 2019

Trevor T.

Position: Director

Appointed: 23 May 2011

Resigned: 31 March 2023

Theresa C.

Position: Director

Appointed: 20 September 2010

Resigned: 28 February 2011

Alastair G.

Position: Director

Appointed: 20 September 2010

Resigned: 16 June 2014

Daniel B.

Position: Director

Appointed: 20 September 2010

Resigned: 31 January 2020

Nicholas M.

Position: Director

Appointed: 18 January 2010

Resigned: 12 February 2020

Christopher K.

Position: Director

Appointed: 01 June 2009

Resigned: 02 July 2018

Deborah H.

Position: Secretary

Appointed: 29 September 2008

Resigned: 22 September 2014

Matthew B.

Position: Director

Appointed: 01 August 2008

Resigned: 02 September 2009

Ian L.

Position: Director

Appointed: 01 August 2008

Resigned: 21 June 2013

Andrew A.

Position: Director

Appointed: 01 August 2008

Resigned: 04 September 2009

Denise H.

Position: Director

Appointed: 01 August 2008

Resigned: 20 September 2010

Stephen H.

Position: Director

Appointed: 07 April 2008

Resigned: 31 October 2009

Susan C.

Position: Secretary

Appointed: 03 March 2008

Resigned: 30 September 2008

Jacqueline D.

Position: Director

Appointed: 04 February 2008

Resigned: 30 September 2008

Neil W.

Position: Director

Appointed: 03 January 2007

Resigned: 04 January 2008

John R.

Position: Director

Appointed: 03 January 2007

Resigned: 26 December 2007

Anthony P.

Position: Director

Appointed: 11 December 2006

Resigned: 25 September 2008

Theresa C.

Position: Director

Appointed: 01 July 2006

Resigned: 04 February 2008

Michael O.

Position: Director

Appointed: 23 August 2005

Resigned: 06 June 2008

Mark D.

Position: Director

Appointed: 11 October 2004

Resigned: 29 December 2006

Christopher S.

Position: Director

Appointed: 01 December 2003

Resigned: 16 July 2004

Robert G.

Position: Director

Appointed: 18 March 2003

Resigned: 27 April 2005

Susan C.

Position: Director

Appointed: 26 March 2002

Resigned: 30 September 2008

Laurence G.

Position: Director

Appointed: 26 March 2002

Resigned: 19 January 2007

John N.

Position: Director

Appointed: 23 January 2002

Resigned: 30 September 2008

Gillian A.

Position: Secretary

Appointed: 25 October 2001

Resigned: 03 March 2008

Jonathan M.

Position: Director

Appointed: 01 July 2000

Resigned: 31 May 2006

Robert G.

Position: Secretary

Appointed: 26 June 1998

Resigned: 25 October 2001

Robert G.

Position: Director

Appointed: 26 June 1998

Resigned: 25 October 2001

Roger P.

Position: Director

Appointed: 26 June 1998

Resigned: 02 February 2009

Kevin F.

Position: Director

Appointed: 15 September 1997

Resigned: 12 August 1998

Roger G.

Position: Director

Appointed: 15 September 1997

Resigned: 12 August 1998

Kenneth F.

Position: Director

Appointed: 01 July 1994

Resigned: 12 August 1998

Stephen C.

Position: Director

Appointed: 01 July 1994

Resigned: 17 July 1995

David C.

Position: Director

Appointed: 01 July 1994

Resigned: 12 August 1998

Richard P.

Position: Director

Appointed: 17 August 1993

Resigned: 31 May 1995

Richard J.

Position: Director

Appointed: 22 July 1992

Resigned: 26 June 1998

Steven W.

Position: Director

Appointed: 22 July 1992

Resigned: 26 May 2009

Richard J.

Position: Secretary

Appointed: 01 December 1991

Resigned: 26 June 1998

George W.

Position: Director

Appointed: 01 December 1991

Resigned: 26 June 1998

Ronald K.

Position: Director

Appointed: 01 December 1991

Resigned: 12 December 1991

Raymond D.

Position: Director

Appointed: 01 December 1991

Resigned: 26 June 1995

Denis L.

Position: Director

Appointed: 01 December 1991

Resigned: 19 January 2008

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Bellwinch Limited from Solihull, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bellwinch Limited

Tungsten Building Blythe Valley Business Park, Solihull, West Midlands, B90 8AU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 1896927
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 22nd, August 2023
Free Download (7 pages)

Company search