Company NameBellcourt Limited
DirectorNicholas Alfred Layton
Company StatusActive
Company Number02680440
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Nicholas Alfred Layton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(21 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressN2 Ground Floor Blois Meadow Business Park
Blois Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
Director NameJohn Paul Clawson
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 31 July 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Elston Hall
Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameMichael Bilsby
NationalityBritish
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 March 1993)
RoleCompany Director
Correspondence Address50a Lombard Street
Newark
Nottinghamshire
NG24 1XP
Secretary NameSusan Jean Clawson
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address9 Elston Hall
Elston
Newark
NG24 5NP
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed12 March 1993(1 year, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 23 January 1993)
Correspondence Address37 London Road
Newbury
Berkshire
RG14 1JL
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed12 March 1993(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2000)
Correspondence Address37 London Road
Newbury
Berkshire
RG14 1JL

Location

Registered AddressN2 Ground Floor Blois Meadow Business Park
Blois Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSteeple Bumpstead
WardBumpstead
Built Up AreaSteeple Bumpstead

Shareholders

100 at £1Nicholas Alfred Layton
100.00%
Ordinary

Financials

Year2014
Net Worth£11,442
Cash£7,025
Current Liabilities£4,742

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 July 2023 (10 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months from now)

Filing History

6 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (8 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (8 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
25 May 2021Amended micro company accounts made up to 31 July 2020 (7 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
25 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
3 July 2017Amended micro company accounts made up to 31 July 2016 (7 pages)
3 July 2017Amended micro company accounts made up to 31 July 2016 (7 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
25 January 2016Second filing of AR01 previously delivered to Companies House made up to 23 January 2015 (17 pages)
25 January 2016Second filing of AR01 previously delivered to Companies House made up to 23 January 2015 (17 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
10 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
10 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
11 September 2013Registered office address changed from , 2 Old Bath Road, Newbury, Berkshire, RG14 1QL on 11 September 2013 (1 page)
11 September 2013Appointment of Mr Nicholas Alfred Layton as a director (2 pages)
11 September 2013Appointment of Mr Nicholas Alfred Layton as a director (2 pages)
11 September 2013Registered office address changed from , 2 Old Bath Road, Newbury, Berkshire, RG14 1QL on 11 September 2013 (1 page)
12 August 2013Termination of appointment of Susan Clawson as a secretary (1 page)
12 August 2013Termination of appointment of John Clawson as a director (1 page)
12 August 2013Termination of appointment of John Clawson as a director (1 page)
12 August 2013Termination of appointment of Susan Clawson as a secretary (1 page)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 February 2010Director's details changed for John Paul Clawson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for John Paul Clawson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for John Paul Clawson on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 February 2009Return made up to 23/01/09; full list of members (3 pages)
9 February 2009Return made up to 23/01/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from, 21-22 park way, newbury, berkshire, RG14 1EE (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 21-22 park way, newbury, berkshire, RG14 1EE (1 page)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
13 February 2007Return made up to 23/01/07; full list of members (2 pages)
13 February 2007Return made up to 23/01/07; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
26 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
16 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
23 June 2005Registered office changed on 23/06/05 from: 37 london road, newbury, berkshire RG14 1JL (1 page)
23 June 2005Registered office changed on 23/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
8 February 2005Return made up to 23/01/05; full list of members (6 pages)
8 February 2005Return made up to 23/01/05; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
25 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
17 February 2004Return made up to 23/01/04; full list of members (6 pages)
17 February 2004Return made up to 23/01/04; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
16 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
3 February 2003Return made up to 23/01/03; full list of members (6 pages)
3 February 2003Return made up to 23/01/03; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
7 February 2002Return made up to 23/01/02; full list of members (6 pages)
7 February 2002Return made up to 23/01/02; full list of members (6 pages)
12 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
27 November 2000Full accounts made up to 30 April 2000 (9 pages)
27 November 2000Full accounts made up to 30 April 2000 (9 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
21 February 2000Return made up to 23/01/00; full list of members (6 pages)
21 February 2000Return made up to 23/01/00; full list of members (6 pages)
13 January 2000Full accounts made up to 30 April 1999 (10 pages)
13 January 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
24 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 1998Full accounts made up to 30 April 1997 (12 pages)
10 February 1998Full accounts made up to 30 April 1997 (12 pages)
4 February 1998Return made up to 23/01/98; no change of members (4 pages)
4 February 1998Return made up to 23/01/98; no change of members (4 pages)
20 August 1997Registered office changed on 20/08/97 from: 44,cheap street., Newbury., Berkshire., RG14 5BX (1 page)
20 August 1997Registered office changed on 20/08/97 from: 44,cheap street. Newbury. Berkshire. RG14 5BX (1 page)
7 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 1996Full accounts made up to 30 April 1996 (12 pages)
14 November 1996Full accounts made up to 30 April 1996 (12 pages)
18 February 1996Return made up to 23/01/96; full list of members (6 pages)
18 February 1996Return made up to 23/01/96; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 30 April 1995 (12 pages)
7 September 1995Accounts for a small company made up to 30 April 1995 (12 pages)
3 May 1995Return made up to 23/01/95; no change of members (4 pages)
3 May 1995Return made up to 23/01/95; no change of members (4 pages)
23 January 1992Incorporation (12 pages)
23 January 1992Incorporation (12 pages)