Company NameBeluga Homes (Willaston) Ltd
DirectorChristopher Alan Johnson
Company StatusActive
Company Number09292710
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Alan Johnson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(4 days after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Regent Street
Knutsford
Cheshire
WA16 6GR
Director NameMr Paul Anthony Duffy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clock House Mere Hall Estate
Mere
Knutsford
WA16 0PY

Location

Registered Address24 Regent Street
Knutsford
Cheshire
WA16 6GR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Christopher Alan Johnson
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

17 November 2017Delivered on: 22 November 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: All that freehold land and buildings horseshoe inn newcastle road willaston nantwich CW5 7EP title number CH643832.
Outstanding
27 November 2015Delivered on: 3 December 2015
Persons entitled: Wybunbury Road (Willaston) Limited

Classification: A registered charge
Particulars: All that freehold land and property known as the horse shoe inn, newcastle road, willaston, nantwich, cheshire as edged red in the plan appended to the legal charge and more particularly described in the conveyance dated 27 april 1944 made between (1) charles stanley cope and (2) frederic robinson limited, and including such right, title and interest as the chargor has to the unregistered land shown coloured yellow on the plan appended to the legal charge.
Outstanding
27 November 2015Delivered on: 2 December 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
27 November 2015Delivered on: 2 December 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold land and property known as the horse shoe inn, newcastle road, willaston, nantwich, cheshire as more particularly described in the conveyance dated 27 april 1944 made between (1) charles stanley cope and (2) frederic robinson limited, and including such right, title and interest as the chargor has to the unregistered land shown coloured yellow on the plan attached to the legal charge dated 27 november 2015.
Outstanding
27 November 2015Delivered on: 2 December 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All its undertaking, property and assets whatsoever and wheresoever both present and future, other than any property or assets from time to time effectively charged by way of legal mortgage or fixed charge pursuant to clause 3.1 or assigned pursuant to clause 3.2 of the debenture dated 27 november 2015.
Outstanding

Filing History

21 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 30 March 2023 (8 pages)
29 March 2023Total exemption full accounts made up to 30 March 2022 (8 pages)
16 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
12 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
21 October 2022Director's details changed for Mr Christopher Alan Johnson on 20 October 2022 (2 pages)
21 October 2022Registered office address changed from Rydal Pickmere Lane Knutsford Cheshire WA16 0HS England to 24 Regent Street Knutsford Cheshire WA16 6GR on 21 October 2022 (1 page)
3 March 2022Change of details for Mr Christopher Alan Johnson as a person with significant control on 25 February 2022 (2 pages)
1 March 2022Registered office address changed from 105 Warren Avenue Knutsford Cheshire WA16 0AL England to Rydal Pickmere Lane Knutsford Cheshire WA16 0HS on 1 March 2022 (1 page)
30 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
30 December 2021Registered office address changed from 105 Warren Avenure Knutsford Cheshire WA16 0AL England to 105 Warren Avenue Knutsford Cheshire WA16 0AL on 30 December 2021 (1 page)
23 December 2021Total exemption full accounts made up to 30 March 2021 (8 pages)
26 July 2021Registered office address changed from 105 Warren Avenure Knutsford Cheshire WA16 0AL England to 105 Warren Avenure Knutsford Cheshire Wa16 Oal on 26 July 2021 (1 page)
22 July 2021Registered office address changed from 8 Tabley Road Knutsford Cheshire WA16 0NB England to 105 Warren Avenure Knutsford Cheshire WA16 0AL on 22 July 2021 (1 page)
22 July 2021Change of details for Mr Christopher Alan Johnson as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Director's details changed for Mr Christopher Alan Johnson on 2 July 2021 (2 pages)
22 July 2021Change of details for Mr Christopher Alan Johnson as a person with significant control on 2 July 2021 (2 pages)
22 July 2021Director's details changed for Mr Christopher Alan Johnson on 22 July 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
8 January 2021Change of details for Mr Christopher Alan Johnson as a person with significant control on 24 July 2019 (2 pages)
8 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 August 2020Director's details changed for Mr Christopher Alan Johnson on 13 August 2020 (2 pages)
18 August 2020Registered office address changed from The Clock House Mere Hall Estate Mere Knutsford WA16 0PY England to 8 Tabley Road Knutsford Cheshire WA16 0NB on 18 August 2020 (1 page)
18 August 2020Change of details for Mr Christopher Alan Johnson as a person with significant control on 13 August 2020 (2 pages)
15 July 2020Termination of appointment of Paul Anthony Duffy as a director on 15 July 2020 (1 page)
6 March 2020Confirmation statement made on 4 December 2019 with updates (4 pages)
2 March 2020Cessation of Paul Anthony Duffy as a person with significant control on 24 July 2019 (1 page)
24 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
22 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
28 March 2018Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to The Clock House Mere Hall Estate Mere Knutsford WA16 0PY on 28 March 2018 (1 page)
5 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 January 2018Appointment of Mr Paul Anthony Duffy as a director on 5 December 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 November 2017Registration of charge 092927100005, created on 17 November 2017 (18 pages)
22 November 2017Registration of charge 092927100005, created on 17 November 2017 (18 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
27 May 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
3 December 2015Registration of charge 092927100004, created on 27 November 2015 (18 pages)
3 December 2015Registration of charge 092927100004, created on 27 November 2015 (18 pages)
2 December 2015Registration of charge 092927100002, created on 27 November 2015 (34 pages)
2 December 2015Registration of charge 092927100001, created on 27 November 2015 (33 pages)
2 December 2015Registration of charge 092927100003, created on 27 November 2015 (23 pages)
2 December 2015Registration of charge 092927100003, created on 27 November 2015 (23 pages)
2 December 2015Registration of charge 092927100002, created on 27 November 2015 (34 pages)
2 December 2015Registration of charge 092927100001, created on 27 November 2015 (33 pages)
12 February 2015Change of share class name or designation (2 pages)
12 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 February 2015Change of share class name or designation (2 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
26 November 2014Termination of appointment of Paul Anthony Duffy as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Paul Anthony Duffy as a director on 26 November 2014 (1 page)
13 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 100
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 100
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 100
(3 pages)
7 November 2014Appointment of Mr Christopher Alan Johnson as a director on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3TH on 7 November 2014 (1 page)
7 November 2014Appointment of Mr Christopher Alan Johnson as a director on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3TH on 7 November 2014 (1 page)
7 November 2014Appointment of Mr Christopher Alan Johnson as a director on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3TH on 7 November 2014 (1 page)
3 November 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH on 3 November 2014 (1 page)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 1
(36 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 1
(36 pages)
3 November 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH on 3 November 2014 (1 page)