Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLWINCH HOMES (WESTERN) LIMITED
Company Information for

BELLWINCH HOMES (WESTERN) LIMITED

TUNGSTEN BUILDING, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, WEST MIDLANDS, B90 8AU,
Company Registration Number
02308574
Private Limited Company
Active

Company Overview

About Bellwinch Homes (western) Ltd
BELLWINCH HOMES (WESTERN) LIMITED was founded on 1988-10-25 and has its registered office in Solihull. The organisation's status is listed as "Active". Bellwinch Homes (western) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BELLWINCH HOMES (WESTERN) LIMITED
 
Legal Registered Office
TUNGSTEN BUILDING
BLYTHE VALLEY BUSINESS PARK
SOLIHULL
WEST MIDLANDS
B90 8AU
Other companies in SG19
 
Filing Information
Company Number 02308574
Company ID Number 02308574
Date formed 1988-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 03:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLWINCH HOMES (WESTERN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELLWINCH HOMES (WESTERN) LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
JOHN BRUCE ANDERSON
Director 2013-02-20
SARAH JAYNE COOPER
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL HARRY RATE BROWNE
Director 2010-09-20 2018-01-08
CHRISTOPHER KING
Director 2009-06-01 2018-01-08
NICHOLAS CHARLES MOORE
Director 2010-01-18 2018-01-08
TREVOR DAVID THOMAS
Director 2011-05-23 2018-01-08
MATTHEW ARMITAGE
Company Secretary 2014-12-12 2015-07-16
DEBORAH PAMELA HAMILTON
Company Secretary 2008-09-29 2014-09-22
ALASTAIR JAMES GORDON-STEWART
Director 2010-09-20 2014-06-16
IAN MICHAEL LAWSON
Director 2008-10-01 2013-06-24
THERESA BERNADETTE CREMIN
Director 2010-09-20 2011-02-28
DENISE IVY HOLDOM
Director 2008-10-01 2010-09-20
MATTHEW BROOMFIELD
Director 2008-10-01 2009-09-02
STEVEN JAMES WHITEHEAD
Director 2002-07-01 2009-05-26
ROGER PETER PAGE
Director 1998-06-26 2009-02-02
SUSAN PATRICIA CROFT
Company Secretary 2008-03-03 2008-09-30
SUSAN PATRICIA CROFT
Director 2002-03-26 2008-09-30
ANTHONY CHARLES PARKER
Director 2006-12-11 2008-09-25
MICHAEL O'FARRELL
Director 2005-08-23 2008-06-06
GILLIAN ATKINS
Company Secretary 2001-10-25 2008-03-03
DENIS FREDERICK LOMAS
Director 1994-02-16 2008-01-19
LAURENCE GARNER
Director 2002-03-26 2007-01-19
JONATHAN THOMAS MCCORMACK
Director 2002-07-01 2006-05-31
ROBERT WILLIAM GREGORY
Director 2003-03-18 2005-04-27
ROBERT WILLIAM GREGORY
Company Secretary 1998-06-26 2001-10-25
ROBERT WILLIAM GREGORY
Director 1998-06-26 2001-10-25
RICHARD WILLIAM JONES
Company Secretary 1991-12-13 1998-06-26
RICHARD WILLIAM JONES
Director 1994-08-10 1998-06-26
GEORGE JAMES WEBB
Director 1990-08-21 1998-06-26
RAYMOND JOHN DAVIES
Director 1991-12-13 1995-06-26
RICHARD PAYNE
Director 1994-08-10 1995-05-31
RONALD BRIAN KING
Director 1991-12-13 1991-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRUCE ANDERSON TILIA HOMES NORTHERN LIMITED Director 2013-02-20 CURRENT 2006-07-14 Active
JOHN BRUCE ANDERSON TWIGDEN HOMES SOUTHERN LIMITED Director 2013-02-20 CURRENT 1996-01-25 Active
JOHN BRUCE ANDERSON TEMPSFORD CEDARS LIMITED Director 2013-02-20 CURRENT 2008-04-24 Active
JOHN BRUCE ANDERSON TILIA HOMES CALEDONIA LIMITED Director 2013-02-20 CURRENT 1988-04-11 Active
JOHN BRUCE ANDERSON BELLWINCH LIMITED Director 2013-02-20 CURRENT 1985-03-19 Active
JOHN BRUCE ANDERSON ALLISON HOMES EASTERN LIMITED Director 2013-02-20 CURRENT 2001-09-04 Active
JOHN BRUCE ANDERSON TWIGDEN HOMES LIMITED Director 2013-02-20 CURRENT 1987-12-15 Active
JOHN BRUCE ANDERSON TILIA HOMES LIMITED Director 2013-02-20 CURRENT 1963-09-30 Active
JOHN BRUCE ANDERSON BELLWINCH HOMES LIMITED Director 2013-02-20 CURRENT 1958-11-04 Active
SARAH JAYNE COOPER TILIA HOMES NORTHERN LIMITED Director 2014-06-09 CURRENT 2006-07-14 Active
SARAH JAYNE COOPER TWIGDEN HOMES SOUTHERN LIMITED Director 2014-06-09 CURRENT 1996-01-25 Active
SARAH JAYNE COOPER TEMPSFORD CEDARS LIMITED Director 2014-06-09 CURRENT 2008-04-24 Active
SARAH JAYNE COOPER TILIA HOMES CALEDONIA LIMITED Director 2014-06-09 CURRENT 1988-04-11 Active
SARAH JAYNE COOPER TILIA LAND LIMITED Director 2014-06-09 CURRENT 1988-02-16 Active
SARAH JAYNE COOPER ALLISON HOMES EASTERN LIMITED Director 2014-06-09 CURRENT 2001-09-04 Active
SARAH JAYNE COOPER TWIGDEN HOMES LIMITED Director 2014-06-09 CURRENT 1987-12-15 Active
SARAH JAYNE COOPER MORRELL-IXWORTH LIMITED Director 2014-06-09 CURRENT 1939-09-21 Liquidation
SARAH JAYNE COOPER JAVELIN CONSTRUCTION COMPANY LIMITED Director 2014-06-09 CURRENT 1958-01-09 Liquidation
SARAH JAYNE COOPER TILIA HOMES LIMITED Director 2014-06-09 CURRENT 1963-09-30 Active
SARAH JAYNE COOPER BELLWINCH HOMES LIMITED Director 2014-06-09 CURRENT 1958-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-21Current accounting period shortened from 30/06/23 TO 31/03/23
2023-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-08-17AP03Appointment of Mr Daniel Stewart Wilson as company secretary on 2022-05-31
2022-08-16PSC05Change of details for Bellwinch Limited as a person with significant control on 2022-08-16
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-28DIRECTOR APPOINTED MR JAMES JONATHAN MARK HILES
2022-01-28AP01DIRECTOR APPOINTED MR JAMES JONATHAN MARK HILES
2021-12-23APPOINTMENT TERMINATED, DIRECTOR GARY BOSLEY PHILLIPS
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY BOSLEY PHILLIPS
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-08-05PSC05Change of details for Bellwinch Limited as a person with significant control on 2021-08-05
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-06-04TM02Termination of appointment of Philip Higgins on 2021-05-28
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-04PSC05Change of details for Bellwinch Limited as a person with significant control on 2020-04-17
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE COOPER
2020-10-21AP01DIRECTOR APPOINTED GARY BOSLEY PHILLIPS
2020-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-02-28AP01DIRECTOR APPOINTED MR IAN JOHN MITCHELL
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES MOORE
2019-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-18AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE ANDERSON
2019-07-16AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES MOORE
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMAS
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOORE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWNE
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 2500100
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2015-07-16
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2015-07-16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2500100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2500100
2015-12-22AR0126/11/15 ANNUAL RETURN FULL LIST
2015-07-27AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-27TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2500100
2015-01-12AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-15AP03Appointment of Mr Matthew Armitage as company secretary on 2014-12-12
2014-12-15TM02Termination of appointment of Deborah Pamela Hamilton on 2014-09-22
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART
2014-06-09AP01DIRECTOR APPOINTED MRS SARAH JAYNE COOPER
2014-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2500100
2013-11-28AR0126/11/13 ANNUAL RETURN FULL LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON
2013-02-21AP01DIRECTOR APPOINTED MR JOHN BRUCE ANDERSON
2012-11-26AR0126/11/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LAWSON / 19/10/2012
2012-09-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-12-13AR0113/12/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES MOORE / 28/04/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KING / 24/05/2011
2011-05-23AP01DIRECTOR APPOINTED MR TREVOR DAVID THOMAS
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR THERESA CREMIN
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-12-13AR0113/12/10 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED MR DANIEL HARRY RATE BROWNE
2010-09-29AP01DIRECTOR APPOINTED MRS THERESA BERNADETTE CREMIN
2010-09-29AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWARD
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HOLDOM
2010-09-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-26AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES MOORE
2009-12-15AR0113/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KING / 01/10/2009
2009-11-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE IVY HOLDOM / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BROOMFIELD
2009-06-26288aDIRECTOR APPOINTED MR CHRISTOPHER KING
2009-06-15288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR STEVEN WHITEHEAD
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER PAGE
2009-02-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-12-11288aSECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2008-11-28288aDIRECTOR APPOINTED MR IAN MICHAEL LAWSON
2008-11-27288aDIRECTOR APPOINTED MR MATTHEW BROOMFIELD
2008-11-27288aDIRECTOR APPOINTED MRS DENISE IVY HOLDOM
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN CROFT
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM UNIT 1 OAKS COURT WARWICK ROAD BOREHAMWOOD HERTS WD6 1GS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PARKER
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'FARRELL
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY GILLIAN ATKINS
2008-04-04288aSECRETARY APPOINTED SUSAN PATRICIA CROFT
2008-01-24288bDIRECTOR RESIGNED
2008-01-10363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-13288bDIRECTOR RESIGNED
2007-04-16363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07288bDIRECTOR RESIGNED
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: MALCOLM HOUSE EMPIRE WAY WEMBLEY MIDDX HA9 0LW
2006-02-15363sRETURN MADE UP TO 13/12/05; NO CHANGE OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BELLWINCH HOMES (WESTERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLWINCH HOMES (WESTERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-12 Satisfied BATH AND NORTH EAST SOMERSET PRIMARY CARE TRUST
LEGAL MORTGAGE 1998-05-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-05 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-22 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-06-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-04-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-04-30 Satisfied CHAFFORD HUNDRED LIMITED
DEBENTURE 1992-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-06-30 Satisfied BELLWINCH HOMES LIMITED
LEGAL CHARGE 1988-12-23 Satisfied ROYAL TRUST BANK
DEBENTURE 1988-12-23 Satisfied ROYAL TRUST BANK
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLWINCH HOMES (WESTERN) LIMITED

Intangible Assets
Patents
We have not found any records of BELLWINCH HOMES (WESTERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLWINCH HOMES (WESTERN) LIMITED
Trademarks
We have not found any records of BELLWINCH HOMES (WESTERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLWINCH HOMES (WESTERN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BELLWINCH HOMES (WESTERN) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BELLWINCH HOMES (WESTERN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLWINCH HOMES (WESTERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLWINCH HOMES (WESTERN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.