Background WavePink WaveYellow Wave

BEL VALVES LIMITED (00167542)

BEL VALVES LIMITED (00167542) is an active UK company. incorporated on 18 May 1920. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). BEL VALVES LIMITED has been registered for 105 years. Current directors include AMEY, Rachel Nancye, DODD, Richard, LAMB, Alexander Harold and 1 others.

Company Number
00167542
Status
active
Type
ltd
Incorporated
18 May 1920
Age
105 years
Address
11 Glasshouse Street St Peters, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
AMEY, Rachel Nancye, DODD, Richard, LAMB, Alexander Harold, LAMB, Jonathan Charles
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEL VALVES LIMITED

BEL VALVES LIMITED is an active company incorporated on 18 May 1920 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). BEL VALVES LIMITED was registered 105 years ago.(SIC: 28140)

Status

active

Active since 105 years ago

Company No

00167542

LTD Company

Age

105 Years

Incorporated 18 May 1920

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 4 November 2023 - 1 November 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

BRITISH ENGINES LIMITED
From: 18 May 1920To: 29 April 2010
Contact
Address

11 Glasshouse Street St Peters Newcastle Upon Tyne, NE6 1BS,

Previous Addresses

C/O Company Secretary 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS England
From: 2 October 2019To: 13 November 2019
11 Glasshouse Street St Peters Newcastle on Tyne NE6 1BS
From: 18 May 1920To: 2 October 2019
Timeline

27 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Sept 11
Director Joined
Jan 12
Loan Secured
Nov 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Mar 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jun 18
Director Joined
May 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 22
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
May 25
Director Left
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

WILKES, Joanne Alicea

Active
St Peters, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 26 Apr 2018

AMEY, Rachel Nancye

Active
St Peters, Newcastle Upon TyneNE6 1BS
Born July 1978
Director
Appointed 16 May 2025

DODD, Richard

Active
St Peters, Newcastle Upon TyneNE6 1BS
Born May 1974
Director
Appointed 01 May 2019

LAMB, Alexander Harold

Active
St Peters, Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 14 Apr 2000

LAMB, Jonathan Charles

Active
St Peters, Newcastle Upon TyneNE6 1BS
Born September 1977
Director
Appointed 01 Jul 2008

BAHARIE, Stephen

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Secretary
Appointed 30 Apr 2003
Resigned 26 Apr 2018

WINDERS, David Malcolm

Resigned
41 Rokeby Drive, Newcastle Upon TyneNE3 4JY
Secretary
Appointed N/A
Resigned 30 Apr 2003

DEVERE, Muriel

Resigned
Grangefield, StocksfieldNE43 7PT
Born November 1943
Director
Appointed N/A
Resigned 09 Nov 2001

DODD, Richard

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Born May 1974
Director
Appointed 01 Aug 2006
Resigned 06 Oct 2010

DODD, Ronald

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Born April 1937
Director
Appointed N/A
Resigned 06 Oct 2010

HEPPENSTALL, Bruce Michael Amos

Resigned
St Peters, Newcastle Upon TyneNE6 1BS
Born May 1970
Director
Appointed 07 Apr 2017
Resigned 31 Oct 2019

JOICEY, Laura

Resigned
St Peters, Newcastle Upon TyneNE6 1BS
Born June 1976
Director
Appointed 13 Mar 2018
Resigned 12 Jun 2025

KIRKBRIDE, Neil

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Born January 1960
Director
Appointed 25 Nov 1994
Resigned 31 May 2019

LAMB, Harold Graham

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Born March 1935
Director
Appointed N/A
Resigned 06 Oct 2010

LONGO, Sheila Claire

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Born March 1944
Director
Appointed N/A
Resigned 06 Oct 2010

MCDERMOTT, Marc Keith

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Born November 1976
Director
Appointed 01 Feb 2012
Resigned 07 Apr 2017

MOFFETT, Brian

Resigned
4 Finstock Court, Newcastle Upon TyneNE3 1TR
Born January 1938
Director
Appointed N/A
Resigned 31 Dec 2001

PATTERSON, Vincent

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Born September 1961
Director
Appointed 22 Nov 2004
Resigned 06 Oct 2010

SALVESEN, George Neil Turnbull

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Born October 1960
Director
Appointed 24 May 2004
Resigned 30 Sept 2011

SCOTT, Andrew

Resigned
15 Whitwell Acres, DurhamDH1 2PX
Born September 1944
Director
Appointed N/A
Resigned 14 Jan 1999

SIMPSON, Katharine Francis

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Born August 1960
Director
Appointed 02 Aug 2002
Resigned 06 Oct 2010

TEASDALE, William Moore

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Born July 1942
Director
Appointed 20 Jun 2003
Resigned 06 Oct 2010

TURNER, Richard John

Resigned
St Peters, Newcastle Upon TyneNE6 1BS
Born November 1978
Director
Appointed 31 Oct 2019
Resigned 20 Jan 2022

WALTERS, Ronald Geoffrey

Resigned
7 Donnington Park, NewburyRG13 2DZ
Born March 1934
Director
Appointed N/A
Resigned 12 Mar 1999

WILSON, David Harold

Resigned
Glasshouse Street, Newcastle On TyneNE6 1BS
Born December 1966
Director
Appointed 07 Jun 1999
Resigned 06 Oct 2010

WINDERS, David Malcolm

Resigned
41 Rokeby Drive, Newcastle Upon TyneNE3 4JY
Born July 1944
Director
Appointed N/A
Resigned 30 Apr 2003

Persons with significant control

2

St Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
St Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2024
AAAnnual Accounts
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
GUARANTEE2GUARANTEE2
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Statement Of Companys Objects
9 February 2023
CC04CC04
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
26 April 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Legacy
17 February 2012
MG01MG01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 July 2010
AAAnnual Accounts
Resolution
17 May 2010
RESOLUTIONSResolutions
Legacy
11 May 2010
MG01MG01
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Legacy
17 March 2009
353353
Legacy
9 March 2009
123Notice of Increase in Nominal Capital
Legacy
21 January 2009
169169
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288cChange of Particulars
Legacy
4 June 2008
88(3)88(3)
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Resolution
20 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
16 January 2008
363sAnnual Return (shuttle)
Legacy
9 January 2008
288cChange of Particulars
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Group
22 August 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
288cChange of Particulars
Legacy
2 December 2003
288cChange of Particulars
Accounts With Accounts Type Group
6 September 2003
AAAnnual Accounts
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
88(2)R88(2)R
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2002
AAAnnual Accounts
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
3 April 2001
123Notice of Increase in Nominal Capital
Resolution
3 April 2001
RESOLUTIONSResolutions
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 2001
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 2000
AAAnnual Accounts
Auditors Resignation Company
4 August 1999
AUDAUD
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1999
AAAnnual Accounts
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 1997
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 March 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 March 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 March 1992
AAAnnual Accounts
Legacy
5 March 1992
363b363b
Legacy
8 July 1991
288288
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
11 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full Group
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
7 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Group
25 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 April 1986
169169
Miscellaneous
5 April 1986
MISCMISC
Accounts With Made Up Date
19 March 1983
AAAnnual Accounts
Miscellaneous
9 November 1972
MISCMISC
Incorporation Company
18 May 1920
NEWINCIncorporation