Background WavePink WaveYellow Wave

BELLWAY HOUSING TRUST LIMITED (00248760)

BELLWAY HOUSING TRUST LIMITED (00248760) is an active UK company. incorporated on 14 June 1930. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BELLWAY HOUSING TRUST LIMITED has been registered for 95 years. Current directors include DOHERTY, Shane Michael, HONEYMAN, Jason Michael, SCOUGALL, Simon.

Company Number
00248760
Status
active
Type
ltd
Incorporated
14 June 1930
Age
95 years
Address
Woolsington House, Newcastle Upon Tyne, NE13 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOHERTY, Shane Michael, HONEYMAN, Jason Michael, SCOUGALL, Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLWAY HOUSING TRUST LIMITED

BELLWAY HOUSING TRUST LIMITED is an active company incorporated on 14 June 1930 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BELLWAY HOUSING TRUST LIMITED was registered 95 years ago.(SIC: 74990)

Status

active

Active since 95 years ago

Company No

00248760

LTD Company

Age

95 Years

Incorporated 14 June 1930

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

THE URBAN HOUSING TRUST LIMITED
From: 30 November 2000To: 4 July 2005
CHESTER TRUST LIMITED
From: 14 June 1930To: 30 November 2000
Contact
Address

Woolsington House Woolsington Newcastle Upon Tyne, NE13 8BF,

Previous Addresses

Woolsington House Woolsington Newcastle upon Tyne NE13 8BF England
From: 25 August 2020To: 25 August 2020
Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
From: 14 June 1930To: 25 August 2020
Timeline

15 key events • 1930 - 2025

Funding Officers Ownership
Company Founded
Jun 30
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Aug 17
Director Left
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HOPE, Philip Robert

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Secretary
Appointed 12 Aug 2025

DOHERTY, Shane Michael

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born November 1974
Director
Appointed 02 Dec 2024

HONEYMAN, Jason Michael

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born January 1968
Director
Appointed 01 Sept 2017

SCOUGALL, Simon

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born September 1976
Director
Appointed 01 Aug 2024

MOORHOUSE, Stephen

Resigned
9 Methven Way, CramlingtonNE23 3XQ
Secretary
Appointed 24 Aug 2001
Resigned 18 Jun 2005

SCOUGALL, Simon

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Secretary
Appointed 01 Feb 2016
Resigned 11 Aug 2025

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Secretary
Appointed N/A
Resigned 01 Feb 1997

WRIGHTSON, Gilbert Kevin

Resigned
53 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Secretary
Appointed 18 Jun 2005
Resigned 31 Jan 2016

WRIGHTSON, Gilbert Kevin

Resigned
9 Dymock Court, Newcastle Upon TyneNE3 2FH
Secretary
Appointed 01 Feb 1997
Resigned 24 Aug 2001

ADEY, Keith Derek

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born May 1979
Director
Appointed 01 Feb 2012
Resigned 21 Mar 2025

AYRES, Edward Francis

Resigned
Dudley Lane, Seaton BurnNE13 6BE
Born October 1962
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2018

BELL, Kenneth

Resigned
Lough House, MorpethNE61 3DB
Born May 1932
Director
Appointed N/A
Resigned 18 May 1997

BLAKEY, Colin

Resigned
133 Eastern Way, PontelandNE20 9RH
Born August 1950
Director
Appointed 18 Jun 2005
Resigned 31 Jul 2012

DAWE, Howard Carlton

Resigned
Fenham Grange Fenham Le Moor, BelfordNE70 7PN
Born April 1944
Director
Appointed N/A
Resigned 24 Aug 2001

EVERETT, Brian John

Resigned
58 Elthorne Avenue, LondonW7 2JN
Born November 1948
Director
Appointed 18 Jun 2005
Resigned 31 Jul 2014

HADDRELL, Keith Sydney

Resigned
Avon, ColchesterCO5 7PB
Born December 1945
Director
Appointed N/A
Resigned 22 Mar 1995

HUNTER, Alexander Freeland Cairns

Resigned
The Old Doctors House, MorpethNE65 7TE
Born March 1939
Director
Appointed 24 Aug 2001
Resigned 23 Jul 2003

JEFFERY, Malcolm Robert

Resigned
156 Kristiansand Way, LetchworthSG6 1TY
Born February 1952
Director
Appointed 24 Aug 2001
Resigned 16 May 2005

LEITCH, Alistair Mcleod

Resigned
The Red House, MorpethNE61 3JL
Born February 1954
Director
Appointed 18 Jun 2005
Resigned 31 Jan 2012

SCOUGALL, Simon

Resigned
Seaton Burn House, Seaton BurnNE13 6BE
Born September 1976
Director
Appointed 20 Nov 2013
Resigned 12 Dec 2018

STEVENSON, William Alexander

Resigned
3 Woodlands, WarkworthNE65 0SY
Born October 1946
Director
Appointed 24 Aug 2001
Resigned 18 Jun 2005

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born May 1956
Director
Appointed 24 Aug 2001
Resigned 31 Jul 2011

WATSON, John Knowlton

Resigned
Seaton Burn House, Seaton BurnNE13 6BE
Born March 1954
Director
Appointed 05 Sept 2000
Resigned 12 Dec 2018

WATSON, Jon Stuart

Resigned
68 Hackwood Park, HexhamNE46 1AZ
Born April 1949
Director
Appointed 24 Aug 2001
Resigned 18 Jun 2005

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

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

149

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Auditors Resignation Company
25 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
4 March 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
287Change of Registered Office
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1997
AAAnnual Accounts
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
31 March 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
16 March 1993
287Change of Registered Office
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
1 March 1989
288288
Resolution
13 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
7 April 1987
287Change of Registered Office
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 June 1930
NEWINCIncorporation