Background WavePink WaveYellow Wave

BEL GROUP INVESTMENTS LIMITED (00334531)

BEL GROUP INVESTMENTS LIMITED (00334531) is an active UK company. incorporated on 9 December 1937. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. BEL GROUP INVESTMENTS LIMITED has been registered for 88 years. Current directors include AMEY, Rachel Nancye, DODD, Richard, LAMB, Alexander Harold and 1 others.

Company Number
00334531
Status
active
Type
ltd
Incorporated
9 December 1937
Age
88 years
Address
11 Glasshouse St, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
AMEY, Rachel Nancye, DODD, Richard, LAMB, Alexander Harold, LAMB, Jonathan Charles
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEL GROUP INVESTMENTS LIMITED

BEL GROUP INVESTMENTS LIMITED is an active company incorporated on 9 December 1937 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. BEL GROUP INVESTMENTS LIMITED was registered 88 years ago.(SIC: 64991)

Status

active

Active since 88 years ago

Company No

00334531

LTD Company

Age

88 Years

Incorporated 9 December 1937

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

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

BEL VALVES LIMITED
From: 31 December 1976To: 17 April 2007
AERO GLANDS LIMITED
From: 9 December 1937To: 31 December 1976
Contact
Address

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

Timeline

14 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
Dec 37
Director Joined
Apr 10
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Apr 17
Director Joined
Mar 18
Director Left
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
May 25
Director Left
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

WILKES, Joanne Alicea

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

AMEY, Rachel Nancye

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

DODD, Richard

Active
Glasshouse St, Newcastle Upon TyneNE6 1BS
Born May 1974
Director
Appointed 01 Sept 2004

LAMB, Alexander Harold

Active
Glasshouse St, Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 10 Nov 2006

LAMB, Jonathan Charles

Active
Glasshouse St, Newcastle Upon TyneNE6 1BS
Born September 1977
Director
Appointed 22 Apr 2010

BAHARIE, Stephen

Resigned
Glasshouse St, Newcastle Upon 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

CLARK, Henry

Resigned
1 North Thorn, StanleyDH9 0LA
Born July 1946
Director
Appointed 27 Jul 1999
Resigned 16 Jul 2007

DODD, Ronald

Resigned
19 Longdean Park, Chester Le StreetDH3 4DF
Born April 1937
Director
Appointed N/A
Resigned 16 Oct 2007

GARDINER, Eric Arthur

Resigned
15 Selwyn Close, StonehouseGL10 3LH
Born October 1947
Director
Appointed 22 Feb 2002
Resigned 16 Jul 2007

HOGG, James Brendan

Resigned
10 Bewick Close, Chester Le StreetDH2 3TT
Born May 1959
Director
Appointed 01 Mar 2005
Resigned 16 Jul 2007

JOICEY, Laura

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

KIRKBRIDE, Neil

Resigned
Glasshouse St, Newcastle Upon TyneNE6 1BS
Born January 1960
Director
Appointed 02 Dec 1991
Resigned 11 May 2018

MCDERMOTT, Marc Keith

Resigned
Glasshouse St, Newcastle Upon TyneNE6 1BS
Born November 1976
Director
Appointed 01 Feb 2012
Resigned 31 Mar 2017

MOFFETT, Brian

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

RIDLEY, Michael George

Resigned
73 Seacrest Avenue, North ShieldsNE30 3DN
Born April 1967
Director
Appointed 27 Jul 1999
Resigned 30 Jan 2000

SALVESEN, George Neil Turnbull

Resigned
Glasshouse St, Newcastle Upon TyneNE6 1BS
Born October 1960
Director
Appointed 08 Jan 2008
Resigned 30 Sept 2011

SMITH, Michael John

Resigned
20 West Syde, Ponteland
Born October 1937
Director
Appointed 01 Sept 1991
Resigned 28 Oct 1993

WALLIS, Edwin

Resigned
69 Cleveland Gardens, Newcastle Upon TyneNE7 7QH
Born October 1950
Director
Appointed 01 Sept 1991
Resigned 16 Jul 2007

WALTERS, Ronald Geoffrey

Resigned
7 Donnington Park, NewburyRG13 2DZ
Born March 1934
Director
Appointed N/A
Resigned 16 Jul 2007

Persons with significant control

1

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

160

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
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 Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
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 Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 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
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
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Statement Of Companys Objects
9 February 2023
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
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
28 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
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
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
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
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Legacy
17 February 2012
MG01MG01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
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
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
11 May 2010
MG01MG01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 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 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
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
353353
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
288cChange of Particulars
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Resolution
2 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2007
363aAnnual Return
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2003
AAAnnual Accounts
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
4 August 1999
AUDAUD
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
25 March 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
14 November 1949
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 1937
NEWINCIncorporation