Background WavePink WaveYellow Wave

PELLBEST LIMITED (01312081)

PELLBEST LIMITED (01312081) is an active UK company. incorporated on 3 May 1977. with registered office in Tyne & Wear. The company operates in the Construction sector, engaged in development of building projects. PELLBEST LIMITED has been registered for 48 years. Current directors include ATHEY, David John Morrow, CAMERON, Colin Alexander, HODGSON, David and 1 others.

Company Number
01312081
Status
active
Type
ltd
Incorporated
3 May 1977
Age
48 years
Address
71 Howard Street, Tyne & Wear, NE30 1AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATHEY, David John Morrow, CAMERON, Colin Alexander, HODGSON, David, PICKERING, Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELLBEST LIMITED

PELLBEST LIMITED is an active company incorporated on 3 May 1977 with the registered office located in Tyne & Wear. The company operates in the Construction sector, specifically engaged in development of building projects. PELLBEST LIMITED was registered 48 years ago.(SIC: 41100)

Status

active

Active since 48 years ago

Company No

01312081

LTD Company

Age

48 Years

Incorporated 3 May 1977

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

71 Howard Street North Shields Tyne & Wear, NE30 1AF,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Director Left
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HODGSON, David

Active
71 Howard Street, Tyne & Wear NE30 1AF
Secretary
Appointed N/A

ATHEY, David John Morrow

Active
71 Howard Street, Tyne & Wear NE30 1AF
Born December 1946
Director
Appointed N/A

CAMERON, Colin Alexander

Active
71 Howard Street, Tyne & Wear NE30 1AF
Born September 1944
Director
Appointed N/A

HODGSON, David

Active
71 Howard Street, Tyne & Wear NE30 1AF
Born August 1949
Director
Appointed N/A

PICKERING, Richard

Active
71 Howard Street, Tyne & Wear NE30 1AF
Born April 1948
Director
Appointed N/A

ARISS, Ronald

Resigned
71 Howard Street, Tyne & Wear NE30 1AF
Born November 1939
Director
Appointed N/A
Resigned 15 May 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Move Registers To Sail Company
4 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Legacy
10 April 1991
363aAnnual Return
Legacy
1 June 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
11 August 1988
363363
Legacy
11 August 1988
363363
Legacy
11 August 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts