Background WavePink WaveYellow Wave

BELLE VUE (MANCHESTER) LIMITED (03272014)

BELLE VUE (MANCHESTER) LIMITED (03272014) is an active UK company. incorporated on 31 October 1996. with registered office in Crossley Road. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. BELLE VUE (MANCHESTER) LIMITED has been registered for 29 years. Current directors include HITCHEN, Philip Joseph, OLSEN, Ian Raymond.

Company Number
03272014
Status
active
Type
ltd
Incorporated
31 October 1996
Age
29 years
Address
The Travel Centre, Crossley Road, SK4 5DZ
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
HITCHEN, Philip Joseph, OLSEN, Ian Raymond
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE VUE (MANCHESTER) LIMITED

BELLE VUE (MANCHESTER) LIMITED is an active company incorporated on 31 October 1996 with the registered office located in Crossley Road. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. BELLE VUE (MANCHESTER) LIMITED was registered 29 years ago.(SIC: 49390)

Status

active

Active since 29 years ago

Company No

03272014

LTD Company

Age

29 Years

Incorporated 31 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

The Travel Centre Discovery Park Crossley Road, SK4 5DZ,

Timeline

3 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Loan Secured
May 23
Owner Exit
Apr 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HITCHEN, Philip Joseph

Active
Discovery Park, StockportSK4 5DZ
Secretary
Appointed 31 Oct 1996

HITCHEN, Philip Joseph

Active
Discovery Park, StockportSK4 5DZ
Born February 1966
Director
Appointed 31 Oct 1996

OLSEN, Ian Raymond

Active
Discovery Park, StockportSK4 5DZ
Born April 1964
Director
Appointed 31 Oct 1996

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 31 Oct 1996
Resigned 31 Oct 1996

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 31 Oct 1996
Resigned 31 Oct 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Raymond Olsen

Ceased
Discovery Park, StockportSK4 5DZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024

Mr Phillip Joseph Hitchen

Active
Discovery Park, StockportSK4 5DZ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 April 2024
RESOLUTIONSResolutions
Memorandum Articles
18 April 2024
MAMA
Capital Name Of Class Of Shares
18 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 April 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Legacy
27 April 2010
MG01MG01
Legacy
27 April 2010
MG01MG01
Legacy
27 April 2010
MG01MG01
Memorandum Articles
12 January 2010
MEM/ARTSMEM/ARTS
Resolution
12 January 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 January 2010
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
16 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
288cChange of Particulars
Legacy
17 November 2008
363aAnnual Return
Legacy
20 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
88(2)R88(2)R
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
287Change of Registered Office
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Incorporation Company
31 October 1996
NEWINCIncorporation