Background WavePink WaveYellow Wave

BELFIELD HALL DEVELOPMENTS LIMITED (03410857)

BELFIELD HALL DEVELOPMENTS LIMITED (03410857) is an active UK company. incorporated on 29 July 1997. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELFIELD HALL DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include NICHOLSON, Rachel Ines, RUSSELL, Louise, YEARSLEY, John Leonard.

Company Number
03410857
Status
active
Type
ltd
Incorporated
29 July 1997
Age
28 years
Address
Kingthorpe, Bury, BL9 7TZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NICHOLSON, Rachel Ines, RUSSELL, Louise, YEARSLEY, John Leonard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFIELD HALL DEVELOPMENTS LIMITED

BELFIELD HALL DEVELOPMENTS LIMITED is an active company incorporated on 29 July 1997 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELFIELD HALL DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03410857

LTD Company

Age

28 Years

Incorporated 29 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

BRICKWORK LIMITED
From: 29 July 1997To: 30 June 1998
Contact
Address

Kingthorpe 18 Bury & Rochdale Old Road Bury, BL9 7TZ,

Previous Addresses

Yearsley Group Hareshill Road Heywood Lancashire OL10 2TP
From: 29 July 1997To: 31 August 2018
Timeline

11 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jul 97
Loan Cleared
Aug 18
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Jul 22
Owner Exit
Jul 22
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NICHOLSON, Rachel Ines

Active
18 Bury & Rochdale Old Road, BuryBL9 7TZ
Born March 1974
Director
Appointed 13 Jun 2019

RUSSELL, Louise

Active
One Oak Lane, WilmslowSK9 2BL
Born September 1970
Director
Appointed 13 Jun 2019

YEARSLEY, John Leonard

Active
18 Bury & Rochdale Old Road, BuryBL9 7TZ
Born November 1946
Director
Appointed 13 Oct 1997

WHITWORTH, Philip John

Resigned
5 Springbank Lane, RochdaleOL11 5SE
Secretary
Appointed 01 Oct 2006
Resigned 13 Jun 2019

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 29 Jul 1997
Resigned 13 Oct 1997

YEARSLEY, John Leonard

Resigned
18 Bury & Rochdale Old Road, BuryBL9 7TZ
Secretary
Appointed 13 Oct 1997
Resigned 01 Oct 2006

WHITWORTH, Barry

Resigned
3 Syke Road, RochdaleOL12 9TB
Born January 1949
Director
Appointed 13 Oct 1997
Resigned 30 Sept 2006

WHITWORTH, Philip John

Resigned
5 Springbank Lane, RochdaleOL11 5SE
Born November 1962
Director
Appointed 01 Oct 2006
Resigned 13 Jun 2019

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 29 Jul 1997
Resigned 13 Oct 1997

Persons with significant control

4

1 Active
3 Ceased

Mr Max Samuel Russell

Ceased
18 Bury & Rochdale Old Road, BuryBL9 7TZ
Born July 2000

Nature of Control

Significant influence or control
Notified 25 Apr 2019
Ceased 05 Apr 2022

Ms Isabella Rose Nicholson

Ceased
18 Bury & Rochdale Old Road, BuryBL9 7TZ
Born May 2001

Nature of Control

Significant influence or control
Notified 25 Apr 2019
Ceased 05 Apr 2022

Mr John Leonard Yearsley

Active
18 Bury & Rochdale Old Road, BuryBL9 7TZ
Born November 1946

Nature of Control

Significant influence or control
Notified 31 Aug 2018
Hareshill Road, HeywoodOL10 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Auditors Resignation Company
30 March 2010
AUDAUD
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
26 October 2006
88(3)88(3)
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
88(3)88(3)
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
88(3)88(3)
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
88(3)88(3)
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
88(3)88(3)
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
88(3)88(3)
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
88(3)88(3)
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
88(3)88(3)
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
88(3)88(3)
Legacy
26 October 2006
88(2)R88(2)R
Legacy
24 October 2006
123Notice of Increase in Nominal Capital
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
13 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1998
88(2)R88(2)R
Legacy
26 June 1998
88(2)R88(2)R
Legacy
20 May 1998
225Change of Accounting Reference Date
Memorandum Articles
2 November 1997
MEM/ARTSMEM/ARTS
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
287Change of Registered Office
Incorporation Company
29 July 1997
NEWINCIncorporation