Background WavePink WaveYellow Wave

BELLE VUE MILLS LIMITED (07108723)

BELLE VUE MILLS LIMITED (07108723) is an active UK company. incorporated on 18 December 2009. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BELLE VUE MILLS LIMITED has been registered for 16 years. Current directors include MAUD, Jonathan William, POWELL, Richard Mark.

Company Number
07108723
Status
active
Type
ltd
Incorporated
18 December 2009
Age
16 years
Address
Craven Lodge, Harrogate, HG1 5PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAUD, Jonathan William, POWELL, Richard Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE VUE MILLS LIMITED

BELLE VUE MILLS LIMITED is an active company incorporated on 18 December 2009 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BELLE VUE MILLS LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07108723

LTD Company

Age

16 Years

Incorporated 18 December 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Craven Lodge 37 Victoria Avenue Harrogate, HG1 5PX,

Previous Addresses

5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ
From: 24 December 2009To: 10 August 2023
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 18 December 2009To: 24 December 2009
Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Funding Round
Feb 10
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Feb 22
Director Joined
Oct 23
Director Left
Apr 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Secretary
Appointed 15 Sept 2014

MAUD, Jonathan William

Active
Hawthorn Park, LeedsLS14 1PQ
Born August 1960
Director
Appointed 22 Dec 2009

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born March 1967
Director
Appointed 15 Sept 2014

COOPER, Hillary Joan

Resigned
Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 22 Dec 2009
Resigned 14 Oct 2014

BALL, Ian Richard

Resigned
37 Victoria Avenue, HarrogateHG1 5PX
Born November 1971
Director
Appointed 02 Oct 2023
Resigned 01 May 2024

COOPER, Hilary Joan

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born July 1953
Director
Appointed 22 Dec 2009
Resigned 29 Oct 2014

COOPER, Hilary Joan

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born August 1960
Director
Appointed 22 Dec 2009
Resigned 29 Oct 2014

FINCH, Mark Richard

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born May 1967
Director
Appointed 17 Dec 2012
Resigned 28 Feb 2022

HARTLEY, Michael John

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born May 1949
Director
Appointed 22 Dec 2009
Resigned 31 May 2013

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 18 Dec 2009
Resigned 22 Dec 2009

Persons with significant control

1

Hawthorn Park, LeedsLS14 1PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Auditors Resignation Company
27 October 2016
AUDAUD
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
8 January 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 January 2012
AR01AR01
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
26 July 2011
MG01MG01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Legacy
30 September 2010
MG01MG01
Legacy
1 September 2010
MG01MG01
Legacy
14 July 2010
MG01MG01
Legacy
14 July 2010
MG01MG01
Legacy
6 July 2010
MG01MG01
Legacy
6 July 2010
MG01MG01
Legacy
6 July 2010
MG01MG01
Change Account Reference Date Company Current Shortened
5 February 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Incorporation Company
18 December 2009
NEWINCIncorporation