Company NameBelay Investments Limited
DirectorsDamian Edward Leyland and Adam Bernard Leyland
Company StatusActive
Company Number00819250
CategoryPrivate Limited Company
Incorporation Date11 September 1964(59 years, 8 months ago)
Previous NameSpeedi Laundrettes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Anne Marie Leyland
NationalityBritish
StatusCurrent
Appointed24 October 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Road
Bowdon
Altrincham
Cheshire
WA14 2TD
Director NameMr Damian Edward Leyland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(37 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dingle Way Cuddington
Northwich
CW8 2UW
Director NameMr Adam Bernard Leyland
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(58 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMrs Anne Marie Leyland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(27 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 30 September 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Road
Bowdon
Altrincham
Cheshire
WA14 2TD
Director NameMr Bernard Edward Leyland
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(27 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Catherine Road
Bowdon
Altrincham
Cheshire
WA14 2TD

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120 at £1Bernard Edward Leyland
8.57%
Ordinary
950 at £1Victoria Anne Killeen & Andrew John Leyland & Bernard Edward Leyland & Damian Edward Leyland
67.81%
Ordinary
61 at £1Damian Edward Leyland
4.35%
Ordinary
60 at £1Andrew John Leyland
4.28%
Ordinary
60 at £1Victoria Anne Killeen
4.28%
Ordinary
150 at £1Anne Marie Leyland
10.71%
Ordinary

Financials

Year2014
Net Worth£691,239
Cash£58,857
Current Liabilities£185,438

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

14 November 1987Delivered on: 24 November 1987
Satisfied on: 16 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the buildings erected thereon at 20 victoria road hale trafford greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1985Delivered on: 25 October 1985
Satisfied on: 3 November 1957
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from bernard leyland developments limited to national westminster bank PLC not exceeding £36.000.
Particulars: L/H property k/a flat 18 isallt lodge trardur bay anglesy gwynedd and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1984Delivered on: 30 March 1984
Satisfied on: 8 February 1988
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the premises erected theron k/a 55A washway rd, sale, trafford in the county of greater manchester title no: gm 209115 together all fixtures whatsoever now or at any time thereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1982Delivered on: 22 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 victoria road hale cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1982Delivered on: 22 March 1982
Satisfied on: 3 November 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 18 isallt lodges trearddur bay anglesey gwynedd. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1981Delivered on: 23 June 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 18 isallt lodges treaddur bay yns mon-isle anglesey gwynedd together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 June 1997Delivered on: 23 June 1997
Satisfied on: 3 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 bold street altrincham greater manchester and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
20 April 1980Delivered on: 2 May 1980
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the dwellinghouse & shop erected therein no'd 20 victoria road hale trafford a&r manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 May 1986Delivered on: 2 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/hold land & premises k/a 55A washway road, sale trafford greater manchester. T/no gm 309115 fixed charge over the plant machinery fixtures fittings furniture equipment implements & utensils.
Outstanding
30 November 1983Delivered on: 6 December 1983
Persons entitled: William & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 393 wash way road, sale, trafford greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
29 July 2003Delivered on: 1 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 memorial road walkden manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 January 2024Cessation of Victoria Anne Killeen as a person with significant control on 28 November 2023 (1 page)
3 January 2024Notification of Adam Bernard Leyland as a person with significant control on 28 November 2023 (2 pages)
3 January 2024Cessation of Andrew John Leyland as a person with significant control on 28 November 2023 (1 page)
14 November 2023Confirmation statement made on 24 October 2023 with updates (5 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
31 October 2022Director's details changed for Mr Damian Edward Leyland on 28 October 2022 (2 pages)
28 October 2022Change of details for Mr Damian Edward Leyland as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Change of details for Mrs Victoria Anne Killeen as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Termination of appointment of Anne Marie Leyland as a secretary on 30 September 2022 (1 page)
30 September 2022Termination of appointment of Anne Marie Leyland as a director on 30 September 2022 (1 page)
30 September 2022Appointment of Mr Adam Bernard Leyland as a director on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Bernard Edward Leyland as a director on 30 September 2022 (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 November 2021Director's details changed for Mr Damian Edward Leyland on 3 November 2021 (2 pages)
3 November 2021Change of details for Mr Damian Edward Leyland as a person with significant control on 3 November 2021 (2 pages)
3 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 September 2019Registered office address changed from 3 Catherine Road Bowdon Altrincham Cheshire WA14 2TD to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 September 2019 (1 page)
4 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
10 October 2018Director's details changed for Damian Edward Leyland on 10 October 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
19 October 2017Notification of Bernard Edward Leyland as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Bernard Edward Leyland as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Andrew John Leyland as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Damian Edward Leyland as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Damian Edward Leyland as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Andrew John Leyland as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Victoria Anne Killeen as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Victoria Anne Killeen as a person with significant control on 6 April 2016 (2 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,401
(7 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,401
(7 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,401
(7 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,401
(7 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,401
(7 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,401
(7 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 December 2009Director's details changed for Damian Edward Leyland on 24 October 2009 (2 pages)
10 December 2009Director's details changed for Damian Edward Leyland on 24 October 2009 (2 pages)
10 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Bernard Edward Leyland on 24 October 2009 (2 pages)
10 December 2009Director's details changed for Anne Marie Leyland on 24 October 2009 (2 pages)
10 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Anne Marie Leyland on 24 October 2009 (2 pages)
10 December 2009Director's details changed for Bernard Edward Leyland on 24 October 2009 (2 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 December 2008Return made up to 24/10/08; full list of members (5 pages)
15 December 2008Return made up to 24/10/08; full list of members (5 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 November 2007Return made up to 24/10/07; full list of members (3 pages)
6 November 2007Return made up to 24/10/07; full list of members (3 pages)
9 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 November 2006Return made up to 24/10/06; full list of members (3 pages)
20 November 2006Return made up to 24/10/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 November 2005Return made up to 24/10/05; full list of members (3 pages)
21 November 2005Return made up to 24/10/05; full list of members (3 pages)
18 January 2005Registered office changed on 18/01/05 from: 21-23 market street altrincham cheshire WA14 1QS (1 page)
18 January 2005Registered office changed on 18/01/05 from: 21-23 market street altrincham cheshire WA14 1QS (1 page)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 October 2004Return made up to 24/10/04; full list of members (8 pages)
27 October 2004Return made up to 24/10/04; full list of members (8 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 January 2003Registered office changed on 08/01/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
8 January 2003Registered office changed on 08/01/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
21 November 2002Return made up to 24/10/02; full list of members (7 pages)
21 November 2002Return made up to 24/10/02; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
30 May 2002New director appointed (3 pages)
30 May 2002New director appointed (3 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 October 2001Return made up to 24/10/01; full list of members (6 pages)
30 October 2001Return made up to 24/10/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 October 2000Return made up to 24/10/00; full list of members (6 pages)
20 October 2000Return made up to 24/10/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 November 1999Return made up to 24/10/99; full list of members (6 pages)
1 November 1999Return made up to 24/10/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 October 1998Return made up to 24/10/98; no change of members (5 pages)
28 October 1998Return made up to 24/10/98; no change of members (5 pages)
25 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
13 November 1996Return made up to 24/10/96; no change of members (4 pages)
13 November 1996Return made up to 24/10/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
7 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)
7 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1993Company name changed speedi laundrettes LIMITED\certificate issued on 22/02/93 (2 pages)
19 February 1993Company name changed speedi laundrettes LIMITED\certificate issued on 22/02/93 (2 pages)
23 June 1984Accounts made up to 30 September 1981 (6 pages)
23 June 1984Accounts made up to 30 September 1981 (6 pages)
22 June 1984Annual return made up to 21/12/82 (7 pages)
22 June 1984Annual return made up to 21/12/82 (7 pages)
28 January 1982Annual return made up to 28/12/81 (4 pages)
28 January 1982Annual return made up to 28/12/81 (4 pages)
11 September 1964Incorporation (12 pages)
11 September 1964Incorporation (12 pages)