Company NameBelle Vue (Manchester) Limited
DirectorsIan Raymond Olsen and Philip Joseph Hitchen
Company StatusActive
Company Number03272014
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameIan Raymond Olsen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleBus And Coach Operator
Correspondence AddressThe Travel Centre Discovery Park
Crossley Road
Stockport
Cheshire
SK4 5DZ
Director NameMr Philip Joseph Hitchen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleBus And Coach Operator
Country of ResidenceEngland
Correspondence AddressThe Travel Centre Discovery Park
Crossley Road
Stockport
Cheshire
SK4 5DZ
Secretary NamePhilip Joseph Hitchen
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleLimousine/Coach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Travel Centre Discovery Park
Crossley Road
Stockport
Cheshire
SK4 5DZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebellevue-mcr.com
Email address[email protected]
Telephone0161 9479477
Telephone regionManchester

Location

Registered AddressThe Travel Centre
Discovery Park
Crossley Road
Stockport
SK4 5DZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

10 at £1Ian R. Bragg
47.62%
Ordinary
10 at £1Phillip Joseph Hitchen
47.62%
Ordinary
1 at £1Kenneth Walsh
4.76%
Ordinary A

Financials

Year2014
Net Worth£394,732
Cash£13,658
Current Liabilities£929,088

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

23 April 2010Delivered on: 27 April 2010
Persons entitled: Greater Manchester Passenger Transport Exec

Classification: Mortgage
Secured details: £114,770.00 due or to become due from the company to the chargee.
Particulars: The mortgaged property- iveco-euro-midi CC150 chassis no: ZCFA1LJ0102428546 see image for full details.
Outstanding
23 April 2010Delivered on: 27 April 2010
Persons entitled: Greater Manchester Passenger Transport Exec

Classification: Mortgage
Secured details: £73,000.00 due or to become due from the company to the chargee.
Particulars: The mortgaged property- iveco-euro-midi CC150 E.24 FE52 hfd chassis no: ZCFA1LJ0102388381. Iveco-euro-midi CC150 E.24 FE52 hfd chassis no: ZCFA1LJ0102388382 see image for full details.
Outstanding
10 February 2009Delivered on: 13 February 2009
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Mortgage
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: Iveco-euro-midi CC150 E.24 ZCFAILJ0102388380 FE52 hff and all additions alterations accessories replacements and renewal of components parts thereto see image for full details.
Outstanding
14 October 2008Delivered on: 20 October 2008
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Mortgage
Secured details: £96,000.00 due or to become due from the company to the chargee.
Particulars: 2 x iveco-euro-midi CC150 E.24, ZCFA1LJ0102395866, MX53 vho and ZCFA1LJ0102395643. Volkswagen eurocab 7 passenger seat minibus, WV2ZZZ7HZ4X037491 - VK54 fpv. Together with any part or part thereof up to the monetary value of the grant and all additions alterations accessoires replacements and renewal of components parts see image for full details.
Outstanding
13 March 2006Delivered on: 22 March 2006
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Mortgage
Secured details: £137,000 due or to become due from the company to.
Particulars: Iveco-euro-midi- CC150 E.24 chassis no ZCFA1LJ0102439214.
Outstanding
13 March 2006Delivered on: 22 March 2006
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Mortgage
Secured details: £137,764 due or to become due from the company to.
Particulars: Iveco-euro-midi CC150 E.24 chassis no ZCFA1LJ0202460960.
Outstanding
25 November 2005Delivered on: 9 December 2005
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Mortgage
Secured details: £274,000 due or to become due from the company to.
Particulars: Vehicles iveco euro midi cciso E.24 registration no. FD54 emx. Iveco euro midi cciso E.24 registration no. FD54 enc.
Outstanding
25 November 2005Delivered on: 9 December 2005
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Mortgage
Secured details: £139,772 due or to become due from the company to.
Particulars: Vehicle iveco euro midi cciso E.24 registration no. MH04 mck.
Outstanding
31 May 2023Delivered on: 31 May 2023
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
23 April 2010Delivered on: 27 April 2010
Persons entitled: Greater Manchester Passenger Transport Exec

Classification: Mortgage
Secured details: £137,764.00 due or to become due from the company to the chargee.
Particulars: The mortgaged property- iveco-euro-midi CC150 E.24 chassis no: ZCFA1LJ0202460733 see image for full details.
Outstanding
23 February 1998Delivered on: 6 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 November 2023Change of details for Mr Ian Raymond Olsen as a person with significant control on 7 November 2023 (2 pages)
8 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 May 2023Registration of charge 032720140011, created on 31 May 2023 (19 pages)
22 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
26 January 2022Change of details for Mr Phillip Joseph Hitchen as a person with significant control on 1 November 2021 (2 pages)
26 January 2022Director's details changed for Mr Philip Joseph Hitchen on 1 November 2021 (2 pages)
29 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
1 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
22 July 2019Change of details for Mr Ian Raymond Bragg as a person with significant control on 3 July 2019 (2 pages)
22 July 2019Director's details changed for Ian Raymond Bragg on 3 July 2019 (2 pages)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 21
(6 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 21
(6 pages)
29 October 2015Director's details changed for Philip Joseph Hitchen on 28 October 2015 (2 pages)
29 October 2015Director's details changed for Philip Joseph Hitchen on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Ian Raymond Bragg on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Ian Raymond Bragg on 28 October 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
25 February 2015Secretary's details changed for Philip Joseph Hitchen on 24 February 2015 (1 page)
25 February 2015Director's details changed for Philip Joseph Hitchen on 24 February 2015 (2 pages)
25 February 2015Secretary's details changed for Philip Joseph Hitchen on 24 February 2015 (1 page)
25 February 2015Director's details changed for Philip Joseph Hitchen on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Ian Raymond Bragg on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Ian Raymond Bragg on 24 February 2015 (2 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 21
(6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 21
(6 pages)
28 August 2014Director's details changed (2 pages)
28 August 2014Director's details changed (2 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 21
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 21
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Philip Joseph Hitchen on 19 April 2012 (2 pages)
26 October 2012Secretary's details changed for Philip Joseph Hitchen on 19 April 2012 (2 pages)
26 October 2012Secretary's details changed for Philip Joseph Hitchen on 19 April 2012 (2 pages)
26 October 2012Director's details changed for Philip Joseph Hitchen on 19 April 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2010Memorandum and Articles of Association (7 pages)
12 January 2010Memorandum and Articles of Association (7 pages)
12 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2010Particulars of variation of rights attached to shares (2 pages)
5 January 2010Particulars of variation of rights attached to shares (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 February 2009Director's change of particulars / ian bragg / 28/01/2009 (1 page)
10 February 2009Director's change of particulars / ian bragg / 28/01/2009 (1 page)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
2 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
(7 pages)
2 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
(7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
4 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
12 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 February 2001Accounts for a small company made up to 31 October 1999 (7 pages)
16 February 2001Accounts for a small company made up to 31 October 1999 (7 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
4 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 January 1999Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/99
(4 pages)
28 January 1999Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/99
(4 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
12 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 December 1997Return made up to 31/10/97; full list of members (6 pages)
12 December 1997Return made up to 31/10/97; full list of members (6 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Ad 05/11/96--------- £ si 19@1=19 £ ic 1/20 (2 pages)
14 November 1996Ad 05/11/96--------- £ si 19@1=19 £ ic 1/20 (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New director appointed (2 pages)
31 October 1996Incorporation (17 pages)
31 October 1996Incorporation (17 pages)