Company NameBeluga Group Ltd
DirectorsPaul Anthony Duffy and Niamh Anna Duffy
Company StatusActive
Company Number10480247
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)
Previous NameBeluga Consultants Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Anthony Duffy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunico House Vale Road
Heaton Mersey
Stockport
Cheshire
SK4 3QR
Director NameMiss Niamh Anna Duffy
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(4 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunico House Vale Road
Heaton Mersey
Stockport
Cheshire
SK4 3QR

Location

Registered AddressCommunico House Vale Road
Heaton Mersey
Stockport
Cheshire
SK4 3QR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

19 March 2020Delivered on: 31 March 2020
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Outstanding
20 June 2019Delivered on: 9 July 2019
Persons entitled: Pmj Capital Limited (Crn: 09485153)

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 11 March 2019
Persons entitled: Pmj Capital Limited (Company Number 09485153)

Classification: A registered charge
Outstanding
12 November 2018Delivered on: 21 November 2018
Persons entitled: Seneca Bridging LTD

Classification: A registered charge
Particulars: 183 moss lane, bramhall, stockport, SK7 1BA registered under title number HM70406 at h m land registry and land lying to the east side of roundway, bramhall registered under title number GM159879 at h m land registry.
Outstanding
12 November 2018Delivered on: 21 November 2018
Persons entitled: Seneca Bridging LTD

Classification: A registered charge
Particulars: 183 moss lane, bramhall, stockport, SK7 1BA registered under title number GM70406 at h m land registry and land lying to the east side of roundway, bramhall registered under title number HM159879 at h m land registry.
Outstanding
12 November 2018Delivered on: 15 November 2018
Persons entitled: Pmj Capital Limited (Company Number 09485153)

Classification: A registered charge
Particulars: 183 moss lane, bramhall, stockport, SK7 1BA, title number GM70406 and GM159879.
Outstanding
18 October 2018Delivered on: 25 October 2018
Persons entitled: Pmj Capital Limited (Company Number 09485153)

Classification: A registered charge
Outstanding
12 March 2018Delivered on: 15 March 2018
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Outstanding
21 September 2022Delivered on: 7 October 2022
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: Mermaid hotel, delamere road handforth, wilmslow SK9 3RB.
Outstanding
21 September 2022Delivered on: 30 September 2022
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: Mermaid hotel, delamere road handforth, wilmslow SK9 3RB. Comprised in a coveyance dated 8 february 1956 made between. (1) the personal representative of william holt (deceased) and (2). the lord mayor alderman and the citizens of the city of manchester. As more paritcularly described in the transfer of part dated 21. september 2022 between (the council of the city of manchester and. (2) oaktaverns limited.
Outstanding
9 November 2017Delivered on: 20 November 2017
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
3 November 2023Change of share class name or designation (2 pages)
3 November 2023Statement of capital following an allotment of shares on 30 September 2023
  • GBP 100.00
(4 pages)
3 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2023Memorandum and Articles of Association (24 pages)
21 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
7 October 2022Registration of charge 104802470011, created on 21 September 2022 (42 pages)
30 September 2022Registration of charge 104802470010, created on 21 September 2022 (26 pages)
15 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
22 December 2021Previous accounting period shortened from 30 March 2021 to 28 February 2021 (1 page)
22 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
27 October 2021Company name changed beluga consultants LIMITED\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
(3 pages)
16 June 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
9 April 2021Appointment of Miss Niamh Anna Duffy as a director on 9 April 2021 (2 pages)
1 April 2021Registered office address changed from 113-123, Allens C a Ltd Wellington Road South Stockport SK1 3th United Kingdom to Communico House Vale Road Heaton Mersey Stockport Cheshire SK4 3QR on 1 April 2021 (1 page)
10 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
31 March 2020Registration of charge 104802470009, created on 19 March 2020 (21 pages)
28 February 2020Total exemption full accounts made up to 30 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
9 July 2019Registration of charge 104802470008, created on 20 June 2019 (27 pages)
5 July 2019Change of details for Mr Paul Anthony Duffy as a person with significant control on 1 July 2019 (2 pages)
5 July 2019Director's details changed for Mr Paul Anthony Duffy on 1 July 2019 (2 pages)
11 March 2019Registration of charge 104802470007, created on 28 February 2019 (27 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
21 November 2018Registration of charge 104802470006, created on 12 November 2018 (34 pages)
21 November 2018Registration of charge 104802470005, created on 12 November 2018 (40 pages)
15 November 2018Registration of charge 104802470004, created on 12 November 2018 (28 pages)
6 November 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
25 October 2018Registration of charge 104802470003, created on 18 October 2018 (27 pages)
10 August 2018Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
15 March 2018Registration of charge 104802470002, created on 12 March 2018 (27 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Registration of charge 104802470001, created on 9 November 2017 (13 pages)
20 November 2017Registration of charge 104802470001, created on 9 November 2017 (13 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
(39 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
(39 pages)