BELL ROCK WORKPLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELL ROCK WORKPLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02970406

Incorporation date

22/09/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Peat House, 1 Waterloo Way, Leicester LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1994)
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon28/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon01/09/2025
Termination of appointment of Neil Edward Kay as a director on 2025-08-31
dot icon16/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon30/05/2025
Director's details changed for Ms Katherine Selina Bairstow on 2025-04-29
dot icon30/05/2025
Director's details changed for Ms Katharine Selina Bairstow on 2025-04-29
dot icon28/05/2025
Appointment of Ms Katherine Selina Bairstow as a director on 2025-04-29
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/09/2024
Appointment of Mr Carlo Alloni as a director on 2024-09-04
dot icon06/09/2024
Termination of appointment of Paul Bean as a director on 2024-08-09
dot icon12/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon03/06/2024
Termination of appointment of Stephen Perkins as a director on 2023-10-02
dot icon03/06/2024
Termination of appointment of Stephen Perkins as a secretary on 2023-10-02
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Appointment of Mr Neil Edward Kay as a director on 2023-10-02
dot icon07/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon15/12/2022
Appointment of Mr Paul Bean as a director on 2022-05-16
dot icon13/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon28/01/2022
Registration of charge 029704060006, created on 2022-01-21
dot icon17/01/2022
Termination of appointment of David John Smith as a director on 2022-01-13
dot icon08/01/2022
Resolutions
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-12-22
dot icon10/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon30/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/10/2020
Appointment of Mr Stephen Perkins as a director on 2020-09-14
dot icon13/10/2020
Appointment of Mr Stephen Perkins as a secretary on 2020-09-14
dot icon13/10/2020
Termination of appointment of Alexander Peter Marek Rudzinski as a secretary on 2020-09-14
dot icon09/10/2020
Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2020-09-14
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon16/12/2019
Amended group of companies' accounts made up to 2018-12-31
dot icon16/12/2019
Amended group of companies' accounts made up to 2018-12-31
dot icon09/12/2019
Amended group of companies' accounts made up to 2018-12-31
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon08/11/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon08/06/2017
Satisfaction of charge 029704060004 in full
dot icon30/05/2017
Registration of charge 029704060005, created on 2017-05-17
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Mr Alexander Peter Marek Rudzinski as a secretary on 2016-08-31
dot icon01/09/2016
Termination of appointment of Andrew John Gordon Chater as a director on 2016-08-31
dot icon01/09/2016
Termination of appointment of Andrew John Gordon Chater as a secretary on 2016-08-31
dot icon15/07/2016
Termination of appointment of Martin John Holt as a director on 2016-05-31
dot icon14/07/2016
Registered office address changed from Enterprise House Sunningdale Road Leicester LE3 1UR to Peat House 1 Waterloo Way Leicester LE1 6LP on 2016-07-14
dot icon23/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon23/06/2016
Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2016-06-08
dot icon23/06/2016
Appointment of Mr David John Smith as a director on 2016-06-08
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon27/04/2015
Amended full accounts made up to 2013-12-31
dot icon26/04/2015
Termination of appointment of David Charles Wilton as a director on 2015-04-10
dot icon26/04/2015
Termination of appointment of David Charles Wilton as a secretary on 2015-04-10
dot icon26/04/2015
Appointment of Mr Andrew John Gordon Chater as a director on 2015-04-10
dot icon26/04/2015
Appointment of Mr Andrew John Gordon Chater as a secretary on 2015-04-10
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon28/01/2014
Satisfaction of charge 3 in full
dot icon28/08/2013
Registered office address changed from Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH on 2013-08-28
dot icon28/08/2013
Current accounting period extended from 2013-12-28 to 2013-12-31
dot icon28/08/2013
Appointment of David Charles Wilton as a secretary
dot icon27/08/2013
Appointment of Mr Martin John Holt as a director
dot icon27/08/2013
Appointment of Mr David Charles Wilton as a director
dot icon27/08/2013
Termination of appointment of Yvonne Monaghan as a secretary
dot icon27/08/2013
Termination of appointment of Yvonne Monaghan as a director
dot icon27/08/2013
Termination of appointment of Timothy Morris as a director
dot icon16/08/2013
Resolutions
dot icon14/08/2013
Certificate of change of name
dot icon14/08/2013
Change of name notice
dot icon09/08/2013
Registration of charge 029704060004
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon02/10/2012
Director's details changed for Mr Timothy James Morris on 2012-09-17
dot icon15/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon08/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Termination of appointment of Kevin Elliott as a director
dot icon13/01/2011
Appointment of Mr Kevin Paul Elliott as a director
dot icon08/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2009
Director's details changed for Mrs Yvonne May Monaghan on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Timothy James Morris on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mrs Yvonne May Monaghan on 2009-10-01
dot icon04/06/2009
Return made up to 02/06/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 02/06/08; full list of members
dot icon13/05/2008
Duplicate mortgage certificatecharge no:2
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2008
Resolutions
dot icon14/01/2008
Memorandum and Articles of Association
dot icon14/01/2008
Resolutions
dot icon10/01/2008
Director resigned
dot icon10/01/2008
New director appointed
dot icon07/01/2008
Particulars of mortgage/charge
dot icon07/09/2007
New director appointed
dot icon07/09/2007
Director resigned
dot icon19/08/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 02/06/07; full list of members
dot icon01/03/2007
Certificate of change of name
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW
dot icon11/09/2006
Director resigned
dot icon09/06/2006
Return made up to 02/06/06; full list of members
dot icon03/05/2006
Memorandum and Articles of Association
dot icon26/04/2006
Resolutions
dot icon17/10/2005
Full accounts made up to 2004-12-25
dot icon04/07/2005
New director appointed
dot icon14/06/2005
Return made up to 02/06/05; full list of members
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon08/10/2004
Full accounts made up to 2003-12-27
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon08/06/2004
Return made up to 02/06/04; full list of members
dot icon07/05/2004
Secretary's particulars changed;director's particulars changed
dot icon15/10/2003
Certificate of change of name
dot icon10/10/2003
Secretary resigned;director resigned
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
New director appointed
dot icon07/10/2003
Full accounts made up to 2002-12-28
dot icon26/06/2003
Return made up to 02/06/03; full list of members
dot icon12/06/2003
Director resigned
dot icon27/02/2003
Auditor's resignation
dot icon09/10/2002
Full accounts made up to 2001-12-28
dot icon13/06/2002
Return made up to 02/06/02; full list of members
dot icon08/05/2002
Director resigned
dot icon24/09/2001
Full accounts made up to 2000-12-30
dot icon12/06/2001
Return made up to 02/06/01; full list of members
dot icon22/05/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned
dot icon09/02/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon26/10/2000
Full accounts made up to 1999-12-25
dot icon30/06/2000
Director's particulars changed
dot icon27/06/2000
Return made up to 02/06/00; full list of members
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon09/12/1999
Director's particulars changed
dot icon08/09/1999
Director resigned
dot icon30/07/1999
Director's particulars changed
dot icon08/07/1999
New director appointed
dot icon16/06/1999
Director's particulars changed
dot icon15/06/1999
Full accounts made up to 1998-12-26
dot icon15/06/1999
New director appointed
dot icon15/06/1999
Return made up to 02/06/99; full list of members
dot icon26/03/1999
Director's particulars changed
dot icon16/09/1998
Auditor's resignation
dot icon14/09/1998
Director's particulars changed
dot icon15/06/1998
Full accounts made up to 1997-12-27
dot icon15/06/1998
Return made up to 02/06/98; full list of members
dot icon19/11/1997
Director's particulars changed
dot icon07/11/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon06/06/1997
Full accounts made up to 1996-12-28
dot icon06/06/1997
Return made up to 02/06/97; full list of members
dot icon06/06/1997
Director resigned
dot icon20/05/1997
Director's particulars changed
dot icon02/01/1997
Director's particulars changed
dot icon27/06/1996
Full accounts made up to 1995-12-30
dot icon27/06/1996
Return made up to 11/06/96; no change of members
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon03/10/1995
Director resigned
dot icon02/10/1995
Ad 26/09/95--------- £ si 50@1=50 £ ic 200/250
dot icon08/09/1995
Return made up to 06/09/95; full list of members
dot icon06/09/1995
Director's particulars changed
dot icon06/09/1995
Director's particulars changed
dot icon03/07/1995
Ad 31/03/95--------- £ si 100@1=100 £ ic 102/202
dot icon08/03/1995
Ad 24/02/95--------- £ si 100@1=100 £ ic 2/102
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New secretary appointed
dot icon14/01/1995
Director resigned
dot icon14/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounting reference date notified as 28/12
dot icon14/10/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
Director resigned;new director appointed
dot icon14/10/1994
Director resigned;new director appointed
dot icon14/10/1994
Registered office changed on 14/10/94 from: 1 mitchell lane bristol BS1 6BU
dot icon13/10/1994
Memorandum and Articles of Association
dot icon11/10/1994
Certificate of change of name
dot icon22/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monaghan, Yvonne May
Director
08/12/1999 - 06/08/2013
110
Morris, Timothy James
Director
28/12/2007 - 06/08/2013
88
Wilkinson, James Henry
Director
24/06/2005 - 31/08/2007
175
Wilton, David Charles
Director
06/08/2013 - 10/04/2015
76
Bean, Paul
Director
16/05/2022 - 09/08/2024
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL ROCK WORKPLACE MANAGEMENT LIMITED

BELL ROCK WORKPLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/09/1994 with the registered office located at Peat House, 1 Waterloo Way, Leicester LE1 6LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELL ROCK WORKPLACE MANAGEMENT LIMITED?

toggle

BELL ROCK WORKPLACE MANAGEMENT LIMITED is currently Active. It was registered on 22/09/1994 .

Where is BELL ROCK WORKPLACE MANAGEMENT LIMITED located?

toggle

BELL ROCK WORKPLACE MANAGEMENT LIMITED is registered at Peat House, 1 Waterloo Way, Leicester LE1 6LP.

What does BELL ROCK WORKPLACE MANAGEMENT LIMITED do?

toggle

BELL ROCK WORKPLACE MANAGEMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BELL ROCK WORKPLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/04/2026: Audit exemption subsidiary accounts made up to 2024-12-31.