BELLAINE LIMITED

Register to unlock more data on OkredoRegister

BELLAINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01498808

Incorporation date

28/05/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough TS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1986)
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon04/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/03/2024
Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-03-01
dot icon29/02/2024
Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-02-29
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/02/2023
Termination of appointment of Leslie Bell as a director on 2023-02-22
dot icon07/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon28/02/2020
Change of details for Mrs Elaine Bell as a person with significant control on 2020-02-28
dot icon28/02/2020
Director's details changed for Mr Leslie Bell on 2020-02-28
dot icon28/02/2020
Director's details changed for Mrs Elaine Bell on 2020-02-28
dot icon28/02/2020
Secretary's details changed for Mrs Elaine Bell on 2020-02-28
dot icon05/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon30/08/2019
Cessation of Leslie Bell as a person with significant control on 2019-02-11
dot icon30/08/2019
Change of details for Mrs Elaine Bell as a person with significant control on 2019-02-11
dot icon28/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Registered office address changed from 4 Sandwood Park Guisborough Cleveland TS14 8EH to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 2019-06-11
dot icon19/03/2019
Satisfaction of charge 6 in full
dot icon19/03/2019
Satisfaction of charge 3 in full
dot icon19/03/2019
Satisfaction of charge 4 in full
dot icon19/03/2019
Satisfaction of charge 5 in full
dot icon19/03/2019
Satisfaction of charge 1 in full
dot icon19/03/2019
Satisfaction of charge 2 in full
dot icon19/03/2019
Satisfaction of charge 8 in full
dot icon19/03/2019
Satisfaction of charge 9 in full
dot icon19/03/2019
Satisfaction of charge 10 in full
dot icon19/03/2019
Satisfaction of charge 11 in full
dot icon19/03/2019
Satisfaction of charge 12 in full
dot icon19/03/2019
Satisfaction of charge 13 in full
dot icon19/03/2019
Satisfaction of charge 7 in full
dot icon19/03/2019
Satisfaction of charge 14 in full
dot icon19/03/2019
Satisfaction of charge 16 in full
dot icon19/03/2019
Satisfaction of charge 15 in full
dot icon19/03/2019
Satisfaction of charge 17 in full
dot icon20/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon15/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon20/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon20/09/2010
Director's details changed for Elaine Bell on 2010-08-24
dot icon11/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon03/09/2009
Return made up to 24/08/09; full list of members
dot icon27/11/2008
Director appointed elaine bell
dot icon14/10/2008
Appointment terminated secretary peter bell
dot icon14/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon26/09/2008
Return made up to 24/08/08; full list of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from 35 monkton rise prince regents court guisborough TS14 6GF
dot icon08/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon14/09/2007
Return made up to 24/08/07; no change of members
dot icon01/05/2007
Full accounts made up to 2006-06-30
dot icon05/09/2006
Return made up to 24/08/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon27/07/2005
Return made up to 31/07/05; full list of members
dot icon12/05/2005
Full accounts made up to 2004-06-30
dot icon28/07/2004
Return made up to 31/07/04; full list of members
dot icon28/07/2004
New secretary appointed
dot icon14/05/2004
Registered office changed on 14/05/04 from: wandhills avenue skelton industrial estate skelton saltburn cleveland TS12 2LQ
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon08/09/2003
Return made up to 31/07/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon12/08/2002
Return made up to 31/07/02; full list of members
dot icon06/07/2002
Auditor's resignation
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon08/08/2001
Return made up to 31/07/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-06-30
dot icon09/08/2000
Return made up to 31/07/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-06-30
dot icon16/09/1999
Return made up to 31/07/99; no change of members
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon09/10/1998
Return made up to 31/07/98; full list of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon14/08/1997
Return made up to 31/07/97; full list of members
dot icon16/01/1997
Full accounts made up to 1996-06-30
dot icon22/08/1996
Return made up to 31/07/96; no change of members
dot icon10/05/1996
Full accounts made up to 1995-06-30
dot icon19/07/1995
Return made up to 31/07/95; full list of members
dot icon23/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Particulars of mortgage/charge
dot icon23/09/1994
Particulars of mortgage/charge
dot icon23/09/1994
Particulars of mortgage/charge
dot icon23/09/1994
Particulars of mortgage/charge
dot icon23/09/1994
Particulars of mortgage/charge
dot icon23/09/1994
Particulars of mortgage/charge
dot icon15/08/1994
Return made up to 31/07/94; full list of members
dot icon13/01/1994
Full accounts made up to 1993-06-30
dot icon13/01/1994
Accounting reference date shortened from 31/05 to 30/06
dot icon25/08/1993
Return made up to 31/07/93; full list of members
dot icon02/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon17/02/1993
Full accounts made up to 1992-05-31
dot icon01/10/1992
£ ic 100/50 01/09/92 £ sr 50@1=50
dot icon28/09/1992
Certificate of change of name
dot icon24/09/1992
Director resigned
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon23/09/1992
Resolutions
dot icon17/09/1992
Certificate of change of name
dot icon01/09/1992
Memorandum and Articles of Association
dot icon19/08/1992
Return made up to 31/07/92; no change of members
dot icon19/08/1992
Memorandum and Articles of Association
dot icon19/08/1992
Resolutions
dot icon18/03/1992
Full accounts made up to 1991-05-31
dot icon06/09/1991
Return made up to 31/07/91; no change of members
dot icon05/02/1991
Full accounts made up to 1990-05-31
dot icon16/08/1990
Full accounts made up to 1989-05-31
dot icon16/08/1990
Return made up to 31/07/90; full list of members
dot icon22/08/1989
Return made up to 08/08/89; full list of members
dot icon22/08/1989
Full accounts made up to 1988-05-31
dot icon22/08/1989
Full accounts made up to 1987-05-31
dot icon22/08/1989
Return made up to 31/05/88; full list of members
dot icon17/08/1987
Full accounts made up to 1986-05-31
dot icon17/08/1987
Return made up to 29/06/87; full list of members
dot icon08/01/1987
Full accounts made up to 1985-05-31
dot icon08/01/1987
Return made up to 14/10/86; full list of members
dot icon17/05/1986
Registered office changed on 17/05/86 from: 83A high street skelton-in-cleveland saltburn cleveland TS12 2DY
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+12.00 % *

* during past year

Cash in Bank

£467,035.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.05M
-
0.00
381.23K
-
2022
2
1.09M
-
0.00
417.00K
-
2023
2
1.13M
-
0.00
467.04K
-
2023
2
1.13M
-
0.00
467.04K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.13M £Ascended4.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

467.04K £Ascended12.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Elaine
Director
06/10/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELLAINE LIMITED

BELLAINE LIMITED is an(a) Active company incorporated on 28/05/1980 with the registered office located at C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough TS1 5EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLAINE LIMITED?

toggle

BELLAINE LIMITED is currently Active. It was registered on 28/05/1980 .

Where is BELLAINE LIMITED located?

toggle

BELLAINE LIMITED is registered at C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough TS1 5EH.

What does BELLAINE LIMITED do?

toggle

BELLAINE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BELLAINE LIMITED have?

toggle

BELLAINE LIMITED had 2 employees in 2023.

What is the latest filing for BELLAINE LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-15 with no updates.