BELLAM & CO. LIMITED

Register to unlock more data on OkredoRegister

BELLAM & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02299429

Incorporation date

23/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B Endeavour Park, London Road, West Malling, Kent ME19 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1988)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/03/2026
Previous accounting period shortened from 2025-09-30 to 2025-06-30
dot icon05/01/2026
Total exemption full accounts made up to 2024-09-30
dot icon20/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon15/10/2025
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon20/01/2025
Registration of charge 022994290005, created on 2025-01-17
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon29/10/2024
Termination of appointment of Niraj Bharatkumar Madlani as a secretary on 2024-10-09
dot icon28/10/2024
Termination of appointment of Niraj Bharat Kumar Madlani as a director on 2024-10-09
dot icon10/10/2024
Registered office address changed from High Gable Hazel Grove Orpington Kent BR6 8LU to Unit B Endeavour Park London Road West Malling Kent ME19 5SH on 2024-10-10
dot icon10/10/2024
Notification of J & R Corporation Limited as a person with significant control on 2024-10-09
dot icon10/10/2024
Notification of T&M Dhillon Group Limited as a person with significant control on 2024-10-09
dot icon10/10/2024
Cessation of Niraj Bharat Kumar Madlani as a person with significant control on 2024-10-09
dot icon10/10/2024
Appointment of Mr Gurjeet Singh Dhillon as a director on 2024-10-09
dot icon10/10/2024
Appointment of Mr Manga Singh Dhillon as a director on 2024-10-09
dot icon10/10/2024
Appointment of Mr Baldeep Singh Dhillon as a director on 2024-10-09
dot icon10/10/2024
Termination of appointment of Nalini Bharat Kumar Madlani as a director on 2024-10-09
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Satisfaction of charge 3 in full
dot icon03/07/2024
Satisfaction of charge 4 in full
dot icon24/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon17/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon02/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon17/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon26/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon24/02/2012
Termination of appointment of Nalini Madlani as a secretary
dot icon24/02/2012
Appointment of Mr Niraj Bharatkumar Madlani as a secretary
dot icon23/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon14/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon03/03/2010
Register inspection address has been changed
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 18/02/09; full list of members
dot icon16/03/2009
Location of register of members
dot icon16/03/2009
Location of debenture register
dot icon16/03/2009
Appointment terminated director angela bellam
dot icon16/03/2009
Registered office changed on 16/03/2009 from 248 london road hadleigh benfleet essex SS7 2DE
dot icon16/03/2009
Director and secretary's change of particulars / nalini madlani / 15/03/2009
dot icon14/04/2008
Director and secretary appointed nalini madlani
dot icon14/04/2008
Director appointed niraj bharatkumar madlani
dot icon14/04/2008
Appointment terminated secretary angela bellam
dot icon14/04/2008
Appointment terminated director vince bellam
dot icon20/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2008
Return made up to 18/02/08; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 18/02/07; full list of members
dot icon12/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 18/02/06; full list of members
dot icon26/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 18/02/05; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 18/02/04; full list of members
dot icon25/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/03/2003
Director's particulars changed
dot icon19/03/2003
Secretary's particulars changed;director's particulars changed
dot icon19/03/2003
Return made up to 18/02/03; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 18/02/02; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/02/2001
Return made up to 18/02/01; full list of members
dot icon21/08/2000
Registered office changed on 21/08/00 from: 161 high road chadwell heath romford essex RM6 6NL
dot icon11/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/03/2000
Return made up to 18/02/00; full list of members
dot icon26/11/1999
Particulars of mortgage/charge
dot icon21/05/1999
Accounts for a small company made up to 1998-12-31
dot icon24/02/1999
Return made up to 18/02/99; no change of members
dot icon10/05/1998
Accounts for a small company made up to 1997-12-31
dot icon23/02/1998
Return made up to 18/02/98; no change of members
dot icon18/11/1997
Registered office changed on 18/11/97 from: 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Return made up to 22/02/97; full list of members
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Return made up to 22/02/96; full list of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon25/04/1995
Return made up to 22/02/95; full list of members
dot icon05/02/1995
Resolutions
dot icon05/02/1995
Resolutions
dot icon05/02/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Particulars of mortgage/charge
dot icon28/06/1994
Accounts for a small company made up to 1993-12-31
dot icon17/03/1994
Return made up to 22/02/94; full list of members
dot icon21/02/1994
Particulars of mortgage/charge
dot icon28/04/1993
Full accounts made up to 1992-12-31
dot icon03/03/1993
Return made up to 22/02/93; full list of members
dot icon31/03/1992
Full accounts made up to 1991-12-31
dot icon04/03/1992
Return made up to 22/02/92; full list of members
dot icon05/12/1991
Full accounts made up to 1990-12-31
dot icon12/03/1991
Return made up to 22/02/91; full list of members
dot icon22/03/1990
Registered office changed on 22/03/90 from: 14 benbow drive south woodham ferrers chelmsford essex
dot icon22/03/1990
Return made up to 23/02/90; full list of members
dot icon20/02/1990
Full accounts made up to 1989-12-31
dot icon26/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon17/05/1989
Wd 08/05/89 ad 09/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1989
Registered office changed on 13/02/89 from: 2 baches st london N1 6UB
dot icon13/02/1989
Director resigned;new director appointed
dot icon13/02/1989
Secretary resigned;new secretary appointed
dot icon30/01/1989
Resolutions
dot icon12/01/1989
Certificate of change of name
dot icon20/12/1988
Resolutions
dot icon23/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

67
2022
change arrow icon+8.99 % *

* during past year

Cash in Bank

£1,173,807.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
80
1.15M
-
0.00
1.08M
-
2022
67
1.25M
-
0.00
1.17M
-
2022
67
1.25M
-
0.00
1.17M
-

Employees

2022

Employees

67 Descended-16 % *

Net Assets(GBP)

1.25M £Ascended8.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Ascended8.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madlani, Niraj Bharat Kumar
Director
19/03/2008 - 09/10/2024
20
Dhillon, Manga Singh
Director
09/10/2024 - Present
44
Dhillon, Gurjeet Singh
Director
09/10/2024 - Present
68
Madlani, Nalini Bharat Kumar
Director
19/03/2008 - 09/10/2024
3
Dhillon, Baldeep Singh
Director
09/10/2024 - Present
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BELLAM & CO. LIMITED

BELLAM & CO. LIMITED is an(a) Active company incorporated on 23/09/1988 with the registered office located at Unit B Endeavour Park, London Road, West Malling, Kent ME19 5SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLAM & CO. LIMITED?

toggle

BELLAM & CO. LIMITED is currently Active. It was registered on 23/09/1988 .

Where is BELLAM & CO. LIMITED located?

toggle

BELLAM & CO. LIMITED is registered at Unit B Endeavour Park, London Road, West Malling, Kent ME19 5SH.

What does BELLAM & CO. LIMITED do?

toggle

BELLAM & CO. LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

How many employees does BELLAM & CO. LIMITED have?

toggle

BELLAM & CO. LIMITED had 67 employees in 2022.

What is the latest filing for BELLAM & CO. LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.