BELLAMY DRY & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BELLAMY DRY & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00882416

Incorporation date

29/06/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Eastcourt, Hill Brow Road, Liss, Hampshire GU33 7QACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1986)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/10/2023
Termination of appointment of David Roy Yellop as a director on 2023-10-26
dot icon12/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon11/10/2021
Director's details changed for Mrs Susan Lee Glue on 2020-12-30
dot icon11/10/2021
Cessation of David Roy Yellop as a person with significant control on 2021-09-30
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-03-13
dot icon02/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Resolutions
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Termination of appointment of Susan Lee Glue as a secretary on 2020-12-30
dot icon15/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon09/05/2018
Satisfaction of charge 1 in full
dot icon09/05/2018
Satisfaction of charge 2 in full
dot icon13/03/2018
All of the property or undertaking has been released from charge 1
dot icon13/03/2018
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon23/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon28/09/2017
Director's details changed for Mr David Roy Yellop on 2017-09-28
dot icon27/09/2017
Appointment of Mrs Susan Lee Glue as a director on 2015-09-26
dot icon27/09/2017
Director's details changed for Mr Nicholas John Yellop on 2017-09-27
dot icon26/09/2017
Notification of Susan Lee Glue as a person with significant control on 2017-09-26
dot icon26/09/2017
Change of details for Mr Nicholas John Yellop as a person with significant control on 2017-09-26
dot icon26/09/2017
Secretary's details changed for Director Susan Lee Glue on 2017-09-26
dot icon20/09/2017
Cessation of Susan Lee Glue as a person with significant control on 2016-10-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon04/10/2013
Secretary's details changed for Susan Lee Glue on 2013-09-11
dot icon03/10/2013
Termination of appointment of Marion Yellop as a director
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon05/10/2011
Appointment of Mr Nicholas John Yellop as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon23/09/2010
Director's details changed for Marian Hannah Yellop on 2009-10-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/09/2009
Return made up to 17/09/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 17/09/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2007
Return made up to 17/09/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 17/09/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 17/09/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/12/2004
Return made up to 07/10/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 07/10/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 07/10/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 21/10/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/10/2000
Return made up to 21/10/00; full list of members
dot icon24/10/2000
New secretary appointed
dot icon27/04/2000
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
Return made up to 24/10/99; full list of members
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon30/10/1998
Return made up to 24/10/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon27/11/1997
Return made up to 24/10/97; no change of members
dot icon21/10/1997
Particulars of mortgage/charge
dot icon25/01/1997
Full accounts made up to 1996-03-31
dot icon20/12/1996
Return made up to 24/10/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon12/10/1995
Return made up to 24/10/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 24/10/94; no change of members
dot icon06/10/1994
Full accounts made up to 1993-03-31
dot icon15/12/1993
Return made up to 24/10/93; full list of members
dot icon23/07/1993
Full accounts made up to 1992-03-31
dot icon23/10/1992
Return made up to 24/10/92; no change of members
dot icon12/06/1992
Full accounts made up to 1991-03-31
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon07/01/1992
Registered office changed on 07/01/92 from: 35 lavant street petersfield hampshire GU32 3EL
dot icon24/10/1991
Return made up to 24/10/91; no change of members
dot icon16/07/1991
Full accounts made up to 1990-03-31
dot icon01/11/1990
Return made up to 24/10/90; full list of members
dot icon30/10/1990
Full accounts made up to 1989-03-31
dot icon05/12/1989
Full accounts made up to 1988-03-31
dot icon05/12/1989
Return made up to 05/12/89; full list of members
dot icon16/08/1988
Return made up to 26/05/88; full list of members
dot icon01/06/1988
Full accounts made up to 1987-03-31
dot icon31/07/1987
Full accounts made up to 1986-03-31
dot icon31/07/1987
Return made up to 19/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/05/1986
Return made up to 17/03/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
686.12K
-
0.00
-
-
2022
4
792.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas John Yellop
Director
23/08/2011 - Present
7
Glue, Susan Lee
Secretary
20/10/2000 - 30/12/2020
1
Mrs Susan Lee Glue
Director
26/09/2015 - Present
-

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

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 BELLAMY DRY & ASSOCIATES LIMITED

BELLAMY DRY & ASSOCIATES LIMITED is an(a) Active company incorporated on 29/06/1966 with the registered office located at Eastcourt, Hill Brow Road, Liss, Hampshire GU33 7QA. 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 BELLAMY DRY & ASSOCIATES LIMITED?

toggle

BELLAMY DRY & ASSOCIATES LIMITED is currently Active. It was registered on 29/06/1966 .

Where is BELLAMY DRY & ASSOCIATES LIMITED located?

toggle

BELLAMY DRY & ASSOCIATES LIMITED is registered at Eastcourt, Hill Brow Road, Liss, Hampshire GU33 7QA.

What does BELLAMY DRY & ASSOCIATES LIMITED do?

toggle

BELLAMY DRY & ASSOCIATES LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BELLAMY DRY & ASSOCIATES LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.