BELLARION LIMITED

Register to unlock more data on OkredoRegister

BELLARION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01192158

Incorporation date

29/11/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1a 42 King Street, Manchester M2 6BACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1974)
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Declaration of solvency
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon06/03/2026
Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN Wales to Suite 1a 42 King Street Manchester M2 6BA on 2026-03-06
dot icon16/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon01/07/2025
Registered office address changed from Lon Parcwr Industrial Estate Ruthin Denbighshire LL15 1NJ to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 2025-07-01
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Notification of Bellarion Holdings Limited as a person with significant control on 2021-07-12
dot icon14/12/2023
Cessation of Fiona Everett as a person with significant control on 2021-07-12
dot icon16/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon26/08/2020
Change of share class name or designation
dot icon24/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon07/08/2020
Change of share class name or designation
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Change of share class name or designation
dot icon04/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon23/08/2012
Particulars of variation of rights attached to shares
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon23/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon23/09/2010
Director's details changed for Roger Leslie Everett on 2010-08-08
dot icon23/09/2010
Director's details changed for Fiona Everett on 2010-08-08
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/09/2009
Return made up to 10/08/09; full list of members
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 10/08/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 10/08/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/09/2006
Return made up to 10/08/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 10/08/05; full list of members
dot icon16/04/2005
Particulars of mortgage/charge
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 10/08/04; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2002-12-31
dot icon20/08/2003
Return made up to 10/08/03; full list of members
dot icon10/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/08/2002
Return made up to 10/08/02; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/09/2001
Return made up to 10/08/01; full list of members
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Return made up to 10/08/00; full list of members
dot icon19/10/1999
Return made up to 10/08/99; change of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon16/09/1998
Return made up to 10/08/98; full list of members
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon14/10/1997
Registered office changed on 14/10/97 from: unit 1 range road industrial est hythe kent CT21 6HG
dot icon08/09/1997
Return made up to 10/08/97; full list of members
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Director resigned
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon05/09/1996
Return made up to 10/08/96; no change of members
dot icon13/03/1996
Certificate of change of name
dot icon08/03/1996
Secretary resigned;new secretary appointed
dot icon08/03/1996
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon14/09/1995
Return made up to 10/08/95; full list of members
dot icon08/10/1994
Return made up to 10/08/94; change of members
dot icon07/10/1994
Full accounts made up to 1993-12-31
dot icon10/08/1994
New director appointed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Return made up to 10/08/93; no change of members
dot icon18/09/1992
Return made up to 10/08/92; full list of members
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon30/08/1991
Return made up to 10/08/91; no change of members
dot icon16/11/1990
Full accounts made up to 1989-12-31
dot icon16/11/1990
Return made up to 11/10/90; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Return made up to 10/08/89; full list of members
dot icon26/07/1989
New director appointed
dot icon19/04/1989
Director resigned
dot icon18/02/1989
Full accounts made up to 1987-12-31
dot icon18/02/1989
Return made up to 23/09/88; full list of members
dot icon07/10/1987
Full accounts made up to 1986-12-31
dot icon07/10/1987
Return made up to 18/09/87; full list of members
dot icon03/02/1987
Return made up to 01/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Full accounts made up to 1985-12-31
dot icon29/11/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
630.00K
-
0.00
82.69K
-
2022
7
593.41K
-
0.00
225.02K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roger Leslie Everett
Director
01/08/1994 - Present
2
Everett, Fiona
Secretary
30/11/1995 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BELLARION LIMITED

BELLARION LIMITED is an(a) Liquidation company incorporated on 29/11/1974 with the registered office located at Suite 1a 42 King Street, Manchester M2 6BA. 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 BELLARION LIMITED?

toggle

BELLARION LIMITED is currently Liquidation. It was registered on 29/11/1974 .

Where is BELLARION LIMITED located?

toggle

BELLARION LIMITED is registered at Suite 1a 42 King Street, Manchester M2 6BA.

What does BELLARION LIMITED do?

toggle

BELLARION LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BELLARION LIMITED?

toggle

The latest filing was on 06/03/2026: Resolutions.