BELLBIRMAN LIMITED

Register to unlock more data on OkredoRegister

BELLBIRMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI011096

Incorporation date

02/01/1976

Size

Dormant

Contacts

Registered address

Registered address

C/O Countrywide Freight Group, Mallusk Way, Mallusk Road, Newtownabbey BT36 4AACopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1976)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon17/10/2025
Application to strike the company off the register
dot icon23/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon05/07/2021
Termination of appointment of Simon John Rothwell as a director on 2021-07-02
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon06/01/2020
Appointment of Mrs Nicola Elizabeth Ann Holdcroft as a director on 2019-12-23
dot icon06/01/2020
Appointment of Mrs Margaret Forsyth as a director on 2019-12-23
dot icon23/12/2019
Appointment of Mr Roger George Clements as a director on 2019-12-23
dot icon23/12/2019
Termination of appointment of Donal Mcallister as a secretary on 2019-12-23
dot icon23/12/2019
Termination of appointment of Donal Mcallister as a director on 2019-12-23
dot icon23/12/2019
Appointment of Mr. Simon John Rothwell as a director on 2019-12-19
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of John Alexander Forsyth as a director on 2017-04-25
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/09/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon15/06/2016
Registration of charge NI0110960006, created on 2016-06-08
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon06/08/2010
Secretary's details changed for Donal Mcallister on 2009-10-02
dot icon06/08/2010
Director's details changed for John Alexander Forsyth on 2009-10-02
dot icon19/09/2009
31/12/08 annual accts
dot icon31/07/2009
10/07/09 annual return shuttle
dot icon22/10/2008
31/12/07 annual accts
dot icon09/09/2008
Auditor resignation
dot icon21/07/2008
10/07/08 annual return shuttle
dot icon14/09/2007
31/12/06 annual accts
dot icon02/08/2007
10/07/07 annual return shuttle
dot icon22/09/2006
31/12/05 annual accts
dot icon03/08/2006
10/07/06 annual return shuttle
dot icon02/09/2005
10/07/05 annual return shuttle
dot icon23/05/2005
31/12/04 annual accts
dot icon16/08/2004
31/12/03 annual accts
dot icon27/07/2004
10/07/04 annual return shuttle
dot icon29/10/2003
31/12/02 annual accts
dot icon26/07/2003
10/07/03 annual return shuttle
dot icon31/10/2002
31/12/01 annual accts
dot icon27/08/2002
10/07/02 annual return shuttle
dot icon17/10/2001
31/12/00 annual accts
dot icon09/10/2001
Change in sit reg add
dot icon15/08/2001
10/07/01 annual return shuttle
dot icon15/09/2000
31/12/99 annual accts
dot icon09/08/2000
10/07/00 annual return shuttle
dot icon03/11/1999
31/12/98 annual accts
dot icon16/08/1999
10/07/99 annual return shuttle
dot icon21/09/1998
31/12/97 annual accts
dot icon27/07/1998
10/07/98 annual return shuttle
dot icon23/07/1998
Change in sit reg add
dot icon29/04/1998
Mortgage satisfaction
dot icon27/04/1998
Mortgage satisfaction
dot icon05/09/1997
31/12/96 annual accts
dot icon29/07/1997
10/07/97 annual return shuttle
dot icon20/05/1997
Dec dirs h/c ass acq shs
dot icon20/05/1997
Dec dirs h/c ass acq shs
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Decl re assist acqn shs
dot icon20/05/1997
Dec dirs h/c ass acq shs
dot icon20/05/1997
Dec dirs h/c ass acq shs
dot icon14/05/1997
Particulars of a mortgage charge
dot icon14/05/1997
Cert reg of charge in GB
dot icon06/05/1997
Particulars of a mortgage charge
dot icon24/10/1996
31/12/95 annual accts
dot icon16/10/1996
Change of dirs/sec
dot icon02/08/1996
10/07/96 annual return shuttle
dot icon27/09/1995
31/12/94 annual accts
dot icon15/08/1995
10/07/95 annual return shuttle
dot icon17/05/1995
Updated mem and arts
dot icon22/02/1995
Change in sit reg add
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of a mortgage charge
dot icon15/12/1994
Change of dirs/sec
dot icon15/12/1994
Change of dirs/sec
dot icon15/12/1994
Change of dirs/sec
dot icon15/12/1994
Decl re assist acqn shs
dot icon15/12/1994
Dec dirs h/c ass acq shs
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Dec dirs h/c ass acq shs
dot icon15/12/1994
Dec dirs h/c ass acq shs
dot icon15/12/1994
Dec dirs h/c ass acq shs
dot icon15/11/1994
Mortgage satisfaction
dot icon15/11/1994
Mortgage satisfaction
dot icon08/11/1994
31/12/93 annual accts
dot icon02/08/1994
10/07/94 annual return shuttle
dot icon09/04/1994
Change of dirs/sec
dot icon04/10/1993
31/12/92 annual accts
dot icon27/07/1993
10/07/93 annual return shuttle
dot icon11/01/1993
Updated mem and arts
dot icon08/01/1993
Resolution to change name
dot icon22/10/1992
31/12/91 annual accts
dot icon31/07/1992
10/07/92 annual return form
dot icon04/02/1992
10/07/91 annual return
dot icon02/11/1991
31/12/90 annual accts
dot icon30/10/1990
31/12/89 annual accts
dot icon02/08/1990
10/07/90 annual return
dot icon02/04/1990
Change in sit reg add
dot icon01/11/1989
31/12/88 annual accts
dot icon27/07/1989
03/07/89 annual return
dot icon15/04/1989
15/05/88 annual return
dot icon21/01/1989
Pars re con re shares
dot icon21/01/1989
Allotment other than cash
dot icon09/11/1988
31/12/87 annual accts
dot icon20/01/1988
Change of dirs/sec
dot icon04/11/1987
31/12/86 annual accts
dot icon02/11/1987
08/10/87 annual return
dot icon15/06/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
31/12/85 annual accts
dot icon12/02/1986
Updated articles
dot icon12/02/1986
Resolutions
dot icon06/11/1985
31/12/84 annual accts
dot icon18/07/1985
11/07/85 annual return
dot icon09/03/1985
05/07/84 annual return
dot icon08/02/1985
Allotment (bonus)
dot icon15/01/1985
Resolutions
dot icon05/11/1984
31/12/83 annual accts
dot icon14/02/1984
Particulars of a mortgage charge
dot icon14/06/1983
31/12/83 annual return
dot icon01/07/1982
Particulars of a mortgage charge
dot icon02/06/1982
Notice of ARD
dot icon27/05/1982
31/12/82 annual return
dot icon18/05/1981
31/12/81 annual return
dot icon07/10/1980
Return of allots (cash)
dot icon07/10/1980
Return of allots (cash)
dot icon24/09/1980
31/12/80 annual return
dot icon24/09/1980
Resolutions
dot icon22/01/1980
31/12/79 annual return
dot icon18/09/1979
Particulars re directors
dot icon03/11/1978
31/12/78 annual return
dot icon09/10/1978
Particulars re directors
dot icon03/10/1978
Amnts paid/part paid shs
dot icon13/06/1978
Amnts paid/part paid shs
dot icon23/01/1978
Return of allots (cash)
dot icon23/01/1978
Amnts paid/part paid shs
dot icon06/01/1978
Particulars re directors
dot icon13/09/1977
Amnts paid/part paid shs
dot icon30/07/1977
31/12/77 annual return
dot icon31/05/1977
Amnts paid/part paid shs
dot icon18/01/1977
Amnts paid/part paid shs
dot icon08/09/1976
Amnts paid/part paid shs
dot icon26/05/1976
Return of allots (cash)
dot icon05/05/1976
Return of allots (cash)
dot icon08/03/1976
Particulars re directors
dot icon02/01/1976
Memorandum
dot icon02/01/1976
Decl on compl on incorp
dot icon02/01/1976
Articles
dot icon02/01/1976
Statement of nominal cap
dot icon02/01/1976
Situation of reg office
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Margaret
Director
23/12/2019 - Present
22
Mcallister, Donal
Director
02/01/1976 - 23/12/2019
22
Forsyth, John Alexander
Director
02/01/1976 - 25/04/2017
20
Clements, Roger George
Director
23/12/2019 - Present
36
Rothwell, Simon John
Director
19/12/2019 - 02/07/2021
7

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLBIRMAN LIMITED

BELLBIRMAN LIMITED is an(a) Dissolved company incorporated on 02/01/1976 with the registered office located at C/O Countrywide Freight Group, Mallusk Way, Mallusk Road, Newtownabbey BT36 4AA. There are currently 3 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 BELLBIRMAN LIMITED?

toggle

BELLBIRMAN LIMITED is currently Dissolved. It was registered on 02/01/1976 and dissolved on 13/01/2026.

Where is BELLBIRMAN LIMITED located?

toggle

BELLBIRMAN LIMITED is registered at C/O Countrywide Freight Group, Mallusk Way, Mallusk Road, Newtownabbey BT36 4AA.

What does BELLBIRMAN LIMITED do?

toggle

BELLBIRMAN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BELLBIRMAN LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.