BELLBRAE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BELLBRAE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01090900

Incorporation date

15/01/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Glebe Farm Priors Lane, Hinton Waldrist, Faringdon SN7 8RXCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1973)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon01/10/2025
Micro company accounts made up to 2025-04-30
dot icon19/03/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon15/08/2024
Micro company accounts made up to 2024-04-30
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/12/2023
Registered office address changed from Ewhurst Linersh Wood Road Bramley Guildford Surrey GU5 0EF to Glebe Farm Priors Lane Hinton Waldrist Faringdon SN7 8RX on 2023-12-29
dot icon29/12/2023
Change of details for Mr Nicholas Edward Francis Lick as a person with significant control on 2023-12-29
dot icon29/12/2023
Cessation of Margaret Lesley Luck as a person with significant control on 2023-12-29
dot icon13/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/07/2022
Satisfaction of charge 1 in full
dot icon21/07/2022
Satisfaction of charge 2 in full
dot icon21/07/2022
Satisfaction of charge 3 in full
dot icon21/07/2022
Satisfaction of charge 4 in full
dot icon21/07/2022
Satisfaction of charge 5 in full
dot icon21/07/2022
Satisfaction of charge 6 in full
dot icon21/07/2022
Satisfaction of charge 7 in full
dot icon21/07/2022
Satisfaction of charge 8 in full
dot icon17/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon19/07/2017
Change of details for Mrs Margaret Lesley Luck as a person with significant control on 2017-07-19
dot icon01/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon01/03/2017
Director's details changed for Mr Nicholas Edward Francis Luck on 2016-10-01
dot icon01/03/2017
Termination of appointment of Rosemary Antoinette Neville De Rougemont as a director on 2016-09-15
dot icon28/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon18/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon18/02/2016
Director's details changed for Rosemary Antoinette Neville De Rougemont on 2015-10-31
dot icon18/02/2016
Director's details changed for Mr James Guy Alexander Luck on 2015-10-31
dot icon04/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon21/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon29/09/2014
Registered office address changed from Green Tree Ascot Road Holyport Berkshire SL6 2JB to Ewhurst Linersh Wood Road Bramley Guildford Surrey GU5 0EF on 2014-09-29
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon31/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon20/11/2013
Appointment of Mr James Guy Alexander Luck as a director
dot icon20/11/2013
Appointment of Mr Nicholas Edward Francis Luck as a director
dot icon20/11/2013
Termination of appointment of Guy Luck as a director
dot icon04/05/2013
Appointment of Rosemary Antoinette Neville De Rougemont as a director
dot icon18/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon31/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon29/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Paul Auger as a secretary
dot icon29/02/2012
Termination of appointment of Paul Auger as a director
dot icon30/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon03/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon03/03/2009
Return made up to 14/02/09; full list of members
dot icon06/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon19/02/2008
Return made up to 14/02/08; full list of members
dot icon19/03/2007
Return made up to 14/02/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon13/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
£ ic 25000/17500 31/08/06 £ sr 7500@1=7500
dot icon31/08/2006
Memorandum and Articles of Association
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon14/06/2006
Director resigned
dot icon02/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon21/02/2006
Return made up to 14/02/06; full list of members
dot icon07/02/2006
New director appointed
dot icon31/03/2005
Return made up to 14/02/05; full list of members
dot icon03/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon03/03/2004
Group of companies' accounts made up to 2003-04-30
dot icon03/03/2004
Return made up to 14/02/04; full list of members
dot icon07/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon26/02/2003
Return made up to 14/02/03; full list of members
dot icon12/08/2002
Group of companies' accounts made up to 2001-04-30
dot icon21/02/2002
Return made up to 14/02/02; full list of members
dot icon11/04/2001
Director resigned
dot icon12/03/2001
Return made up to 14/02/01; full list of members
dot icon06/03/2001
New director appointed
dot icon06/11/2000
Full group accounts made up to 2000-04-30
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon21/02/2000
Return made up to 14/02/00; full list of members
dot icon21/10/1999
Full group accounts made up to 1999-04-30
dot icon21/02/1999
Return made up to 14/02/99; full list of members
dot icon22/10/1998
Full group accounts made up to 1998-04-30
dot icon02/03/1998
Full group accounts made up to 1997-04-30
dot icon17/02/1998
Return made up to 14/02/98; no change of members
dot icon10/09/1997
Registered office changed on 10/09/97 from: bellbrae house 168,high street crowthorne berkshire RG11 7AT
dot icon13/06/1997
Return made up to 14/02/97; no change of members
dot icon05/03/1997
Full group accounts made up to 1996-04-30
dot icon05/06/1996
Full group accounts made up to 1995-04-30
dot icon08/03/1996
Return made up to 14/02/96; full list of members
dot icon10/04/1995
New secretary appointed;new director appointed
dot icon10/04/1995
Return made up to 14/02/95; change of members
dot icon02/03/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Registered office changed on 06/06/94 from: 400 capability green luton bedfordshire LU1 3LU
dot icon30/03/1994
Return made up to 14/02/94; no change of members
dot icon03/03/1994
Full group accounts made up to 1993-04-30
dot icon04/03/1993
Return made up to 14/02/93; full list of members
dot icon11/01/1993
Full group accounts made up to 1992-04-30
dot icon26/02/1992
Return made up to 14/02/92; no change of members
dot icon11/02/1992
Full group accounts made up to 1991-04-30
dot icon25/07/1991
Full group accounts made up to 1990-04-30
dot icon10/05/1991
Return made up to 14/02/91; full list of members
dot icon19/04/1991
Resolutions
dot icon19/04/1991
Resolutions
dot icon19/04/1991
Resolutions
dot icon16/11/1990
Registered office changed on 16/11/90 from: 65 park street luton beds LU1 3JX
dot icon10/09/1990
Particulars of contract relating to shares
dot icon10/09/1990
Ad 30/04/90--------- £ si 10000@1
dot icon30/08/1990
Ad 30/04/90--------- £ si 10000@1=10000 £ ic 15000/25000
dot icon11/07/1990
Return made up to 14/02/90; full list of members
dot icon10/07/1990
Full group accounts made up to 1989-04-30
dot icon17/05/1990
Nc inc already adjusted 30/04/90
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Resolutions
dot icon03/04/1989
Return made up to 13/02/89; full list of members
dot icon20/03/1989
Full group accounts made up to 1988-04-30
dot icon19/04/1988
Return made up to 11/03/88; full list of members
dot icon28/03/1988
Full group accounts made up to 1987-04-30
dot icon08/10/1987
Declaration of satisfaction of mortgage/charge
dot icon11/08/1987
Return made up to 25/03/87; full list of members
dot icon28/05/1987
Group of companies' accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Director resigned
dot icon15/01/1973
Miscellaneous
dot icon15/01/1973
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auger, Paul William
Director
29/09/1994 - 26/10/2011
17
Mr James Guy Alexander Luck
Director
20/09/2013 - Present
8
Luck, Nicholas Edward Francis
Director
20/09/2013 - Present
8
Ashley, Susan Ann
Director
22/02/2001 - 30/03/2001
3
Gorrod, Jean
Director
25/01/2006 - 06/02/2006
1

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 BELLBRAE INVESTMENTS LIMITED

BELLBRAE INVESTMENTS LIMITED is an(a) Active company incorporated on 15/01/1973 with the registered office located at Glebe Farm Priors Lane, Hinton Waldrist, Faringdon SN7 8RX. 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 BELLBRAE INVESTMENTS LIMITED?

toggle

BELLBRAE INVESTMENTS LIMITED is currently Active. It was registered on 15/01/1973 .

Where is BELLBRAE INVESTMENTS LIMITED located?

toggle

BELLBRAE INVESTMENTS LIMITED is registered at Glebe Farm Priors Lane, Hinton Waldrist, Faringdon SN7 8RX.

What does BELLBRAE INVESTMENTS LIMITED do?

toggle

BELLBRAE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BELLBRAE INVESTMENTS LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with updates.