BELLEIL LIMITED

Register to unlock more data on OkredoRegister

BELLEIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02943467

Incorporation date

28/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pear Tree Cottage, Pear Tree Lane, Euxton, Chorley PR7 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1994)
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon26/03/2025
Cessation of Annabel Mary Carter as a person with significant control on 2025-03-17
dot icon26/03/2025
Notification of a person with significant control statement
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon05/07/2021
Cessation of Janette Michele Collier as a person with significant control on 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon28/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/07/2017
Change of details for Mrs Annabel Mary Carter as a person with significant control on 2016-05-20
dot icon05/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon05/07/2017
Notification of Janette Michele Collier as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Annabel Mary Carter as a person with significant control on 2016-04-06
dot icon19/10/2016
Accounts for a small company made up to 2016-03-31
dot icon07/07/2016
Appointment of Mr Michael Edward Collier as a secretary on 2016-06-23
dot icon07/07/2016
Termination of appointment of Deborah Jane Rawlinson as a secretary on 2016-06-22
dot icon29/06/2016
Termination of appointment of Michael Edward Collier as a secretary on 2016-06-22
dot icon29/06/2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 2016-06-22
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon25/06/2015
Secretary's details changed for Mr Michael Edward Collier on 2015-03-31
dot icon23/06/2015
Director's details changed for Mr Michael Edward Collier on 2015-03-31
dot icon23/06/2015
Director's details changed for Mrs Janette Michele Collier on 2015-03-31
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon12/08/2013
Accounts for a small company made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon18/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon09/07/2012
Accounts for a small company made up to 2012-03-31
dot icon19/10/2011
Accounts for a small company made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon16/09/2010
Accounts for a small company made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon16/07/2010
Director's details changed for Michael Edward Collier on 2010-06-28
dot icon16/07/2010
Director's details changed for James Francis Carter on 2010-06-28
dot icon16/07/2010
Secretary's details changed for Michael Edward Collier on 2010-06-28
dot icon06/07/2010
Appointment of Mrs Janette Michele Collier as a director
dot icon06/07/2010
Appointment of Mrs Annabel Mary Carter as a director
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2009
Accounts for a small company made up to 2009-03-31
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon17/06/2009
Memorandum and Articles of Association
dot icon17/06/2009
Resolutions
dot icon14/07/2008
Return made up to 28/06/08; full list of members
dot icon09/07/2008
Accounts for a small company made up to 2008-03-31
dot icon18/07/2007
Return made up to 28/06/07; full list of members
dot icon28/06/2007
Accounts for a small company made up to 2007-03-31
dot icon27/07/2006
Return made up to 28/06/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2005
Return made up to 28/06/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 28/06/04; full list of members
dot icon11/08/2003
Return made up to 28/06/03; no change of members
dot icon03/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/03/2003
Particulars of mortgage/charge
dot icon29/06/2002
Return made up to 28/06/02; full list of members
dot icon15/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/10/2001
Particulars of mortgage/charge
dot icon18/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/07/2001
Return made up to 28/06/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-03-31
dot icon07/08/2000
Return made up to 28/06/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon13/07/1999
Return made up to 28/06/99; no change of members
dot icon03/12/1998
Particulars of mortgage/charge
dot icon01/07/1998
Return made up to 28/06/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1998-03-31
dot icon13/08/1997
Accounts for a small company made up to 1997-03-31
dot icon25/07/1997
Return made up to 28/06/97; no change of members
dot icon07/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Return made up to 28/06/96; no change of members
dot icon13/03/1996
Particulars of mortgage/charge
dot icon17/02/1996
Declaration of satisfaction of mortgage/charge
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon02/12/1995
Particulars of mortgage/charge
dot icon18/08/1995
Return made up to 28/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Registered office changed on 28/11/94 from: 24 brookdale belmont village bolton lancashire BL7 8BR
dot icon13/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/07/1994
Ad 04/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon11/07/1994
Registered office changed on 11/07/94 from: douglas bank house wigan lane,wigan lancashire WN1 2TB
dot icon11/07/1994
Accounting reference date notified as 31/03
dot icon28/06/1994
Incorporation
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 icon-18.37 % *

* during past year

Cash in Bank

£951,795.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
2.53M
-
0.00
504.67K
-
2022
0
2.67M
-
0.00
1.17M
-
2023
0
2.55M
-
0.00
951.80K
-
2023
0
2.55M
-
0.00
951.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.55M £Descended-4.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

951.80K £Descended-18.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/06/1994 - 06/07/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/06/1994 - 06/07/1994
67500
Collier, Michael Edward
Director
28/06/1994 - Present
45
Carter, Annabel Mary
Director
07/06/2010 - Present
4
Collier, Janette Michele
Director
05/07/2010 - Present
4

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLEIL LIMITED

BELLEIL LIMITED is an(a) Active company incorporated on 28/06/1994 with the registered office located at Pear Tree Cottage, Pear Tree Lane, Euxton, Chorley PR7 6DU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLEIL LIMITED?

toggle

BELLEIL LIMITED is currently Active. It was registered on 28/06/1994 .

Where is BELLEIL LIMITED located?

toggle

BELLEIL LIMITED is registered at Pear Tree Cottage, Pear Tree Lane, Euxton, Chorley PR7 6DU.

What does BELLEIL LIMITED do?

toggle

BELLEIL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELLEIL LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-03-31.