BELLINGHAM & STANLEY LIMITED

Register to unlock more data on OkredoRegister

BELLINGHAM & STANLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00140250

Incorporation date

08/05/1915

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xylem Water Solutions Uk Ltd Private Road No 1, Colwick Industrial Estate, Nottingham NG4 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1915)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2025
Secretary's details changed for Miss Nicola Anne Tancred on 2025-10-15
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon26/08/2025
Application to strike the company off the register
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon28/05/2024
Second filing of Confirmation Statement dated 2023-11-14
dot icon17/01/2024
Termination of appointment of Alexandra Irena Bertrand as a director on 2024-01-16
dot icon16/01/2024
Registered office address changed from Bellingham & Stanley Ltd Xylem Longfield Road Tunbridge Wells Kent TN2 3EY United Kingdom to C/O Xylem Water Solutions Uk Ltd Private Road No 1 Colwick Industrial Estate Nottingham NG4 2AN on 2024-01-16
dot icon16/01/2024
Termination of appointment of Ian Lester Thompson as a director on 2024-01-16
dot icon16/01/2024
Appointment of Miss Nicola Anne Tancred as a secretary on 2024-01-16
dot icon16/01/2024
Termination of appointment of Alexandra Irena Bertrand as a secretary on 2024-01-16
dot icon16/01/2024
Appointment of Mr Laurie James Bentley as a director on 2024-01-16
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/11/2023
Change of details for Xylem Water Holdings Ltd as a person with significant control on 2016-04-06
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon14/11/2023
Resolutions
dot icon14/11/2023
Solvency Statement dated 14/11/23
dot icon14/11/2023
Statement by Directors
dot icon14/11/2023
Statement of capital on 2023-11-14
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon19/12/2022
Change of details for Xylem Water Holdings Ltd as a person with significant control on 2020-09-01
dot icon09/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon08/03/2022
Termination of appointment of Eugene Gallacher as a director on 2022-02-23
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/12/2021
Register inspection address has been changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon21/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon26/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon22/12/2020
Director's details changed for Mr Ian Lester Thompson on 2020-12-22
dot icon26/11/2019
Register inspection address has been changed from Bellingham & Stanley Ltd Longfield Road Tunbridge Wells Kent TN2 3EY England to Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon18/10/2019
Director's details changed for Mr Eugene Gallacher on 2019-10-17
dot icon17/10/2019
Director's details changed for Mr Ian Lester Thompson on 2019-10-17
dot icon17/10/2019
Secretary's details changed for Mrs Alexandra Irena Bertrand on 2019-10-17
dot icon17/10/2019
Director's details changed for Mrs Alexandra Irena Bertrand on 2012-09-14
dot icon17/10/2019
Director's details changed for Mrs Alexandra Irena Bertrand on 2019-10-17
dot icon17/10/2019
Registered office address changed from C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England to Bellingham & Stanley Ltd Xylem Longfield Road Tunbridge Wells Kent TN2 3EY on 2019-10-17
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Register inspection address has been changed from 106 Hawley Lane Farnborough GU14 8JE England to Bellingham & Stanley Ltd Longfield Road Tunbridge Wells Kent TN2 3EY
dot icon18/12/2018
Termination of appointment of Linda Margaret Frawley as a secretary on 2018-12-18
dot icon18/12/2018
Appointment of Mrs Alexandra Irena Bertrand as a secretary on 2018-12-18
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Termination of appointment of Robert Reining as a director on 2018-06-22
dot icon22/06/2018
Termination of appointment of Sean Donnelly as a director on 2018-06-22
dot icon18/06/2018
Appointment of Mr Eugene Gallacher as a director on 2018-06-18
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon14/11/2017
Register inspection address has been changed from C/O Xylem Water Services Ltd Viables Industrial Estate Jays Close Basingstoke Hants. England to 106 Hawley Lane Farnborough GU14 8JE
dot icon14/11/2017
Register(s) moved to registered office address C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE
dot icon14/11/2017
Register(s) moved to registered office address C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Termination of appointment of Rainer Paul Friedrich Roehrig as a director on 2017-08-10
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Registered office address changed from C/O Xylem Water Services Ltd Viables Industrial Estate Jays Close Basingstoke Hants. RG22 4BA to C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE on 2016-09-23
dot icon29/02/2016
Termination of appointment of Michael Edward Banks as a director on 2016-02-26
dot icon08/02/2016
Appointment of Mr Ian Lester Thompson as a director on 2016-02-05
dot icon08/02/2016
Appointment of Dr Robert Reining as a director on 2016-02-05
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon20/11/2014
Register inspection address has been changed from C/O Xylem Water Services Ltd Viables Industrail Estate Jays Close Basingstoke Hants. RG22 4BA England to C/O Xylem Water Services Ltd Viables Industrial Estate Jays Close Basingstoke Hants.
dot icon17/09/2014
Statement of company's objects
dot icon17/09/2014
Resolutions
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon25/11/2013
Register inspection address has been changed from C/O Water Process Ltd Viables Industrial Estate Jays Close Basingstoke Hampshire RG22 4BA United Kingdom
dot icon25/11/2013
Registered office address changed from C/O Water Process Ltd Viables Industrial Estate Jays Close Basingstoke Hampshire RG22 4BA England on 2013-11-25
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Appointment of Mr Sean Donnelly as a director
dot icon23/05/2013
Appointment of Mr Rainer Paul Friedrich Roehrig as a director
dot icon23/05/2013
Termination of appointment of Christopher Mcintire as a director
dot icon23/05/2013
Termination of appointment of David Knight as a director
dot icon26/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon26/11/2012
Register inspection address has been changed from C/O Bellingham & Stanley Limited Polyfract Works Longfield Road Tunbridge Wells Kent TN2 3EY United Kingdom
dot icon26/11/2012
Register(s) moved to registered inspection location
dot icon06/11/2012
Registered office address changed from Polyfract Works Longfield Road Tunbridge Wells Kent TN2 3EY on 2012-11-06
dot icon08/10/2012
Appointment of Mrs Linda Margaret Frawley as a secretary
dot icon08/10/2012
Appointment of Mrs Alexandra Irena Bertrand as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon14/12/2011
Register(s) moved to registered office address
dot icon06/12/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Miscellaneous
dot icon21/01/2011
Miscellaneous
dot icon16/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon16/12/2010
Register inspection address has been changed from C/O Pritchard Englefield 14 New Street London EC2M 4HE United Kingdom
dot icon16/12/2010
Termination of appointment of Janet Barbookles as a director
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Director's details changed for Chris Mcintire on 2009-11-20
dot icon14/12/2009
Director's details changed for Janet Barbookles on 2009-11-20
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for David Ian Knight on 2009-11-20
dot icon14/12/2009
Director's details changed for Michael Edward Banks on 2009-11-20
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 20/11/08; full list of members
dot icon09/12/2008
Appointment terminated director john kennedy
dot icon09/12/2008
Resolutions
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2008
Appointment terminated director richard wagland
dot icon08/02/2008
Secretary resigned;director resigned
dot icon18/12/2007
New director appointed
dot icon30/11/2007
Accounts for a small company made up to 2007-03-31
dot icon30/11/2007
Return made up to 20/11/07; full list of members
dot icon23/10/2007
Auditor's resignation
dot icon23/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
Declaration of mortgage charge released/ceased
dot icon27/07/2007
Declaration of mortgage charge released/ceased
dot icon27/07/2007
Declaration of mortgage charge released/ceased
dot icon29/11/2006
Return made up to 20/11/06; no change of members
dot icon29/11/2006
Accounts for a small company made up to 2006-03-31
dot icon30/11/2005
Accounts for a small company made up to 2005-03-31
dot icon30/11/2005
Return made up to 20/11/05; full list of members
dot icon10/10/2005
Director resigned
dot icon26/11/2004
Return made up to 20/11/04; change of members
dot icon26/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/03/2004
Director resigned
dot icon27/11/2003
Return made up to 20/11/03; full list of members
dot icon27/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon11/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 20/11/02; full list of members
dot icon04/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon26/11/2001
Return made up to 20/11/01; change of members
dot icon26/07/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon24/11/2000
Full group accounts made up to 2000-03-31
dot icon24/11/2000
Return made up to 20/11/00; change of members
dot icon26/11/1999
Full group accounts made up to 1999-03-31
dot icon26/11/1999
Return made up to 20/11/99; full list of members
dot icon03/08/1999
Director resigned
dot icon18/04/1999
New director appointed
dot icon11/12/1998
Full group accounts made up to 1998-03-31
dot icon11/12/1998
Return made up to 20/11/98; change of members
dot icon28/10/1998
Director resigned
dot icon27/11/1997
Full group accounts made up to 1997-03-31
dot icon27/11/1997
Return made up to 20/11/97; full list of members
dot icon26/11/1996
Full group accounts made up to 1996-03-31
dot icon26/11/1996
Return made up to 20/11/96; no change of members
dot icon05/01/1996
New director appointed
dot icon21/11/1995
Return made up to 20/11/95; change of members
dot icon21/11/1995
Full group accounts made up to 1995-03-31
dot icon26/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full group accounts made up to 1994-03-31
dot icon01/12/1994
Return made up to 20/11/94; full list of members
dot icon02/12/1993
Full group accounts made up to 1993-03-31
dot icon02/12/1993
Return made up to 20/11/93; no change of members
dot icon18/11/1993
Notice of resolution removing auditor
dot icon06/04/1993
New director appointed
dot icon23/11/1992
Full group accounts made up to 1992-03-31
dot icon23/11/1992
Return made up to 20/11/92; change of members
dot icon25/11/1991
Full group accounts made up to 1991-03-31
dot icon25/11/1991
Return made up to 20/11/91; full list of members
dot icon30/11/1990
Full group accounts made up to 1990-03-31
dot icon30/11/1990
Return made up to 20/11/90; full list of members
dot icon24/11/1989
Full group accounts made up to 1989-03-31
dot icon24/11/1989
Return made up to 14/11/89; full list of members
dot icon28/11/1988
Full accounts made up to 1988-03-31
dot icon28/11/1988
Return made up to 26/10/88; full list of members
dot icon24/11/1987
Full accounts made up to 1987-03-31
dot icon24/11/1987
Return made up to 04/11/87; no change of members
dot icon19/11/1987
Resolutions
dot icon19/11/1987
Nc inc already adjusted
dot icon19/11/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Full accounts made up to 1986-03-31
dot icon25/11/1986
Annual return made up to 04/11/86
dot icon08/05/1915
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallacher, Eugene
Director
18/06/2018 - 23/02/2022
-
Honnywill, Godfrey Coleridge
Director
01/04/1993 - 20/10/1998
2
Rushforth, Michael David
Director
01/01/1995 - 30/09/2005
-
Wagland, Richard William
Director
01/02/2001 - 30/01/2008
7
Barbookles, Janet
Director
21/09/2007 - 15/02/2010
14

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+
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 BELLINGHAM & STANLEY LIMITED

BELLINGHAM & STANLEY LIMITED is an(a) Active company incorporated on 08/05/1915 with the registered office located at C/O Xylem Water Solutions Uk Ltd Private Road No 1, Colwick Industrial Estate, Nottingham NG4 2AN. 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 BELLINGHAM & STANLEY LIMITED?

toggle

BELLINGHAM & STANLEY LIMITED is currently Active. It was registered on 08/05/1915 .

Where is BELLINGHAM & STANLEY LIMITED located?

toggle

BELLINGHAM & STANLEY LIMITED is registered at C/O Xylem Water Solutions Uk Ltd Private Road No 1, Colwick Industrial Estate, Nottingham NG4 2AN.

What does BELLINGHAM & STANLEY LIMITED do?

toggle

BELLINGHAM & STANLEY LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for BELLINGHAM & STANLEY LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.