BELLMINSTER LIMITED

Register to unlock more data on OkredoRegister

BELLMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

06588915

Incorporation date

09/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

38 Lower Hillgate, Stockport SK1 1JECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2008)
dot icon16/01/2026
Appointment of receiver or manager
dot icon28/10/2025
Micro company accounts made up to 2024-03-31
dot icon10/07/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon07/05/2024
Change of details for Karl Nolan as a person with significant control on 2020-04-06
dot icon01/05/2024
Confirmation statement made on 2023-12-22 with updates
dot icon20/02/2023
Confirmation statement made on 2022-12-22 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2021-12-22 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon04/06/2021
Satisfaction of charge 065889150007 in full
dot icon04/06/2021
Satisfaction of charge 065889150008 in full
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/03/2021
Change of details for Ka Nolan as a person with significant control on 2020-12-01
dot icon15/03/2021
Registered office address changed from , C/O Dbs, 40 Lower Hillgate, Stockport, SK1 1JE, England to 38 Lower Hillgate Stockport SK1 1JE on 2021-03-15
dot icon26/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon13/03/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon08/11/2019
Notification of Ka Nolan as a person with significant control on 2019-07-01
dot icon18/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon10/05/2019
Registration of charge 065889150009, created on 2019-05-03
dot icon10/05/2019
Registration of charge 065889150010, created on 2019-05-03
dot icon17/04/2019
Satisfaction of charge 065889150005 in full
dot icon17/04/2019
Satisfaction of charge 065889150006 in full
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon05/06/2018
Registration of charge 065889150007, created on 2018-06-01
dot icon05/06/2018
Registration of charge 065889150008, created on 2018-06-01
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon11/12/2017
Director's details changed for Mr Karl Nolan on 2017-12-01
dot icon07/07/2017
Confirmation statement made on 2017-05-09 with no updates
dot icon07/07/2017
Registered office address changed from , C/O Dbs, 40 Lower Hillgate, Stockport, SK1 1JE, England to 38 Lower Hillgate Stockport SK1 1JE on 2017-07-07
dot icon07/07/2017
Registered office address changed from , C/O C/O Dbs, 30 Lower Hillgate, Stockport, Cheshire, SK1 1JE to 38 Lower Hillgate Stockport SK1 1JE on 2017-07-07
dot icon27/06/2017
Satisfaction of charge 1 in full
dot icon27/06/2017
Satisfaction of charge 2 in full
dot icon27/06/2017
Satisfaction of charge 3 in full
dot icon27/06/2017
Satisfaction of charge 4 in full
dot icon19/06/2017
Registration of charge 065889150005, created on 2017-06-14
dot icon19/06/2017
Registration of charge 065889150006, created on 2017-06-14
dot icon17/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon05/07/2014
Compulsory strike-off action has been discontinued
dot icon03/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon10/10/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon02/10/2013
Registered office address changed from , C/O C/O Msd, 10 High Street, Stockport, Cheshire, SK1 1EG, United Kingdom on 2013-10-02
dot icon20/10/2012
Compulsory strike-off action has been discontinued
dot icon18/10/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon18/10/2012
Registered office address changed from , 30 Lower Hillgate, Stockport, Cheshire, SK1 1JE, United Kingdom on 2012-10-18
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon04/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2012
Compulsory strike-off action has been suspended
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon01/03/2012
Duplicate mortgage certificatecharge no:4
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/07/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon26/07/2011
Director's details changed for Mr Karl Nolan on 2011-07-26
dot icon26/07/2011
Registered office address changed from , 125 Egerton Road South, Manchester, Lancashire, M21 0XN on 2011-07-26
dot icon26/07/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2011
Compulsory strike-off action has been discontinued
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon14/04/2011
Annual return made up to 2010-05-09 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2010
Previous accounting period shortened from 2009-05-31 to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-05-09 with full list of shareholders
dot icon08/09/2009
First Gazette notice for compulsory strike-off
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/12/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
284.08K
-
0.00
2.22K
-
2022
1
179.72K
-
0.00
-
-
2022
1
179.72K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

179.72K £Descended-36.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Karl
Director
09/05/2008 - Present
10

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

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLMINSTER LIMITED

BELLMINSTER LIMITED is an(a) Receiver Action company incorporated on 09/05/2008 with the registered office located at 38 Lower Hillgate, Stockport SK1 1JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLMINSTER LIMITED?

toggle

BELLMINSTER LIMITED is currently Receiver Action. It was registered on 09/05/2008 .

Where is BELLMINSTER LIMITED located?

toggle

BELLMINSTER LIMITED is registered at 38 Lower Hillgate, Stockport SK1 1JE.

What does BELLMINSTER LIMITED do?

toggle

BELLMINSTER LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BELLMINSTER LIMITED have?

toggle

BELLMINSTER LIMITED had 1 employees in 2022.

What is the latest filing for BELLMINSTER LIMITED?

toggle

The latest filing was on 16/01/2026: Appointment of receiver or manager.