BELLOTTO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELLOTTO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06253120

Incorporation date

21/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham NG4 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2007)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/09/2025
Director's details changed for Mr Michael Hower Jones on 2025-03-17
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon08/01/2025
Termination of appointment of Deborah Louise Marsh as a director on 2024-12-31
dot icon08/01/2025
Termination of appointment of Andrew Richard Thomas as a director on 2024-12-31
dot icon23/12/2024
Appointment of Mr Michael Hower Jones as a director on 2024-12-20
dot icon23/12/2024
Appointment of Mr Craig Keith Andrew Edwards as a director on 2024-12-20
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/05/2024
Termination of appointment of John Matthew Risman as a director on 2024-05-14
dot icon21/05/2024
Termination of appointment of David Mathew Aubrey Lewis as a director on 2024-05-14
dot icon21/05/2024
Appointment of Deborah Louise Marsh as a director on 2024-05-14
dot icon14/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-03-31 with updates
dot icon15/03/2023
Change of details for Zonwering Holdings Ltd as a person with significant control on 2017-07-17
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon31/05/2022
21/05/22 Statement of Capital gbp 17202311
dot icon14/03/2022
Registered office address changed from , Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, NG4 2JR, England to Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR on 2022-03-14
dot icon14/03/2022
Registered office address changed from , Darwin Building 2 Colwick Quays Private Road 2, Colwick, Nottingham, NG4 2JY, England to Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR on 2022-03-14
dot icon14/03/2022
Registered office address changed from , Unit 2 Churchill Park, Private Road No 2, Colwick, Nottingham, NG4 2JR to Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR on 2022-03-14
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Statement of capital on 2021-09-20
dot icon20/09/2021
Statement by Directors
dot icon20/09/2021
Solvency Statement dated 17/09/21
dot icon20/09/2021
Resolutions
dot icon28/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon18/12/2019
Statement by Directors
dot icon18/12/2019
Statement of capital on 2019-12-18
dot icon18/12/2019
Solvency Statement dated 17/12/19
dot icon18/12/2019
Resolutions
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon07/03/2019
Termination of appointment of Darren Hansel Lock as a director on 2019-02-20
dot icon02/01/2019
Statement by Directors
dot icon02/01/2019
Statement of capital on 2019-01-02
dot icon02/01/2019
Solvency Statement dated 18/12/18
dot icon02/01/2019
Resolutions
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon22/06/2018
Notification of Zonwering Holdings Ltd as a person with significant control on 2017-07-17
dot icon22/06/2018
Cessation of Ares Capital Corporation as a person with significant control on 2017-07-17
dot icon15/03/2018
Director's details changed for Mr Andrew Richard Thomas on 2018-03-12
dot icon15/11/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon25/08/2017
Sub-division of shares on 2017-07-17
dot icon03/08/2017
Change of share class name or designation
dot icon03/08/2017
Change of share class name or designation
dot icon27/07/2017
Resolutions
dot icon18/07/2017
Termination of appointment of Matthew Michael Theodorakis as a director on 2017-07-17
dot icon26/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon22/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon24/01/2017
Termination of appointment of Giles Ashley Cheek as a director on 2017-01-06
dot icon24/01/2017
Termination of appointment of Benjamin Suquet as a director on 2017-01-06
dot icon13/01/2017
Appointment of Mr Matthew Michael Theodorakis as a director on 2017-01-06
dot icon21/06/2016
Group of companies' accounts made up to 2015-10-02
dot icon14/06/2016
Annual return made up to 2016-05-21 with bulk list of shareholders
dot icon15/07/2015
Annual return made up to 2015-05-21 with bulk list of shareholders
dot icon16/04/2015
Resolutions
dot icon16/04/2015
Particulars of variation of rights attached to shares
dot icon16/04/2015
Resolutions
dot icon18/02/2015
Group of companies' accounts made up to 2014-09-26
dot icon03/02/2015
Director's details changed for Mr Andrew Richard Thomas on 2015-02-03
dot icon28/11/2014
Termination of appointment of Simon Andrew Dalby as a director on 2014-11-28
dot icon13/08/2014
Resolutions
dot icon13/08/2014
Termination of appointment of James Greenwood as a director on 2014-08-01
dot icon13/08/2014
Termination of appointment of Ariadna Stefanescu as a director on 2014-08-01
dot icon30/06/2014
Annual return made up to 2014-05-21 with bulk list of shareholders
dot icon09/04/2014
Group of companies' accounts made up to 2013-09-27
dot icon06/02/2014
Appointment of Ariadna Stefanescu as a director on 2014-01-29
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-10-16
dot icon31/10/2013
Resolutions
dot icon19/06/2013
Annual return made up to 2013-05-21 with bulk list of shareholders
dot icon30/05/2013
Group of companies' accounts made up to 2012-09-28
dot icon25/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon20/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-23
dot icon12/12/2011
Resolutions
dot icon28/06/2011
Group of companies' accounts made up to 2010-10-01
dot icon24/06/2011
Annual return made up to 2011-05-18 with bulk list of shareholders
dot icon16/02/2011
Director's details changed for Mr Andrew Richard Thomas on 2011-02-16
dot icon16/02/2011
Director's details changed for John Risman on 2011-02-16
dot icon16/02/2011
Director's details changed for David Mathew Aubrey Lewis on 2011-02-16
dot icon16/02/2011
Director's details changed for Mr Darren Hansel Lock on 2011-02-16
dot icon16/02/2011
Director's details changed for Mr Simon Andrew Dalby on 2011-02-16
dot icon16/02/2011
Director's details changed for Giles Ashley Cheek on 2011-02-16
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-09-27
dot icon11/10/2010
Resolutions
dot icon05/10/2010
Appointment of Mr Andrew Richard Thomas as a director
dot icon18/08/2010
Resolutions
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon18/08/2010
Change of share class name or designation
dot icon18/06/2010
Resolutions
dot icon18/06/2010
Resolutions
dot icon17/06/2010
Termination of appointment of Kevin Dobson as a director
dot icon17/06/2010
Termination of appointment of Kevin Dobson as a secretary
dot icon16/06/2010
Group of companies' accounts made up to 2009-09-25
dot icon11/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon01/04/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon01/04/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon15/01/2010
Director's details changed for Mr Darren Hansel Lock on 2010-01-14
dot icon04/12/2009
Appointment of Mr Benjamin Suquet as a director
dot icon04/12/2009
Appointment of Mr James Greenwood as a director
dot icon27/07/2009
Group of companies' accounts made up to 2008-09-26
dot icon23/07/2009
Return made up to 21/05/09; full list of members
dot icon02/04/2009
Notice of assignment of name or new name to shares
dot icon02/04/2009
Resolutions
dot icon01/04/2009
Ad 26/03/09\gbp si [email protected]=30000\gbp ic 59466.39/89466.39\
dot icon08/12/2008
Ad 25/09/08\gbp si [email protected]=50000\gbp ic 9466.39/59466.39\
dot icon08/12/2008
Notice of assignment of name or new name to shares
dot icon13/11/2008
Appointment terminated director david burke
dot icon15/08/2008
Director's change of particulars / simon dalby / 15/08/2008
dot icon15/08/2008
Director's change of particulars / darren lock / 15/08/2008
dot icon05/08/2008
Group of companies' accounts made up to 2007-09-28
dot icon01/08/2008
Appointment terminated director fergus hall
dot icon30/07/2008
Accounting reference date shortened from 31/05/2008 to 30/09/2007
dot icon02/07/2008
Director appointed mr darren hansel lock
dot icon17/06/2008
Return made up to 21/05/08; full list of members
dot icon26/11/2007
Ad 14/11/07--------- £ si [email protected]=490 £ ic 8976/9466
dot icon26/11/2007
Registered office changed on 26/11/07 from:\4TH floor, 25 bedford street, london, WC2E 9ES
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
Secretary resigned
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Ad 05/06/07--------- £ si [email protected]=8975 £ ic 1/8976
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Greenwood, James
Director
09/11/2009 - 01/08/2014
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/05/2007 - 21/05/2007
99600
Marsh, Deborah Louise
Director
14/05/2024 - 31/12/2024
20
Hall, Fergus Charles Monahan
Director
21/05/2007 - 16/07/2008
4
Dobson, Kevin Michael
Director
05/06/2007 - 16/06/2010
31

Persons with Significant Control

2
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 BELLOTTO HOLDINGS LIMITED

BELLOTTO HOLDINGS LIMITED is an(a) Active company incorporated on 21/05/2007 with the registered office located at Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham NG4 2JR. 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 BELLOTTO HOLDINGS LIMITED?

toggle

BELLOTTO HOLDINGS LIMITED is currently Active. It was registered on 21/05/2007 .

Where is BELLOTTO HOLDINGS LIMITED located?

toggle

BELLOTTO HOLDINGS LIMITED is registered at Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham NG4 2JR.

What does BELLOTTO HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BELLOTTO HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with no updates.