BELLOW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELLOW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03895690

Incorporation date

13/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Wine & Co, 20 - 22 Bridge End, Leeds, West Yorkshire LS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon13/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon26/09/2025
Micro company accounts made up to 2025-01-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-01-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon21/09/2023
Micro company accounts made up to 2023-01-31
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-01-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon04/10/2021
Micro company accounts made up to 2021-01-31
dot icon16/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-01-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-01-31
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon27/09/2018
Micro company accounts made up to 2018-01-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon27/09/2017
Micro company accounts made up to 2017-01-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon17/12/2014
Secretary's details changed for The Honourable Asha Bellow on 2014-08-01
dot icon17/12/2014
Director's details changed for The Honourable Stephen Jeremy Bellow on 2014-08-01
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon07/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon14/02/2011
Appointment of The Honourable Asha Bellow as a secretary
dot icon10/02/2011
Termination of appointment of Nigel Lacey as a secretary
dot icon10/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon17/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon30/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon18/12/2008
Return made up to 13/12/08; full list of members
dot icon18/12/2008
Director's change of particulars / stephen bellow / 11/12/2008
dot icon18/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon09/01/2008
Return made up to 13/12/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon13/12/2007
Registered office changed on 13/12/07 from: pkf pannell house 6 queen street leeds LS1 2TW
dot icon23/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/01/2007
Return made up to 13/12/06; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon01/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon11/01/2006
Return made up to 13/12/05; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon06/01/2005
Return made up to 13/12/04; full list of members
dot icon06/01/2005
Registered office changed on 06/01/05 from: 6 queen street leeds west yorkshire LS1 2TW
dot icon02/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon02/12/2004
Registered office changed on 02/12/04 from: bellow machine company LIMITED bellow house, ellerby lane leeds west yorkshire LS9 8LE
dot icon19/12/2003
Return made up to 13/12/03; full list of members
dot icon02/12/2003
Full accounts made up to 2003-01-31
dot icon31/01/2003
Full accounts made up to 2002-01-31
dot icon27/01/2003
Return made up to 13/12/02; full list of members
dot icon07/01/2002
Return made up to 13/12/01; full list of members
dot icon10/10/2001
Full accounts made up to 2001-01-31
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Director resigned
dot icon23/02/2001
Ad 12/06/00--------- £ si 20000@1
dot icon07/02/2001
Return made up to 13/12/00; full list of members
dot icon05/02/2001
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon08/06/2000
Memorandum and Articles of Association
dot icon15/05/2000
New secretary appointed
dot icon07/04/2000
Ad 15/12/99--------- £ si 79999@1=79999 £ ic 1/80000
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Registered office changed on 21/02/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
Director resigned
dot icon16/12/1999
Memorandum and Articles of Association
dot icon13/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.76K
-
0.00
-
-
2022
0
2.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
13/12/1999 - 15/12/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/12/1999 - 15/12/1999
12820
Mr Stephen Jeremy Bellow
Director
15/12/1999 - Present
10
Gardiner, Andrew Johnstone
Director
15/12/1999 - 25/04/2001
-
Callow, David James
Director
15/12/1999 - 25/04/2001
-

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 BELLOW HOLDINGS LIMITED

BELLOW HOLDINGS LIMITED is an(a) Active company incorporated on 13/12/1999 with the registered office located at Wine & Co, 20 - 22 Bridge End, Leeds, West Yorkshire LS1 4DJ. 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 BELLOW HOLDINGS LIMITED?

toggle

BELLOW HOLDINGS LIMITED is currently Active. It was registered on 13/12/1999 .

Where is BELLOW HOLDINGS LIMITED located?

toggle

BELLOW HOLDINGS LIMITED is registered at Wine & Co, 20 - 22 Bridge End, Leeds, West Yorkshire LS1 4DJ.

What does BELLOW HOLDINGS LIMITED do?

toggle

BELLOW HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BELLOW HOLDINGS LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-13 with no updates.