BELLROCK (C&P) ADVISORY LTD

Register to unlock more data on OkredoRegister

BELLROCK (C&P) ADVISORY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07437216

Incorporation date

11/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Peat House, 1 Waterloo Way, Leicester LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2010)
dot icon24/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon28/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon21/11/2025
Certificate of change of name
dot icon13/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon17/10/2025
Cessation of Bell Rock Workplace Management Limited as a person with significant control on 2025-09-03
dot icon17/10/2025
Notification of Bellrock Consulting Uk Limited as a person with significant control on 2025-09-03
dot icon01/09/2025
Termination of appointment of Neil Edward Kay as a director on 2025-08-31
dot icon23/06/2025
Registered office address changed from Peat House 1 Waterloo Way Leicester Leicestershire LE1 6LP England to Peat House 1 Waterloo Way Leicester LE1 6LP on 2025-06-23
dot icon02/06/2025
Appointment of Ms Katharine Selina Bairstow as a director on 2025-04-29
dot icon16/01/2025
Confirmation statement made on 2024-11-03 with updates
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/12/2024
Amended audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/09/2024
Appointment of Mr Carlo Alloni as a director on 2024-09-04
dot icon06/09/2024
Termination of appointment of Paul Bean as a director on 2024-08-09
dot icon21/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Cancellation of shares. Statement of capital on 2023-12-20
dot icon23/01/2024
Purchase of own shares.
dot icon17/01/2024
Change of share class name or designation
dot icon14/01/2024
Resolutions
dot icon14/01/2024
Memorandum and Articles of Association
dot icon04/01/2024
Notification of Bell Rock Workplace Management Limited as a person with significant control on 2023-12-20
dot icon04/01/2024
Cessation of Jacqueline Helen Chisholm as a person with significant control on 2023-12-20
dot icon04/01/2024
Cessation of Andrew James Chisholm as a person with significant control on 2023-12-20
dot icon03/01/2024
Termination of appointment of Jeremy David Dyer as a director on 2023-12-20
dot icon03/01/2024
Termination of appointment of David Christopher Smith as a director on 2023-12-20
dot icon03/01/2024
Termination of appointment of Justin Sasha Wheatley as a director on 2023-12-20
dot icon03/01/2024
Appointment of Paul Bean as a director on 2023-12-20
dot icon03/01/2024
Appointment of Mr Neil Edward Kay as a director on 2023-12-20
dot icon03/01/2024
Registered office address changed from 10 Borelli Yard Farnham Surrey GU9 7NU to Peat House 1 Waterloo Way Leicester Leicestershire LE1 6LP on 2024-01-03
dot icon03/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon14/12/2023
Resolutions
dot icon11/12/2023
Change of share class name or designation
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon10/08/2023
Appointment of Mr David Christopher Smith as a director on 2023-08-01
dot icon08/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Change of details for Mrs Jacqueline Helen Chisholm as a person with significant control on 2022-08-31
dot icon11/11/2022
Change of details for Mr Andrew James Chisholm as a person with significant control on 2022-08-31
dot icon11/11/2022
Cessation of Jeremy David Dyer as a person with significant control on 2022-08-31
dot icon11/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon05/09/2022
Sub-division of shares on 2022-08-31
dot icon13/01/2022
Memorandum and Articles of Association
dot icon28/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon11/08/2021
Statement of capital following an allotment of shares on 2020-11-04
dot icon07/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon15/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon02/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon19/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon07/02/2018
Resolutions
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-11-08
dot icon03/01/2018
Particulars of variation of rights attached to shares
dot icon03/01/2018
Change of share class name or designation
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon18/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon18/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon18/11/2014
Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 10 Borelli Yard Farnham Surrey GU9 7NU on 2014-11-18
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Previous accounting period shortened from 2014-11-30 to 2014-03-31
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon09/04/2014
Appointment of Mr Justin Sasha Wheatley as a director
dot icon09/04/2014
Appointment of Jeremy David Dyer as a director
dot icon25/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon24/12/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon04/04/2012
Registered office address changed from 10 St Georges Yard Castle Street Farnham Surrey GU9 7LW United Kingdom on 2012-04-04
dot icon14/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon24/11/2010
Appointment of Andrew Chisholm as a director
dot icon24/11/2010
Certificate of change of name
dot icon24/11/2010
Change of name notice
dot icon18/11/2010
Resolutions
dot icon16/11/2010
Termination of appointment of Barbara Kahan as a director
dot icon11/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon0 % *

* during past year

Cash in Bank

£567,614.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
592.15K
-
0.00
1.32M
-
2023
21
687.04K
-
0.00
567.61K
-
2023
21
687.04K
-
0.00
567.61K
-

Employees

2023

Employees

21 Ascended- *

Net Assets(GBP)

687.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

567.61K £Ascended- *

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
Kahan, Barbara
Director
11/11/2010 - 11/11/2010
27958
Bean, Paul
Director
20/12/2023 - 09/08/2024
40
Chisholm, Andrew
Director
15/11/2010 - Present
6
Dyer, Jeremy David
Director
01/04/2014 - 20/12/2023
2
Kay, Neil Edward
Director
20/12/2023 - 31/08/2025
50

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BELLROCK (C&P) ADVISORY LTD

BELLROCK (C&P) ADVISORY LTD is an(a) Active company incorporated on 11/11/2010 with the registered office located at Peat House, 1 Waterloo Way, Leicester LE1 6LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLROCK (C&P) ADVISORY LTD?

toggle

BELLROCK (C&P) ADVISORY LTD is currently Active. It was registered on 11/11/2010 .

Where is BELLROCK (C&P) ADVISORY LTD located?

toggle

BELLROCK (C&P) ADVISORY LTD is registered at Peat House, 1 Waterloo Way, Leicester LE1 6LP.

What does BELLROCK (C&P) ADVISORY LTD do?

toggle

BELLROCK (C&P) ADVISORY LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BELLROCK (C&P) ADVISORY LTD have?

toggle

BELLROCK (C&P) ADVISORY LTD had 21 employees in 2023.

What is the latest filing for BELLROCK (C&P) ADVISORY LTD?

toggle

The latest filing was on 24/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.