BELLS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 01/07/1986)
dot icon05/12/2025
Registered office address changed from Lower Barton House Eggesford Road Winkleigh EX19 8LB England to 3 Dragonfly Lane Winkleigh EX19 8DE on 2025-12-05
dot icon28/06/2025
Cessation of Rachel Campbell as a person with significant control on 2025-04-01
dot icon28/06/2025
Cessation of Dhyan Amelia Campbell-Mannering as a person with significant control on 2025-04-01
dot icon28/06/2025
Change of details for Ms Laura Ann Campbell as a person with significant control on 2025-04-01
dot icon28/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon22/05/2025
Micro company accounts made up to 2024-09-30
dot icon27/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon11/06/2023
Micro company accounts made up to 2022-09-30
dot icon31/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon05/01/2023
Registered office address changed from 21 Upper Coed Cae Road Blaenavon Torfaen Gwent NP4 9HZ Wales to Lower Barton House Eggesford Road Winkleigh EX19 8LB on 2023-01-05
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon25/03/2022
Change of details for Ms Amelia Campbell as a person with significant control on 2021-04-10
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon08/07/2021
Registered office address changed from 5C Yeo Vale Industrial Estate Lapford Crediton Devon EX17 6YQ England to 21 Upper Coed Cae Road Blaenavon Torfaen Gwent NP4 9HZ on 2021-07-08
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon08/06/2020
Micro company accounts made up to 2019-09-30
dot icon21/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon17/02/2020
Change of details for Ms Laura Campbell as a person with significant control on 2019-10-30
dot icon05/08/2019
Termination of appointment of Irvine David Whittington as a director on 2019-08-02
dot icon16/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon16/06/2017
Micro company accounts made up to 2016-09-30
dot icon23/03/2017
Director's details changed for Ms Laura Ann Campbell on 2017-03-10
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon01/12/2015
Registered office address changed from 5D Yeo Vale Industrial Estate Lapford Crediton Devon EX17 6YQ to 5C Yeo Vale Industrial Estate Lapford Crediton Devon EX17 6YQ on 2015-12-01
dot icon25/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Keith Yashen Jones as a secretary on 2015-01-12
dot icon12/01/2015
Termination of appointment of Keith Yashen Jones as a director on 2015-01-12
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon17/04/2014
Director's details changed for Mr Irvine David Whittington on 2014-01-01
dot icon17/04/2014
Registered office address changed from 64 Baker Street London W1U 7GB on 2014-04-17
dot icon02/04/2014
Second filing of AP01 previously delivered to Companies House
dot icon13/11/2013
Appointment of Ms Laura Ann Campbell as a director
dot icon13/11/2013
Termination of appointment of Peter Campbell as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon20/04/2012
Director's details changed for Mr Irvine David Whittington on 2012-03-01
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Irvine David Whittington on 2010-12-01
dot icon06/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon20/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon20/04/2010
Register inspection address has been changed
dot icon20/04/2010
Director's details changed for Keith Yashen Jones on 2009-10-31
dot icon20/04/2010
Director's details changed for Mr Irvine David Whittington on 2009-10-31
dot icon31/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/03/2009
Return made up to 21/03/09; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/04/2008
Return made up to 21/03/08; full list of members
dot icon25/06/2007
Return made up to 21/03/07; full list of members
dot icon18/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/02/2007
Return made up to 21/03/06; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon09/10/2006
Ad 28/09/06--------- £ si 2000@1=2000 £ ic 7150/9150
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/10/2005
New director appointed
dot icon08/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/07/2005
Return made up to 21/03/05; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: 41-42 berners street london W1T 3NB
dot icon20/08/2004
Return made up to 21/03/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon11/05/2004
Ad 25/08/03--------- £ si 7000@1=7000 £ ic 150/7150
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
£ nc 2000/12000 25/08/03
dot icon08/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon24/05/2003
Return made up to 21/03/03; full list of members
dot icon30/08/2002
Registered office changed on 30/08/02 from: 3 new st chulmleigh devon EX18 7SS
dot icon02/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon04/07/2002
New secretary appointed
dot icon27/06/2002
Secretary resigned
dot icon27/03/2002
Return made up to 21/03/02; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon01/05/2001
Return made up to 27/03/01; full list of members
dot icon24/08/2000
Amended accounts made up to 1999-09-30
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon06/06/2000
Return made up to 27/03/00; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1998-09-30
dot icon24/04/1999
New secretary appointed
dot icon24/04/1999
Return made up to 27/03/99; full list of members
dot icon28/09/1998
Accounts for a small company made up to 1997-09-30
dot icon04/06/1998
New director appointed
dot icon30/04/1998
Return made up to 27/03/98; no change of members
dot icon03/09/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon18/08/1997
Director resigned
dot icon15/05/1997
Return made up to 27/03/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon25/04/1996
Return made up to 27/03/96; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Resolutions
dot icon11/01/1996
£ nc 1000/2000 13/11/95
dot icon11/01/1996
Ad 15/11/95--------- £ si 50@1=50 £ ic 100/150
dot icon22/06/1995
Secretary's particulars changed
dot icon09/06/1995
New director appointed
dot icon27/04/1995
Return made up to 27/03/95; full list of members
dot icon13/02/1995
Secretary resigned;new secretary appointed
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon21/07/1994
Auditor's resignation
dot icon21/07/1994
Auditor's resignation
dot icon26/05/1994
Return made up to 27/03/94; full list of members
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/05/1993
Return made up to 27/03/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon31/05/1992
Return made up to 27/03/92; no change of members
dot icon15/04/1992
Accounts for a small company made up to 1991-03-31
dot icon16/05/1991
Registered office changed on 16/05/91 from: p o box 2 3 new street chulmleigh devon EX18 7SS
dot icon16/05/1991
Return made up to 27/03/91; full list of members
dot icon03/03/1991
Registered office changed on 03/03/91 from: ashley court chawleigh devon EX18 7EX
dot icon30/01/1991
Accounts for a small company made up to 1990-03-31
dot icon24/10/1990
Return made up to 27/03/90; no change of members
dot icon17/04/1990
Ad 19/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/1990
Certificate of change of name
dot icon11/04/1990
Certificate of change of name
dot icon13/12/1989
Accounts for a small company made up to 1989-03-31
dot icon13/06/1989
Return made up to 27/03/89; no change of members
dot icon15/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon05/04/1989
Accounts for a small company made up to 1988-03-31
dot icon23/01/1989
Registered office changed on 23/01/89 from: 9 cork street mayfair london W1X 1PD
dot icon24/06/1988
Accounts for a small company made up to 1987-03-31
dot icon07/04/1988
Return made up to 24/01/88; full list of members
dot icon08/03/1988
Wd 02/02/88 pd 20/08/86--------- £ si 2@1
dot icon02/07/1986
Secretary resigned;new secretary appointed
dot icon01/07/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
73.17K
-
0.00
-
-
2022
1
69.60K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Laura Ann
Director
13/11/2013 - Present
4

Persons with Significant Control

5
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 BELLS ASSOCIATES LIMITED

BELLS ASSOCIATES LIMITED is an(a) Active company incorporated on 01/07/1986 with the registered office located at 3 Dragonfly Lane, Winkleigh EX19 8DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLS ASSOCIATES LIMITED?

toggle

BELLS ASSOCIATES LIMITED is currently Active. It was registered on 01/07/1986 .

Where is BELLS ASSOCIATES LIMITED located?

toggle

BELLS ASSOCIATES LIMITED is registered at 3 Dragonfly Lane, Winkleigh EX19 8DE.

What does BELLS ASSOCIATES LIMITED do?

toggle

BELLS ASSOCIATES LIMITED operates in the Retail sale via stalls and markets of textiles clothing and footwear (47.82 - SIC 2007) sector.

What is the latest filing for BELLS ASSOCIATES LIMITED?

toggle

The latest filing was on 05/12/2025: Registered office address changed from Lower Barton House Eggesford Road Winkleigh EX19 8LB England to 3 Dragonfly Lane Winkleigh EX19 8DE on 2025-12-05.