BELLSURE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BELLSURE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06955991

Incorporation date

08/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Shepherd Road, Gloucester GL2 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2009)
dot icon15/10/2025
Change of details for Bellsure Holdings Limited as a person with significant control on 2025-01-20
dot icon14/10/2025
Confirmation statement made on 2025-09-02 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Registered office address changed from Unit a, Quedgeley West Business Park Bristol Road Hardwicke Gloucester Gloucestershire GL2 4PA England to Unit 11 Shepherd Road Gloucester GL2 5EL on 2025-04-14
dot icon06/02/2025
Change of details for Bellsure Holdings Limited as a person with significant control on 2023-05-12
dot icon05/02/2025
Memorandum and Articles of Association
dot icon05/02/2025
Resolutions
dot icon29/01/2025
Notification of Russell Charles Freeman as a person with significant control on 2025-01-29
dot icon29/01/2025
Notification of Robert James Freeman as a person with significant control on 2025-01-29
dot icon29/01/2025
Cessation of Bellsure Holdings Limited as a person with significant control on 2025-01-25
dot icon28/01/2025
Change of details for Bellsure Holdings Limited as a person with significant control on 2025-01-20
dot icon23/01/2025
Appointment of Mr Julian Richard Brown as a director on 2025-01-20
dot icon23/01/2025
Appointment of Mr William Frederick Harris as a director on 2025-01-20
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon12/03/2024
Satisfaction of charge 069559910001 in full
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon29/08/2023
Termination of appointment of Terry Mitchell as a director on 2023-08-29
dot icon29/08/2023
Termination of appointment of Roscoe Lee Price as a director on 2023-08-29
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon04/07/2022
Registered office address changed from Vision House Bedford Road Petersfield Hampshire GU32 3QB United Kingdom to Unit a, Quedgeley West Business Park Bristol Road Hardwicke Gloucester Gloucestershire GL2 4PA on 2022-07-04
dot icon06/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon12/06/2019
Resolutions
dot icon11/06/2019
Particulars of variation of rights attached to shares
dot icon11/06/2019
Change of share class name or designation
dot icon11/06/2019
Change of share class name or designation
dot icon11/06/2019
Change of share class name or designation
dot icon31/05/2019
Termination of appointment of Susette Dorothy Evelyn Siderfin as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Nicholas John Siderfin as a director on 2019-05-31
dot icon31/05/2019
Appointment of Mr Roscoe Lee Price as a director on 2019-05-31
dot icon31/05/2019
Appointment of Mr Terry Mitchell as a director on 2019-05-31
dot icon31/05/2019
Appointment of Russell Charles Freeman as a director on 2019-05-31
dot icon31/05/2019
Appointment of Robert James Freeman as a director on 2019-05-31
dot icon31/05/2019
Cessation of Bellsure Assets Ltd as a person with significant control on 2019-05-31
dot icon31/05/2019
Notification of Bellsure Holdings Limited as a person with significant control on 2019-05-31
dot icon26/03/2019
Statement of capital following an allotment of shares on 2009-07-08
dot icon25/03/2019
Change of share class name or designation
dot icon07/02/2019
Notification of Bellsure Assets Ltd as a person with significant control on 2016-06-30
dot icon07/02/2019
Cessation of Nicholas John Siderfin as a person with significant control on 2016-06-30
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon05/02/2018
Registration of charge 069559910001, created on 2018-02-01
dot icon07/11/2017
Registered office address changed from The Old School House Old Farm Road Guildford Surrey GU1 1QN to Vision House Bedford Road Petersfield Hampshire GU32 3QB on 2017-11-07
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon15/08/2017
Confirmation statement made on 2017-07-08 with updates
dot icon27/01/2017
Auditor's resignation
dot icon26/08/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon04/05/2016
Resolutions
dot icon17/03/2016
Director's details changed for Mr Nicolas John Siderfin on 2016-03-17
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon25/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon21/08/2015
Change of share class name or designation
dot icon21/08/2015
Particulars of variation of rights attached to shares
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon03/03/2015
Resolutions
dot icon02/03/2015
Resolutions
dot icon26/02/2015
Particulars of variation of rights attached to shares
dot icon26/02/2015
Change of share class name or designation
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon20/05/2014
Memorandum and Articles of Association
dot icon20/05/2014
Resolutions
dot icon25/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-08
dot icon06/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon02/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Previous accounting period extended from 2010-07-31 to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon12/08/2010
Director's details changed for Susette Siderfin on 2010-07-08
dot icon08/07/2009
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
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
3.00M
-
0.00
384.15K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Roscoe Lee
Director
31/05/2019 - 29/08/2023
13
Siderfin, Nicholas John
Director
08/07/2009 - 31/05/2019
20
Siderfin, Susette Dorothy Evelyn
Director
08/07/2009 - 31/05/2019
5
Freeman, Robert James
Director
31/05/2019 - Present
23
Freeman, Russell Charles
Director
31/05/2019 - Present
22

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 BELLSURE SUPPLIES LIMITED

BELLSURE SUPPLIES LIMITED is an(a) Active company incorporated on 08/07/2009 with the registered office located at Unit 11 Shepherd Road, Gloucester GL2 5EL. There are currently 4 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 BELLSURE SUPPLIES LIMITED?

toggle

BELLSURE SUPPLIES LIMITED is currently Active. It was registered on 08/07/2009 .

Where is BELLSURE SUPPLIES LIMITED located?

toggle

BELLSURE SUPPLIES LIMITED is registered at Unit 11 Shepherd Road, Gloucester GL2 5EL.

What does BELLSURE SUPPLIES LIMITED do?

toggle

BELLSURE SUPPLIES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BELLSURE SUPPLIES LIMITED?

toggle

The latest filing was on 15/10/2025: Change of details for Bellsure Holdings Limited as a person with significant control on 2025-01-20.