BELLWINCH LIMITED

Register to unlock more data on OkredoRegister

BELLWINCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01896927

Incorporation date

19/03/1985

Size

Dormant

Contacts

Registered address

Registered address

Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1985)
dot icon04/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of Daniel Stewart Wilson as a secretary on 2025-09-30
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon14/07/2025
Registered office address changed from Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU United Kingdom to Tungsten Building, Central Boulevard Blythe Valley Business Park Solihull B90 8AU on 2025-07-14
dot icon27/05/2025
Termination of appointment of Ian John Mitchell as a director on 2025-01-31
dot icon27/05/2025
Appointment of Mr Mamunur Rahman as a director on 2025-05-15
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/02/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon19/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon17/08/2022
Appointment of Mr Daniel Stewart Wilson as a secretary on 2022-05-31
dot icon16/08/2022
Change of details for Tilia Homes Limited as a person with significant control on 2022-08-16
dot icon16/08/2022
Registered office address changed from One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom to Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU on 2022-08-16
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/01/2022
Appointment of Mr James Jonathan Mark Hiles as a director on 2021-12-21
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon23/12/2021
Termination of appointment of Gary Bosley Phillips as a director on 2021-10-15
dot icon17/09/2021
Change of details for a person with significant control
dot icon05/08/2021
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to One St Peter's Square Manchester United Kingdom M2 3DE on 2021-08-05
dot icon22/06/2021
Change of details for Kier Living Limited as a person with significant control on 2021-06-21
dot icon04/06/2021
Termination of appointment of Philip Higgins as a secretary on 2021-05-28
dot icon10/02/2021
Full accounts made up to 2020-06-30
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon22/10/2020
Termination of appointment of Sarah Jayne Cooper as a director on 2020-10-16
dot icon21/10/2020
Appointment of Gary Bosley Phillips as a director on 2020-10-16
dot icon19/06/2020
Full accounts made up to 2019-06-30
dot icon28/04/2020
Change of details for Kier Living Limited as a person with significant control on 2020-04-17
dot icon17/04/2020
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 2020-04-17
dot icon28/02/2020
Appointment of Mr Ian John Mitchell as a director on 2020-02-14
dot icon28/02/2020
Termination of appointment of Nicholas Charles Moore as a director on 2020-02-12
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon18/09/2019
Appointment of Philip Higgins as a secretary on 2019-09-09
dot icon17/09/2019
Termination of appointment of Bethan Melges as a secretary on 2019-09-09
dot icon13/08/2019
Termination of appointment of John Bruce Anderson as a director on 2019-07-01
dot icon16/07/2019
Appointment of Mr Nicholas Charles Moore as a director on 2019-07-16
dot icon02/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/01/2018
Termination of appointment of Trevor David Thomas as a director on 2018-01-08
dot icon08/01/2018
Termination of appointment of Nicholas Charles Moore as a director on 2018-01-08
dot icon08/01/2018
Termination of appointment of Christopher King as a director on 2018-01-08
dot icon08/01/2018
Termination of appointment of Daniel Harry Rate Browne as a director on 2018-01-08
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon10/01/2017
Secretary's details changed for Mrs Bethan Melges on 2015-07-16
dot icon09/01/2017
Secretary's details changed for Mrs Bethan Melges on 2015-07-16
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon18/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon06/08/2015
Miscellaneous
dot icon27/07/2015
Appointment of Mrs Bethan Melges as a secretary on 2015-07-16
dot icon27/07/2015
Termination of appointment of Matthew Armitage as a secretary on 2015-07-16
dot icon24/07/2015
Auditor's resignation
dot icon13/07/2015
Miscellaneous
dot icon12/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon15/12/2014
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2014-08-22
dot icon15/12/2014
Appointment of Mr Matthew Armitage as a secretary on 2014-12-12
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Alastair Gordon-Stewart as a director
dot icon16/06/2014
Resolutions
dot icon13/06/2014
Miscellaneous
dot icon09/06/2014
Appointment of Mrs Sarah Jayne Cooper as a director
dot icon01/05/2014
Auditor's resignation
dot icon17/04/2014
Miscellaneous
dot icon15/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-06-30
dot icon07/08/2013
Resolutions
dot icon07/08/2013
Statement of company's objects
dot icon24/06/2013
Termination of appointment of Ian Lawson as a director
dot icon21/02/2013
Appointment of Mr John Bruce Anderson as a director
dot icon19/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr Ian Michael Lawson on 2012-10-19
dot icon13/09/2012
Full accounts made up to 2012-06-30
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2011-06-30
dot icon09/06/2011
Director's details changed for Mr Nicholas Charles Moore on 2011-04-28
dot icon09/06/2011
Director's details changed for Mr Christopher King on 2011-05-24
dot icon23/05/2011
Appointment of Mr Trevor David Thomas as a director
dot icon18/04/2011
Termination of appointment of Theresa Cremin as a director
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon16/11/2010
Appointment of Mr Nicholas Charles Moore as a director
dot icon29/09/2010
Appointment of Mr Daniel Harry Rate Browne as a director
dot icon29/09/2010
Appointment of Mrs Theresa Bernadette Cremin as a director
dot icon29/09/2010
Appointment of Mr Alastair James Gordon-Stewart as a director
dot icon27/09/2010
Termination of appointment of Denise Holdom as a director
dot icon24/09/2010
Full accounts made up to 2010-06-30
dot icon25/01/2010
Appointment of Mr Christopher King as a director
dot icon14/12/2009
Full accounts made up to 2009-06-30
dot icon17/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon13/10/2009
Secretary's details changed for Miss Deborah Pamela Hamilton on 2009-10-01
dot icon13/10/2009
Director's details changed for Mrs Denise Ivy Holdom on 2009-10-01
dot icon08/09/2009
Appointment terminated director andrew aitchison
dot icon03/09/2009
Appointment terminated director matthew broomfield
dot icon15/06/2009
Secretary's change of particulars / deborah hamilton / 28/05/2009
dot icon27/05/2009
Appointment terminated director steven whitehead
dot icon18/02/2009
Appointment terminated director roger page
dot icon18/02/2009
Full accounts made up to 2008-06-30
dot icon11/12/2008
Secretary appointed miss deborah pamela hamilton
dot icon11/12/2008
Return made up to 15/11/08; full list of members
dot icon21/10/2008
Appointment terminated director and secretary susan croft
dot icon17/10/2008
Registered office changed on 17/10/2008 from unit 1 oaks court warwick road borehamwood herts WD6 1GS
dot icon08/10/2008
Director appointed mrs denise ivy holdom
dot icon01/10/2008
Appointment terminated director anthony parker
dot icon22/08/2008
Director appointed mr ian michael lawson
dot icon22/08/2008
Director appointed mr andrew william aitchison
dot icon22/08/2008
Director appointed mr matthew broomfield
dot icon16/06/2008
Appointment terminated director michael o'farrell
dot icon04/04/2008
Appointment terminated secretary gillian atkins
dot icon04/04/2008
Secretary appointed susan patricia croft
dot icon24/01/2008
Director resigned
dot icon30/11/2007
Return made up to 15/11/07; no change of members
dot icon02/10/2007
Full accounts made up to 2007-06-30
dot icon13/06/2007
Director resigned
dot icon19/03/2007
Director's particulars changed
dot icon27/02/2007
Full accounts made up to 2006-06-30
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon19/12/2006
Return made up to 15/11/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon19/10/2006
Director's particulars changed
dot icon03/04/2006
Registered office changed on 03/04/06 from: malcolm house empire way wembley middlesex HA9 0LW
dot icon17/01/2006
Full accounts made up to 2005-06-30
dot icon19/12/2005
Return made up to 15/11/05; full list of members
dot icon09/09/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon14/12/2004
Return made up to 15/11/04; full list of members
dot icon13/10/2004
Full accounts made up to 2004-06-30
dot icon09/12/2003
Return made up to 15/11/03; full list of members
dot icon19/11/2003
Full accounts made up to 2003-06-30
dot icon08/10/2003
Director's particulars changed
dot icon07/07/2003
Director resigned
dot icon06/04/2003
New director appointed
dot icon11/12/2002
Director's particulars changed
dot icon02/12/2002
Return made up to 15/11/02; full list of members
dot icon15/11/2002
Secretary's particulars changed;director's particulars changed
dot icon23/10/2002
New secretary appointed
dot icon04/10/2002
Full accounts made up to 2002-06-30
dot icon20/09/2002
Director's particulars changed
dot icon12/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Secretary resigned;director resigned
dot icon03/12/2001
Return made up to 15/11/01; full list of members
dot icon26/09/2001
Full accounts made up to 2001-06-30
dot icon14/11/2000
Return made up to 15/11/00; full list of members
dot icon09/10/2000
Full accounts made up to 2000-06-30
dot icon10/12/1999
Return made up to 15/11/99; full list of members
dot icon04/12/1999
Full accounts made up to 1999-06-30
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon06/01/1999
Declaration of assistance for shares acquisition
dot icon06/01/1999
Declaration of assistance for shares acquisition
dot icon06/01/1999
Declaration of assistance for shares acquisition
dot icon11/12/1998
Return made up to 15/11/98; bulk list available separately
dot icon07/12/1998
Certificate of re-registration from Public Limited Company to Private
dot icon07/12/1998
Re-registration of Memorandum and Articles
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Application for reregistration from PLC to private
dot icon18/11/1998
Full accounts made up to 1998-06-30
dot icon18/08/1998
Ad 21/04/98--------- £ si [email protected]=10000 £ ic 11286483/11296483
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon01/07/1998
Secretary resigned;director resigned
dot icon01/07/1998
Director resigned
dot icon01/07/1998
New secretary appointed;new director appointed
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon16/12/1997
Return made up to 15/11/97; bulk list available separately
dot icon28/11/1997
Full accounts made up to 1997-06-30
dot icon11/12/1996
Return made up to 15/11/96; bulk list available separately
dot icon23/10/1996
Full group accounts made up to 1996-06-30
dot icon07/03/1996
Full group accounts made up to 1995-06-30
dot icon29/11/1995
Return made up to 15/11/95; bulk list available separately
dot icon21/07/1995
New director appointed
dot icon20/07/1995
Director resigned
dot icon31/03/1995
Interim accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 15/11/94; bulk list available separately
dot icon21/11/1994
Full group accounts made up to 1994-06-30
dot icon24/02/1994
Auditor's resignation
dot icon30/11/1993
Full group accounts made up to 1993-06-30
dot icon30/11/1993
Return made up to 15/11/93; bulk list available separately
dot icon28/07/1993
Ad 22/06/93--------- £ si [email protected]=6851168 £ ic 4110701/10961869
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon21/06/1993
£ nc 7000000/17000000 17/06/93
dot icon26/05/1993
Listing of particulars
dot icon27/11/1992
Return made up to 15/11/92; bulk list available separately
dot icon30/10/1992
Full group accounts made up to 1992-06-30
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon13/04/1992
Full group accounts made up to 1991-06-30
dot icon16/03/1992
Certificate of reduction of issued capital and share premium
dot icon13/03/1992
Court order
dot icon24/02/1992
Ad 17/01/92--------- £ si [email protected]=3288561 £ ic 3289000/6577561
dot icon20/02/1992
Nc dec already adjusted 06/01/92
dot icon20/02/1992
£ nc 4125000/10302859 06/01/92
dot icon10/02/1992
Director resigned
dot icon10/02/1992
Return made up to 15/11/91; bulk list available separately
dot icon08/01/1992
Resolutions
dot icon20/12/1991
Director resigned
dot icon20/12/1991
Ad 13/12/91--------- £ si [email protected] £ ic 3288560/3288560
dot icon17/12/1991
Listing of particulars
dot icon05/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon10/05/1991
Particulars of mortgage/charge
dot icon11/01/1991
Return made up to 23/11/90; bulk list available separately
dot icon14/12/1990
Full group accounts made up to 1990-06-30
dot icon08/06/1990
New director appointed
dot icon27/04/1990
Location of register of members
dot icon19/12/1989
Full group accounts made up to 1989-06-30
dot icon19/12/1989
Return made up to 15/11/89; bulk list available separately
dot icon31/10/1989
Ad 18/09/89--------- £ si [email protected]
dot icon05/01/1989
Full group accounts made up to 1988-06-30
dot icon05/01/1989
Return made up to 16/11/88; bulk list available separately
dot icon13/05/1988
Declaration of satisfaction of mortgage/charge
dot icon13/01/1988
Full group accounts made up to 1987-06-30
dot icon13/01/1988
Return made up to 18/11/87; bulk list available separately
dot icon02/11/1987
Location of register of members
dot icon08/10/1987
Accounting reference date extended from 31/03 to 30/06
dot icon23/09/1987
New director appointed
dot icon31/07/1987
Return of allotments
dot icon14/07/1987
Return of allotments
dot icon14/07/1987
Return of allotments
dot icon31/03/1987
Group of companies' accounts made up to 1986-06-30
dot icon26/03/1987
Company type changed from pri to PLC
dot icon14/03/1987
Director resigned
dot icon12/03/1987
Return made up to 22/10/86; full list of members
dot icon05/02/1987
Secretary resigned;new secretary appointed
dot icon13/01/1987
Secretary resigned;new secretary appointed
dot icon13/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, John Bruce
Director
20/02/2013 - 01/07/2019
57
Thomas, Trevor David
Director
23/05/2011 - 08/01/2018
63
Hiles, James Jonathan Mark
Director
21/12/2021 - Present
5
Mitchell, Ian John
Director
14/02/2020 - 31/01/2025
12
Moore, Nicholas Charles
Director
18/01/2010 - 08/01/2018
85

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 BELLWINCH LIMITED

BELLWINCH LIMITED is an(a) Active company incorporated on 19/03/1985 with the registered office located at Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AU. 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 BELLWINCH LIMITED?

toggle

BELLWINCH LIMITED is currently Active. It was registered on 19/03/1985 .

Where is BELLWINCH LIMITED located?

toggle

BELLWINCH LIMITED is registered at Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AU.

What does BELLWINCH LIMITED do?

toggle

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

What is the latest filing for BELLWINCH LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a dormant company made up to 2025-03-31.