BELLWOOD PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BELLWOOD PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04820478

Incorporation date

03/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon16/10/2025
Liquidators' statement of receipts and payments to 2025-08-09
dot icon08/01/2025
Liquidators' statement of receipts and payments to 2024-08-09
dot icon25/08/2023
Resolutions
dot icon25/08/2023
Appointment of a voluntary liquidator
dot icon25/08/2023
Declaration of solvency
dot icon25/08/2023
Registered office address changed from Unit 12, Black Barn Manor Farm Manor Road Wantage Oxon OX12 8NE England to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St Albans Herts AL1 2HA on 2023-08-25
dot icon11/07/2023
Change of details for Mr Clive Robson as a person with significant control on 2023-07-07
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon11/07/2023
Notification of Samantha Jane Robson as a person with significant control on 2023-07-07
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon17/12/2020
Satisfaction of charge 048204780013 in full
dot icon17/12/2020
Satisfaction of charge 048204780014 in full
dot icon07/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon28/05/2019
Registration of charge 048204780014, created on 2019-05-28
dot icon28/05/2019
Registration of charge 048204780013, created on 2019-05-28
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon09/06/2018
Satisfaction of charge 5 in full
dot icon09/06/2018
Satisfaction of charge 048204780011 in full
dot icon09/06/2018
Satisfaction of charge 048204780012 in full
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon23/02/2017
Registration of charge 048204780012, created on 2017-02-22
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2016
Satisfaction of charge 048204780010 in full
dot icon12/08/2016
Registered office address changed from 136-140 Boston House Grove Technology Park Grove Wantage Oxfordshire OX12 9FF England to Unit 12, Black Barn Manor Farm Manor Road Wantage Oxon OX12 8NE on 2016-08-12
dot icon08/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon26/03/2016
Registration of charge 048204780011, created on 2016-03-22
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Registered office address changed from First Floor Downsview House Downsview Road Grove Technology Park Grove, Nr Wantage Oxfordshire OX12 9FA to 136-140 Boston House Grove Technology Park Grove Wantage Oxfordshire OX12 9FF on 2015-08-26
dot icon07/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon14/05/2015
Registration of charge 048204780010, created on 2015-05-14
dot icon28/04/2015
Satisfaction of charge 048204780009 in full
dot icon09/02/2015
Satisfaction of charge 7 in full
dot icon09/02/2015
Satisfaction of charge 2 in full
dot icon09/02/2015
Satisfaction of charge 8 in full
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon19/12/2013
Registration of charge 048204780009
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Satisfaction of charge 3 in full
dot icon06/09/2013
Satisfaction of charge 4 in full
dot icon18/07/2013
Secretary's details changed for Samantha Jane Robson on 2013-07-18
dot icon18/07/2013
Secretary's details changed for Samantha Jane Robson on 2013-07-18
dot icon18/07/2013
Director's details changed for Clive Robson on 2013-07-18
dot icon16/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon06/07/2012
Registered office address changed from 11 Barbury Drive Grove Wantage Oxon OX12 0NA on 2012-07-06
dot icon06/07/2012
Secretary's details changed for Samantha Jane Robson on 2012-07-05
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon04/08/2010
Director's details changed for Clive Robson on 2010-07-03
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 03/07/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/07/2008
Return made up to 03/07/08; full list of members
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 03/07/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2006
Return made up to 03/07/06; full list of members
dot icon09/09/2005
Return made up to 03/07/05; full list of members
dot icon08/09/2005
Ad 31/12/04--------- £ si 6@1=6 £ ic 8/14
dot icon11/08/2005
Particulars of mortgage/charge
dot icon20/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon14/06/2005
Particulars of mortgage/charge
dot icon03/05/2005
Ad 31/12/04--------- £ si 6@1=6 £ ic 2/8
dot icon28/04/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
Director resigned
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
Registered office changed on 12/01/05 from: valiant house heneage lane london EC3A 5DQ
dot icon14/09/2004
Return made up to 03/07/04; full list of members
dot icon10/07/2003
Registered office changed on 10/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
New secretary appointed
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New director appointed
dot icon03/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon+15.60 % *

* during past year

Cash in Bank

£1,386,192.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.33M
-
0.00
1.20M
-
2022
2
1.27M
-
0.00
1.39M
-
2022
2
1.27M
-
0.00
1.39M
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

1.27M £Descended-4.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.39M £Ascended15.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawtree, Keith Richard
Director
02/07/2003 - 30/12/2004
31
Mr Clive Robson
Director
31/12/2004 - Present
7
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
02/07/2003 - 02/07/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
02/07/2003 - 02/07/2003
10915
Hawtree, Janet
Secretary
02/07/2003 - 30/12/2004
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BELLWOOD PROJECTS LIMITED

BELLWOOD PROJECTS LIMITED is an(a) Liquidation company incorporated on 03/07/2003 with the registered office located at Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLWOOD PROJECTS LIMITED?

toggle

BELLWOOD PROJECTS LIMITED is currently Liquidation. It was registered on 03/07/2003 .

Where is BELLWOOD PROJECTS LIMITED located?

toggle

BELLWOOD PROJECTS LIMITED is registered at Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HA.

What does BELLWOOD PROJECTS LIMITED do?

toggle

BELLWOOD PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BELLWOOD PROJECTS LIMITED have?

toggle

BELLWOOD PROJECTS LIMITED had 2 employees in 2022.

What is the latest filing for BELLWOOD PROJECTS LIMITED?

toggle

The latest filing was on 16/10/2025: Liquidators' statement of receipts and payments to 2025-08-09.