BLUEBELL 33 LTD

Register to unlock more data on OkredoRegister

BLUEBELL 33 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04736645

Incorporation date

16/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

37-39 Baker Street, Weybridge, Surrey KT13 8AECopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/05/2025
Director's details changed for Miss Karen Teresa Brown on 2025-03-31
dot icon08/05/2025
Change of details for Miss Karen Teresa Brown as a person with significant control on 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/02/2025
Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 37-39 Baker Street Weybridge Surrey KT13 8AE on 2025-02-17
dot icon17/02/2025
Secretary's details changed for Mr Timothy Graham Clark on 2025-02-17
dot icon17/02/2025
Director's details changed for Mr Timothy Graham Clark on 2025-02-17
dot icon17/02/2025
Director's details changed for Miss Karen Teresa Brown on 2025-02-17
dot icon17/02/2025
Change of details for Mr Timothy Graham Clark as a person with significant control on 2025-02-17
dot icon17/02/2025
Change of details for Miss Karen Teresa Brown as a person with significant control on 2025-02-17
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/03/2024
Previous accounting period extended from 2023-06-27 to 2023-08-31
dot icon20/06/2023
Total exemption full accounts made up to 2022-06-28
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/03/2023
Previous accounting period shortened from 2022-06-28 to 2022-06-27
dot icon14/03/2023
Director's details changed for Mr Timothy Graham Clark on 2023-03-14
dot icon14/03/2023
Director's details changed for Miss Karen Teresa Brown on 2023-03-14
dot icon14/03/2023
Secretary's details changed for Mr Timothy Graham Clark on 2023-03-14
dot icon14/03/2023
Change of details for Miss Karen Teresa Brown as a person with significant control on 2023-03-14
dot icon14/03/2023
Change of details for Mr Timothy Graham Clark as a person with significant control on 2023-03-14
dot icon05/01/2023
Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 2023-01-05
dot icon04/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-06-28
dot icon28/09/2021
Total exemption full accounts made up to 2020-06-28
dot icon29/06/2021
Current accounting period shortened from 2020-06-29 to 2020-06-28
dot icon22/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon30/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/02/2018
Change of details for Mr Timothy Graham Clark as a person with significant control on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr Timothy Graham Clark on 2018-02-01
dot icon04/01/2018
Change of details for Mr Timothy Graham Clark as a person with significant control on 2018-01-03
dot icon04/01/2018
Secretary's details changed for Mr Timothy Graham Clark on 2018-01-03
dot icon04/01/2018
Change of details for Miss Karen Teresa Brown as a person with significant control on 2018-01-03
dot icon04/01/2018
Director's details changed for Mr Timothy Graham Clark on 2018-01-03
dot icon04/01/2018
Director's details changed for Miss Karen Teresa Brown on 2018-01-03
dot icon03/01/2018
Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 2018-01-03
dot icon13/07/2017
Registration of charge 047366450003, created on 2017-07-13
dot icon02/06/2017
Change of share class name or designation
dot icon25/05/2017
Resolutions
dot icon24/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/05/2016
Registration of charge 047366450002, created on 2016-05-12
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Registration of charge 047366450001, created on 2015-07-21
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/04/2015
Secretary's details changed for Mr Timothy Graham Clark on 2015-03-31
dot icon01/04/2015
Director's details changed for Mr Timothy Graham Clark on 2015-03-31
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/02/2015
Director's details changed for Karen Teresa Brown on 2015-02-19
dot icon25/02/2015
Director's details changed for Karen Teresa Brown on 2015-02-19
dot icon29/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Director's details changed for Karen Teresa Brown on 2010-07-19
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon20/04/2010
Director's details changed for Karen Teresa Brown on 2010-03-01
dot icon20/04/2010
Director's details changed for Timothy Graham Clark on 2010-03-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/04/2007
Return made up to 31/03/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/05/2006
Ad 31/03/06--------- £ si 6600@1
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon21/04/2005
Return made up to 16/04/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/05/2004
Return made up to 16/04/04; full list of members
dot icon01/04/2004
Director resigned
dot icon29/03/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Ad 16/04/03--------- £ si 1@1=1 £ ic 2/3
dot icon16/05/2003
New secretary appointed;new director appointed
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Secretary resigned
dot icon16/04/2003
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+148.81 % *

* during past year

Cash in Bank

£8,584.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
45.75K
-
0.00
3.45K
-
2022
2
65.21K
-
0.00
8.58K
-
2022
2
65.21K
-
0.00
8.58K
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

65.21K £Ascended42.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.58K £Ascended148.81 % *

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
Hewitt, Robert David
Director
16/04/2003 - 16/04/2003
34
Brown, Karen Teresa
Director
16/04/2003 - Present
-
Clark, Timothy Graham
Director
16/04/2003 - Present
2
Macfarlane, Joanna Isabella
Director
16/04/2003 - 30/12/2003
-
Clark, Timothy Graham
Secretary
16/04/2003 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUEBELL 33 LTD

BLUEBELL 33 LTD is an(a) Active company incorporated on 16/04/2003 with the registered office located at 37-39 Baker Street, Weybridge, Surrey KT13 8AE. There are currently 3 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 BLUEBELL 33 LTD?

toggle

BLUEBELL 33 LTD is currently Active. It was registered on 16/04/2003 .

Where is BLUEBELL 33 LTD located?

toggle

BLUEBELL 33 LTD is registered at 37-39 Baker Street, Weybridge, Surrey KT13 8AE.

What does BLUEBELL 33 LTD do?

toggle

BLUEBELL 33 LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BLUEBELL 33 LTD have?

toggle

BLUEBELL 33 LTD had 2 employees in 2022.

What is the latest filing for BLUEBELL 33 LTD?

toggle

The latest filing was on 31/05/2025: Total exemption full accounts made up to 2024-08-31.