BLUEBELL (BELCHFORD) LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL (BELCHFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602583

Incorporation date

27/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Brunswick House, 86/88 Carholme Road, Lincoln LN1 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon23/03/2026
Micro company accounts made up to 2026-01-31
dot icon25/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon20/01/2026
Statement of capital following an allotment of shares on 2025-03-31
dot icon29/05/2025
Micro company accounts made up to 2025-01-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon18/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon18/03/2024
Micro company accounts made up to 2024-01-31
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon09/11/2023
Change of details for Mr Darren Anthony Jackson as a person with significant control on 2023-11-09
dot icon09/11/2023
Change of details for Mrs Susan Irene Jackson as a person with significant control on 2023-11-09
dot icon19/10/2023
Micro company accounts made up to 2023-01-31
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon28/03/2022
Micro company accounts made up to 2022-01-31
dot icon15/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon01/09/2021
Micro company accounts made up to 2021-01-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon13/10/2020
Registered office address changed from Carringtons 14 Mill Street Bradford BD1 4AB to Brunswick House 86/88 Carholme Road Lincoln LN1 1SP on 2020-10-13
dot icon21/09/2020
Micro company accounts made up to 2020-01-31
dot icon09/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon16/08/2019
Micro company accounts made up to 2019-01-31
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon30/04/2018
Micro company accounts made up to 2018-01-31
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon19/06/2017
Micro company accounts made up to 2017-01-31
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon27/06/2016
Micro company accounts made up to 2016-01-31
dot icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Registered office address changed from 21-23 Algitha Road Skegness Lincolnshire PE25 2AG on 2013-02-11
dot icon10/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon03/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon23/11/2012
Termination of appointment of Shona Jackson as a director
dot icon11/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon03/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon14/12/2009
Director's details changed for Darren Anthony Jackson on 2009-12-01
dot icon14/12/2009
Director's details changed for Anthony Vause on 2009-12-01
dot icon14/12/2009
Director's details changed for Susan Irene Jackson on 2009-12-01
dot icon14/12/2009
Director's details changed for Shona Elizabeth Jackson on 2009-12-01
dot icon12/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/12/2008
Return made up to 27/11/08; full list of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from lewer house, 12 tentercroft street, lincoln lincolnshire LN5 7DB
dot icon20/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/11/2007
Return made up to 27/11/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/11/2006
Return made up to 27/11/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/12/2005
Return made up to 27/11/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/04/2005
Particulars of mortgage/charge
dot icon15/12/2004
Return made up to 27/11/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/12/2003
Return made up to 27/11/03; full list of members
dot icon23/12/2002
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon23/12/2002
Ad 27/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon07/12/2002
New director appointed
dot icon07/12/2002
New director appointed
dot icon07/12/2002
New secretary appointed;new director appointed
dot icon07/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Secretary resigned
dot icon27/11/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

11
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
204.13K
-
0.00
-
-
2023
11
197.31K
-
0.00
-
-
2024
11
204.43K
-
0.00
-
-
2024
11
204.43K
-
0.00
-
-

Employees

2024

Employees

11 Ascended0 % *

Net Assets(GBP)

204.43K £Ascended3.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/11/2002 - 27/11/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/11/2002 - 27/11/2002
43699
Mr Darren Anthony Jackson
Director
27/11/2002 - Present
-
Jackson, Shona Elizabeth
Director
27/11/2002 - 14/11/2012
-
Vause, Anthony
Director
27/11/2002 - 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+
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 BLUEBELL (BELCHFORD) LIMITED

BLUEBELL (BELCHFORD) LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at Brunswick House, 86/88 Carholme Road, Lincoln LN1 1SP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBELL (BELCHFORD) LIMITED?

toggle

BLUEBELL (BELCHFORD) LIMITED is currently Active. It was registered on 27/11/2002 .

Where is BLUEBELL (BELCHFORD) LIMITED located?

toggle

BLUEBELL (BELCHFORD) LIMITED is registered at Brunswick House, 86/88 Carholme Road, Lincoln LN1 1SP.

What does BLUEBELL (BELCHFORD) LIMITED do?

toggle

BLUEBELL (BELCHFORD) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BLUEBELL (BELCHFORD) LIMITED have?

toggle

BLUEBELL (BELCHFORD) LIMITED had 11 employees in 2024.

What is the latest filing for BLUEBELL (BELCHFORD) LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2026-01-31.