BLUEBELL CORNER LTD

Register to unlock more data on OkredoRegister

BLUEBELL CORNER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06699209

Incorporation date

16/09/2008

Size

Dormant

Contacts

Registered address

Registered address

32 Western Avenue Western Avenue, Easton On The Hill, Stamford PE9 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2008)
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon09/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon21/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon17/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/03/2021
Registered office address changed from 18 Moray Close Stamford Lincolnshire PE9 2YT England to 32 Western Avenue Western Avenue Easton on the Hill Stamford PE9 3NB on 2021-03-13
dot icon17/11/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/01/2020
Termination of appointment of Langford Bernard Smith as a director on 2020-01-12
dot icon12/01/2020
Termination of appointment of Langford Bernard Smith as a secretary on 2020-01-12
dot icon26/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon09/09/2019
Appointment of Mr Michael Edward Carter as a director on 2019-09-09
dot icon09/09/2019
Termination of appointment of Stephaine Ann Carter as a director on 2019-09-09
dot icon09/09/2019
Registered office address changed from 276 st. Pauls Road Peterborough PE1 3RZ to 18 Moray Close Stamford Lincolnshire PE9 2YT on 2019-09-09
dot icon14/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon23/08/2018
Appointment of Stephaine Ann Carter as a director on 2018-08-07
dot icon14/08/2018
Registered office address changed from 227 Park Road Peterborough Cambs PE1 2UL to 276 st. Pauls Road Peterborough PE1 3RZ on 2018-08-14
dot icon14/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/05/2018
Total exemption full accounts made up to 2016-09-30
dot icon14/05/2018
Confirmation statement made on 2017-09-16 with no updates
dot icon14/05/2018
Administrative restoration application
dot icon21/11/2017
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2016
Confirmation statement made on 2016-09-16 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon19/11/2015
Annual return made up to 2015-09-16
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon08/12/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon18/11/2013
Annual return made up to 2013-10-14
dot icon03/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon02/11/2011
Annual return made up to 2011-09-16
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon10/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/05/2009
Director and secretary appointed langford bernard smith logged form
dot icon15/05/2009
Director appointed langford bernard smith
dot icon01/05/2009
Director and secretary appointed langford bernard smith logged form
dot icon16/04/2009
Director and secretary appointed langford bernard smith logged form
dot icon29/10/2008
Secretary appointed langford bernard smith
dot icon29/10/2008
Registered office changed on 29/10/2008 from c/o langford B. smith 227 park road peterborough cambs PE1 2UL
dot icon23/09/2008
Appointment terminated director highstone directors LIMITED
dot icon16/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.50K
-
0.00
0.00
-
2022
-
400.00
-
0.00
-
-
2022
-
400.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

400.00 £Descended-96.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Michael Edward
Director
09/09/2019 - Present
2
Smith, Langford Bernard
Director
12/12/2008 - 12/01/2020
1
Smith, Langford Bernard
Secretary
29/09/2008 - 12/01/2020
-
Carter, Stephaine Ann
Director
07/08/2018 - 09/09/2019
-
HIGHSTONE DIRECTORS LIMITED
Corporate Director
16/09/2008 - 16/09/2008
-

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 BLUEBELL CORNER LTD

BLUEBELL CORNER LTD is an(a) Active company incorporated on 16/09/2008 with the registered office located at 32 Western Avenue Western Avenue, Easton On The Hill, Stamford PE9 3NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBELL CORNER LTD?

toggle

BLUEBELL CORNER LTD is currently Active. It was registered on 16/09/2008 .

Where is BLUEBELL CORNER LTD located?

toggle

BLUEBELL CORNER LTD is registered at 32 Western Avenue Western Avenue, Easton On The Hill, Stamford PE9 3NB.

What does BLUEBELL CORNER LTD do?

toggle

BLUEBELL CORNER LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUEBELL CORNER LTD?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-16 with updates.