BLUEBELL DAIRY LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL DAIRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06303590

Incorporation date

05/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunswood Farm Locko Road, Spondon, Derby DE21 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2007)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Change of details for Mr Oliver Brown as a person with significant control on 2024-07-05
dot icon19/07/2024
Change of details for Mr Geoffrey Leslie Brown as a person with significant control on 2024-07-05
dot icon19/07/2024
Director's details changed for Mr Oliver Geoffrey Stocks Brown on 2024-07-05
dot icon19/07/2024
Director's details changed for Mrs Rosemary Anne Brown on 2024-07-05
dot icon19/07/2024
Director's details changed for Mr Geoffrey Leslie Brown on 2024-07-05
dot icon19/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon19/07/2024
Change of details for Mrs Rosemary Anne Brown as a person with significant control on 2024-07-05
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Change of details for Mr Oliver Brown as a person with significant control on 2023-07-05
dot icon10/08/2023
Director's details changed for Mrs Rosemary Anne Brown on 2023-07-05
dot icon10/08/2023
Change of details for Mrs Rosemary Anne Brown as a person with significant control on 2023-07-05
dot icon10/08/2023
Confirmation statement made on 2023-07-05 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-05 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2021
Change of details for Mr Oliver Brown as a person with significant control on 2021-09-08
dot icon08/09/2021
Director's details changed for Mrs Rosemary Anne Brown on 2021-09-08
dot icon08/09/2021
Director's details changed for Geoffrey Leslie Brown on 2021-09-08
dot icon08/09/2021
Secretary's details changed for Mrs Rosemary Anne Brown on 2021-09-08
dot icon08/09/2021
Change of details for Mrs Rosemary Anne Brown as a person with significant control on 2021-09-08
dot icon08/09/2021
Change of details for Mr Geoffrey Leslie Brown as a person with significant control on 2021-09-08
dot icon08/09/2021
Registered office address changed from Brunswood Farm Locko Road Derby DE21 7BU to Brunswood Farm Locko Road Spondon Derby DE21 7AR on 2021-09-08
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon16/05/2019
Cessation of Oliver Brown as a person with significant control on 2019-05-16
dot icon01/05/2019
Appointment of Mr Oliver Geoffrey Stocks Brown as a director on 2019-04-24
dot icon10/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon25/07/2017
Notification of Oliver Brown as a person with significant control on 2017-07-04
dot icon25/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-10-26
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon08/10/2014
Registration of charge 063035900001, created on 2014-10-08
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon18/09/2010
Director's details changed for Mrs Rosemary Anne Brown on 2010-07-05
dot icon18/09/2010
Director's details changed for Geoffrey Leslie Brown on 2010-07-05
dot icon18/09/2010
Secretary's details changed for Rosemary Anne Brown on 2010-07-05
dot icon10/11/2009
Annual return made up to 2009-07-05 with full list of shareholders
dot icon01/07/2009
Accounts for a dormant company made up to 2008-07-31
dot icon11/05/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon18/09/2008
Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon21/08/2008
Return made up to 05/07/08; full list of members
dot icon21/08/2008
Location of debenture register
dot icon21/08/2008
Registered office changed on 21/08/2008 from brunswood farm, locko road spondon derbyshire DE21 7BU
dot icon21/08/2008
Location of register of members
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
Director resigned
dot icon05/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
197.65K
-
0.00
279.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
SDG SECRETARIES LIMITED
Nominee Secretary
05/07/2007 - 05/07/2007
4073
SDG REGISTRARS LIMITED
Nominee Director
05/07/2007 - 05/07/2007
4035
Mr Geoffrey Leslie Brown
Director
05/07/2007 - Present
2
Mrs Rosemary Anne Brown
Director
05/07/2007 - Present
1
Brown, Rosemary Anne
Secretary
05/07/2007 - Present
-

Persons with Significant Control

4
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 DAIRY LIMITED

BLUEBELL DAIRY LIMITED is an(a) Active company incorporated on 05/07/2007 with the registered office located at Brunswood Farm Locko Road, Spondon, Derby DE21 7AR. There are currently 4 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 BLUEBELL DAIRY LIMITED?

toggle

BLUEBELL DAIRY LIMITED is currently Active. It was registered on 05/07/2007 .

Where is BLUEBELL DAIRY LIMITED located?

toggle

BLUEBELL DAIRY LIMITED is registered at Brunswood Farm Locko Road, Spondon, Derby DE21 7AR.

What does BLUEBELL DAIRY LIMITED do?

toggle

BLUEBELL DAIRY LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

What is the latest filing for BLUEBELL DAIRY LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.