BLUEBELL FITTED FURNITURE LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL FITTED FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07717682

Incorporation date

26/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

James House Yew Tree Way, Golborne, Warrington WA3 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2011)
dot icon10/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Memorandum and Articles of Association
dot icon08/09/2023
Cessation of Alison Bowden Reuben as a person with significant control on 2023-09-07
dot icon08/09/2023
Notification of Bluebell Fitted Furniture Holdings Limited as a person with significant control on 2023-09-07
dot icon08/09/2023
Cessation of Michael Barry Reuben as a person with significant control on 2023-09-07
dot icon08/09/2023
Appointment of Mr James Alexander Ordsmith as a director on 2023-09-07
dot icon08/09/2023
Appointment of Mr Stephen John Capel as a director on 2023-09-07
dot icon07/09/2023
Registration of charge 077176820003, created on 2023-09-07
dot icon23/08/2023
Registered office address changed from 3rd Floor the Lexicon, Mount Street Manchester M2 5NT United Kingdom to 81-83 Washway Road Sale M33 7TQ on 2023-08-23
dot icon23/08/2023
Change of details for Mrs Alison Bowden Reuben as a person with significant control on 2023-08-23
dot icon23/08/2023
Change of details for Mr Michael Barry Reuben as a person with significant control on 2023-08-23
dot icon23/08/2023
Director's details changed for Mrs Alison Bowden Reuben on 2023-08-23
dot icon23/08/2023
Director's details changed for Mr Michael Barry Reuben on 2023-08-23
dot icon23/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon23/08/2023
Registered office address changed from 81-83 Washway Road Sale M33 7TQ England to James House Yew Tree Way Golborne Warrington WA3 3JD on 2023-08-23
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Satisfaction of charge 077176820002 in full
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Registered office address changed from Bluebell House 6C Lyon Road Off Atlantic Street Altrincham WA14 5DG England to 3rd Floor the Lexicon, Mount Street Manchester M2 5NT on 2022-09-01
dot icon31/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon27/07/2022
Registered office address changed from C/O Crowe U.K. Llp 3rd Floor, the Lexicon Mount Street Manchester M2 5NT England to Bluebell House 6C Lyon Road Off Atlantic Street Altrincham WA14 5DG on 2022-07-27
dot icon05/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to C/O Crowe U.K. Llp 3rd Floor, the Lexicon Mount Street Manchester M2 5NT on 2021-06-01
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon27/02/2020
Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 2020-02-27
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon26/06/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon08/08/2017
Notification of Michael Reuben as a person with significant control on 2016-04-06
dot icon08/08/2017
Notification of Alison Reuben as a person with significant control on 2016-04-06
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/10/2016
Director's details changed for Mr Michael Barry Reuben on 2016-10-14
dot icon14/10/2016
Director's details changed for Mrs Alison Bowden Reuben on 2016-10-14
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/05/2016
Satisfaction of charge 1 in full
dot icon16/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon31/07/2014
Registration of charge 077176820002, created on 2014-07-22
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/02/2014
Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 2014-02-06
dot icon28/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Previous accounting period extended from 2012-07-31 to 2012-09-30
dot icon10/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2011
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
31/12/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
357.75K
-
0.00
537.02K
-
2022
25
472.91K
-
0.00
510.44K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alison Bowden Reuben
Director
26/07/2011 - Present
1
Mr. James Alexander Ordsmith
Director
07/09/2023 - Present
2
Mr. Stephen John Capel
Director
07/09/2023 - Present
2
Mr Michael Barry Reuben
Director
26/07/2011 - Present
2

Persons with Significant Control

5
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 FITTED FURNITURE LIMITED

BLUEBELL FITTED FURNITURE LIMITED is an(a) Active company incorporated on 26/07/2011 with the registered office located at James House Yew Tree Way, Golborne, Warrington WA3 3JD. 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 FITTED FURNITURE LIMITED?

toggle

BLUEBELL FITTED FURNITURE LIMITED is currently Active. It was registered on 26/07/2011 .

Where is BLUEBELL FITTED FURNITURE LIMITED located?

toggle

BLUEBELL FITTED FURNITURE LIMITED is registered at James House Yew Tree Way, Golborne, Warrington WA3 3JD.

What does BLUEBELL FITTED FURNITURE LIMITED do?

toggle

BLUEBELL FITTED FURNITURE LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for BLUEBELL FITTED FURNITURE LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-12-31.