BLUEBELL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465629

Incorporation date

14/11/1997

Size

Small

Contacts

Registered address

Registered address

Unit 6 Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire DE55 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1997)
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon20/02/2025
Accounts for a small company made up to 2023-12-31
dot icon22/11/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon18/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-02-28
dot icon09/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon08/08/2023
Termination of appointment of Michael Brentnall as a director on 2023-05-02
dot icon30/03/2023
Appointment of Mr Alois Baldus as a director on 2023-03-30
dot icon21/03/2023
Cessation of John David Carpenter as a person with significant control on 2023-03-07
dot icon21/03/2023
Change of details for B&M Optik Gmbh as a person with significant control on 2023-03-07
dot icon20/03/2023
Termination of appointment of John David Carpenter as a director on 2023-03-07
dot icon03/01/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon01/06/2019
Termination of appointment of Timothy Mark Simmons as a secretary on 2019-03-31
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Notification of B&M Optik Gmbh as a person with significant control on 2016-04-06
dot icon28/11/2018
Change of details for Mr John David Carpenter as a person with significant control on 2018-11-26
dot icon28/11/2018
Cessation of Michael Brentnall as a person with significant control on 2018-11-26
dot icon28/11/2018
Cessation of Stephen Betts as a person with significant control on 2018-11-26
dot icon23/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon20/11/2014
Director's details changed for John David Carpenter on 2014-11-14
dot icon20/11/2014
Director's details changed for Michael Brentnall on 2014-11-14
dot icon20/11/2014
Director's details changed for Stephen Betts on 2014-11-14
dot icon20/11/2014
Secretary's details changed for Mr Timothy Mark Simmons on 2014-11-14
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon12/07/2011
Registered office address changed from Unit 5/6 Woodhouse Station Enterprise, Centre Mansfield Woodhouse Nottinghamshire NG19 9NZ on 2011-07-12
dot icon08/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon08/12/2010
Termination of appointment of Derek Pole as a director
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Director's details changed for Stephen Betts on 2010-04-01
dot icon26/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon26/11/2009
Director's details changed for Derek Alan Pole on 2009-11-13
dot icon26/11/2009
Director's details changed for John David Carpenter on 2009-11-13
dot icon26/11/2009
Director's details changed for Stephen Betts on 2009-11-13
dot icon26/11/2009
Director's details changed for Michael Brentnall on 2009-11-13
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 14/11/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2007
Return made up to 14/11/07; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon12/12/2006
Return made up to 14/11/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/12/2005
Return made up to 14/11/05; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/11/2004
Return made up to 14/11/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/02/2004
Return made up to 14/11/03; full list of members
dot icon28/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/07/2003
Director's particulars changed
dot icon26/11/2002
Return made up to 14/11/02; full list of members
dot icon18/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/07/2002
Ad 26/04/01--------- £ si 98@1
dot icon02/07/2002
Return made up to 14/11/01; full list of members
dot icon11/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/01/2001
Return made up to 14/11/00; full list of members
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
Secretary resigned
dot icon23/09/2000
Particulars of mortgage/charge
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon10/03/2000
Director resigned
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon23/11/1999
Return made up to 14/11/99; full list of members
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
New secretary appointed
dot icon18/05/1999
Full accounts made up to 1999-03-31
dot icon13/01/1999
Return made up to 14/11/98; full list of members
dot icon24/11/1997
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon19/11/1997
New director appointed
dot icon18/11/1997
Registered office changed on 18/11/97 from: 12-14 st marys street newport salop TF10 7AB
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
Director resigned
dot icon18/11/1997
New secretary appointed
dot icon14/11/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
31
1.65M
-
0.00
657.61K
-
2022
39
1.74M
-
0.00
519.82K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ar Nominees Limited
Nominee Director
14/11/1997 - 14/11/1997
4784
Ashburton Registrars Limited
Nominee Secretary
14/11/1997 - 14/11/1997
4896
Simmons, Timothy Mark
Director
14/11/1997 - 01/03/2000
6
Carpenter, John David
Director
01/03/2000 - 07/03/2023
-
Pole, Derek Alan
Director
01/03/2000 - 15/11/2009
1

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 INDUSTRIES LIMITED

BLUEBELL INDUSTRIES LIMITED is an(a) Active company incorporated on 14/11/1997 with the registered office located at Unit 6 Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire DE55 6LQ. There are currently 2 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 INDUSTRIES LIMITED?

toggle

BLUEBELL INDUSTRIES LIMITED is currently Active. It was registered on 14/11/1997 .

Where is BLUEBELL INDUSTRIES LIMITED located?

toggle

BLUEBELL INDUSTRIES LIMITED is registered at Unit 6 Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire DE55 6LQ.

What does BLUEBELL INDUSTRIES LIMITED do?

toggle

BLUEBELL INDUSTRIES LIMITED operates in the Manufacture and processing of other glass including technical glassware (23.19 - SIC 2007) sector.

What is the latest filing for BLUEBELL INDUSTRIES LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a small company made up to 2024-12-31.