BLUEBELL VINEYARD ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL VINEYARD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01652215

Incorporation date

19/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

14 Meadow Road, Pinner HA5 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon16/04/2026
Appointment of Mr Jon-Michael Nicklin as a director on 2026-04-03
dot icon16/04/2026
Appointment of Mr David Ng as a director on 2026-04-06
dot icon10/04/2026
Termination of appointment of Andrew Hope as a director on 2026-03-31
dot icon10/04/2026
Termination of appointment of Deborah Mae Lian Tay as a director on 2026-03-31
dot icon10/04/2026
Termination of appointment of Audrey Mae-Hui Tay as a director on 2026-03-31
dot icon07/04/2026
Micro company accounts made up to 2025-06-30
dot icon21/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon20/01/2026
Termination of appointment of Belinda Boon-Leen Ng as a director on 2025-12-31
dot icon20/01/2026
Termination of appointment of Tock Sinn Ng as a director on 2025-12-31
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-06-30
dot icon05/04/2024
Registered office address changed from Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE England to 14 Meadow Road Pinner HA5 1EB on 2024-04-05
dot icon18/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon01/05/2023
Amended micro company accounts made up to 2022-06-30
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-06-30
dot icon21/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-06-30
dot icon29/05/2020
Director's details changed for Mrs Audrey Mae Hui Gupta on 2020-05-29
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon27/01/2020
Director's details changed for Barry Boon Shek Tay on 2020-01-27
dot icon27/01/2020
Termination of appointment of Barry Boon Shek Tay as a secretary on 2020-01-27
dot icon08/01/2020
Termination of appointment of Joyce Guat Kheng Tay as a director on 2020-01-08
dot icon06/01/2020
Appointment of Mrs Audrey Mae Hui Gupta as a director on 2020-01-06
dot icon06/01/2020
Appointment of Mr Martin Rowland as a director on 2020-01-06
dot icon06/01/2020
Appointment of Ms Deborah Mae Lian Tay as a director on 2020-01-06
dot icon21/05/2019
Micro company accounts made up to 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon09/01/2019
Director's details changed for Andrew Hope on 2019-01-09
dot icon09/01/2019
Secretary's details changed for Barry Boon-Shek Tay on 2019-01-09
dot icon09/04/2018
Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 2018-04-09
dot icon03/04/2018
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 2018-04-03
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon31/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon06/02/2012
Director's details changed for Mr Tock Sinn Ng on 2012-01-17
dot icon06/02/2012
Director's details changed for Mrs Belinda Boon-Leen Ng on 2012-01-17
dot icon23/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon23/01/2012
Director's details changed for Barry Boon-Shek Tay on 2012-01-16
dot icon23/01/2012
Director's details changed for Mrs Joyce Guat-Kheng Tay on 2012-01-16
dot icon23/01/2012
Secretary's details changed for Barry Boon-Shek Tay on 2012-01-16
dot icon22/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/10/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon17/05/2011
Certificate of change of name
dot icon02/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon02/02/2011
Director's details changed for Joyce Guay-Keng Tay on 2011-01-16
dot icon13/12/2010
Appointment of Joyce Guay-Keng Tay as a director
dot icon25/11/2010
Amended accounts made up to 2009-12-31
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon23/02/2010
Director's details changed for Andrew Hope on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Tock Sinn Ng on 2010-02-22
dot icon23/02/2010
Director's details changed for Mrs Belinda Boon-Leen Ng on 2010-02-22
dot icon27/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 16/01/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon23/01/2008
Return made up to 16/01/08; full list of members
dot icon04/10/2007
New director appointed
dot icon19/02/2007
Return made up to 16/01/07; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 16/01/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 16/01/05; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/04/2004
Registered office changed on 23/04/04 from: 14 meadow road pinner middlesex HA5 1EB
dot icon07/02/2004
Return made up to 16/01/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/08/2003
Registered office changed on 01/08/03 from: c/o wigmore registrars 5 wigmore street london W1U 1HY
dot icon24/02/2003
Return made up to 16/01/03; full list of members
dot icon18/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/04/2002
Return made up to 16/01/02; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 16/01/01; full list of members
dot icon28/12/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Return made up to 16/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Return made up to 16/01/99; full list of members
dot icon13/01/1999
Full accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 16/01/98; full list of members
dot icon27/01/1998
Full accounts made up to 1996-12-31
dot icon19/02/1997
Return made up to 16/01/97; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Return made up to 16/01/96; full list of members
dot icon22/01/1996
Full accounts made up to 1994-12-31
dot icon01/02/1995
Return made up to 16/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon19/02/1994
Return made up to 16/01/94; no change of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon19/02/1993
Return made up to 16/01/93; full list of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
Full accounts made up to 1990-12-31
dot icon21/01/1992
Return made up to 16/01/92; no change of members
dot icon11/03/1991
Return made up to 25/01/91; no change of members
dot icon05/03/1991
Full accounts made up to 1989-12-31
dot icon19/02/1990
Full accounts made up to 1988-12-31
dot icon19/02/1990
Return made up to 16/01/90; full list of members
dot icon30/11/1989
Registered office changed on 30/11/89 from: brettenham house (6TH floor) lancaster place london WC2B 6NF
dot icon28/06/1989
Return made up to 07/04/89; full list of members
dot icon05/04/1989
Full accounts made up to 1987-12-31
dot icon07/03/1989
Return made up to 19/01/88; full list of members
dot icon04/05/1988
Full accounts made up to 1986-12-31
dot icon04/05/1988
Return made up to 07/09/87; full list of members
dot icon21/05/1987
Full accounts made up to 1985-12-31
dot icon31/03/1987
Registered office changed on 31/03/87 from: 61/62 lincolns inn fields london WC2B 6EX
dot icon10/03/1987
Return made up to 11/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1986
Full accounts made up to 1984-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.23M
-
0.00
-
-
2022
5
3.22M
-
0.00
-
-
2023
5
3.45M
-
0.00
-
-
2023
5
3.45M
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

3.45M £Ascended7.44 % *

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
Tay, Joyce Guat Kheng
Director
13/12/2010 - 08/01/2020
6
Hope, Andrew
Director
01/08/2007 - 31/03/2026
3
Rowland, Martin
Director
06/01/2020 - Present
4
Tay, Audrey Mae-Hui
Director
06/01/2020 - 31/03/2026
6
Tay, Deborah Mae Lian
Director
06/01/2020 - 31/03/2026
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUEBELL VINEYARD ESTATES LIMITED

BLUEBELL VINEYARD ESTATES LIMITED is an(a) Active company incorporated on 19/07/1982 with the registered office located at 14 Meadow Road, Pinner HA5 1EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBELL VINEYARD ESTATES LIMITED?

toggle

BLUEBELL VINEYARD ESTATES LIMITED is currently Active. It was registered on 19/07/1982 .

Where is BLUEBELL VINEYARD ESTATES LIMITED located?

toggle

BLUEBELL VINEYARD ESTATES LIMITED is registered at 14 Meadow Road, Pinner HA5 1EB.

What does BLUEBELL VINEYARD ESTATES LIMITED do?

toggle

BLUEBELL VINEYARD ESTATES LIMITED operates in the Manufacture of wine from grape (11.02 - SIC 2007) sector.

How many employees does BLUEBELL VINEYARD ESTATES LIMITED have?

toggle

BLUEBELL VINEYARD ESTATES LIMITED had 5 employees in 2023.

What is the latest filing for BLUEBELL VINEYARD ESTATES LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Jon-Michael Nicklin as a director on 2026-04-03.