BLUEBELL WOOD TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL WOOD TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05030414

Incorporation date

29/01/2004

Size

Small

Contacts

Registered address

Registered address

9th Floor 7 Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon18/11/2025
Liquidators' statement of receipts and payments to 2025-10-11
dot icon11/12/2024
Liquidators' statement of receipts and payments to 2024-10-11
dot icon14/12/2023
Liquidators' statement of receipts and payments to 2023-10-11
dot icon16/12/2022
Liquidators' statement of receipts and payments to 2022-10-11
dot icon27/10/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/10/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/10/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/10/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/10/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/10/2021
Registered office address changed from Bluebell Wood Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AJ to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-10-19
dot icon19/10/2021
Appointment of a voluntary liquidator
dot icon19/10/2021
Statement of affairs
dot icon19/10/2021
Resolutions
dot icon27/07/2021
Termination of appointment of James David Wenninger as a director on 2021-07-23
dot icon07/04/2021
Accounts for a small company made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon05/08/2020
Appointment of Mr Stephen Hall as a director on 2020-07-29
dot icon28/07/2020
Termination of appointment of Keith Metcalf as a director on 2020-07-06
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/03/2019
Auditor's resignation
dot icon25/03/2019
Director's details changed for Mr Steve Allen on 2019-03-25
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon30/01/2019
Termination of appointment of Scott Paul Green as a director on 2019-01-28
dot icon04/01/2019
Termination of appointment of Anne Fowlie as a secretary on 2018-09-24
dot icon04/01/2019
Appointment of Mr James David Wenninger as a director on 2018-09-24
dot icon04/01/2019
Termination of appointment of Jon David Lister as a director on 2018-09-24
dot icon04/01/2019
Appointment of Mr Keith Metcalf as a director on 2018-09-24
dot icon04/01/2019
Appointment of Mr Steve Allen as a director on 2018-09-24
dot icon04/01/2019
Appointment of Mr Scott Paul Green as a director on 2018-09-24
dot icon04/01/2019
Termination of appointment of Rosemary Jean Downs as a director on 2018-11-19
dot icon30/10/2018
Accounts for a small company made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon09/02/2018
Termination of appointment of Mark Sheikh as a director on 2018-01-08
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/02/2017
Appointment of Mr Mark Sheikh as a director on 2016-12-12
dot icon11/02/2017
Appointment of Ms Rosemary Jean Downs as a director on 2016-12-12
dot icon11/02/2017
Termination of appointment of Kathryn June Henderson as a director on 2016-12-12
dot icon11/02/2017
Appointment of Mrs Anne Fowlie as a secretary on 2016-12-12
dot icon11/02/2017
Termination of appointment of Jon Lister as a secretary on 2016-12-12
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon13/05/2016
Appointment of Mr Jon Lister as a secretary on 2016-02-22
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon05/02/2016
Termination of appointment of Michael Howarth as a director on 2016-02-04
dot icon01/02/2016
Termination of appointment of Richard Webster Marsh as a director on 2016-01-19
dot icon01/02/2016
Termination of appointment of Richard Webster Marsh as a secretary on 2016-01-19
dot icon12/12/2015
Accounts for a small company made up to 2015-03-31
dot icon20/04/2015
Appointment of Mrs Kathryn June Henderson as a director on 2015-03-16
dot icon20/04/2015
Termination of appointment of John Raymond Holt as a director on 2015-03-16
dot icon20/04/2015
Termination of appointment of Mukhlis Munem Madlom as a director on 2015-03-16
dot icon14/04/2015
Auditor's resignation
dot icon21/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon21/01/2015
Director's details changed for Mr Jon Lister on 2015-01-21
dot icon18/12/2014
Accounts for a small company made up to 2014-03-31
dot icon12/08/2014
Appointment of Mr Jon Lister as a director on 2014-07-21
dot icon06/05/2014
Appointment of Richard Webster Marsh as a secretary
dot icon06/05/2014
Termination of appointment of Howard Schofield as a director
dot icon06/05/2014
Termination of appointment of Howard Schofield as a secretary
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon21/11/2013
Accounts for a small company made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon22/11/2012
Accounts for a small company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon31/01/2012
Appointment of Mr Michael Howarth as a director
dot icon28/11/2011
Accounts for a small company made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mr John Raymond Holt on 2010-12-02
dot icon15/10/2010
Accounts for a small company made up to 2010-03-31
dot icon25/09/2010
Termination of appointment of Elizabeth Fowlie as a director
dot icon08/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon08/02/2010
Registered office address changed from Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AY on 2010-02-08
dot icon06/02/2010
Director's details changed for John Holt on 2010-01-01
dot icon06/02/2010
Director's details changed for Richard Webster Marsh on 2010-01-01
dot icon06/02/2010
Director's details changed for Mr Howard Schofield on 2010-01-01
dot icon06/02/2010
Director's details changed for Dr Mukhlis Munem Madlom on 2010-01-01
dot icon16/11/2009
Accounts for a small company made up to 2009-03-31
dot icon12/02/2009
Return made up to 30/01/09; full list of members
dot icon28/12/2008
Accounts for a small company made up to 2008-03-31
dot icon06/02/2008
Return made up to 30/01/08; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon18/12/2007
Accounts for a small company made up to 2007-03-31
dot icon24/08/2007
Registered office changed on 24/08/07 from: 32-34 scot lane doncaster south yorkshire DN1 1ES
dot icon23/05/2007
Director's particulars changed
dot icon07/03/2007
Return made up to 30/01/07; full list of members
dot icon26/01/2007
Accounts for a small company made up to 2006-03-31
dot icon29/03/2006
Return made up to 30/01/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon02/03/2005
Return made up to 30/01/05; full list of members
dot icon04/02/2005
Director's particulars changed
dot icon21/10/2004
Registered office changed on 21/10/04 from: the richard foundation jeld wen uk LIMITED watch house lane doncaster south yorkshire DN5 9LR
dot icon20/05/2004
Registered office changed on 20/05/04 from: albion house, 6 albion place south parade doncaster south yorkshire DN1 2EG
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon02/03/2004
Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon02/03/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon07/02/2004
New secretary appointed;new director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
Director resigned
dot icon30/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconNext confirmation date
31/01/2022
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
dot iconNext due on
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/01/2004 - 29/01/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/01/2004 - 29/01/2004
36021
Henderson, Kathryn June
Director
15/03/2015 - 11/12/2016
3
Lister, Jon David
Director
20/07/2014 - 23/09/2018
30
Metcalf, Keith
Director
23/09/2018 - 05/07/2020
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBELL WOOD TRADING COMPANY LIMITED

BLUEBELL WOOD TRADING COMPANY LIMITED is an(a) Liquidation company incorporated on 29/01/2004 with the registered office located at 9th Floor 7 Park Row, Leeds LS1 5HD. 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 WOOD TRADING COMPANY LIMITED?

toggle

BLUEBELL WOOD TRADING COMPANY LIMITED is currently Liquidation. It was registered on 29/01/2004 .

Where is BLUEBELL WOOD TRADING COMPANY LIMITED located?

toggle

BLUEBELL WOOD TRADING COMPANY LIMITED is registered at 9th Floor 7 Park Row, Leeds LS1 5HD.

What does BLUEBELL WOOD TRADING COMPANY LIMITED do?

toggle

BLUEBELL WOOD TRADING COMPANY LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for BLUEBELL WOOD TRADING COMPANY LIMITED?

toggle

The latest filing was on 18/11/2025: Liquidators' statement of receipts and payments to 2025-10-11.