BLUEBELL ARCHITECTURAL & DESIGN PRODUCTS LTD

BLUEBELL ARCHITECTURAL & DESIGN PRODUCTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLUEBELL ARCHITECTURAL & DESIGN PRODUCTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05327768
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUEBELL ARCHITECTURAL & DESIGN PRODUCTS LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction
    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BLUEBELL ARCHITECTURAL & DESIGN PRODUCTS LTD located?

    Registered Office Address
    Unit 3 Martels Industrial Estate High Easter Road
    Barnston
    CM6 1NA Dunmow
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUEBELL ARCHITECTURAL & DESIGN PRODUCTS LTD?

    Previous Company Names
    Company NameFromUntil
    BLUEBELL TRADING 2000 LTDJan 10, 2005Jan 10, 2005

    What are the latest accounts for BLUEBELL ARCHITECTURAL & DESIGN PRODUCTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for BLUEBELL ARCHITECTURAL & DESIGN PRODUCTS LTD?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for BLUEBELL ARCHITECTURAL & DESIGN PRODUCTS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2025

    8 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2024

    4 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2023

    4 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2022

    4 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2021

    4 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    11 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 29, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 25, 2018

    RES15

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ms Lesley Anne Skinner on Jan 07, 2018

    2 pagesCH01

    Director's details changed for Mr David Brian Hinton on Jan 07, 2018

    2 pagesCH01

    Secretary's details changed for Ms Anne Denise Cooper on Jan 07, 2018

    1 pagesCH03

    Total exemption full accounts made up to Jan 31, 2017

    10 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    6 pagesCS01

    Registered office address changed from 39, Ellen Way Great Notley Braintree Essex CM77 7UU to Unit 3 Martels Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on Jan 20, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2016

    4 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 3
    SH01

    Who are the officers of BLUEBELL ARCHITECTURAL & DESIGN PRODUCTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Anne Denise
    High Easter Road
    Barnston
    CM6 1NA Dunmow
    Unit 3 Martels Industrial Estate
    Essex
    England
    Secretary
    High Easter Road
    Barnston
    CM6 1NA Dunmow
    Unit 3 Martels Industrial Estate
    Essex
    England
    British102904800002
    HINTON, David Brian
    High Easter Road
    Barnston
    CM6 1NA Dunmow
    Unit 3 Martels Industrial Estate
    Essex
    England
    Director
    High Easter Road
    Barnston
    CM6 1NA Dunmow
    Unit 3 Martels Industrial Estate
    Essex
    England
    United KingdomEnglish102874600002
    SKINNER, Lesley Anne
    High Easter Road
    Barnston
    CM6 1NA Dunmow
    Unit 3 Martels Industrial Estate
    Essex
    England
    Director
    High Easter Road
    Barnston
    CM6 1NA Dunmow
    Unit 3 Martels Industrial Estate
    Essex
    England
    United KingdomEnglish93955560001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of BLUEBELL ARCHITECTURAL & DESIGN PRODUCTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Lesley Anne Skinner
    High Easter Road
    Barnston
    CM6 1NA Dunmow
    Unit 3 Martels Industrial Estate
    Essex
    England
    Apr 06, 2016
    High Easter Road
    Barnston
    CM6 1NA Dunmow
    Unit 3 Martels Industrial Estate
    Essex
    England
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr David Brian Hinton
    High Easter Road
    Barnston
    CM6 1NA Dunmow
    Unit 3 Martels Industrial Estate
    Essex
    England
    Apr 06, 2016
    High Easter Road
    Barnston
    CM6 1NA Dunmow
    Unit 3 Martels Industrial Estate
    Essex
    England
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0