UKBizDB.co.uk

BLUEBELL INDUSTRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bluebell Industries Limited. The company was founded 26 years ago and was given the registration number 03465629. The firm's registered office is in ALFRETON. You can find them at Unit 6 Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire. This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:BLUEBELL INDUSTRIES LIMITED
Company Number:03465629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware

Office Address & Contact

Registered Address:Unit 6 Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire, DE55 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Am Fleckenberg, Limburg, Germany, D-65549

Director30 March 2023Active
Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, DE55 6LQ

Director01 December 2006Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary14 November 1997Active
16 Stonebridge Lane, Warsop, Mansfield, NG20 0DS

Secretary03 November 1999Active
Woodhouse Station Enterprise Centre, Mansfield Woodhouse, NG19 9NZ

Secretary14 November 1997Active
Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, DE55 6LQ

Secretary01 September 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director14 November 1997Active
Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, DE55 6LQ

Director01 December 2006Active
Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, DE55 6LQ

Director01 March 2000Active
The Courtyard House, 15 Hurn Court Hurn, Christchurch, BH23 6BH

Director01 March 2000Active
Woodhouse Station Enterprise Centre, Mansfield Woodhouse, NG19 9NZ

Director14 November 1997Active

People with Significant Control

Mr John David Carpenter
Notified on:13 November 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Unit 6, Stonebroom Industrial Estate, Alfreton, DE55 6LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen Betts
Notified on:13 November 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Unit 6, Stonebroom Industrial Estate, Alfreton, DE55 6LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Brentnall
Notified on:13 November 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Unit 6, Stonebroom Industrial Estate, Alfreton, DE55 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
B&M Optik Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:20, Am Fleckenberg, Limburg An Der Lahn, Germany, 65549
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-01Officers

Termination secretary company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.