UKBizDB.co.uk

BLUEBELL WOOD TRADING COMPANY LIMITED

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

This company is commonly known as Bluebell Wood Trading Company Limited. The company was founded 20 years ago and was given the registration number 05030414. The firm's registered office is in SHEFFIELD. You can find them at Bluebell Wood Hospice Cramfit Road, North Anston, Sheffield, South Yorkshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:BLUEBELL WOOD TRADING COMPANY LIMITED
Company Number:05030414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Bluebell Wood Hospice Cramfit Road, North Anston, Sheffield, South Yorkshire, S25 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ

Director24 September 2018Active
9th Floor, 7 Park Row, Leeds, LS1 5HD

Director29 July 2020Active
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ

Secretary12 December 2016Active
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ

Secretary22 February 2016Active
Mayflower House, 67a Bawtry Road, Doncaster, United Kingdom, DN4 7AD

Secretary17 March 2014Active
6, Dundalk Court, Ossett, England, WF5 8RJ

Secretary30 January 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 January 2004Active
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ

Director12 December 2016Active
9 Hall Walk, Cottingham, HU16 4RL

Director08 March 2004Active
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ

Director24 September 2018Active
Bluebell Wood Childrens Hospice, Cramfit Road, North Anston, Sheffield, United Kingdom, S25 4AY

Director16 March 2015Active
25, St. Wilfrids Road, Doncaster, Great Britain, DN4 6AA

Director08 March 2004Active
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ

Director30 January 2012Active
Bluebell Wood Childrens Hospice, Cramfit Road North Anston, Sheffield, United Kingdom, S25 4AY

Director21 July 2014Active
14 Dunniwood Reach, Bessacarr, Doncaster, DN4 7AS

Director10 March 2004Active
Mayflower House, 67a Bawtry Road, Doncaster, DN4 7AD

Director30 January 2004Active
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ

Director24 September 2018Active
6, Dundalk Court, Ossett, England, WF5 8RJ

Director30 January 2004Active
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ

Director12 December 2016Active
Bluebell Wood Hospice, Cramfit Road, North Anston, Sheffield, S25 4AJ

Director24 September 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 January 2004Active

People with Significant Control

Bluebell Wood Children's Hospice
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bluebell Wood Children's Hospice, Cramfit Road, Sheffield, England, S25 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-27Insolvency

Liquidation disclaimer notice.

Download
2021-10-27Insolvency

Liquidation disclaimer notice.

Download
2021-10-26Insolvency

Liquidation disclaimer notice.

Download
2021-10-26Insolvency

Liquidation disclaimer notice.

Download
2021-10-26Insolvency

Liquidation disclaimer notice.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-19Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-19Resolution

Resolution.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type small.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-03-26Auditors

Auditors resignation company.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.