Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLMOUNT (CUMBRIA) LTD.
Company Information for

BELLMOUNT (CUMBRIA) LTD.

BELLMOUNT, TOP NEWBY BRIDGE ROAD, BOWNESS ON WINDERMERE, CUMBRIA, LA23 3LX,
Company Registration Number
02262133
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bellmount (cumbria) Ltd.
BELLMOUNT (CUMBRIA) LTD. was founded on 1988-05-25 and has its registered office in Bowness On Windermere. The organisation's status is listed as "Active - Proposal to Strike off". Bellmount (cumbria) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BELLMOUNT (CUMBRIA) LTD.
 
Legal Registered Office
BELLMOUNT
TOP NEWBY BRIDGE ROAD
BOWNESS ON WINDERMERE
CUMBRIA
LA23 3LX
Other companies in LA23
 
Previous Names
ABACUS OFFICE EQUIPMENT (CUMBRIA) LIMITED25/01/2007
Filing Information
Company Number 02262133
Company ID Number 02262133
Date formed 1988-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 21:44:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELLMOUNT (CUMBRIA) LTD.

Current Directors
Officer Role Date Appointed
HEIDI ELEANOR BOARDMAN
Company Secretary 1992-05-12
HEIDI ELEANOR BOARDMAN
Director 1994-09-01
ANTONY MOELLER
Director 1992-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK COOKE
Director 1992-05-12 1994-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-15DS01Application to strike the company off the register
2019-06-11AD02Register inspection address changed from Beckhams Casterton Carnforth Lancashire LA6 2SA England to Heatherlea Firbank Sedbergh LA10 5EN
2019-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-06-09CH01Director's details changed for Mrs Heidi Eleanor Boardman on 2019-01-08
2019-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEIDI ELEANOR BOARDMAN on 2019-01-08
2019-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-04-03LATEST SOC03/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-03AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-06AR0102/04/15 ANNUAL RETURN FULL LIST
2014-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-04-06LATEST SOC06/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-06AR0102/04/14 ANNUAL RETURN FULL LIST
2013-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-04-12AR0102/04/13 ANNUAL RETURN FULL LIST
2013-04-12AD02Register inspection address has been changed
2013-04-12AD03Register(s) moved to registered inspection location
2012-09-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AA01Current accounting period extended from 31/12/11 TO 31/05/12
2012-04-02AR0102/04/12 ANNUAL RETURN FULL LIST
2011-05-19AR0127/04/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29SH19Statement of capital on 2010-11-29 GBP 2
2010-11-16CAP-SSSolvency statement dated 29/10/10
2010-11-16SH20Statement by directors
2010-11-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-29AA31/12/08 TOTAL EXEMPTION SMALL
2010-05-25AR0127/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MOELLER / 21/04/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HEIDI ELEANOR COOKE / 30/12/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI ELEANOR COOKE / 30/12/2009
2009-06-07363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-26363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-11363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-01-25CERTNMCOMPANY NAME CHANGED ABACUS OFFICE EQUIPMENT (CUMBRIA ) LIMITED CERTIFICATE ISSUED ON 25/01/07
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: ABACUS HOUSE WESTMORLAND BUSINESS PARK GILTHWAITERIGG LANE KENDAL CUMBRIA LA9 6NS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-05-06363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-05-08363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-12363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-02363sRETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS
1998-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-10363sRETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS
1997-11-28395PARTICULARS OF MORTGAGE/CHARGE
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-03363sRETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1996-05-13363sRETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-05-12363sRETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-08-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-05-19363sRETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS
1994-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BELLMOUNT (CUMBRIA) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLMOUNT (CUMBRIA) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-05-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLMOUNT (CUMBRIA) LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 2
Shareholder Funds 2012-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELLMOUNT (CUMBRIA) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BELLMOUNT (CUMBRIA) LTD.
Trademarks
We have not found any records of BELLMOUNT (CUMBRIA) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLMOUNT (CUMBRIA) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BELLMOUNT (CUMBRIA) LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BELLMOUNT (CUMBRIA) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLMOUNT (CUMBRIA) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLMOUNT (CUMBRIA) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LA23 3LX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1