Background WavePink WaveYellow Wave

BELLMEAD KENNELS LIMITED (00247077)

BELLMEAD KENNELS LIMITED (00247077) is an active UK company. incorporated on 3 April 1930. with registered office in 4 Battersea Park Road. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BELLMEAD KENNELS LIMITED has been registered for 95 years. Current directors include BALDWIN, Paul Michael.

Company Number
00247077
Status
active
Type
ltd
Incorporated
3 April 1930
Age
95 years
Address
4 Battersea Park Road, SW4 8AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BALDWIN, Paul Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLMEAD KENNELS LIMITED

BELLMEAD KENNELS LIMITED is an active company incorporated on 3 April 1930 with the registered office located in 4 Battersea Park Road. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BELLMEAD KENNELS LIMITED was registered 95 years ago.(SIC: 96090)

Status

active

Active since 95 years ago

Company No

00247077

LTD Company

Age

95 Years

Incorporated 3 April 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

4 Battersea Park Road London , SW4 8AA,

Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 16
Director Joined
Sept 17
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BROWN, Kelly

Active
4 Battersea Park RoadSW4 8AA
Secretary
Appointed 19 Oct 2020

BALDWIN, Paul Michael

Active
4 Battersea Park RoadSW4 8AA
Born September 1965
Director
Appointed 06 Oct 2020

BARLOW, Jan

Resigned
35 High Street, SwaveseyCB24 4QU
Secretary
Appointed 30 Apr 2008
Resigned 23 Oct 2009

BEESTON, Howard

Resigned
4 Battersea Park RoadSW4 8AA
Secretary
Appointed 18 Apr 2018
Resigned 04 Feb 2019

BEESTON, Howard

Resigned
4 Battersea Park RoadSW4 8AA
Secretary
Appointed 11 Jan 2017
Resigned 10 Aug 2017

CAVILL, David Charles

Resigned
Bell Mead Knls, Old WindsorSL4 2JN
Secretary
Appointed N/A
Resigned 16 Aug 1999

GRAHAM, Jennifer Buchanan

Resigned
4 Battersea Park RoadSW4 8AA
Secretary
Appointed 10 Aug 2017
Resigned 18 Apr 2018

GREEN, Duncan Aubrey Hillersdon, Lt Col

Resigned
32a Albert Bridge Road, LondonSW11 4PY
Secretary
Appointed 01 Jan 2000
Resigned 28 Feb 2007

RUIZ, George

Resigned
4 Battersea Park RoadSW4 8AA
Secretary
Appointed 04 Feb 2019
Resigned 19 Oct 2020

RUIZ, George

Resigned
4 Battersea Park RoadSW4 8AA
Secretary
Appointed 03 Apr 2013
Resigned 11 Jan 2017

SEABOURNE, Shelley

Resigned
37 Caversham Road, Kingston Upon ThamesKT1 2PU
Secretary
Appointed 01 Mar 2007
Resigned 21 Jan 2008

BENZECRY, Amanda Rose

Resigned
27 Roehampton Gate, LondonSW15 5JR
Born April 1957
Director
Appointed 27 Jun 2007
Resigned 28 Oct 2009

BURTON, Amanda Jane

Resigned
4 Battersea Park RoadSW4 8AA
Born January 1959
Director
Appointed 29 Jun 2016
Resigned 06 Oct 2020

ERSKINE, Malcolm Harry, The Earl Of Buchhan

Resigned
Newnham House, BasingstokeRG27 9AS
Born July 1930
Director
Appointed N/A
Resigned 10 Nov 2004

FIELD FISHER, Thomas G

Resigned
38 Hurlingham Court, LondonSW6 3UP
Born May 1915
Director
Appointed N/A
Resigned 09 Jun 2003

GREEN, Duncan Aubrey Hillersdon, Lt Col

Resigned
32a Albert Bridge Road, LondonSW11 4PY
Born February 1944
Director
Appointed 15 May 1993
Resigned 28 Feb 2007

HARDINGE, Sophia Mary

Resigned
20 Niton Street, LondonSW6 6WJ
Born December 1963
Director
Appointed 10 Nov 2004
Resigned 28 Nov 2007

HARE, Anthony John, Col

Resigned
20 Beltran Road, LondonSW6 3AJ
Born May 1933
Director
Appointed N/A
Resigned 01 Jan 1993

LOVE, Heather Beryl

Resigned
4 Battersea Park RoadSW4 8AA
Born November 1953
Director
Appointed 30 Apr 2008
Resigned 29 Jun 2016

LUPTON, David

Resigned
Bridge Farm, LiphookGU30 7LG
Born August 1928
Director
Appointed N/A
Resigned 10 Nov 2004

ROGERS, Alan

Resigned
Rust Oaks Brook Green, HorshamRH13 8QR
Born August 1929
Director
Appointed N/A
Resigned 18 Dec 2002

SUFFOLK, Linda Jacqueline, Countess Of

Resigned
Charlton Park, MalmesburySN16 9DG
Born July 1950
Director
Appointed 10 Nov 2004
Resigned 30 May 2007

VINER, Bradley Phillip

Resigned
4 Battersea Park RoadSW4 8AA
Born October 1954
Director
Appointed 01 Nov 2009
Resigned 14 Sept 2022

Persons with significant control

1

Battersea Park Road, LondonSW8 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Resolution
22 June 2000
RESOLUTIONSResolutions
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
27 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
24 August 1994
288288
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
23 November 1990
363aAnnual Return
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
11 August 1989
288288
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
1 November 1988
288288
Legacy
12 October 1988
363363
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
17 August 1987
363363
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 July 1986
363363
Legacy
8 July 1986
288288