Background WavePink WaveYellow Wave

M. B. BELLMORE DORMANT LIMITED (01305864)

M. B. BELLMORE DORMANT LIMITED (01305864) is an active UK company. incorporated on 30 March 1977. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. M. B. BELLMORE DORMANT LIMITED has been registered for 48 years. Current directors include BAYFIELD, Royston Edward.

Company Number
01305864
Status
active
Type
ltd
Incorporated
30 March 1977
Age
48 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYFIELD, Royston Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. B. BELLMORE DORMANT LIMITED

M. B. BELLMORE DORMANT LIMITED is an active company incorporated on 30 March 1977 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. M. B. BELLMORE DORMANT LIMITED was registered 48 years ago.(SIC: 74990)

Status

active

Active since 48 years ago

Company No

01305864

LTD Company

Age

48 Years

Incorporated 30 March 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

M. B. BELLMORE LIMITED
From: 6 August 1985To: 14 March 2024
M.B. BELLMORE (CONTACT LENS) LIMITED
From: 30 March 1977To: 6 August 1985
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold, Home Farm the Avenue Esholt Shipley BD17 7RH England
From: 10 March 2021To: 22 May 2023
126 Northcote Road London SW11 6QU
From: 30 March 1977To: 10 March 2021
Timeline

5 key events • 1977 - 2021

Funding Officers Ownership
Company Founded
Mar 77
Loan Cleared
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 02 Mar 2021

SMITH, Pamela

Resigned
Tamarisk Cottage, WelwynAL6 9BQ
Secretary
Appointed N/A
Resigned 31 Oct 1995

SMITH, Philippa

Resigned
Old Furnace Cottage Copyhold Lane, Haywards HeathRH17 5ED
Secretary
Appointed 31 Oct 1995
Resigned 31 Oct 2010

SMITH, Ainsley George

Resigned
The Avenue, ShipleyBD17 7RH
Born October 1960
Director
Appointed N/A
Resigned 02 Mar 2021

SMITH, Bradley Gordon

Resigned
Tamarisk Cottage, WelwynAL6 9BQ
Born December 1958
Director
Appointed N/A
Resigned 15 Dec 2008

SMITH, Gordon

Resigned
Tamarisk Cottage, WelwynAL6 9BQ
Born June 1928
Director
Appointed N/A
Resigned 31 Oct 1995

Persons with significant control

2

1 Active
1 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Ainsley George Smith

Ceased
The Avenue, ShipleyBD17 7RH
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Secretary Company With Name
31 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
128(4)128(4)
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
1 May 1997
288cChange of Particulars
Legacy
1 May 1997
288cChange of Particulars
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Resolution
17 October 1995
RESOLUTIONSResolutions
Resolution
17 October 1995
RESOLUTIONSResolutions
Resolution
17 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Accounts With Accounts Type Small
11 July 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
27 January 1989
363363
Accounts With Accounts Type Small
18 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
18 November 1987
225(1)225(1)
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 1987
AAAnnual Accounts
Legacy
9 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
6 August 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 1977
NEWINCIncorporation