Background WavePink WaveYellow Wave

BELL MEADOW LIMITED (04685842)

BELL MEADOW LIMITED (04685842) is an active UK company. incorporated on 4 March 2003. with registered office in Macclesfield. The company operates in the Construction sector, engaged in construction of domestic buildings. BELL MEADOW LIMITED has been registered for 23 years. Current directors include CRANFIELD, Lionel Stuart Aaron.

Company Number
04685842
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
Rookery View, Macclesfield, SK11 9PY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CRANFIELD, Lionel Stuart Aaron
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL MEADOW LIMITED

BELL MEADOW LIMITED is an active company incorporated on 4 March 2003 with the registered office located in Macclesfield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BELL MEADOW LIMITED was registered 23 years ago.(SIC: 41202)

Status

active

Active since 23 years ago

Company No

04685842

LTD Company

Age

23 Years

Incorporated 4 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Rookery View Pexhill Road Henbury Macclesfield, SK11 9PY,

Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 12
Loan Secured
Feb 20
Director Left
Mar 20
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CRANFIELD, Lionel Stuart Aaron

Active
Rookery View, MacclesfieldSK11 9PY
Born March 1963
Director
Appointed 07 Apr 2003

HAYES, Harry

Resigned
21 Birch Road, OldhamOL3 6JN
Secretary
Appointed 12 Mar 2003
Resigned 31 May 2009

HOLT, Thelma

Resigned
Beechwood, Alderley EdgeSK9 7BW
Secretary
Appointed 04 Mar 2003
Resigned 12 Mar 2003

HAYES, Harry

Resigned
21 Birch Road, OldhamOL3 6JN
Born October 1947
Director
Appointed 07 Apr 2003
Resigned 31 May 2009

HOLT, William Ernest

Resigned
Beechwood Macclesfield Road, Alderley EdgeSK9 7BW
Born December 1946
Director
Appointed 04 Mar 2003
Resigned 12 Mar 2003

JORDAN, Nicholas Richard Adam

Resigned
Bearhurst Farm, MacclesfieldSK11 9PS
Born December 1964
Director
Appointed 12 Mar 2003
Resigned 23 Mar 2012

TAYLOR, Simon Julian

Resigned
Henbury House, HenburySK11 9PY
Born October 1965
Director
Appointed 12 Mar 2003
Resigned 21 Feb 2020

Persons with significant control

3

1 Active
2 Ceased

Bell Meadow Property Holdings Limited

Active
Pexhill Road, MacclesfieldSK11 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr Simon Julian Taylor

Ceased
Pexhill Road, MacclesfieldSK11 9PY
Born October 1965

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 01 Mar 2022

Mr Nicholas Richard Adam Jordan

Ceased
Bearhurst Lane, MacclesfieldSK11 9PS
Born December 1964

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
19 April 2006
287Change of Registered Office
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Incorporation Company
4 March 2003
NEWINCIncorporation