Background WavePink WaveYellow Wave

BELL PARK KERRIDGE LIMITED (06816636)

BELL PARK KERRIDGE LIMITED (06816636) is an active UK company. incorporated on 11 February 2009. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BELL PARK KERRIDGE LIMITED has been registered for 17 years. Current directors include BELL, James, BRADLEY, Sarah Louise, CARTER, Duncan Gilchrist and 1 others.

Company Number
06816636
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
Clifford Court, Carlisle, CA3 0JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BELL, James, BRADLEY, Sarah Louise, CARTER, Duncan Gilchrist, LUNG, Vincent Chun Kit
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL PARK KERRIDGE LIMITED

BELL PARK KERRIDGE LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BELL PARK KERRIDGE LIMITED was registered 17 years ago.(SIC: 69102)

Status

active

Active since 17 years ago

Company No

06816636

LTD Company

Age

17 Years

Incorporated 11 February 2009

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 3 October 2025 (6 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

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Clifford Court Cooper Way, Parkhouse Carlisle, CA3 0JG,

Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 11
Director Left
Mar 11
Loan Cleared
Sept 23
Loan Secured
Sept 23
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BELL, James

Active
Cooper Way, CarlisleCA3 0JG
Born September 1959
Director
Appointed 25 Feb 2011

BRADLEY, Sarah Louise

Active
Cooper Way, Parkhouse, CarlisleCA3 0JG
Born March 1992
Director
Appointed 01 Apr 2025

CARTER, Duncan Gilchrist

Active
Longlands Road, CarlisleCA3 9AD
Born October 1971
Director
Appointed 11 Feb 2009

LUNG, Vincent Chun Kit

Active
Cooper Way, Parkhouse, CarlisleCA3 0JG
Born January 1997
Director
Appointed 01 Apr 2025

BELL, James

Resigned
Croft House, CarlisleCA6 4JX
Born September 1959
Director
Appointed 11 Feb 2009
Resigned 24 Feb 2011

Persons with significant control

2

Mr James Bell

Active
Cooper Way, Parkhouse, CarlisleCA3 0JG
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016

Mr Duncan Gilchrist Carter

Active
Cooper Way, Parkhouse, CarlisleCA3 0JG
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Incorporation Company
11 February 2009
NEWINCIncorporation