Background WavePink WaveYellow Wave

THE BLUEBELL INN (WENTBRIDGE) LIMITED (06969392)

THE BLUEBELL INN (WENTBRIDGE) LIMITED (06969392) is an active UK company. incorporated on 22 July 2009. with registered office in Pontefract. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE BLUEBELL INN (WENTBRIDGE) LIMITED has been registered for 16 years. Current directors include MERRILL, Jamie Andrew, MERRILL, Kerry Sue.

Company Number
06969392
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
The Boot & Shoe Wakefield Road, Pontefract, WF7 7DF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MERRILL, Jamie Andrew, MERRILL, Kerry Sue
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLUEBELL INN (WENTBRIDGE) LIMITED

THE BLUEBELL INN (WENTBRIDGE) LIMITED is an active company incorporated on 22 July 2009 with the registered office located in Pontefract. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE BLUEBELL INN (WENTBRIDGE) LIMITED was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

06969392

LTD Company

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

The Boot & Shoe Wakefield Road Ackworth Pontefract, WF7 7DF,

Previous Addresses

61a Orchard Drive Ackworth Pontefract West Yorkshire WF7 7DS
From: 30 November 2014To: 6 December 2016
The Bluebell Inn Great North Road Wentbridge Pontefract WF8 3JP United Kingdom
From: 22 July 2009To: 30 November 2014
Timeline

6 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Loan Cleared
Jan 14
Loan Cleared
Apr 14
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MERRILL, Jamie Andrew

Active
61a Orchard Drive, PontefractWF7 7DS
Born February 1982
Director
Appointed 22 Jul 2009

MERRILL, Kerry Sue

Active
Wakefield Road, PontefractWF7 7DF
Born September 1981
Director
Appointed 02 Jan 2024

Persons with significant control

1

Mr Jamie Andrew Merrill

Active
Wakefield Road, PontefractWF7 7DF
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 November 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Legacy
18 December 2012
MG01MG01
Legacy
13 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Legacy
24 March 2010
MG01MG01
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Incorporation Company
22 July 2009
NEWINCIncorporation