Background WavePink WaveYellow Wave

BLUEBELL HOSPITALITY LIMITED (11144833)

BLUEBELL HOSPITALITY LIMITED (11144833) is an active UK company. incorporated on 11 January 2018. with registered office in Chesterfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLUEBELL HOSPITALITY LIMITED has been registered for 8 years. Current directors include WILDES, Paul Edward.

Company Number
11144833
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
Wildes House Worksop Road, Chesterfield, S43 4TD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
WILDES, Paul Edward
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBELL HOSPITALITY LIMITED

BLUEBELL HOSPITALITY LIMITED is an active company incorporated on 11 January 2018 with the registered office located in Chesterfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BLUEBELL HOSPITALITY LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11144833

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 28/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 4 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

VAN DYK LIMITED
From: 11 January 2018To: 24 April 2018
Contact
Address

Wildes House Worksop Road Clowne Chesterfield, S43 4TD,

Previous Addresses

, Holiday Inn Express the Kings Gap, Hoylake, Wirral, CH47 1HE, United Kingdom
From: 11 January 2018To: 6 August 2019
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 18
Loan Cleared
Jul 25
Owner Exit
Aug 25
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Jan 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILDES, Paul Edward

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976
Director
Appointed 11 Jan 2018

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Secretary
Appointed 11 Jan 2018
Resigned 24 May 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Edward Wildes

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976

Nature of Control

Significant influence or control
Notified 03 Aug 2025

Mrs Caroline Judy Wildes

Active
Worksop Road, ChesterfieldS43 4TD
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2025
Worksop Road, ChesterfieldS43 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Ceased 03 Aug 2025

Mr Paul Edward Wildes

Ceased
Worksop Road, ChesterfieldS43 4TD
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 11 Jan 2018
Ceased 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 July 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2019
AAAnnual Accounts
Resolution
24 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Incorporation Company
11 January 2018
NEWINCIncorporation