Background WavePink WaveYellow Wave

BLUEBELL RESOURCING LIMITED (11636399)

BLUEBELL RESOURCING LIMITED (11636399) is an active UK company. incorporated on 22 October 2018. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BLUEBELL RESOURCING LIMITED has been registered for 7 years. Current directors include WILDES, Paul Edward.

Company Number
11636399
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
Wildes House Worksop Road, Chesterfield, S43 4TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
WILDES, Paul Edward
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBELL RESOURCING LIMITED

BLUEBELL RESOURCING LIMITED is an active company incorporated on 22 October 2018 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. BLUEBELL RESOURCING LIMITED was registered 7 years ago.(SIC: 78200)

Status

active

Active since 7 years ago

Company No

11636399

LTD Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

10 weeks left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 4 March 2026 (Just now)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 June 2026
Period: 31 March 2024 - 29 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

EPICUREAN LIVING LIMITED
From: 9 April 2021To: 30 July 2025
MCB ENERGY LIMITED
From: 22 October 2018To: 9 April 2021
Contact
Address

Wildes House Worksop Road Clowne Chesterfield, S43 4TD,

Previous Addresses

, Southgate House Worksop Road, Clowne, Chesterfield, S43 4TD, United Kingdom
From: 22 October 2018To: 13 August 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Oct 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILDES, Paul Edward

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976
Director
Appointed 22 Oct 2018

WILDES, Caroline Judy

Resigned
Worksop Road, ChesterfieldS43 4TD
Born February 1982
Director
Appointed 22 Oct 2018
Resigned 28 Jul 2025

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Born April 1978
Director
Appointed 20 Oct 2022
Resigned 01 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Edward Wildes

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976

Nature of Control

Significant influence or control
Notified 28 Jul 2025

Mrs Caroline Judy Wildes

Ceased
Worksop Road, ChesterfieldS43 4TD
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2018
Ceased 28 Jul 2025

Mrs Caroline Judy Wildes

Active
Worksop Road, ChesterfieldS43 4TD
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Certificate Change Of Name Company
30 July 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Resolution
9 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Incorporation Company
22 October 2018
NEWINCIncorporation