ABOUT BLUEBELL INDUSTRIES LIMITED
Production and Sales Management is undertaken by experienced professionals from within the Optical Glass Industry.
Our evolving process technology utilises innovative, lower cost tooling, enabling Bluebell Industries Ltd to provide Customers with the best possible cost/quality ratio.
Bluebell’s production technology and administrative system allows cost effective manufacture of small and large quantity orders. Current total capacity is over 100,000 units per week, but orders for as little as 10pcs are welcome.
Bluebell Industries Ltd understands the importance of quick accurate delivery and has a “fast track” available for those unforeseen, urgent demands.
PRODUCTS
Bluebell Industries offers an extensive portfolio of high quality optical products, all manufactured on-site from our facilities in the UK.
We also provide polishing, finishing and coating services for all of our products, all managed by us. Bluebell Industries really are your one-stop supplier.
From our UK based facility we can provide a wide range of additional services to enhance your products.
We are proud to work with some of the world’s leading companies across a wide range of sectors and provide products that are suited to a diverse range of applications.
Bluebell Industries Ltd
Bluebell Industries Limited
KEY FINANCES
Year
2017
Assets
£723.33k
▲ £185.28k (34.44 %)
Cash
£263.88k
▲ £67.5k (34.37 %)
Liabilities
£234.77k
▲ £161.76k (221.58 %)
Net Worth
£488.56k
▲ £23.52k (5.06 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North East Derbyshire
- Company name
- BLUEBELL INDUSTRIES LIMITED
- Company number
- 03465629
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Nov 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bluind.co.uk
- Phones
-
01773 875 544
+44 (0)1773 875 544
+44 (0)1773 875 566
01773 875 566
- Registered Address
- UNIT 6 STONEBROOM INDUSTRIAL ESTATE,
STONEBROOM,
ALFRETON,
DERBYSHIRE,
DE55 6LQ
ECONOMIC ACTIVITIES
- 23190
- Manufacture and processing of other glass, including technical glassware
LAST EVENTS
- 28 Nov 2016
- Confirmation statement made on 14 November 2016 with updates
- 17 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
- 19 Nov 2015
- Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
GBP 1,000
CHARGES
-
15 September 2000
- Status
- Outstanding
- Delivered
- 23 September 2000
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BLUEBELL INDUSTRIES LIMITED DIRECTORS
Timothy Mark Simmons
Acting
- Appointed
- 01 September 2000
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire, DE55 6LQ
- Name
- SIMMONS, Timothy Mark
Stephen Betts
Acting
PSC
- Appointed
- 01 December 2006
- Occupation
- Engineer
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire, DE55 6LQ
- Country Of Residence
- England
- Name
- BETTS, Stephen
- Notified On
- 13 November 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Michael Brentnall
Acting
PSC
- Appointed
- 01 December 2006
- Occupation
- Manager
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire, DE55 6LQ
- Country Of Residence
- England
- Name
- BRENTNALL, Michael
- Notified On
- 13 November 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
John David Carpenter
Acting
PSC
- Appointed
- 01 March 2000
- Occupation
- General Manager
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire, DE55 6LQ
- Country Of Residence
- United Kingdom
- Name
- CARPENTER, John David
- Notified On
- 13 November 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
AR CORPORATE SERVICES LIMITED
Resigned
- Appointed
- 14 November 1997
- Resigned
- 14 November 1997
- Role
- Nominee Secretary
- Address
- 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
- Name
- AR CORPORATE SERVICES LIMITED
Anita Pauline Ball
Resigned
- Appointed
- 03 November 1999
- Resigned
- 01 September 2000
- Role
- Secretary
- Address
- 16 Stonebridge Lane, Warsop, Mansfield, Nottinghamshire, NG20 0DS
- Name
- BALL, Anita Pauline
Rachael Price
Resigned
- Appointed
- 14 November 1997
- Resigned
- 03 November 1999
- Role
- Secretary
- Address
- Woodhouse Station Enterprise Centre, Mansfield Woodhouse, Nottinghamshire, NG19 9NZ
- Name
- PRICE, Rachael
AR NOMINEES LIMITED
Resigned
- Appointed
- 14 November 1997
- Resigned
- 14 November 1997
- Role
- Nominee Director
- Address
- 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
- Name
- AR NOMINEES LIMITED
Derek Alan Pole
Resigned
- Appointed
- 01 March 2000
- Resigned
- 15 November 2009
- Occupation
- Salesman
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- The Courtyard House, 15 Hurn Court Hurn, Christchurch, Dorset, BH23 6BH
- Country Of Residence
- United Kingdom
- Name
- POLE, Derek Alan
Timothy Mark Simmons
Resigned
- Appointed
- 14 November 1997
- Resigned
- 01 March 2000
- Occupation
- Accountant
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Woodhouse Station Enterprise Centre, Mansfield Woodhouse, Nottinghamshire, NG19 9NZ
- Name
- SIMMONS, Timothy Mark
REVIEWS
Check The Company
Excellent according to the company’s financial health.