Bellingham & Stanley Limited TUNBRIDGE WELLS


Founded in 1915, Bellingham & Stanley, classified under reg no. 00140250 is an active company. Currently registered at Bellingham & Stanley Ltd Xylem TN2 3EY, Tunbridge Wells the company has been in the business for 109 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely Ian T. and Alexandra B.. In addition one secretary - Alexandra B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Linda F. who worked with the the firm until 18 December 2018.

Bellingham & Stanley Limited Address / Contact

Office Address Bellingham & Stanley Ltd Xylem
Office Address2 Longfield Road
Town Tunbridge Wells
Post code TN2 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00140250
Date of Incorporation Sat, 8th May 1915
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 109 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Alexandra B.

Position: Secretary

Appointed: 18 December 2018

Ian T.

Position: Director

Appointed: 05 February 2016

Alexandra B.

Position: Director

Appointed: 14 September 2012

Eugene G.

Position: Director

Appointed: 18 June 2018

Resigned: 23 February 2022

Robert R.

Position: Director

Appointed: 05 February 2016

Resigned: 22 June 2018

Sean D.

Position: Director

Appointed: 23 May 2013

Resigned: 22 June 2018

Rainer R.

Position: Director

Appointed: 23 May 2013

Resigned: 10 August 2017

Linda F.

Position: Secretary

Appointed: 14 September 2012

Resigned: 18 December 2018

David K.

Position: Director

Appointed: 12 December 2007

Resigned: 23 May 2013

Christopher M.

Position: Director

Appointed: 21 September 2007

Resigned: 23 May 2013

Janet B.

Position: Director

Appointed: 21 September 2007

Resigned: 15 February 2010

John K.

Position: Director

Appointed: 21 September 2007

Resigned: 31 October 2008

Richard W.

Position: Director

Appointed: 01 February 2001

Resigned: 30 January 2008

Michael B.

Position: Director

Appointed: 01 April 1999

Resigned: 26 February 2016

Jeffrey P.

Position: Director

Appointed: 01 January 1996

Resigned: 27 July 1999

Michael R.

Position: Director

Appointed: 01 January 1995

Resigned: 30 September 2005

Godfrey H.

Position: Director

Appointed: 01 April 1993

Resigned: 20 October 1998

Alan J.

Position: Director

Appointed: 20 November 1991

Resigned: 31 January 2008

Philip T.

Position: Director

Appointed: 20 November 1991

Resigned: 06 July 2001

Roy S.

Position: Director

Appointed: 20 November 1991

Resigned: 19 October 2007

Gilbert S.

Position: Director

Appointed: 20 November 1991

Resigned: 28 February 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Xylem Water Holdings Ltd from Nottingham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xylem Water Holdings Ltd

Private Road 1 Colwick Industrial Estate, Nottingham, NG4 2AN, United Kingdom

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 7618426
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, January 2024
Free Download (70 pages)

Company search