Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Billingbear Farm Limited
Billingbear Farm Limited is an active company incorporated on 14 June 2007 with the registered office located in Bracknell, Berkshire. Billingbear Farm Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06280355
Private limited company
Age
18 years
Incorporated
14 June 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 July 2025
(4 months ago)
Next confirmation dated
9 July 2026
Due by
23 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Billingbear Farm Limited
Contact
Update Details
Address
Billingbear Farm Billingbear Lane
Binfield
Bracknell
RG42 5PS
England
Address changed on
22 Oct 2024
(1 year ago)
Previous address was
, Crane House, Molly Millars Lane, Wokingham, Berkshire, RG41 2RZ
Companies in RG42 5PS
Telephone
01344 377436
Email
Unreported
Website
Chill-out.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
5
Howard Geoffrey Bellm
Director • Secretary • British • Lives in England • Born in May 1956
Emilia Mary Bellm
Director • British • Lives in UK • Born in Oct 1990
Thomas Christopher Bellm
Director • British • Lives in England • Born in Nov 1994
Dr Heinz Jurgen Frommelt
PSC • Liechtenstein Citizen • Lives in Switzerland • Born in Oct 1960
Dr Veit Egmond Frommelt
PSC • Liechtenstein Citizen • Lives in Liechtenstein • Born in Jan 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Intersurgical Limited
Howard Geoffrey Bellm is a mutual person.
Active
Apacor Limited
Howard Geoffrey Bellm is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£356K
Decreased by £715K (-67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.12M
Increased by £551K (+4%)
Total Liabilities
-£468K
Increased by £46K (+11%)
Net Assets
£13.65M
Increased by £505K (+4%)
Debt Ratio (%)
3%
Increased by 0.2% (+7%)
See 10 Year Full Financials
Latest Activity
Vincent Pierre Solari (PSC) Resigned
1 Month Ago on 22 Sep 2025
Confirmation Submitted
4 Months Ago on 15 Jul 2025
Cosmeplast Ets (PSC) Details Changed
7 Months Ago on 10 Apr 2025
Confirmation Submitted
7 Months Ago on 9 Apr 2025
Cosmeplast Ets (PSC) Details Changed
7 Months Ago on 24 Mar 2025
Cosmeplast Ets (PSC) Appointed
7 Months Ago on 24 Mar 2025
Registered Address Changed
1 Year Ago on 22 Oct 2024
Sonja Sprenger (PSC) Appointed
1 Year 5 Months Ago on 22 May 2024
Hugo Joseph Sele (PSC) Resigned
1 Year 5 Months Ago on 22 May 2024
Richard Negele (PSC) Resigned
1 Year 5 Months Ago on 22 May 2024
Get Alerts
Get Credit Report
Discover Billingbear Farm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Cosmeplast Ets as a person with significant control on 24 March 2025
Submitted on 11 Nov 2025
Cessation of Vincent Pierre Solari as a person with significant control on 22 September 2025
Submitted on 31 Oct 2025
Confirmation statement made on 9 July 2025 with updates
Submitted on 15 Jul 2025
Change of details for Cosmeplast Ets as a person with significant control on 10 April 2025
Submitted on 9 Jul 2025
Statement of capital following an allotment of shares on 24 June 2025
Submitted on 27 Jun 2025
Confirmation statement made on 9 April 2025 with updates
Submitted on 9 Apr 2025
Statement of capital following an allotment of shares on 24 March 2025
Submitted on 7 Apr 2025
Notification of Cosmeplast Ets as a person with significant control on 24 March 2025
Submitted on 7 Apr 2025
Registered office address changed from , Crane House, Molly Millars Lane, Wokingham, Berkshire, RG41 2RZ to Billingbear Farm Billingbear Lane Binfield Bracknell RG42 5PS on 22 October 2024
Submitted on 22 Oct 2024
Cessation of Peter Nagele as a person with significant control on 22 May 2024
Submitted on 9 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs