Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN BELL & CROYDEN LIMITED
Company Information for

JOHN BELL & CROYDEN LIMITED

MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, M3 4LZ,
Company Registration Number
00228331
Private Limited Company
Active

Company Overview

About John Bell & Croyden Ltd
JOHN BELL & CROYDEN LIMITED was founded on 1928-02-24 and has its registered office in Manchester. The organisation's status is listed as "Active". John Bell & Croyden Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHN BELL & CROYDEN LIMITED
 
Legal Registered Office
MERCHANTS WAREHOUSE
CASTLE STREET
MANCHESTER
M3 4LZ
Other companies in CV2
 
Telephone0207-935-5555
 
Filing Information
Company Number 00228331
Company ID Number 00228331
Date formed 1928-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB437597157  
Last Datalog update: 2024-03-06 23:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN BELL & CROYDEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN BELL & CROYDEN LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA LOUISE LEGG
Company Secretary 2016-01-04
MARCUS HILGER
Director 2017-10-01
CATHERINE MCDERMOTT
Director 2016-10-03
JENNIFER RUTH POOLE
Director 2016-08-15
NIGEL SWIFT
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANNS MARTIN LIPP
Director 2016-12-06 2017-12-31
THORSTEN BEER
Director 2012-05-21 2016-12-21
STEPHEN WILLIAM ANDERSON
Director 2012-05-21 2016-03-31
WENDY MARGARET HALL
Company Secretary 2015-01-01 2016-01-04
NICHOLA LOUISE LEGG
Company Secretary 2014-01-01 2014-12-31
KIRSTIE HEPBURN
Director 2013-03-26 2014-02-28
WILLIAM SHEPHERD
Company Secretary 2011-08-01 2013-12-31
MARK LITTEN JAMES
Director 2012-05-21 2013-02-28
ANTHONY ROBERT PAGE
Director 2011-02-21 2012-01-24
PETER SMERDON
Company Secretary 2000-12-31 2011-08-01
JUSTINIAN JOSEPH ASH
Director 2004-05-04 2008-04-30
JOHN HOOD
Director 2002-03-31 2007-03-31
CIARAN MCSORLEY
Director 2002-01-02 2004-11-30
GRAHAM ANTHONY KERSHAW
Director 1997-01-21 2002-03-31
PHILIP GREGORY PARKES
Director 1993-03-15 2002-01-02
ULF MARKUS SCHNEIDER
Director 2000-12-01 2001-10-31
JOHN RICHARD BRIDGE DAVIES
Company Secretary 1997-03-14 2000-12-31
RONALD ARMIN MITTERMEIER
Director 2000-09-01 2000-12-01
GERHARD VIKTOR MISCHKE
Director 1999-01-01 2000-08-31
STEFAN MARIO MEISTER
Director 1997-01-21 1999-01-01
STEPHEN WILLIAM BUCKELL
Director 1992-03-27 1997-05-30
MAHMOOD EBRAHIMJEE
Company Secretary 1991-05-21 1997-03-14
JONATHAN FELLOWS
Director 1995-07-03 1997-01-21
ALLEN JOHN LLOYD
Director 1992-03-27 1997-01-21
PETER EDWARD LLOYD
Director 1992-03-27 1995-06-13
ARVIND GAUTAMA
Director 1991-03-08 1993-03-15
ROBERT PETRIE SHAW
Director 1991-03-08 1992-05-29
STEPHEN EDWARD OAKLEY
Director 1991-03-08 1992-03-27
IAN DOMINIC PARSONS
Director 1991-03-08 1992-03-27
RODNEY HARDWICKE RILEY
Company Secretary 1991-03-08 1991-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS HILGER FOSTER & PLUMPTON GROUP LIMITED Director 2018-01-01 CURRENT 1985-08-14 Liquidation
MARCUS HILGER LLOYDS RETAIL CHEMISTS LIMITED Director 2018-01-01 CURRENT 1992-11-05 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVEN LIMITED Director 2018-01-01 CURRENT 2000-01-17 Liquidation
MARCUS HILGER RUBY DCO FIVE LIMITED Director 2018-01-01 CURRENT 2005-12-07 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO EIGHT LIMITED Director 2018-01-01 CURRENT 1981-07-13 Liquidation
MARCUS HILGER BARLEY CHEMISTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1968-11-15 Liquidation
MARCUS HILGER BRIDPORT MEDICAL CENTRE SERVICES LIMITED Director 2018-01-01 CURRENT 2006-05-17 Liquidation
MARCUS HILGER RUBY DCO FOURTEEN LIMITED Director 2018-01-01 CURRENT 1961-02-03 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWENTY ONE LIMITED Director 2018-01-01 CURRENT 1947-08-21 Liquidation
MARCUS HILGER GREENS PHARMACEUTICAL (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 1934-05-23 Active - Proposal to Strike off
MARCUS HILGER GEORGE STAPLES (STOKE) LIMITED Director 2018-01-01 CURRENT 1973-09-06 Liquidation
MARCUS HILGER RUBY DCO NINE LIMITED Director 2018-01-01 CURRENT 1976-01-08 Active - Proposal to Strike off
MARCUS HILGER CROSS AND HERBERT (DEVON) LIMITED Director 2017-11-13 CURRENT 1911-08-12 Liquidation
MARCUS HILGER SAPPHIRE DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1928-02-23 Liquidation
MARCUS HILGER CROSS AND HERBERT (HOLDINGS) LIMITED Director 2017-11-13 CURRENT 1962-09-03 Liquidation
MARCUS HILGER FOSTER & PLUMPTON LIMITED Director 2017-11-13 CURRENT 1956-10-19 Liquidation
MARCUS HILGER G. K. CHEMISTS (GLOS). LIMITED Director 2017-11-13 CURRENT 1955-03-30 Liquidation
MARCUS HILGER FARILLON LIMITED Director 2017-11-13 CURRENT 1961-10-13 Liquidation
MARCUS HILGER SAPPHIRE DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1963-02-11 Liquidation
MARCUS HILGER FIRTH AND PILLING LIMITED Director 2017-11-13 CURRENT 1976-08-25 Liquidation
MARCUS HILGER ESCON (ST. NEOTS) LIMITED Director 2017-11-13 CURRENT 1978-09-28 Liquidation
MARCUS HILGER SAPPHIRE DCO TEN LIMITED Director 2017-11-13 CURRENT 1940-12-20 Liquidation
MARCUS HILGER PRIMELIGHT LIMITED Director 2017-11-13 CURRENT 1991-01-23 Liquidation
MARCUS HILGER RUBY DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1993-06-15 Active - Proposal to Strike off
MARCUS HILGER PALEMODA LIMITED Director 2017-11-13 CURRENT 2007-02-05 Liquidation
MARCUS HILGER SAPPHIRE DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1947-04-22 Liquidation
MARCUS HILGER RUBY DCO TWENTY ONE LIMITED Director 2017-11-13 CURRENT 1964-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWELVE LIMITED Director 2017-11-13 CURRENT 1985-04-30 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SEVEN LIMITED Director 2017-11-13 CURRENT 1998-10-01 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY THREE LIMITED Director 2017-11-13 CURRENT 1982-02-03 Active - Proposal to Strike off
MARCUS HILGER AAH BUILDERS SUPPLIES LIMITED Director 2017-11-13 CURRENT 1957-07-23 Active
MARCUS HILGER AAH GLASS & WINDOWS LIMITED Director 2017-11-13 CURRENT 1959-06-29 Active - Proposal to Strike off
MARCUS HILGER AAH NOMINEES LIMITED Director 2017-11-13 CURRENT 1966-03-03 Active - Proposal to Strike off
MARCUS HILGER AAH FURB PENSION TRUSTEE LIMITED Director 2017-11-13 CURRENT 1966-04-21 Active - Proposal to Strike off
MARCUS HILGER HOUGHTON & LAPPIN LIMITED Director 2017-11-13 CURRENT 1934-08-15 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY LIMITED Director 2017-11-13 CURRENT 1903-05-20 Liquidation
MARCUS HILGER SAPPHIRE DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1923-06-01 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS (ATHERSTONE) LIMITED Director 2017-11-13 CURRENT 1947-05-07 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1954-06-12 Liquidation
MARCUS HILGER HIGGINS & SON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1956-12-05 Liquidation
MARCUS HILGER M.H. GILL LIMITED Director 2017-11-13 CURRENT 1958-06-16 Active - Proposal to Strike off
MARCUS HILGER A. SUTHRELL (HAULAGE) LIMITED Director 2017-11-13 CURRENT 1963-06-17 Liquidation
MARCUS HILGER A.C. FERGUSON (CHEMIST) LIMITED Director 2017-11-13 CURRENT 1968-09-13 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO FOUR LIMITED Director 2017-11-13 CURRENT 1971-02-25 Active - Proposal to Strike off
MARCUS HILGER BEAUTY CARE DRUG STORES LIMITED Director 2017-11-13 CURRENT 1975-02-25 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOURTEEN LIMITED Director 2017-11-13 CURRENT 1979-05-10 Liquidation
MARCUS HILGER RUBY DCO THREE LIMITED Director 2017-11-13 CURRENT 1980-01-15 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TEN LIMITED Director 2017-11-13 CURRENT 1986-07-23 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY SIX LIMITED Director 2017-11-13 CURRENT 1996-01-30 Liquidation
MARCUS HILGER CARONET TRADING LIMITED Director 2017-11-13 CURRENT 1996-05-24 Active - Proposal to Strike off
MARCUS HILGER GPL 2007 LIMITED Director 2017-11-13 CURRENT 1997-11-18 Active - Proposal to Strike off
MARCUS HILGER MOUNT PHARMACY LIMITED Director 2017-11-13 CURRENT 1998-05-20 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWO LIMITED Director 2017-11-13 CURRENT 1998-07-10 Liquidation
MARCUS HILGER SAPPHIRE DCO FIVE LIMITED Director 2017-11-13 CURRENT 2001-03-01 Liquidation
MARCUS HILGER IPCC LIMITED Director 2017-11-13 CURRENT 2001-09-10 Active - Proposal to Strike off
MARCUS HILGER HEALTH NEEDS LIMITED Director 2017-11-13 CURRENT 2002-01-30 Liquidation
MARCUS HILGER RUBY DCO ONE LIMITED Director 2017-11-13 CURRENT 2005-08-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOUR LIMITED Director 2017-11-13 CURRENT 2006-09-27 Liquidation
MARCUS HILGER RUBY DCO TWENTY FIVE LIMITED Director 2017-11-13 CURRENT 1947-05-23 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWO LIMITED Director 2017-11-13 CURRENT 1962-04-30 Active - Proposal to Strike off
MARCUS HILGER AAH ONE LIMITED Director 2017-11-13 CURRENT 1965-07-05 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1973-08-01 Active - Proposal to Strike off
MARCUS HILGER ACME DRUG CO. LIMITED Director 2017-11-13 CURRENT 1992-09-18 Liquidation
MARCUS HILGER RUBY DCO THIRTEEN LIMITED Director 2017-11-13 CURRENT 1993-08-26 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SIX LIMITED Director 2017-11-13 CURRENT 2003-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 2004-09-08 Active - Proposal to Strike off
MARCUS HILGER THURNBY ROSE LIMITED Director 2017-11-13 CURRENT 1990-06-29 Active - Proposal to Strike off
MARCUS HILGER R.GORDON DRUMMOND LIMITED Director 2017-11-13 CURRENT 1972-08-07 Active - Proposal to Strike off
MARCUS HILGER INSPIRON DISTRIBUTION LIMITED Director 2017-11-13 CURRENT 1987-03-20 Liquidation
MARCUS HILGER LLOYDS GROUP PROPERTIES LIMITED Director 2017-11-13 CURRENT 1987-08-27 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY FOUR LIMITED Director 2017-11-13 CURRENT 1938-07-29 Active - Proposal to Strike off
MARCUS HILGER W.JAMIESON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1961-03-01 Liquidation
MARCUS HILGER RUBY DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1976-11-16 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 1978-09-13 Liquidation
MARCUS HILGER SAPPHIRE DCO NINE LIMITED Director 2017-11-13 CURRENT 1969-08-26 Liquidation
MARCUS HILGER PAUL WHEELER LIMITED Director 2017-11-13 CURRENT 1978-08-25 Active - Proposal to Strike off
MARCUS HILGER USCITA LIMITED Director 2017-11-13 CURRENT 1981-10-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO NINETEEN LIMITED Director 2017-11-13 CURRENT 1933-11-08 Liquidation
MARCUS HILGER HILL-SMITH(WARRINGTON),LIMITED Director 2017-11-13 CURRENT 1921-04-29 Liquidation
MARCUS HILGER HERBERT FERRYMAN LIMITED Director 2017-11-13 CURRENT 1915-11-17 Liquidation
MARCUS HILGER SAPPHIRE DCO SIX LIMITED Director 2017-11-13 CURRENT 1943-08-21 Liquidation
MARCUS HILGER H.H.THATCHER LIMITED Director 2017-11-13 CURRENT 1951-07-17 Liquidation
MARCUS HILGER M. PAYNE & CO. LIMITED Director 2017-11-13 CURRENT 1977-07-12 Liquidation
MARCUS HILGER RUBY DCO EIGHT LIMITED Director 2017-11-13 CURRENT 1979-06-12 Active - Proposal to Strike off
MARCUS HILGER LINFORD PHARMACIES LIMITED Director 2017-11-13 CURRENT 1982-05-05 Liquidation
MARCUS HILGER RUBY DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1982-05-18 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO THREE LIMITED Director 2017-11-13 CURRENT 1977-11-24 Liquidation
MARCUS HILGER RUBY DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1984-11-21 Active - Proposal to Strike off
MARCUS HILGER EVOLUTION HOMECARE SERVICES LIMITED Director 2017-10-01 CURRENT 1966-03-24 Liquidation
MARCUS HILGER BLACKSTAFF PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1999-04-16 Active - Proposal to Strike off
MARCUS HILGER EXPERT HEALTH LIMITED Director 2017-10-01 CURRENT 2000-08-23 Active
MARCUS HILGER BETTERLIFEHEALTHCARE LIMITED Director 2017-10-01 CURRENT 2004-04-16 Liquidation
MARCUS HILGER 28CVR LIMITED Director 2017-10-01 CURRENT 2006-12-21 Liquidation
MARCUS HILGER SANGERS (NORTHERN IRELAND) LIMITED Director 2017-10-01 CURRENT 1985-05-16 Active
MARCUS HILGER MASTA LIMITED Director 2017-10-01 CURRENT 1984-07-06 Active
MARCUS HILGER AAH PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1912-07-27 Active
MARCUS HILGER SAPPHIRE DCO TWELVE LIMITED Director 2017-10-01 CURRENT 1923-06-16 Liquidation
MARCUS HILGER DIAMOND DCO ONE LIMITED Director 2017-10-01 CURRENT 1929-12-12 Active
MARCUS HILGER LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2017-10-01 CURRENT 1992-11-10 Active
MARCUS HILGER SAPPHIRE DCO ONE LIMITED Director 2017-10-01 CURRENT 1992-12-10 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1992-12-03 Active
MARCUS HILGER ADMENTA UK LIMITED Director 2017-10-01 CURRENT 1995-01-19 Active
MARCUS HILGER RUBY DCO TWENTY SIX LIMITED Director 2017-10-01 CURRENT 2002-08-16 Active - Proposal to Strike off
MARCUS HILGER LP CLINICAL HOMECARE GROUP LIMITED Director 2017-10-01 CURRENT 2003-06-27 Active - Proposal to Strike off
MARCUS HILGER PRIMA BRANDS LIMITED Director 2017-10-01 CURRENT 1974-07-02 Active
MARCUS HILGER J. BRADBURY (SURGICAL) LIMITED Director 2017-10-01 CURRENT 1999-03-03 Active - Proposal to Strike off
MARCUS HILGER PHARMAGEN LIMITED Director 2017-10-01 CURRENT 1952-04-04 Active
MARCUS HILGER DIAMOND DCO TWO LIMITED Director 2017-10-01 CURRENT 1963-04-19 Liquidation
MARCUS HILGER SAPPHIRE DCO THIRTEEN LIMITED Director 2017-10-01 CURRENT 1977-10-26 Liquidation
CATHERINE MCDERMOTT EVOLUTION HOMECARE SERVICES LIMITED Director 2016-10-03 CURRENT 1966-03-24 Liquidation
CATHERINE MCDERMOTT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1999-04-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT EXPERT HEALTH LIMITED Director 2016-10-03 CURRENT 2000-08-23 Active
CATHERINE MCDERMOTT BETTERLIFEHEALTHCARE LIMITED Director 2016-10-03 CURRENT 2004-04-16 Liquidation
CATHERINE MCDERMOTT ATLAS TRAVEL CLINIC LIMITED Director 2016-10-03 CURRENT 2005-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT 28CVR LIMITED Director 2016-10-03 CURRENT 2006-12-21 Liquidation
CATHERINE MCDERMOTT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-10-03 CURRENT 1985-05-16 Active
CATHERINE MCDERMOTT MASTA LIMITED Director 2016-10-03 CURRENT 1984-07-06 Active
CATHERINE MCDERMOTT AAH PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1912-07-27 Active
CATHERINE MCDERMOTT SAPPHIRE DCO TWELVE LIMITED Director 2016-10-03 CURRENT 1923-06-16 Liquidation
CATHERINE MCDERMOTT DIAMOND DCO ONE LIMITED Director 2016-10-03 CURRENT 1929-12-12 Active
CATHERINE MCDERMOTT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-10-03 CURRENT 1992-11-10 Active
CATHERINE MCDERMOTT SAPPHIRE DCO ONE LIMITED Director 2016-10-03 CURRENT 1992-12-10 Liquidation
CATHERINE MCDERMOTT BARCLAY PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1992-12-03 Active
CATHERINE MCDERMOTT ADMENTA UK LIMITED Director 2016-10-03 CURRENT 1995-01-19 Active
CATHERINE MCDERMOTT RUBY DCO TWENTY SIX LIMITED Director 2016-10-03 CURRENT 2002-08-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-10-03 CURRENT 2003-06-27 Active - Proposal to Strike off
CATHERINE MCDERMOTT PRIMA BRANDS LIMITED Director 2016-10-03 CURRENT 1974-07-02 Active
CATHERINE MCDERMOTT J. BRADBURY (SURGICAL) LIMITED Director 2016-10-03 CURRENT 1999-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT PHARMAGEN LIMITED Director 2016-10-03 CURRENT 1952-04-04 Active
CATHERINE MCDERMOTT DIAMOND DCO TWO LIMITED Director 2016-10-03 CURRENT 1963-04-19 Liquidation
CATHERINE MCDERMOTT COREDATA SOLUTIONS LIMITED Director 2000-11-21 CURRENT 2000-11-10 Active
JENNIFER RUTH POOLE THE NHS CONFEDERATION (SERVICES) COMPANY LIMITED Director 2017-05-25 CURRENT 2004-10-06 Active
JENNIFER RUTH POOLE EVOLUTION HOMECARE SERVICES LIMITED Director 2016-08-15 CURRENT 1966-03-24 Liquidation
JENNIFER RUTH POOLE BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1999-04-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE EXPERT HEALTH LIMITED Director 2016-08-15 CURRENT 2000-08-23 Active
JENNIFER RUTH POOLE BETTERLIFEHEALTHCARE LIMITED Director 2016-08-15 CURRENT 2004-04-16 Liquidation
JENNIFER RUTH POOLE ATLAS TRAVEL CLINIC LIMITED Director 2016-08-15 CURRENT 2005-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE 28CVR LIMITED Director 2016-08-15 CURRENT 2006-12-21 Liquidation
JENNIFER RUTH POOLE SANGERS (NORTHERN IRELAND) LIMITED Director 2016-08-15 CURRENT 1985-05-16 Active
JENNIFER RUTH POOLE MASTA LIMITED Director 2016-08-15 CURRENT 1984-07-06 Active
JENNIFER RUTH POOLE AAH PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1912-07-27 Active
JENNIFER RUTH POOLE SAPPHIRE DCO TWELVE LIMITED Director 2016-08-15 CURRENT 1923-06-16 Liquidation
JENNIFER RUTH POOLE DIAMOND DCO ONE LIMITED Director 2016-08-15 CURRENT 1929-12-12 Active
JENNIFER RUTH POOLE LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-08-15 CURRENT 1992-11-10 Active
JENNIFER RUTH POOLE SAPPHIRE DCO ONE LIMITED Director 2016-08-15 CURRENT 1992-12-10 Liquidation
JENNIFER RUTH POOLE BARCLAY PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1992-12-03 Active
JENNIFER RUTH POOLE ADMENTA UK LIMITED Director 2016-08-15 CURRENT 1995-01-19 Active
JENNIFER RUTH POOLE RUBY DCO TWENTY SIX LIMITED Director 2016-08-15 CURRENT 2002-08-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE LP CLINICAL HOMECARE GROUP LIMITED Director 2016-08-15 CURRENT 2003-06-27 Active - Proposal to Strike off
JENNIFER RUTH POOLE PRIMA BRANDS LIMITED Director 2016-08-15 CURRENT 1974-07-02 Active
JENNIFER RUTH POOLE J. BRADBURY (SURGICAL) LIMITED Director 2016-08-15 CURRENT 1999-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE PHARMAGEN LIMITED Director 2016-08-15 CURRENT 1952-04-04 Active
JENNIFER RUTH POOLE DIAMOND DCO TWO LIMITED Director 2016-08-15 CURRENT 1963-04-19 Liquidation
JENNIFER RUTH POOLE THE NHS CONFEDERATION Director 2015-04-01 CURRENT 2002-01-23 Active
NIGEL SWIFT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-07-01 CURRENT 1992-11-10 Active
NIGEL SWIFT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-07-01 CURRENT 2003-06-27 Active - Proposal to Strike off
NIGEL SWIFT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-04-01 CURRENT 1999-04-16 Active - Proposal to Strike off
NIGEL SWIFT ATLAS TRAVEL CLINIC LIMITED Director 2016-04-01 CURRENT 2005-03-03 Active - Proposal to Strike off
NIGEL SWIFT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-04-01 CURRENT 1985-05-16 Active
NIGEL SWIFT MASTA LIMITED Director 2016-04-01 CURRENT 1984-07-06 Active
NIGEL SWIFT RUBY DCO TWENTY SIX LIMITED Director 2016-04-01 CURRENT 2002-08-16 Active - Proposal to Strike off
NIGEL SWIFT PRIMA BRANDS LIMITED Director 2016-04-01 CURRENT 1974-07-02 Active
NIGEL SWIFT EVOLUTION HOMECARE SERVICES LIMITED Director 2013-04-01 CURRENT 1966-03-24 Liquidation
NIGEL SWIFT EXPERT HEALTH LIMITED Director 2013-04-01 CURRENT 2000-08-23 Active
NIGEL SWIFT BETTERLIFEHEALTHCARE LIMITED Director 2013-04-01 CURRENT 2004-04-16 Liquidation
NIGEL SWIFT 28CVR LIMITED Director 2013-04-01 CURRENT 2006-12-21 Liquidation
NIGEL SWIFT AAH PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1912-07-27 Active
NIGEL SWIFT SAPPHIRE DCO TWELVE LIMITED Director 2013-04-01 CURRENT 1923-06-16 Liquidation
NIGEL SWIFT DIAMOND DCO ONE LIMITED Director 2013-04-01 CURRENT 1929-12-12 Active
NIGEL SWIFT SAPPHIRE DCO ONE LIMITED Director 2013-04-01 CURRENT 1992-12-10 Liquidation
NIGEL SWIFT BARCLAY PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1992-12-03 Active
NIGEL SWIFT ADMENTA UK LIMITED Director 2013-04-01 CURRENT 1995-01-19 Active
NIGEL SWIFT PHARMAGEN LIMITED Director 2013-04-01 CURRENT 1952-04-04 Active
NIGEL SWIFT DIAMOND DCO TWO LIMITED Director 2013-04-01 CURRENT 1963-04-19 Liquidation
NIGEL SWIFT SAPPHIRE DCO THIRTEEN LIMITED Director 2013-04-01 CURRENT 1977-10-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Current accounting period extended from 31/03/24 TO 30/06/24
2024-02-01AA01Current accounting period extended from 31/03/24 TO 30/06/24
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-09AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002283310002
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002283310003
2023-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002283310003
2023-08-18DIRECTOR APPOINTED MR ANDREW ELIOT CAPLAN
2023-08-18AP01DIRECTOR APPOINTED MR ANDREW ELIOT CAPLAN
2023-08-02Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-08-02Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-08-02RES09Resolution of authority to purchase a number of shares
2023-08-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2023-08-01Statement of capital on 2023-07-21 GBP811,756.00
2023-08-01SH02Statement of capital on 2023-07-21 GBP811,756.00
2023-07-31Cancellation of shares. Statement of capital on 2023-07-21 GBP 562,500.25
2023-07-31SH06Cancellation of shares. Statement of capital on 2023-07-21 GBP 562,500.25
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Sapphire Court Walsgrave Triangle Coventry CV2 2TX
2023-07-27Termination of appointment of Nichola Louise Legg on 2023-07-26
2023-07-27APPOINTMENT TERMINATED, DIRECTOR MARK COUPLAND
2023-07-27APPOINTMENT TERMINATED, DIRECTOR WENDY MARGARET HALL
2023-07-27APPOINTMENT TERMINATED, DIRECTOR ROBIN LINDSAY DARGUE
2023-07-27DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2023-07-27DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2023-07-27Appointment of Mr Thomas Richard John Ferguson as company secretary on 2023-07-26
2023-07-27CESSATION OF ADMENTA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-27Notification of Bestway National Chemists Limited as a person with significant control on 2023-07-26
2023-07-27PSC02Notification of Bestway National Chemists Limited as a person with significant control on 2023-07-26
2023-07-27PSC07CESSATION OF ADMENTA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-27AP03Appointment of Mr Thomas Richard John Ferguson as company secretary on 2023-07-26
2023-07-27AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2023-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK COUPLAND
2023-07-27TM02Termination of appointment of Nichola Louise Legg on 2023-07-26
2023-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/23 FROM Sapphire Court Walsgrave Triangle Coventry CV2 2TX
2023-07-2421/07/23 STATEMENT OF CAPITAL GBP 811756.25
2023-07-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-24Statement by Directors
2023-07-24Solvency Statement dated 24/07/23
2023-07-24Statement of capital on GBP 562,501.00
2023-07-24Cancellation of shares. Statement of capital on 2023-07-21 GBP 0.50
2023-07-24SH06Cancellation of shares. Statement of capital on 2023-07-21 GBP 0.50
2023-07-24SH19Statement of capital on 2023-07-24 GBP 562,501.00
2023-07-24CAP-SSSolvency Statement dated 24/07/23
2023-07-24SH20Statement by Directors
2023-07-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-07-24SH0121/07/23 STATEMENT OF CAPITAL GBP 811756.25
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CLIVE BIRCH
2023-02-22FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 002283310003
2023-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 002283310003
2023-02-07Memorandum articles filed
2023-02-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-07RES01ADOPT ARTICLES 07/02/23
2023-02-07MEM/ARTSARTICLES OF ASSOCIATION
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 002283310002
2023-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002283310002
2022-09-26DIRECTOR APPOINTED KEVIN CLIVE BIRCH
2022-09-26DIRECTOR APPOINTED MARK COUPLAND
2022-09-26AP01DIRECTOR APPOINTED KEVIN CLIVE BIRCH
2022-08-03RP04AP01Second filing of director appointment of Robin Lindsay Dargue
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES
2022-08-01AP01DIRECTOR APPOINTED WENDY MARGARET HALL
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MATTHEW ANDERSON
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-10CH01Director's details changed for Jane Davies on 2020-03-27
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER
2019-11-29AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCDERMOTT
2019-10-04CH01Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SWIFT
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-04-08AP01DIRECTOR APPOINTED JANE DAVIES
2019-02-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2018-09-11AP01DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE STABLES
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1198256
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-03-26CH01Director's details changed for Mr Marcus Hilger on 2018-03-09
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HANNS MARTIN LIPP
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30CH01Director's details changed for Mr Marcus Hilger on 2017-11-22
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC GREGORY DAVID TOBIN
2017-10-12AP01DIRECTOR APPOINTED MR MARCUS HILGER
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1198256
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER
2016-12-14AP01DIRECTOR APPOINTED HANNS MARTIN LIPP
2016-10-11AP01DIRECTOR APPOINTED MRS CATHERINE MCDERMOTT
2016-08-22AP01DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE
2016-04-04AP01DIRECTOR APPOINTED MRS HILARY JANE STABLES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM ANDERSON
2016-03-31CH01Director's details changed for Mr Nigel Swift on 2015-05-29
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1198256
2016-03-09AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-23AP03Appointment of Nichola Louise Legg as company secretary on 2016-01-04
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-06TM02Termination of appointment of Wendy Margaret Hall on 2016-01-04
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1198256
2015-03-05AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-09AP03SECRETARY APPOINTED MRS WENDY MARGARET HALL
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY NICHOLA LEGG
2014-12-11AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-10-24AUDAUDITOR'S RESIGNATION
2014-10-09AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1198256
2014-04-15AR0101/03/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SWIFT / 03/02/2014
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SOUTER
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE HEPBURN
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ANDERSON / 06/12/2013
2014-01-08AP03SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHEPHERD
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AP01DIRECTOR APPOINTED MR NIGEL SWIFT
2013-04-03AP01DIRECTOR APPOINTED MS KIRSTY HEPBURN
2013-03-21AR0101/03/13 FULL LIST
2013-03-12AP01DIRECTOR APPOINTED MR CORMAC GREGORY DAVID TOBIN
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LITTEN JAMES / 07/02/2013
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEREK SOUTER / 14/06/2007
2012-11-16RES01ADOPT ARTICLES 29/10/2012
2012-11-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS
2012-06-26AP01DIRECTOR APPOINTED MR THORSTEN BEER
2012-06-26AP01DIRECTOR APPOINTED MR MARK LITTEN JAMES
2012-06-25AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM ANDERSON
2012-03-27AR0101/03/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAGE
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30AP03SECRETARY APPOINTED MR WILLIAM SHEPHERD
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY PETER SMERDON
2011-03-24AR0101/03/11 FULL LIST
2011-03-24AP01DIRECTOR APPOINTED MR ANTHONY ROBERT PAGE
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02TM01TERMINATE DIR APPOINTMENT
2010-04-14AR0101/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEREK SOUTER / 01/10/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07288aDIRECTOR APPOINTED MR RICHARD CHARLES SMITH
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR JUSTINIAN ASH
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTINIAN ASH / 07/04/2008
2008-03-31363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-04-03363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS; AMEND
2006-03-17363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26MEM/ARTSARTICLES OF ASSOCIATION
2004-08-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-04288aNEW DIRECTOR APPOINTED
2004-03-23363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
1994-04-25Return made up to 08/03/94; full list of members
1993-05-18Return made up to 08/03/93; full list of members
1992-06-05Return made up to 08/03/92; no change of members
1991-07-03Return made up to 08/03/91; full list of members
1990-06-26Return made up to 08/03/90; full list of members
1989-05-22Return made up to 09/03/89; full list of members
1988-05-25Return made up to 10/03/88; full list of members
1987-04-02Return made up to 02/03/87; full list of members
1987-02-17Return made up to 31/12/86; full list of members
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JOHN BELL & CROYDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN BELL & CROYDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET OFF 1983-01-10 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN BELL & CROYDEN LIMITED

Intangible Assets
Patents
We have not found any records of JOHN BELL & CROYDEN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JOHN BELL & CROYDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN BELL & CROYDEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as JOHN BELL & CROYDEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN BELL & CROYDEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN BELL & CROYDEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN BELL & CROYDEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.