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

BELL AND WEBSTER LIMITED

PARKWAY HOUSE PEGASUS WAY, HADDENHAM BUSINESS PARK, HADDENHAM, BUCKS, HP17 8LJ,
Company Registration Number
00452376
Private Limited Company
Active

Company Overview

About Bell And Webster Ltd
BELL AND WEBSTER LIMITED was founded on 1948-04-14 and has its registered office in Haddenham. The organisation's status is listed as "Active". Bell And Webster Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BELL AND WEBSTER LIMITED
 
Legal Registered Office
PARKWAY HOUSE PEGASUS WAY
HADDENHAM BUSINESS PARK
HADDENHAM
BUCKS
HP17 8LJ
Other companies in EC2A
 
Filing Information
Company Number 00452376
Company ID Number 00452376
Date formed 1948-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL AND WEBSTER 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 BELL AND WEBSTER LIMITED

Current Directors
Officer Role Date Appointed
ELECO DIRECTORS LIMITED
Director 2014-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRY PEARSON
Director 2017-05-23 2017-08-18
GRAHAM NEIL SPRATLING
Director 2010-07-15 2017-03-31
IVOR ASHLEY BARTON
Company Secretary 2006-01-03 2014-07-28
IVOR ASHLEY BARTON
Director 2006-01-03 2014-07-28
DAVID STEPHEN DANNHAUSER
Director 1996-08-23 2010-07-15
JOHN HENRY BEEVOR KETTELEY
Director 1999-01-12 2010-07-15
LAURENCE NIGEL HOLDCROFT
Company Secretary 2001-06-04 2006-01-03
LAURENCE NIGEL HOLDCROFT
Director 2002-05-01 2006-01-03
NIGEL ANTONY HOPKINS
Company Secretary 2001-03-02 2001-06-04
NEIL JOHN ALFRED TSAPPIS
Company Secretary 1999-09-07 2001-03-02
PHILIP JAMES GRAVETT
Company Secretary 1991-12-20 1998-12-18
PHILIP JAMES GRAVETT
Director 1997-01-29 1998-12-18
PETER WILLIAM CALLAGHAN
Director 1993-10-12 1997-01-29
ERIC RYHS WOOLLEY
Director 1991-12-20 1993-10-11
MICHAEL JOHN WEBSTER
Director 1991-12-20 1993-07-06
GEORGE ALEXANDER GUNN CAMPBELL
Director 1991-12-20 1993-04-02
ALAN CROSSLEY
Director 1991-12-20 1993-04-02
ROGER FRANCIS EVANS
Director 1991-12-20 1993-04-02
JOHN ROBERT WATERS
Director 1991-12-20 1993-04-02
STEPHEN EDWARD ELLIS
Director 1991-12-20 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELECO DIRECTORS LIMITED ELECO (DCS) LIMITED Director 2014-10-30 CURRENT 1988-05-10 Liquidation
ELECO DIRECTORS LIMITED ELECO (MS) LIMITED Director 2014-10-29 CURRENT 1996-08-28 Liquidation
ELECO DIRECTORS LIMITED ELECO (GN TRUSS) LIMITED Director 2014-07-28 CURRENT 1998-03-05 Dissolved 2015-11-17
ELECO DIRECTORS LIMITED ELECO DISTRIBUTION LIMITED Director 2014-07-28 CURRENT 1987-05-06 Dissolved 2015-11-17
ELECO DIRECTORS LIMITED WEBSTER PROPERTIES (HOVE) LIMITED Director 2014-07-28 CURRENT 1987-01-27 Dissolved 2015-11-17
ELECO DIRECTORS LIMITED D G METAL PRODUCTS LIMITED Director 2014-07-28 CURRENT 1956-09-27 Liquidation
ELECO DIRECTORS LIMITED B H FORWARDING LIMITED Director 2014-07-28 CURRENT 1957-04-02 Liquidation
ELECO DIRECTORS LIMITED DAVIS FLOORING SYSTEMS LIMITED Director 2014-07-28 CURRENT 1950-09-04 Liquidation
ELECO DIRECTORS LIMITED ELECO (GNS UK) LIMITED Director 2014-07-28 CURRENT 1947-11-12 Liquidation
ELECO DIRECTORS LIMITED ELECO DISTRIBUTION SERVICES LIMITED Director 2014-07-28 CURRENT 1965-06-30 Liquidation
ELECO DIRECTORS LIMITED DURABLE FABRICATORS LIMITED Director 2014-07-28 CURRENT 1970-05-07 Liquidation
ELECO DIRECTORS LIMITED ELECO (PP) LIMITED Director 2014-07-28 CURRENT 1982-02-26 Liquidation
ELECO DIRECTORS LIMITED ELECO RAIL LIMITED Director 2014-07-28 CURRENT 1984-05-11 Liquidation
ELECO DIRECTORS LIMITED ELECO CREATIVE TECHNOLOGY LIMITED Director 2014-07-28 CURRENT 1987-05-06 Liquidation
ELECO DIRECTORS LIMITED ELECO (GN SOFTWARE SERVICES) LIMITED Director 2014-07-28 CURRENT 1988-02-10 Liquidation
ELECO DIRECTORS LIMITED ELECO CONSTRUCTION GROUP LIMITED Director 2014-07-28 CURRENT 1988-06-06 Liquidation
ELECO DIRECTORS LIMITED ELECO BUILDING PRODUCTS LIMITED Director 2014-07-28 CURRENT 1989-01-25 Liquidation
ELECO DIRECTORS LIMITED ELECO ENGINEERING LIMITED Director 2014-07-28 CURRENT 1990-09-25 Liquidation
ELECO DIRECTORS LIMITED RB FABRICATIONS (NORWICH) LIMITED Director 2014-07-28 CURRENT 2002-10-15 Liquidation
ELECO DIRECTORS LIMITED BELCON STRUCTURES LIMITED Director 2014-07-28 CURRENT 1988-05-10 Liquidation
ELECO DIRECTORS LIMITED A.NEELY,LIMITED Director 2014-07-28 CURRENT 1935-03-23 Liquidation
ELECO DIRECTORS LIMITED CITEHOW LIMITED Director 2014-07-28 CURRENT 1971-08-05 Active
ELECO DIRECTORS LIMITED ELECO TECHNOLOGY LIMITED Director 2014-07-28 CURRENT 1994-07-18 Liquidation
ELECO DIRECTORS LIMITED ELECO MEDIA LIMITED Director 2014-07-28 CURRENT 2000-02-14 Liquidation
ELECO DIRECTORS LIMITED WEBSTER PROPERTIES (HODDESDON) LIMITED Director 2014-07-28 CURRENT 1955-11-12 Liquidation
ELECO DIRECTORS LIMITED WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED Director 2014-07-28 CURRENT 1987-11-19 Liquidation
ELECO DIRECTORS LIMITED WEBSTER HOMES (SOUTHERN) LIMITED Director 2014-07-28 CURRENT 1987-03-31 Active
ELECO DIRECTORS LIMITED WEBSTER PROPERTIES LIMITED Director 2014-07-28 CURRENT 1981-07-09 Active
ELECO DIRECTORS LIMITED BELL & WEBSTER ROOFING LIMITED Director 2014-07-28 CURRENT 1988-05-10 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
2023-12-13CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-20Compulsory strike-off action has been discontinued
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-12-19CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-18PSC05Change of details for Eleco Plc as a person with significant control on 2022-10-12
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD OMAR MOHSIN HAMID
2022-06-28AP01DIRECTOR APPOINTED MR JONATHAN ALBERT HUNTER
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 6 Bevis Marks London EC3A 7BA United Kingdom
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 66 Clifton Street London EC2A 4HB England
2021-10-25PSC05Change of details for Eleco Plc as a person with significant control on 2016-04-06
2021-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ELECO DIRECTORS LIMITED
2021-01-01PSC05Change of details for Elecosoft Plc as a person with significant control on 2020-07-17
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED MR MUHAMMAD OMAR MOHSIN HAMID
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM Dawson House 5 Jewry Street London EC3N 2EX England
2017-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY PEARSON
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED MR DAVID BARRY PEARSON
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEIL SPRATLING
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM 66 Clifton Street London EC2A 4HB
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-04AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-26LATEST SOC26/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-26AR0110/12/14 ANNUAL RETURN FULL LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ASHLEY BARTON
2014-07-28TM02Termination of appointment of Ivor Ashley Barton on 2014-07-28
2014-07-28AP02Appointment of Eleco Directors Limited as director on 2014-07-28
2014-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-13AR0110/12/13 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-10AR0110/12/12 ANNUAL RETURN FULL LIST
2012-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AR0110/12/11 ANNUAL RETURN FULL LIST
2011-03-10AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2010-12-13AR0110/12/10 FULL LIST
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF
2010-08-04AP01DIRECTOR APPOINTED GRAHAM NEIL SPRATLING
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KETTELEY
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-12-29AR0110/12/09 FULL LIST
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-12-17363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06AUDAUDITOR'S RESIGNATION
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-13363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288bSECRETARY RESIGNED
2006-01-10363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-29363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2003-12-22363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-08288cSECRETARY'S PARTICULARS CHANGED
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-17363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-29288cDIRECTOR'S PARTICULARS CHANGED
2002-07-29288cDIRECTOR'S PARTICULARS CHANGED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-01-23363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2002-01-09288bSECRETARY RESIGNED
2001-10-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-13288aNEW SECRETARY APPOINTED
2001-06-13288bSECRETARY RESIGNED
2001-04-09288aNEW SECRETARY APPOINTED
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: C/O ELECO PLC BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2001-01-10288cDIRECTOR'S PARTICULARS CHANGED
2001-01-10288cDIRECTOR'S PARTICULARS CHANGED
2000-12-19363aRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/99
1999-12-23363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BELL AND WEBSTER 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 BELL AND WEBSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 12TH SEPTEMBER 2007 AND 2009-01-14 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2007-09-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF DATED 4 MARCH 1999 AND 2003-12-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-03-04 Satisfied LLOYDS BANK PLC
DEBENTURE 1993-02-10 Satisfied BARCLAYS BANK PLC
CHARGE 1989-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-15 Satisfied BARCLAYS BANK PLC
THIRD SUPPLEMENTAL TRUST DEED. 1977-11-14 Satisfied ATLAS ASSURANCE COMPANY LIMITED
EQUITABLE CHARGE WITHOUT INSTRUMENT 1966-03-23 Satisfied ATLAS ASSURANCE CO. LTD
DEBENTURE 1957-03-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 BELL AND WEBSTER LIMITED

Intangible Assets
Patents
We have not found any records of BELL AND WEBSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELL AND WEBSTER LIMITED
Trademarks
We have not found any records of BELL AND WEBSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL AND WEBSTER 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 (99999 - Dormant Company) as BELL AND WEBSTER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BELL AND WEBSTER 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 BELL AND WEBSTER 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 BELL AND WEBSTER 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.