Active
Company Information for GILBERT T. BELL & COMPANY LIMITED
GROUND FLOOR BOUNDARY HOUSE, 2 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6LW,
|
Company Registration Number
02211551
Private Limited Company
Active |
Company Name | |
---|---|
GILBERT T. BELL & COMPANY LIMITED | |
Legal Registered Office | |
GROUND FLOOR BOUNDARY HOUSE 2 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6LW Other companies in RH4 | |
Company Number | 02211551 | |
---|---|---|
Company ID Number | 02211551 | |
Date formed | 1988-01-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 10:42:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAFTON GROUP SECRETARIAL SERVICES LIMITED |
||
CHARLES ANTHONY RINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLM O'NUALLAIN |
Director | ||
LEO JAMES MARTIN |
Director | ||
KEVIN PAUL MIDDLETON |
Director | ||
MARY O CALLAGHAN |
Company Secretary | ||
PETER JAMES BYERS |
Director | ||
JAMES RICHARD BINGHAM HEWAT |
Director | ||
RONALD THOMAS GUILFORD |
Director | ||
LEO JAMES MARTIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEYLAND SDM LIMITED | Company Secretary | 2018-02-16 | CURRENT | 2001-03-28 | Active | |
LSDM LIMITED | Company Secretary | 2018-02-16 | CURRENT | 2013-11-29 | Active | |
ALLSAND SUPPLIES LIMITED | Company Secretary | 2016-01-29 | CURRENT | 1995-03-22 | Active - Proposal to Strike off | |
THE TIMBER GROUP LIMITED | Company Secretary | 2016-01-04 | CURRENT | 1992-02-03 | Active | |
HC 1166 LIMITED | Company Secretary | 2015-11-06 | CURRENT | 1962-06-14 | Active | |
HC 1168 LIMITED | Company Secretary | 2015-08-10 | CURRENT | 1989-11-23 | Active | |
CARLTON MANUFACTURING LTD | Company Secretary | 2015-07-17 | CURRENT | 2011-06-03 | Active | |
CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2003-07-30 | Active | |
DIRECT BUILDERS MERCHANTS LIMITED | Company Secretary | 2014-08-29 | CURRENT | 1990-07-04 | Active | |
BEAUMONT FOREST HOLDINGS LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2003-09-26 | Active | |
BEAUMONT FOREST PRODUCTS LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1987-06-25 | Active | |
PANELLING CENTRE LIMITED | Company Secretary | 2013-04-17 | CURRENT | 2013-04-02 | Active | |
ELECTRICBASE LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2007-10-04 | Active | |
CLASSIC HARDWARE LIMITED | Company Secretary | 2011-10-14 | CURRENT | 1999-02-15 | Dissolved 2018-04-17 | |
BRICKWORLD LIMITED | Company Secretary | 2011-10-14 | CURRENT | 2005-11-30 | Active | |
TOTAL TIMBER & BUILDING SUPPLIES LIMITED | Company Secretary | 2011-10-14 | CURRENT | 2004-07-14 | Active | |
JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED | Company Secretary | 2011-10-14 | CURRENT | 1993-09-27 | Active | |
A.G.S. HEATING EQUIPMENT LIMITED | Company Secretary | 2011-10-14 | CURRENT | 1989-08-03 | Active - Proposal to Strike off | |
JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED | Company Secretary | 2011-10-14 | CURRENT | 1967-10-24 | Active - Proposal to Strike off | |
K.W. DAVIS (BUILDERS MERCHANTS) LTD | Company Secretary | 2011-10-14 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
JACKSON BUILDING CENTRES LIMITED | Company Secretary | 2011-10-14 | CURRENT | 1946-06-27 | Active | |
SMITH BROTHERS (YORK) LIMITED | Company Secretary | 2011-10-14 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
JACKSON LEASING LIMITED | Company Secretary | 2011-10-14 | CURRENT | 1917-12-17 | Active | |
POWER TOOL SERVICES LIMITED | Company Secretary | 2011-10-14 | CURRENT | 1983-02-08 | Active | |
MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED | Company Secretary | 2011-10-14 | CURRENT | 1985-03-22 | Active - Proposal to Strike off | |
TOTAL BUILDERS SUPPLIES LIMITED | Company Secretary | 2011-10-14 | CURRENT | 2005-07-15 | Active | |
LLOYD WORRALL GROUP LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1992-02-06 | Active | |
LLOYD WORRALL (MILTON KEYNES) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1997-06-20 | Active | |
YANNEDIS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1998-02-13 | Active | |
LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1990-07-20 | Active | |
LLOYD WORRALL (BURY ST EDMUNDS) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1990-03-12 | Active | |
LLOYD WORRALL LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1996-01-24 | Active | |
LLOYD WORRALL (MERSEYSIDE) LTD | Company Secretary | 2008-04-01 | CURRENT | 2001-03-12 | Active | |
GRAFTON DISTRIBUTION LIMITED | Company Secretary | 2008-03-28 | CURRENT | 1987-03-06 | Active | |
MIDLAND BOILER AND FLUE SUPPLIES LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1989-10-02 | Active | |
MIDLAND BOILER PARTS LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1996-05-24 | Active | |
BOUNDARY BATHROOMS & KITCHENS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1999-01-27 | Active | |
BOUNDARY BATHROOMS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2003-07-31 | Active - Proposal to Strike off | |
LEASING DECEMBER (14) LIMITED | Company Secretary | 2007-09-25 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
L & G FOREST PRODUCTS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 1998-12-01 | Active | |
PROFIT PRODUCTS LIMITED | Company Secretary | 2007-06-08 | CURRENT | 1962-06-25 | Active - Proposal to Strike off | |
PROSERVE DISTRIBUTORS LIMITED | Company Secretary | 2007-06-08 | CURRENT | 1975-03-20 | Dissolved 2018-04-17 | |
SELECT PLUMBING AND HEATING SUPPLIES LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2003-10-24 | Dissolved 2018-04-17 | |
PROGRESS GROUP LIMITED | Company Secretary | 2007-06-08 | CURRENT | 1978-11-30 | Active - Proposal to Strike off | |
SHOREHEAT LIMITED | Company Secretary | 2007-06-08 | CURRENT | 1981-06-04 | Active | |
FRONTLINE BATHROOMS LTD. | Company Secretary | 2007-05-31 | CURRENT | 1990-08-21 | Active | |
WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD | Company Secretary | 2007-04-23 | CURRENT | 1994-02-09 | Active | |
ONLINE HOME RETAIL LIMITED | Company Secretary | 2006-12-08 | CURRENT | 1999-10-04 | Active | |
NEXDAY LIMITED | Company Secretary | 2006-12-04 | CURRENT | 1999-04-26 | Dissolved 2018-04-10 | |
MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED | Company Secretary | 2006-12-04 | CURRENT | 1975-05-13 | Active | |
ACORN INSULATION LIMITED | Company Secretary | 2006-09-29 | CURRENT | 1989-10-17 | Active | |
GM DISTRIBUTION LIMITED | Company Secretary | 2006-07-03 | CURRENT | 1992-07-07 | Active | |
BELL & SIME LIMITED | Company Secretary | 2006-06-30 | CURRENT | 1893-01-20 | Active - Proposal to Strike off | |
JOHN FLEMING & COMPANY LIMITED | Company Secretary | 2006-06-30 | CURRENT | 1959-05-01 | Liquidation | |
HAY & COMPANY, LERWICK LIMITED | Company Secretary | 2006-06-30 | CURRENT | 1922-06-29 | Liquidation | |
HAY & COMPANY LIMITED | Company Secretary | 2006-06-30 | CURRENT | 1979-11-06 | Active - Proposal to Strike off | |
FLEMCO LIMITED | Company Secretary | 2006-06-30 | CURRENT | 1981-06-25 | Liquidation | |
AN (NO. 3) LIMITED | Company Secretary | 2006-06-02 | CURRENT | 2006-01-17 | Active - Proposal to Strike off | |
M F Y HEPWORTH LIMITED | Company Secretary | 2006-04-28 | CURRENT | 1990-02-19 | Active - Proposal to Strike off | |
BUILDERS SUPPLY (WAKEFIELD) LIMITED | Company Secretary | 2006-04-10 | CURRENT | 1930-05-31 | Active | |
BRITEN LIMITED | Company Secretary | 2006-02-02 | CURRENT | 1985-02-28 | Active | |
TARINA LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1982-02-16 | Dissolved 2018-04-17 | |
F.G.M. HEATING SUPPLIES LIMITED | Company Secretary | 2005-11-29 | CURRENT | 1993-03-29 | Active - Proposal to Strike off | |
A. THOMPSON & SONS LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1987-03-05 | Dissolved 2018-04-17 | |
THOMPSON ASSOCIATED PLUMBING SUPPLIES LIMITED | Company Secretary | 2005-11-04 | CURRENT | 1982-04-15 | Dissolved 2018-05-01 | |
EASTAFF ESTATES LIMITED | Company Secretary | 2005-09-30 | CURRENT | 1988-10-14 | Active | |
JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED | Company Secretary | 2005-09-30 | CURRENT | 1975-11-19 | Active | |
HADLEIGH PLANT HIRE LIMITED | Company Secretary | 2005-07-08 | CURRENT | 1972-04-10 | Dissolved 2018-04-17 | |
HEITON INVESTMENTS (UK) LIMITED | Company Secretary | 2005-05-31 | CURRENT | 2000-07-05 | Active | |
HEITON (U.K.) LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1988-02-01 | Active | |
HEITON HOLDINGS UK LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1998-07-22 | Active | |
WILLIS BUILDERS MERCHANTS LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1986-03-07 | Active | |
W P S (PLUMBING SUPPLIES) LIMITED | Company Secretary | 2005-05-03 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
E.B.M. (BUILDERS MERCHANTS) LIMITED | Company Secretary | 2005-02-28 | CURRENT | 1972-09-20 | Active | |
LOCHABER PLUMBING SERVICES LIMITED | Company Secretary | 2005-02-01 | CURRENT | 1995-06-12 | Active | |
L.P.S. (FORT WILLIAM) LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2000-03-02 | Active | |
PROSPECT BUILDERS SUPPLIES LIMITED | Company Secretary | 2004-12-17 | CURRENT | 1984-03-15 | Active | |
GRAFTON UK LEASING COMPANY LIMITED | Company Secretary | 2004-12-03 | CURRENT | 2004-08-13 | Active | |
ERNEST AXON LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1930-07-31 | Active | |
FENSURE PLUMBING MERCHANTS LIMITED | Company Secretary | 2004-11-29 | CURRENT | 1986-10-15 | Active - Proposal to Strike off | |
ROCK HEIGHTS UK INVESTMENTS | Company Secretary | 2004-10-13 | CURRENT | 2004-10-08 | Active | |
CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1995-05-11 | Active - Proposal to Strike off | |
ANDREW M. GOLDIE & COMPANY LIMITED | Company Secretary | 2004-08-03 | CURRENT | 1953-04-28 | Active | |
BIDBROOK LIMITED | Company Secretary | 2004-08-03 | CURRENT | 1985-07-05 | Active | |
SLOCOMBE & BUTCHER LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1934-05-25 | Active | |
THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED | Company Secretary | 2004-03-31 | CURRENT | 1967-05-09 | Active | |
HALL & ROGERS LIMITED | Company Secretary | 2004-03-08 | CURRENT | 1931-10-01 | Active - Proposal to Strike off | |
ROWLINSON BUILDBASE (NORTHWICH) LIMITED | Company Secretary | 2003-12-01 | CURRENT | 1988-09-14 | Active | |
ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED | Company Secretary | 2003-12-01 | CURRENT | 1980-08-14 | Active | |
BOOLE'S TOOLS & PIPE FITTINGS LIMITED | Company Secretary | 2003-10-24 | CURRENT | 1961-02-17 | Active | |
TECRA LIMITED | Company Secretary | 2003-10-24 | CURRENT | 1978-03-16 | Active | |
KIRTON TUBE AND COMPONENTS LIMITED | Company Secretary | 2003-10-24 | CURRENT | 1982-09-29 | Active | |
PLUMBLINE SUPPLIES LIMITED | Company Secretary | 2003-09-30 | CURRENT | 1988-06-24 | Active - Proposal to Strike off | |
GLOSTER BUILDING SUPPLIES LIMITED | Company Secretary | 2003-08-08 | CURRENT | 1982-05-12 | Active | |
CARRON BUILDING SUPPLIES LIMITED | Company Secretary | 2003-03-31 | CURRENT | 1990-03-30 | Active | |
B J WHITE LIMITED | Company Secretary | 2002-12-02 | CURRENT | 1983-06-08 | Active | |
J.K.S. HEATING & PLUMBING SUPPLIES LIMITED | Company Secretary | 2002-11-29 | CURRENT | 1983-06-02 | Dissolved 2018-04-17 | |
AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED | Company Secretary | 2002-09-30 | CURRENT | 1996-04-10 | Active | |
HENRY AIZLEWOOD & SONS LIMITED | Company Secretary | 2002-09-30 | CURRENT | 1940-10-17 | Active - Proposal to Strike off | |
NOEL CLAY LIMITED | Company Secretary | 2002-07-26 | CURRENT | 1948-11-30 | Active | |
BELPER BUILDING SUPPLIES LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1987-09-30 | Dissolved 2018-04-10 | |
ALFRETON BUILDING SUPPLIES LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1971-07-20 | Active | |
GRAFTON GROUP IT SERVICES LIMITED | Company Secretary | 2002-05-31 | CURRENT | 1977-03-29 | Dissolved 2018-04-10 | |
BMB BUILDERS MERCHANTS LIMITED | Company Secretary | 2002-05-31 | CURRENT | 1932-11-18 | Active | |
J.ROBINSON(BURTON-ON-TRENT)LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1923-02-02 | Active | |
BUILDERS MERCHANTS (CHERTSEY) LIMITED | Company Secretary | 2001-08-31 | CURRENT | 2000-08-30 | Active - Proposal to Strike off | |
DAVIE BUILDING & TIMBER SUPPLIES LIMITED | Company Secretary | 2001-07-02 | CURRENT | 1987-02-06 | Active | |
G.A.DAY LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1930-02-27 | Active - Proposal to Strike off | |
B.S.G. BUILDERS MERCHANTS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1993-02-09 | Active | |
LONDON BUILDING SUPPLIES LIMITED | Company Secretary | 2000-03-01 | CURRENT | 1996-01-23 | Dissolved 2018-04-17 | |
BANGOR SUPPLY COMPANY, LIMITED | Company Secretary | 1999-12-31 | CURRENT | 1961-06-14 | Active - Proposal to Strike off | |
TIMBERBASE LIMITED | Company Secretary | 1999-11-01 | CURRENT | 1973-09-26 | Active - Proposal to Strike off | |
BUCKINGHAM BUILDERS MERCHANTS LIMITED | Company Secretary | 1998-11-06 | CURRENT | 1985-09-27 | Dissolved 2018-04-10 | |
J THOMAS EDWARDS & SONS LIMITED | Company Secretary | 1998-10-31 | CURRENT | 1920-01-12 | Active | |
EDWARD DOCK LIMITED | Company Secretary | 1998-10-31 | CURRENT | 1983-07-11 | Active | |
BRITISH DREDGING (SERVICES) LIMITED | Company Secretary | 1998-10-31 | CURRENT | 1966-03-21 | Active | |
B D ESTATES (1999) LIMITED | Company Secretary | 1998-10-31 | CURRENT | 1932-10-15 | Active | |
GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY | Company Secretary | 1997-09-01 | CURRENT | 1994-01-11 | Active | |
MEGAMIX (SCOTLAND) LIMITED | Company Secretary | 1995-12-04 | CURRENT | 1991-10-31 | Dissolved 2018-04-03 | |
MRCB PAINTS LIMITED | Company Secretary | 1991-05-07 | CURRENT | 1991-05-07 | Active | |
MACNAUGHTON BLAIR LIMITED | Company Secretary | 1989-08-29 | CURRENT | 1989-08-29 | Active | |
PROVIDER SERVICES (BUILDING) LIMITED | Company Secretary | 1976-02-13 | CURRENT | 1976-02-13 | Active | |
PETER WOODS, LIMITED | Company Secretary | 1947-12-19 | CURRENT | 1947-12-19 | Dissolved 2018-04-17 | |
GRAFTON GROUP IT SERVICES LIMITED | Director | 2014-08-18 | CURRENT | 1977-03-29 | Dissolved 2018-04-10 | |
PANELLING CENTRE LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-02 | Active | |
SMARTS LTD | Director | 2012-06-22 | CURRENT | 1974-04-19 | Dissolved 2018-04-10 | |
HEITON INVESTMENTS (UK) LIMITED | Director | 2011-12-31 | CURRENT | 2000-07-05 | Active | |
JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED | Director | 2011-12-31 | CURRENT | 1993-09-27 | Active | |
HEITON HOLDINGS UK LIMITED | Director | 2011-12-31 | CURRENT | 1998-07-22 | Active | |
PROVIDER SERVICES (BUILDING) LIMITED | Director | 2011-12-31 | CURRENT | 1976-02-13 | Active | |
JACKSON LEASING LIMITED | Director | 2011-12-31 | CURRENT | 1917-12-17 | Active | |
COOPER CLARKE GROUP LIMITED | Director | 2011-12-31 | CURRENT | 1975-06-05 | Active | |
NOEL CLAY LIMITED | Director | 2011-09-30 | CURRENT | 1948-11-30 | Active | |
MRCB PAINTS LIMITED | Director | 2010-10-15 | CURRENT | 1991-05-07 | Active | |
GLOUCESTER STEELSTOCK LIMITED | Director | 2005-05-31 | CURRENT | 1989-03-31 | Dissolved 2018-04-10 | |
HEITON (U.K.) LIMITED | Director | 2005-05-31 | CURRENT | 1988-02-01 | Active | |
BMB BARNSLEY LIMITED | Director | 2003-02-19 | CURRENT | 1989-01-27 | Active | |
J.K.S. HEATING & PLUMBING SUPPLIES LIMITED | Director | 2002-11-29 | CURRENT | 1983-06-02 | Dissolved 2018-04-17 | |
ZENE FINANCE LIMITED | Director | 2002-07-04 | CURRENT | 2002-03-27 | Active | |
SELCO TRADE CENTRES LIMITED | Director | 2000-08-22 | CURRENT | 1987-10-23 | Active | |
BATHROOM DISTRIBUTION GROUP UK LIMITED | Director | 2000-08-22 | CURRENT | 1978-05-10 | Active | |
PULSAR DIRECT (UK) LIMITED | Director | 2000-08-22 | CURRENT | 1987-10-06 | Active | |
J THOMAS EDWARDS & SONS LIMITED | Director | 2000-08-22 | CURRENT | 1920-01-12 | Active | |
EDWARD DOCK LIMITED | Director | 2000-08-22 | CURRENT | 1983-07-11 | Active | |
BRITISH DREDGING (SERVICES) LIMITED | Director | 2000-08-22 | CURRENT | 1966-03-21 | Active | |
B D ESTATES (1999) LIMITED | Director | 1998-09-10 | CURRENT | 1932-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 09/04/24 FROM Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT | ||
Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2020-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/14 FROM Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
SH19 | Statement of capital on 2012-01-19 GBP 0.01 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency statement dated 18/01/12 | |
SH20 | Statement by directors | |
RES13 | SHARE PREMIUM REDUCED 18/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 08/11/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 10/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY RINN / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009 | |
AR01 | 08/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MIDDLETON / 19/06/2007 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: C/O THE COMPANY SECRETARY COOPER CLARKE GROUP LTD BLOOMFIELD ROAD, FARNWORTH, BOLTON, LANCASHIRE BL4 9LP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: C/O SEC COOPER CLARKE GROUP STONE HILL ROAD, FARNWORTH BOLTON LANCASHIRE BL4 9LP | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/01 | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 GILBERT T. BELL & COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GILBERT T. BELL & COMPANY LIMITED are:
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. |