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

ACBELL LIMITED

C/O Attwoods Cca Limited Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG,
Company Registration Number
03162975
Private Limited Company
Active

Company Overview

About Acbell Ltd
ACBELL LIMITED was founded on 1996-02-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Acbell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACBELL LIMITED
 
Legal Registered Office
C/O Attwoods Cca Limited Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG
Other companies in WR11
 
Previous Names
HIGHER FAUGAN HOTEL LIMITED25/02/2003
Filing Information
Company Number 03162975
Company ID Number 03162975
Date formed 1996-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-02-28
Account next due 2023-11-30
Latest return 2022-03-08
Return next due 2023-03-22
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-15 04:44:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACBELL 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.
Companies with same name ACBELL LIMITED
The following companies were found which have the same name as ACBELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACBELL AIR LIMITED Active Company formed on the 2006-10-26
ACBELL CONSULTING LLC 1440 S KELLER RD MINERAL WELLS TX 76067 Active Company formed on the 2018-02-05
Acbell Union International, Inc. 1498 W Sunset Blvd. Los Angeles CA 90026 FTB Suspended Company formed on the 2000-06-01

Company Officers of ACBELL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD BELL
Company Secretary 1996-02-22
ANDREW RICHARD BELL
Director 1996-02-22
CYNTHIA BELL
Director 1996-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-22 1996-02-22

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
2023-05-09SECOND GAZETTE not voluntary dissolution
2023-02-21FIRST GAZETTE notice for voluntary strike-off
2023-02-09Application to strike the company off the register
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2021-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-06-23PSC04Change of details for Mrs Cyndi Bell as a person with significant control on 2020-06-23
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM 90-92 High Street Evesham Worcestershire WR11 4EU
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-09-15AA29/02/16 TOTAL EXEMPTION SMALL
2016-09-15AA29/02/16 TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0122/02/16 ANNUAL RETURN FULL LIST
2015-06-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0122/02/15 ANNUAL RETURN FULL LIST
2014-10-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0122/02/13 ANNUAL RETURN FULL LIST
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/12 FROM the Carlton Apartments 6 the Crescent Bridlington East Riding of Yorks YO15 2NX
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0122/02/12 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0122/02/11 ANNUAL RETURN FULL LIST
2010-06-10AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0122/02/10 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BELL / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA BELL / 11/03/2010
2010-03-12CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW RICHARD BELL on 2010-03-11
2009-06-22AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-28AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BELL / 01/01/2008
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-05363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-05190LOCATION OF DEBENTURE REGISTER
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05353LOCATION OF REGISTER OF MEMBERS
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 10 CASEWICK LANE UFFINGTON STAMFORD LINCOLNSHIRE PE9 4SX
2006-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 10 CASEWICK LANE, UFFINGTON STAMFORD LINCOLNSHIRE PE9 4SX
2006-03-09190LOCATION OF DEBENTURE REGISTER
2006-03-09353LOCATION OF REGISTER OF MEMBERS
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: THE GRANGE HOTEL BATH ROAD, KEYNSHAM BRISTOL BS31 1SN
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-09363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-10363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-07-13225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 29/02/04
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-15363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: THE GRANGE HOTEL 42 BATH ROAD KEYNSHAM BRISTOL BS31 1SN
2003-04-03363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 12 MASTERTON CLOSE STAMFORD LINCOLNSHIRE PE9 1SL
2003-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25CERTNMCOMPANY NAME CHANGED HIGHER FAUGAN HOTEL LIMITED CERTIFICATE ISSUED ON 25/02/03
2002-11-29225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/01/02
2002-11-29287REGISTERED OFFICE CHANGED ON 29/11/02 FROM: HIGHER FAUGAN HOTEL CHYWOONE HILL NEWLYN PENZANCE CORNWALL TR18 5NS
2002-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ACBELL 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 ACBELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-07-29 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-06-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2000-08-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-07-31 Satisfied CHELTENHAM & GLOUCESTER PLC
LEGAL CHARGE 1998-07-31 Satisfied DEANNA MARGARET CARTER
DEBENTURE 1998-07-31 Satisfied CHELTENHAM & GLOUCESTER PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 396,810
Creditors Due After One Year 2012-02-29 £ 409,353
Creditors Due Within One Year 2013-02-28 £ 215,920
Creditors Due Within One Year 2012-02-29 £ 209,533

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ACBELL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 1,242
Cash Bank In Hand 2012-02-29 £ 4,436
Current Assets 2013-02-28 £ 19,533
Current Assets 2012-02-29 £ 5,136
Debtors 2013-02-28 £ 17,541
Fixed Assets 2013-02-28 £ 633,807
Fixed Assets 2012-02-29 £ 635,647
Secured Debts 2013-02-28 £ 426,022
Secured Debts 2012-02-29 £ 427,194
Shareholder Funds 2013-02-28 £ 40,610
Shareholder Funds 2012-02-29 £ 21,897
Tangible Fixed Assets 2013-02-28 £ 630,767
Tangible Fixed Assets 2012-02-29 £ 631,807

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACBELL LIMITED registering or being granted any patents
Domain Names

ACBELL LIMITED owns 1 domain names.

grangekeynsham.co.uk  

Trademarks
We have not found any records of ACBELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACBELL 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 (55100 - Hotels and similar accommodation) as ACBELL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ACBELL 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 ACBELL 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 ACBELL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4