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

AJ BELL EBT LIMITED

4 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, M5 3EE,
Company Registration Number
07942182
Private Limited Company
Active

Company Overview

About Aj Bell Ebt Ltd
AJ BELL EBT LIMITED was founded on 2012-02-08 and has its registered office in Salford Quays. The organisation's status is listed as "Active". Aj Bell Ebt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AJ BELL EBT LIMITED
 
Legal Registered Office
4 EXCHANGE QUAY
SALFORD QUAYS
MANCHESTER
M5 3EE
Other companies in M32
 
Previous Names
A J BELL EBT LIMITED17/04/2013
Filing Information
Company Number 07942182
Company ID Number 07942182
Date formed 2012-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 22:01:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJ BELL EBT 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 AJ BELL EBT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BRUCE ROBINSON
Company Secretary 2013-03-15
ANDREW JAMES BELL
Director 2012-02-08
MICHAEL THOMAS SUMMERSGILL
Director 2012-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BELL AJ BELL CAPITAL LIMITED Director 2016-02-29 CURRENT 2008-11-20 Active - Proposal to Strike off
ANDREW JAMES BELL INDEXX MARKETS LIMITED Director 2016-02-29 CURRENT 2011-08-09 Active - Proposal to Strike off
ANDREW JAMES BELL EQ PROPERTY SERVICES LTD Director 2016-02-12 CURRENT 2016-02-12 Active
ANDREW JAMES BELL AJ BELL ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
ANDREW JAMES BELL MOOR HALL HOLDINGS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
ANDREW JAMES BELL MOOR HALL CONSTRUCTION LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MOOR HALL RESTAURANT LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MOOR HALL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MONEYAM LIMITED Director 2012-12-20 CURRENT 2002-08-05 Active - Proposal to Strike off
ANDREW JAMES BELL AJ BELL MEDIA LIMITED Director 2012-12-20 CURRENT 1999-03-17 Active
ANDREW JAMES BELL A J BELL TRUST Director 2011-03-16 CURRENT 2011-03-16 Active
ANDREW JAMES BELL AJ BELL PLATINUM LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
ANDREW JAMES BELL AJ BELL SECURITIES LIMITED Director 2007-12-12 CURRENT 1992-06-16 Active
ANDREW JAMES BELL LAWSHARE NOMINEES LIMITED Director 2007-12-12 CURRENT 1993-01-06 Active
ANDREW JAMES BELL SIPPDEAL LIMITED Director 2007-03-28 CURRENT 2007-01-30 Active
ANDREW JAMES BELL WHITEHEAD TRUSTEES LIMITED Director 2002-12-11 CURRENT 1994-10-21 Active
ANDREW JAMES BELL AJ BELL PLC Director 2002-08-05 CURRENT 2002-08-05 Active
ANDREW JAMES BELL SIPPDEAL TRUSTEES LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active
ANDREW JAMES BELL AJ BELL MANAGEMENT LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active
ANDREW JAMES BELL MSM MEDIA LIMITED Director 1998-05-28 CURRENT 1998-05-28 Active - Proposal to Strike off
ANDREW JAMES BELL ASHBY LONDON TRUSTEES LIMITED Director 1996-12-20 CURRENT 1996-06-17 Active
ANDREW JAMES BELL AJ BELL TRUSTEES LIMITED Director 1996-12-20 CURRENT 1996-06-17 Active
ANDREW JAMES BELL ASHBY LONDON (PP) TRUSTEES LIMITED Director 1996-10-01 CURRENT 1996-10-01 Active
ANDREW JAMES BELL AJ BELL (PP) TRUSTEES LIMITED Director 1996-10-01 CURRENT 1996-10-01 Active
ANDREW JAMES BELL ASHBY LONDON ACTUARIAL SERVICES LIMITED Director 1995-08-16 CURRENT 1995-08-15 Active - Proposal to Strike off
ANDREW JAMES BELL AJ BELL BUSINESS SOLUTIONS LIMITED Director 1995-08-16 CURRENT 1995-08-15 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL DIGITAL SAVINGS LIMITED Director 2018-02-13 CURRENT 2018-01-31 Active
MICHAEL THOMAS SUMMERSGILL EQ PROPERTY SERVICES LTD Director 2016-02-12 CURRENT 2016-02-12 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL PLC Director 2011-05-31 CURRENT 2002-08-05 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL SECURITIES LIMITED Director 2011-05-31 CURRENT 1992-06-16 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL BUSINESS SOLUTIONS LIMITED Director 2011-05-31 CURRENT 1995-08-15 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL MANAGEMENT LIMITED Director 2011-05-31 CURRENT 2000-03-15 Active

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
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-02Termination of appointment of Christopher Bruce Robinson on 2023-09-30
2023-10-02Appointment of Olubunmi Likinyo as company secretary on 2023-10-01
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-04-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-05-30AP01DIRECTOR APPOINTED CLARE COEN
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUCE ROBINSON
2022-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-03-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-03-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2018-12-18PSC05Change of details for A J Bell Holdings Limited as a person with significant control on 2018-11-16
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BELL
2018-10-02AP01DIRECTOR APPOINTED MR CHRISTOPHER BRUCE ROBINSON
2018-07-13RP04AR01Second filing of the annual return made up to 2014-03-01
2018-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-06-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2017
2018-06-06RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2018
2018-06-06ANNOTATIONClarification
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-07PSC05Change of details for A J Bell Holdings Limited as a person with significant control on 2017-05-02
2017-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER BRUCE ROBINSON on 2017-05-02
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS SUMMERSGILL / 02/05/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 02/05/2017
2017-05-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM TRAFFORD HOUSE CHESTER ROAD STRETFORD MANCHESTER M32 0RS
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM, TRAFFORD HOUSE CHESTER ROAD, STRETFORD, MANCHESTER, M32 0RS
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-15LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS0101/03/17 STATEMENT OF CAPITAL GBP 2
2017-01-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16
2017-01-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2016-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0101/03/16 FULL LIST
2016-02-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-01-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2016-01-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2015-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0101/03/15 FULL LIST
2014-12-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2014-12-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2014-12-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2014-06-17RES01ADOPT ARTICLES 09/06/2014
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0101/03/14 FULL LIST
2014-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-04-17RES15CHANGE OF NAME 10/04/2013
2013-04-17CERTNMCOMPANY NAME CHANGED A J BELL EBT LIMITED CERTIFICATE ISSUED ON 17/04/13
2013-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-18AP03SECRETARY APPOINTED MR CHRISTOPHER BRUCE ROBINSON
2013-03-18AR0101/03/13 FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 28/06/2012
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS SUMMERSGILL / 28/06/2012
2012-03-15AA01CURRSHO FROM 28/02/2013 TO 30/09/2012
2012-02-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 AJ BELL EBT 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 AJ BELL EBT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AJ BELL EBT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30

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 AJ BELL EBT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 2
Shareholder Funds 2012-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AJ BELL EBT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJ BELL EBT LIMITED
Trademarks
We have not found any records of AJ BELL EBT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJ BELL EBT 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 AJ BELL EBT 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 AJ BELL EBT 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 AJ BELL EBT 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 AJ BELL EBT 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.