West Kingsdown
Kent
TN15 6AH
Director Name | Mr James Martin Murphy |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2007(102 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 361 Wrotham Road Istead Rise Kent DA13 9EF |
Director Name | Mr James Martin Murphy |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2007(102 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 16 Portland Road Gravesend DA12 1DL |
Secretary Name | Mr Martin James Murphy |
---|---|
Status | Current |
Appointed | 28 February 2013(107 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Chimneys St Cleres Hill West Kingsdown Kent TN15 6AH |
Director Name | Mr John Richard Davidson |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 January 2014(108 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 London Road Maidstone Kent ME16 0BX |
Director Name | Mr Ronald George Dear |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(86 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | Ditton Cottage Giggs Hill Road Thames Ditton Surrey KT7 0BT |
Secretary Name | Mr Ronald George Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(86 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | Ditton Cottage Giggs Hill Road Thames Ditton Surrey KT7 0BT |
Director Name | Michael Ashe |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(89 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 74 Crystal Palace Park Road London SE26 6UN |
Secretary Name | Mr Martin James Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(89 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Mayplace Road East Bexleyheath Kent DA7 6ER |
Secretary Name | Mr Ronald William Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(97 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Northall Road Bexleyheath Kent DA7 6JF |
Website | www.bellspower.co.uk |
---|---|
Telephone | 020 32590100 |
Telephone region | London |
Registered Address | Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
3.9k at £1 | Mcmillan Holdings Uk LTD 96.30% Ordinary |
---|---|
3k at £0.05 | Mcmillan Holdings Uk LTD 3.70% Deferred |
Year | 2014 |
---|---|
Net Worth | £574,015 |
Cash | £762,824 |
Current Liabilities | £2,955,639 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 October 2022 (8 months ago) |
---|---|
Next Return Due | 19 October 2023 (4 months, 2 weeks from now) |
9 April 2019 | Delivered on: 15 April 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
19 June 2009 | Delivered on: 26 June 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re bells control equipment limited. Business premium account. Account number 33747573. Outstanding |
17 March 1989 | Delivered on: 29 March 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 August 1974 | Delivered on: 28 August 1974 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies mentioned therein on any account whatsoever. Particulars: All fixtures and fittings on the undertaking and all property and assets present and future including goodwill & uncalled capital & floating charge see doc 113. Outstanding |
18 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
---|---|
16 March 2021 | Full accounts made up to 30 June 2020 (21 pages) |
4 February 2021 | Satisfaction of charge 1 in full (1 page) |
4 February 2021 | Satisfaction of charge 2 in full (1 page) |
4 February 2021 | Satisfaction of charge 3 in full (2 pages) |
13 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
11 March 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
15 April 2019 | Registration of charge 000859510004, created on 9 April 2019 (53 pages) |
8 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Change of details for Mcmillan Holdings Uk Limited as a person with significant control on 28 March 2017 (2 pages) |
21 September 2017 | Change of details for Mcmillan Holdings Uk Limited as a person with significant control on 28 March 2017 (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Change of name notice (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Change of name notice (2 pages) |
20 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
20 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
4 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
17 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 February 2014 | Appointment of Mr John Richard Davidson as a director (2 pages) |
7 February 2014 | Appointment of Mr John Richard Davidson as a director (2 pages) |
9 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
9 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
16 July 2013 | Director's details changed for James Martin Murphy on 25 June 2013 (2 pages) |
16 July 2013 | Director's details changed for James Martin Murphy on 25 June 2013 (2 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
6 March 2013 | Appointment of Mr Martin James Murphy as a secretary (2 pages) |
6 March 2013 | Termination of appointment of Ronald Rodwell as a secretary (1 page) |
6 March 2013 | Appointment of Mr Martin James Murphy as a secretary (2 pages) |
6 March 2013 | Termination of appointment of Ronald Rodwell as a secretary (1 page) |
5 March 2013 | Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
6 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
11 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (10 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (10 pages) |
3 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
6 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
11 December 2008 | Return made up to 21/09/08; full list of members (4 pages) |
11 December 2008 | Return made up to 21/09/08; full list of members (4 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (9 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (9 pages) |
5 December 2007 | Return made up to 21/09/07; no change of members (6 pages) |
5 December 2007 | Return made up to 21/09/07; no change of members (6 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
15 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
8 December 2006 | Return made up to 21/09/06; full list of members (6 pages) |
8 December 2006 | Return made up to 21/09/06; full list of members (6 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
6 December 2005 | Return made up to 21/09/05; full list of members (2 pages) |
6 December 2005 | Return made up to 21/09/05; full list of members (2 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
22 October 2004 | Return made up to 21/09/04; full list of members
|
22 October 2004 | Return made up to 21/09/04; full list of members
|
29 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
10 November 2003 | Return made up to 21/09/03; full list of members (7 pages) |
10 November 2003 | New secretary appointed (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Return made up to 21/09/03; full list of members (7 pages) |
10 November 2003 | New secretary appointed (1 page) |
10 November 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
2 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
8 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
8 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
12 November 2001 | Return made up to 21/09/01; full list of members
|
12 November 2001 | Return made up to 21/09/01; full list of members
|
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 November 1999 | Return made up to 21/09/99; no change of members
|
12 November 1999 | Return made up to 21/09/99; no change of members
|
8 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
28 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
28 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 December 1997 | Return made up to 21/09/97; no change of members
|
2 December 1997 | Return made up to 21/09/97; no change of members
|
24 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
12 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
11 June 1996 | Return made up to 21/09/95; full list of members (6 pages) |
11 June 1996 | Return made up to 21/09/95; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
27 September 1905 | Incorporation (14 pages) |
27 September 1905 | Incorporation (14 pages) |