Company NameBells Power Solutions Ltd
Company StatusActive
Company Number00085951
CategoryPrivate Limited Company
Incorporation Date27 September 1905(118 years, 7 months ago)
Previous NameBells Control Equipment Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin James Murphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(86 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chimneys St Cleres Hill
West Kingsdown
Kent
TN15 6AH
Director NameMr James Martin Murphy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(102 years after company formation)
Appointment Duration16 years, 7 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address16 Portland Road
Gravesend
DA12 1DL
Secretary NameMr Martin James Murphy
StatusCurrent
Appointed28 February 2013(107 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address2 Chimneys St Cleres Hill
West Kingsdown
Kent
TN15 6AH
Director NameMr John Richard Davidson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2014(108 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 London Road
Maidstone
Kent
ME16 0BX
Director NameMr Ronald George Dear
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(86 years after company formation)
Appointment Duration2 years, 12 months (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressDitton Cottage Giggs Hill Road
Thames Ditton
Surrey
KT7 0BT
Secretary NameMr Ronald George Dear
NationalityBritish
StatusResigned
Appointed21 September 1991(86 years after company formation)
Appointment Duration2 years, 12 months (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressDitton Cottage Giggs Hill Road
Thames Ditton
Surrey
KT7 0BT
Director NameMichael Ashe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(89 years after company formation)
Appointment Duration8 years, 9 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address74 Crystal Palace Park Road
London
SE26 6UN
Secretary NameMr Martin James Murphy
NationalityBritish
StatusResigned
Appointed15 September 1994(89 years after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Mayplace Road East
Bexleyheath
Kent
DA7 6ER
Secretary NameMr Ronald William Rodwell
NationalityBritish
StatusResigned
Appointed12 June 2003(97 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Northall Road
Bexleyheath
Kent
DA7 6JF

Contact

Websitewww.bellspower.co.uk
Telephone020 32590100
Telephone regionLondon

Location

Registered AddressUnit 8 Belvedere Business Park
Crabtree Manorway South
Belvedere
Kent
DA17 6AH
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3.9k at £1Mcmillan Holdings Uk LTD
96.30%
Ordinary
3k at £0.05Mcmillan Holdings Uk LTD
3.70%
Deferred

Financials

Year2014
Net Worth£574,015
Cash£762,824
Current Liabilities£2,955,639

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

9 April 2019Delivered 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 2009Delivered 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 1989Delivered 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 1974Delivered 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

Filing History

26 March 2024Full accounts made up to 30 June 2023 (19 pages)
24 January 2024Director's details changed for Mr James Martin Murphy on 3 January 2024 (2 pages)
17 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
30 March 2023Full accounts made up to 30 June 2022 (20 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
25 May 2022Director's details changed for Mr James Martin Murphy on 10 May 2022 (2 pages)
17 May 2022Director's details changed for Mr Martin James Murphy on 9 May 2022 (2 pages)
17 May 2022Secretary's details changed for Mr Martin James Murphy on 9 May 2022 (1 page)
4 March 2022Full accounts made up to 30 June 2021 (20 pages)
18 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
16 March 2021Full accounts made up to 30 June 2020 (21 pages)
4 February 2021Satisfaction of charge 3 in full (2 pages)
4 February 2021Satisfaction of charge 2 in full (1 page)
4 February 2021Satisfaction of charge 1 in full (1 page)
13 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
11 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
15 April 2019Registration of charge 000859510004, created on 9 April 2019 (53 pages)
8 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
21 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Change of details for Mcmillan Holdings Uk Limited as a person with significant control on 28 March 2017 (2 pages)
21 September 2017Change of details for Mcmillan Holdings Uk Limited as a person with significant control on 28 March 2017 (2 pages)
28 March 2017Change of name notice (2 pages)
28 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(2 pages)
28 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(2 pages)
28 March 2017Change of name notice (2 pages)
20 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
20 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
4 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,051
(7 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,051
(7 pages)
17 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
17 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,051
(7 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,051
(7 pages)
7 February 2014Appointment of Mr John Richard Davidson as a director (2 pages)
7 February 2014Appointment of Mr John Richard Davidson as a director (2 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,051
(6 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,051
(6 pages)
16 July 2013Director's details changed for James Martin Murphy on 25 June 2013 (2 pages)
16 July 2013Director's details changed for James Martin Murphy on 25 June 2013 (2 pages)
10 April 2013Full accounts made up to 30 June 2012 (12 pages)
10 April 2013Full accounts made up to 30 June 2012 (12 pages)
6 March 2013Termination of appointment of Ronald Rodwell as a secretary (1 page)
6 March 2013Appointment of Mr Martin James Murphy as a secretary (2 pages)
6 March 2013Appointment of Mr Martin James Murphy as a secretary (2 pages)
6 March 2013Termination of appointment of Ronald Rodwell as a secretary (1 page)
5 March 2013Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 March 2013 (1 page)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
28 January 2011Full accounts made up to 30 June 2010 (10 pages)
28 January 2011Full accounts made up to 30 June 2010 (10 pages)
11 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
25 February 2010Full accounts made up to 30 June 2009 (10 pages)
25 February 2010Full accounts made up to 30 June 2009 (10 pages)
3 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2009Full accounts made up to 30 June 2008 (9 pages)
6 April 2009Full accounts made up to 30 June 2008 (9 pages)
11 December 2008Return made up to 21/09/08; full list of members (4 pages)
11 December 2008Return made up to 21/09/08; full list of members (4 pages)
27 December 2007Full accounts made up to 30 June 2007 (9 pages)
27 December 2007Full accounts made up to 30 June 2007 (9 pages)
5 December 2007Return made up to 21/09/07; no change of members (6 pages)
5 December 2007Return made up to 21/09/07; no change of members (6 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
15 February 2007Full accounts made up to 30 June 2006 (9 pages)
15 February 2007Full accounts made up to 30 June 2006 (9 pages)
8 December 2006Return made up to 21/09/06; full list of members (6 pages)
8 December 2006Return made up to 21/09/06; full list of members (6 pages)
3 May 2006Full accounts made up to 30 June 2005 (9 pages)
3 May 2006Full accounts made up to 30 June 2005 (9 pages)
6 December 2005Return made up to 21/09/05; full list of members (2 pages)
6 December 2005Return made up to 21/09/05; full list of members (2 pages)
29 April 2005Full accounts made up to 30 June 2004 (9 pages)
29 April 2005Full accounts made up to 30 June 2004 (9 pages)
22 October 2004Return made up to 21/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 October 2004Return made up to 21/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 April 2004Full accounts made up to 30 June 2003 (11 pages)
29 April 2004Full accounts made up to 30 June 2003 (11 pages)
10 November 2003New secretary appointed (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Return made up to 21/09/03; full list of members (7 pages)
10 November 2003Return made up to 21/09/03; full list of members (7 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
2 May 2003Full accounts made up to 30 June 2002 (11 pages)
2 May 2003Full accounts made up to 30 June 2002 (11 pages)
8 November 2002Return made up to 21/09/02; full list of members (7 pages)
8 November 2002Return made up to 21/09/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
12 November 2001Return made up to 21/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 2001Return made up to 21/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
12 November 1999Return made up to 21/09/99; no change of members
  • 363(287) ‐ Registered office changed on 12/11/99
(4 pages)
12 November 1999Return made up to 21/09/99; no change of members
  • 363(287) ‐ Registered office changed on 12/11/99
(4 pages)
8 March 1999Full accounts made up to 30 June 1998 (10 pages)
8 March 1999Full accounts made up to 30 June 1998 (10 pages)
28 October 1998Return made up to 21/09/98; full list of members (6 pages)
28 October 1998Return made up to 21/09/98; full list of members (6 pages)
9 February 1998Full accounts made up to 30 June 1997 (10 pages)
9 February 1998Full accounts made up to 30 June 1997 (10 pages)
2 December 1997Return made up to 21/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 December 1997Return made up to 21/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 April 1997Full accounts made up to 30 June 1996 (10 pages)
24 April 1997Full accounts made up to 30 June 1996 (10 pages)
12 November 1996Return made up to 21/09/96; no change of members (4 pages)
12 November 1996Return made up to 21/09/96; no change of members (4 pages)
11 June 1996Return made up to 21/09/95; full list of members (6 pages)
11 June 1996Return made up to 21/09/95; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
27 September 1905Incorporation (14 pages)
27 September 1905Incorporation (14 pages)