Company NameBells Mes Limited
Company StatusActive
Company Number00658108
CategoryPrivate Limited Company
Incorporation Date3 May 1960(64 years ago)
Previous NameMcMillan & Co.(Electrical Engineers)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(31 years, 4 months 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
Appointed18 March 2007(46 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Portland Road Portland Road
Gravesend
DA12 1DL
Secretary NameMr Martin James Murphy
StatusCurrent
Appointed28 February 2013(52 years, 10 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(53 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 London Road
Maidstone
Kent
ME16 0BX
Director NameMary Josephine Dear
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressDitton Cottage Giggs Hill Road
Thames Ditton
Surrey
KT7 0BT
Director NameMr Ronald George Dear
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressDitton Cottage Giggs Hill Road
Thames Ditton
Surrey
KT7 0BT
Secretary NameMr Ronald George Dear
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years, 4 months 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(34 years, 4 months 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(34 years, 4 months 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(43 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Northall Road
Bexleyheath
Kent
DA7 6JF

Contact

Websitemcmbells.com

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

3k at £1Mcmillan Holdings Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

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 and/or all or any of the other companies named therein 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
25 May 1979Delivered on: 12 June 1979
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts, & uncalled capital together with all fixtures, fixed plant & machinery both present & future.
Outstanding
19 August 1974Delivered on: 28 August 1974
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the property undertaking and assets charged by the principal deed and further deed.
Outstanding
17 January 1974Delivered on: 25 January 1974
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or scriven of luton (1967) LTD to the chargee on any account whatsoever.
Particulars: Undertaking goodwill all property and assets present and future including uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 February 1964Delivered on: 28 February 1964
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property present and future including uncalled capital.
Outstanding

Filing History

22 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,003
(6 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,003
(6 pages)
17 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,003
(6 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,003
(6 pages)
12 March 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3,003
(5 pages)
12 March 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3,003
(5 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 (8 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 (11 pages)
6 March 2013Registered office address changed from Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH England on 6 March 2013 (1 page)
6 March 2013Appointment of Mr Martin James Murphy as a secretary (2 pages)
6 March 2013Termination of appointment of a secretary (1 page)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
5 December 2012Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 5 December 2012 (1 page)
6 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
28 January 2011Full accounts made up to 30 June 2010 (10 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
25 February 2010Full accounts made up to 30 June 2009 (10 pages)
3 December 2009Director's details changed for Mr Martin James Murphy on 8 November 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for James Martin Murphy on 8 November 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Director's details changed for Mr Martin James Murphy on 8 November 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for James Martin Murphy on 8 November 2009 (2 pages)
6 April 2009Full accounts made up to 30 June 2008 (9 pages)
14 November 2008Return made up to 08/11/08; full list of members (3 pages)
9 January 2008Return made up to 08/11/07; full list of members (2 pages)
27 December 2007Full accounts made up to 30 June 2007 (9 pages)
29 March 2007New director appointed (1 page)
15 February 2007Full accounts made up to 30 June 2006 (9 pages)
8 December 2006Return made up to 08/11/06; full list of members (6 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
6 December 2005Return made up to 08/11/05; full list of members (2 pages)
29 April 2005Full accounts made up to 30 June 2004 (9 pages)
12 November 2004Return made up to 08/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2004Full accounts made up to 30 June 2003 (10 pages)
1 December 2003Return made up to 08/11/03; 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)
2 May 2003Full accounts made up to 30 June 2002 (10 pages)
15 November 2002Return made up to 08/11/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
12 November 2001Return made up to 08/11/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
10 October 2000Return made up to 21/09/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (9 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)
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)
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)
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)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
4 May 1995Director resigned (4 pages)
3 May 1960Incorporation (1 page)