Shere
Surrey
GU5 9TE
Director Name | Helen Margaret Bell |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 October 2008) |
Role | Housewife |
Correspondence Address | Ruskins Horsham Road Bramley Guildford Surrey GU5 0AN |
Director Name | Dr Heward Bell |
---|---|
Date of Birth | September 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 February 2003) |
Role | Company Director |
Correspondence Address | Ruskins Horsham Road Bramley Guildford Surrey GU5 0AN |
Director Name | Robert Heward Bell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(21 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Madgehole Farm Madgehole Lane Shamley Green Guildford Surrey GU6 0SS |
Director Name | Martin Arthur Colvill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(21 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Brook Wonersh Park Guildford Surrey GU5 0QP |
Secretary Name | Martin Arthur Colvill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Brook Wonersh Park Guildford Surrey GU5 0QP |
Secretary Name | Martin Arthur Colvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Brook Wonersh Park Guildford Surrey GU5 0QP |
Secretary Name | Ford Hamilton Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(22 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 7 Silverwood Close Selsdon Croydon Surrey CR0 9AY |
Secretary Name | Mr Ford Hamilton Johnson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 November 1994(23 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Hatch 46 Dome Hill Caterham Surrey CR3 6EB |
Director Name | Mr Nicholas Read Baker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canon Street Winchester Hampshire SO23 9JJ |
Website | bell-colvill.co.uk |
---|---|
Telephone | 01483 281000 |
Telephone region | Guildford |
Registered Address | Epsom Road West Horsley Surrey KT24 6DG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
40k at £1 | Bell & Colvill LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 1996 | Delivered on: 17 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
23 February 1987 | Delivered on: 27 February 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a horsley autopoint epsom road west horsley surrey t/n sy 146033. Outstanding |
14 March 1983 | Delivered on: 15 March 1983 Satisfied on: 8 January 1988 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the bell & colvill limited to the chargee on any account whatsoever. Particulars: Second and floating charge over the company's undertaking and all its' property and assets whatsoever (see doc M21 for further details). Fully Satisfied |
14 March 1983 | Delivered on: 15 March 1983 Satisfied on: 8 January 1988 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the bell & colvill limited the chargee on any account whatsoever. Particulars: F/H property known as horsley autopoint west horsley, surrey, title no SY146033 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 December 1976 | Delivered on: 20 December 1976 Satisfied on: 10 September 2013 Persons entitled: Burmah Oil Trading Limited Classification: Legal charge Secured details: £30,000 and all other monies due or to become due from the company and/or bell & colvill limited to the chargee. Particulars: Freehold property known as horsley autopoint, west horsley surrey together with all fixtures present and future. Fully Satisfied |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
---|---|
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Satisfaction of charge 1 in full (4 pages) |
18 December 2012 | Auditor's resignation (1 page) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Resolutions
|
11 July 2012 | Termination of appointment of a director (2 pages) |
11 July 2012 | Termination of appointment of Martin Colvill as a director (2 pages) |
11 July 2012 | Termination of appointment of Robert Bell as a director (2 pages) |
11 July 2012 | Appointment of Mr Nicholas Read Baker as a director (3 pages) |
11 July 2012 | Appointment of Mr Andrew John Charles Elliman as a director (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
15 December 2008 | Appointment terminated director helen bell (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3ST (1 page) |
27 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 December 2006 | Return made up to 01/11/06; full list of members (2 pages) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
22 May 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
17 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
7 January 1999 | Return made up to 01/11/98; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 October 1997 | Return made up to 01/11/97; full list of members (7 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 October 1996 | Return made up to 01/11/96; full list of members (7 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Return made up to 01/11/95; full list of members (16 pages) |
13 November 1995 | Location of register of members (1 page) |
10 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1987 | Particulars of mortgage/charge (3 pages) |
8 October 1976 | Memorandum and Articles of Association (10 pages) |