Company NameBells Power Group Limited
Company StatusActive
Company Number01306154
CategoryPrivate Limited Company
Incorporation Date31 March 1977(47 years, 1 month ago)
Previous NamesAberlour Properties Limited and McMillan Holdings UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin James Murphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 4 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(30 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address16 Portland Road
Gravesend
Kent
DA12 1DL
Secretary NameMr Martin James Murphy
StatusCurrent
Appointed28 February 2013(35 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address2 Chimneys St. Clere Hill Road
West Kingsdown
Sevenoaks
Kent
TN15 6AH
Director NameMr John Richard Davidson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed18 January 2014(36 years, 10 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
Appointed15 December 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 9 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
Appointed15 December 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 9 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(17 years, 5 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(17 years, 5 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(26 years, 2 months 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

257 at £1Mr John Jones
9.54%
Ordinary
248 at £1James Martin Murphy
9.20%
Ordinary
1.1k at £1Martin James Murphy
39.07%
Ordinary
751 at £1Mrs Pauline Murphy
27.87%
Ordinary
385 at £1Mr Michael Ashe
14.29%
Ordinary
1 at £1Mr Richard Green
0.04%
Ordinary

Financials

Year2014
Net Worth£1,115,534
Cash£274
Current Liabilities£36,386

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

17 April 2019Delivered on: 29 April 2019
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: The property known as unit 8 belvedere business park , crabtree manorway, south, belvedere, DA17 6AH as the same is registered at hm land registry under title number SGL728019.
Outstanding
11 May 2012Delivered on: 12 May 2012
Persons entitled: Barclays 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: Unit 8 belvedere business centre crabtree manorway south belvedere kent t/n SGL728019.
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 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
27 May 1977Delivered on: 14 June 1977
Satisfied on: 16 May 2012
Persons entitled: Barclays 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: 49 scutton street, EC2, london borough of hackney. Title no. Ln 186032.
Fully Satisfied

Filing History

21 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
28 March 2017Change of name notice (2 pages)
28 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(2 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
2 March 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
22 January 2017Statement of company's objects (2 pages)
22 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,695
(7 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,695
(7 pages)
17 December 2014Accounts for a small company made up to 30 June 2014 (8 pages)
12 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2,695
(6 pages)
5 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
7 February 2014Appointment of Mr John Richard Davidson as a director (2 pages)
10 April 2013Full accounts made up to 30 June 2012 (13 pages)
6 March 2013Appointment of Mr Martin James Murphy as a secretary (2 pages)
6 March 2013Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 6 March 2013 (1 page)
6 March 2013Termination of appointment of a secretary (1 page)
6 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
6 March 2013Registered office address changed from 49 Scrutton Street London EC2A 4XJ on 6 March 2013 (1 page)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
23 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
28 January 2011Full accounts made up to 30 June 2010 (12 pages)
25 February 2010Full accounts made up to 30 June 2009 (12 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
8 April 2009Return made up to 15/12/08; full list of members (6 pages)
2 April 2009Full accounts made up to 30 June 2008 (11 pages)
11 March 2009Ad 07/01/09\gbp si 205@1=205\gbp ic 3003/3208\ (2 pages)
5 March 2008Capitals not rolled up (2 pages)
1 February 2008Return made up to 15/12/07; full list of members (4 pages)
27 December 2007Full accounts made up to 30 June 2007 (11 pages)
25 September 2007New director appointed (1 page)
15 February 2007Full accounts made up to 30 June 2006 (10 pages)
13 February 2007Return made up to 15/12/06; full list of members (8 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
7 February 2006Return made up to 15/12/05; full list of members (8 pages)
29 April 2005Full accounts made up to 30 June 2004 (10 pages)
7 January 2005Return made up to 15/12/04; full list of members (8 pages)
29 April 2004Full accounts made up to 30 June 2003 (12 pages)
10 January 2004Return made up to 15/12/03; full list of members (8 pages)
10 November 2003New secretary appointed (1 page)
10 November 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
2 May 2003Full accounts made up to 30 June 2002 (12 pages)
7 December 2002Return made up to 15/12/02; full list of members (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
7 December 2001Return made up to 15/12/01; full list of members (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
2 March 2001Return made up to 15/12/00; full list of members (8 pages)
25 April 2000Full accounts made up to 30 June 1999 (12 pages)
23 December 1999Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(8 pages)
8 March 1999Full accounts made up to 30 June 1998 (11 pages)
18 December 1998Return made up to 15/12/98; full list of members (6 pages)
9 February 1998Full accounts made up to 30 June 1997 (12 pages)
20 January 1998Return made up to 15/12/97; change of members (5 pages)
24 April 1997Full accounts made up to 30 June 1996 (11 pages)
7 February 1997Return made up to 15/12/96; no change of members (4 pages)
28 June 1996Registered office changed on 28/06/96 from: lovell house 271 high street uxbridge UB8 1LQ (1 page)
11 June 1996Return made up to 15/12/95; full list of members (6 pages)
3 May 1996Full group accounts made up to 30 June 1995 (21 pages)
3 November 1995Company name changed aberlour properties LIMITED\certificate issued on 06/11/95 (4 pages)
31 March 1977Incorporation (12 pages)