Shere
Surrey
GU5 9TE
Director Name | Robert Heward Bell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(13 years, 10 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 |
Secretary Name | Martin Arthur Colvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Brook Wonersh Park Guildford Surrey GU5 0QP |
Secretary Name | Mr Ford Hamilton Johnson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 November 1993(14 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Hatch 46 Dome Hill Caterham Surrey CR3 6EB |
Director Name | Martin Arthur Colvill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(15 years, 10 months after company formation) |
Appointment Duration | 17 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 |
Director Name | Martin Arthur Colvill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(15 years, 10 months after company formation) |
Appointment Duration | 17 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 |
Director Name | Mr Nicholas Read Baker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(33 years, 6 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 |
10k at £1 | Bell & Colvill LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 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 |
---|---|
29 January 1988 | Delivered on: 3 February 1988 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: 119/123 croydon road, caterham, surrey, h/le no - sy 236396. Outstanding |
11 December 1992 | Delivered on: 17 December 1992 Satisfied on: 10 September 2013 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or bell & colvill PLC to the chargee under the terms of the legal charge. Particulars: 119-123 (odd numbers) croydon road,caterham,surrey. Fully Satisfied |
29 January 1988 | Delivered on: 3 February 1988 Satisfied on: 6 May 1993 Persons entitled: Burmah Oil Trading Limited Classification: Legal charge Secured details: £160,000 and all monies due or to become due from the company to the chargee and all other monies due under the terms of the charge. Particulars: All that f/h property situate at and r/a 119 to 123 (odd numbers) croydon road, caterham surrey title no:- sy 236396. Fully Satisfied |
11 July 1984 | Delivered on: 12 July 1984 Satisfied on: 8 January 1988 Persons entitled: British Credit Trust Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 119 to 123 (odd nos) croydon road, caterham, surrey, tn: sy 236396. Fully Satisfied |
8 April 1983 | Delivered on: 21 April 1983 Satisfied on: 10 September 2013 Persons entitled: Burmah Oil Trading Limited Classification: Legal charge Secured details: £50,000 due or to become due from bell & colvill limited to the chargee under the terms of the free loan agreement dated 8/4/83 and £50,000 that may become owing from belle colvill limited to the chargee on an account current or stated for goods supplied or otherwise. Particulars: 119 to 123 (odd numbers) croydon road caterham surrey title no sy 236396. 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
|
2 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 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 5 in full (4 pages) |
10 September 2013 | Satisfaction of charge 1 in full (4 pages) |
18 December 2012 | Auditor's resignation (1 page) |
28 November 2012 | Director's details changed for Mr Nadrew John Charles Elliman on 28 November 2012 (2 pages) |
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 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 Nadrew John Charles Elliman as a director (3 pages) |
11 July 2012 | Appointment of Mr Nicholas Read Baker as a director (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
25 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 (4 pages) |
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 (5 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 (5 pages) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 November 2002 | Return made up to 01/11/02; full list of members (5 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 (5 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 (5 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
15 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
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 (6 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 December 1997 | Return made up to 01/11/96; full list of members (6 pages) |
21 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Location of register of members (1 page) |
13 November 1995 | Return made up to 01/11/95; full list of members (14 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1992 | Particulars of mortgage/charge (3 pages) |
3 February 1988 | Particulars of mortgage/charge (3 pages) |
8 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1979 | Memorandum and Articles of Association (10 pages) |