Company NameBells Stores Limited
DirectorsBrett William Norman and Sainsburys Corporate Director Limited
Company StatusActive
Company Number01476345
CategoryPrivate Limited Company
Incorporation Date30 January 1980(44 years, 3 months ago)
Previous NameL. Bell (Newsagencies) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brett William Norman
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(42 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed14 March 2008(28 years, 1 month after company formation)
Appointment Duration16 years, 1 month
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(41 years, 3 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Leslie Bell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 February 2004)
RoleChairman
Country of ResidenceEngland
Correspondence Address4 Sandwood Park
Guisborough
Cleveland
TS14 8EH
Director NameSteven Andrew Bell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 April 2005)
RoleVice Chairman Joint Managing D
Correspondence Address8 Dykes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Secretary NameRichard Collins
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address1 Pease Court
Hutton Gate
Guisborough
Cleveland
TS14 8PR
Director NameDean Coates
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(13 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2000)
RoleLogistics Director
Correspondence Address9 Winsford Court
Ingleby Barwick
Cleveland
TS17 0PJ
Director NameDavid Harry Graham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(14 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 May 2005)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigower
34 West Lane Danby
Whitby
North Yorkshire
YO21 2LY
Secretary NameDavid Harry Graham
NationalityBritish
StatusResigned
Appointed20 March 1995(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigower
34 West Lane Danby
Whitby
North Yorkshire
YO21 2LY
Director NameDuncan Seath Millar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2001)
RoleBuying Director
Correspondence Address24 The Front
Middleton One Row
Darlington
County Durham
DL2 1AS
Director NameSteven Fraser Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 2001)
RoleCompany Director
Correspondence Address15 Victoria Avenue
Redcar
Cleveland
TS10 2DX
Director NameMr John Alexander Knowles
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 2000)
RoleRetail Operations Director
Country of ResidenceEngland
Correspondence Address8 Pendragon
Great Lumley
Chester Le Street
County Durham
DH3 4NA
Director NameSheila Irene Gibbin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2001)
RolePersonnel & Training Director
Correspondence Address4 Lingmell Road
Redcar
Cleveland
TS10 4JY
Director NameRichard Collins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2002)
RoleManaging Director
Correspondence Address1 Pease Court
Hutton Gate
Guisborough
Cleveland
TS14 8PR
Director NameMr Richard John Keenlyside
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2005)
RoleIT Director
Country of ResidenceEngland
Correspondence Address8 Thames Avenue
Guisborough
Cleveland
TS14 8AD
Director NameMarcus Leek
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2005)
RoleFinancial Director
Correspondence Address39 Kirkleatham Avenue
Marske By The Sea
Cleveland
TS11 7EN
Director NameNicholas Paul Michael Angelo Mills Hicks
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(24 years after company formation)
Appointment Duration8 months (resigned 15 October 2004)
RoleChartered Accountant
Correspondence Address18 Ascot Court
Grove End Road
London
NW8 9RY
Director NameNicholas David Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(24 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 September 2004)
RoleSenior Manager
Correspondence Address51 Oliver Street
Ampthill
Bedfordshire
MK45 2SA
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed17 February 2004(24 years after company formation)
Appointment Duration8 years, 4 months (resigned 27 June 2012)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameJames John McCarthy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleManaging Director Convenience
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Nicholas Roger Hateley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Haseley Knob
Warwickshire
CV35 7NJ
Director NameDavid Evison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NamePhilip Davis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address19 Glencairn Drive
Aspley Nottingham
Nottinghamshire
NG8 3EN
Director NameJonathan Robert Lawson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(26 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 December 2006)
RoleCompany Director
Correspondence Address18 Barley Drive
Burgess Hill
West Sussex
RH15 9XG
Director NameLawrence Richard Christensen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard Alexander Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(30 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Edward Peter Barker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(32 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed27 June 2012(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed25 February 2014(34 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed12 April 2016(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(38 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Company Secretary 5-9 Hatton Wall
London
EC1N 8HX
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(38 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(39 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(39 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Gallier
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(39 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2022)
RoleGroup Reporting Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websitebellstores.com

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

37.3k at £0.00003J. Sainsbury PLC
111.86%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End06 March

Returns

Latest Return22 April 2024 (5 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

10 August 1992Delivered on: 14 August 1992
Satisfied on: 6 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and shop situate in larkswood road redcar cleveland t/n CE101784 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 November 1991Delivered on: 5 December 1991
Satisfied on: 6 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit BT23/14 wandhill avenue skelton industrial estate cleveland title no. Ce 87885 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1991Delivered on: 9 October 1991
Satisfied on: 6 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/orthe proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences.
Fully Satisfied
6 December 1989Delivered on: 12 December 1989
Satisfied on: 22 April 1992
Persons entitled: Yorkshire 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: 11 washington crescent newton aycliffe durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1988Delivered on: 19 April 1988
Satisfied on: 22 April 1992
Persons entitled: Yorkshire 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: F/H ground floor premises with flat above k/a 6 ennis square, dormerstown redcar cleveland and all fixtures and fittings plant and machinery floating charge over all movable fixtures and fittings plant machinery and equipment material and articles.
Fully Satisfied
11 January 1985Delivered on: 14 January 1985
Satisfied on: 22 April 1992
Persons entitled: Yorkshire 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: L/H site bt 23/10 skelton industrial estate skelton saltburn by the sea. Cleveland commonly known as the old canteen all fixtures fittings plant & machi nery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1984Delivered on: 19 December 1984
Satisfied on: 21 November 1991
Persons entitled: Yorkshire 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
26 January 1983Delivered on: 5 February 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H site no BT23/10 on the skelton industrial estate skelton county of cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1999Delivered on: 19 August 1999
Satisfied on: 6 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 murray street hartlepool t/n CE78702. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 June 1999Delivered on: 18 June 1999
Satisfied on: 6 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 7/13 binchester street south shields tyne and wear t/n TY160827. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 September 1998Delivered on: 4 September 1998
Satisfied on: 6 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57 thorntree road thornaby stockton on tees cleveland t/no CE103664. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 February 1998Delivered on: 27 February 1998
Satisfied on: 6 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 murray road chester le street county durham t/no.DU179188. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 February 1998Delivered on: 27 February 1998
Satisfied on: 6 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former co-op premises the avenue/bullion road chester le street county durham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 December 1982Delivered on: 12 January 1983
Satisfied on: 29 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 45 & 47 bylands road, new skelton, cleveland and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 December 2023Accounts for a dormant company made up to 4 March 2023 (5 pages)
25 April 2023Confirmation statement made on 22 April 2023 with updates (5 pages)
10 October 2022Accounts for a dormant company made up to 5 March 2022 (5 pages)
13 September 2022Termination of appointment of Philip Gallier as a director on 9 September 2022 (1 page)
13 September 2022Appointment of Mr Brett Norman as a director on 9 September 2022 (2 pages)
8 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
7 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
12 October 2021Accounts for a dormant company made up to 6 March 2021 (5 pages)
10 August 2021Director's details changed for Mr Philip Gallier on 30 June 2021 (2 pages)
7 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
7 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 7 March 2020 (5 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages)
20 December 2019Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page)
17 December 2019Accounts for a dormant company made up to 9 March 2019 (5 pages)
30 June 2019Appointment of Mr Martyn Stephen Burke as a director on 14 June 2019 (2 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
28 June 2019Termination of appointment of Duncan John Cooper as a director on 2 May 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Secretary`s address was removed from the AP03 on 29/08/19 as it was factually inaccurate.
(3 pages)
26 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
23 October 2018Accounts for a dormant company made up to 10 March 2018 (5 pages)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
19 March 2018Appointment of Mr Duncan John Cooper as a director on 8 March 2018 (2 pages)
16 March 2018Termination of appointment of Edward Peter Barker as a director on 8 March 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 11 March 2017 (5 pages)
9 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 12 March 2016 (5 pages)
16 December 2016Accounts for a dormant company made up to 12 March 2016 (5 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 26,819
(4 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 26,819
(4 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
17 October 2015Accounts for a dormant company made up to 14 March 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 14 March 2015 (5 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
5 November 2014Full accounts made up to 15 March 2014 (16 pages)
5 November 2014Full accounts made up to 15 March 2014 (16 pages)
22 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
22 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 37,288
(5 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 37,288
(5 pages)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1.00
(4 pages)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1.00
(4 pages)
7 March 2014Solvency statement dated 07/03/14 (1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1.00
(4 pages)
7 March 2014Solvency statement dated 07/03/14 (1 page)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
7 November 2013Full accounts made up to 16 March 2013 (13 pages)
7 November 2013Full accounts made up to 16 March 2013 (13 pages)
24 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 October 2012Full accounts made up to 17 March 2012 (14 pages)
23 October 2012Full accounts made up to 17 March 2012 (14 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 July 2012Appointment of Mr Philip William Davies as a secretary (3 pages)
9 July 2012Appointment of Mr Philip William Davies as a secretary (3 pages)
9 July 2012Termination of appointment of Hazel Jarvis as a secretary (2 pages)
9 July 2012Termination of appointment of Hazel Jarvis as a secretary (2 pages)
25 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
27 April 2012Appointment of Edward Peter Barker as a director (3 pages)
27 April 2012Appointment of Edward Peter Barker as a director (3 pages)
23 April 2012Termination of appointment of Richard Fleming as a director (2 pages)
23 April 2012Termination of appointment of Richard Fleming as a director (2 pages)
14 November 2011Accounts for a dormant company made up to 19 March 2011 (5 pages)
14 November 2011Accounts for a dormant company made up to 19 March 2011 (5 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
3 December 2010Termination of appointment of David Evison as a director (2 pages)
3 December 2010Termination of appointment of David Evison as a director (2 pages)
16 November 2010Accounts for a dormant company made up to 20 March 2010 (14 pages)
16 November 2010Accounts for a dormant company made up to 20 March 2010 (14 pages)
29 September 2010Appointment of Richard Fleming as a director (3 pages)
29 September 2010Appointment of Richard Fleming as a director (3 pages)
25 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 December 2009Director's details changed for David Evison on 1 October 2009 (3 pages)
17 December 2009Director's details changed for David Evison on 1 October 2009 (3 pages)
17 December 2009Director's details changed for David Evison on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages)
1 November 2009Full accounts made up to 21 March 2009 (26 pages)
1 November 2009Full accounts made up to 21 March 2009 (26 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
6 November 2008Full accounts made up to 22 March 2008 (32 pages)
6 November 2008Full accounts made up to 22 March 2008 (32 pages)
16 June 2008Return made up to 16/05/08; full list of members (5 pages)
16 June 2008Return made up to 16/05/08; full list of members (5 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
17 April 2008Director appointed sainsburys corporate director LIMITED (3 pages)
17 April 2008Director appointed sainsburys corporate director LIMITED (3 pages)
17 April 2008Appointment terminated director john oughtred (1 page)
17 April 2008Appointment terminated director lawrence christensen (1 page)
17 April 2008Appointment terminated director lawrence christensen (1 page)
17 April 2008Appointment terminated director john oughtred (1 page)
29 January 2008Full accounts made up to 24 March 2007 (29 pages)
29 January 2008Full accounts made up to 24 March 2007 (29 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
26 June 2007Full accounts made up to 25 March 2006 (29 pages)
26 June 2007Full accounts made up to 25 March 2006 (29 pages)
29 May 2007Return made up to 16/05/07; full list of members (7 pages)
29 May 2007Return made up to 16/05/07; full list of members (7 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
7 June 2006Return made up to 16/05/06; full list of members (9 pages)
7 June 2006Return made up to 16/05/06; full list of members (9 pages)
23 January 2006Full accounts made up to 26 March 2005 (24 pages)
23 January 2006Full accounts made up to 26 March 2005 (24 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
15 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
21 July 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 July 2004Accounting reference date extended from 31/10/04 to 28/03/05 (1 page)
21 July 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 July 2004Accounting reference date extended from 31/10/04 to 28/03/05 (1 page)
18 May 2004Registered office changed on 18/05/04 from: wandhill avenue skelton industrial estate skelton saltburn cleveland TS12 2LQ (1 page)
18 May 2004Registered office changed on 18/05/04 from: wandhill avenue skelton industrial estate skelton saltburn cleveland TS12 2LQ (1 page)
19 March 2004Ad 17/02/04--------- £ si 5087@1=5087 £ ic 37287/42374 (2 pages)
19 March 2004Ad 17/02/04--------- £ si 5087@1=5087 £ ic 37287/42374 (2 pages)
13 March 2004Ad 17/02/04--------- £ si 5087@1=5087 £ ic 32200/37287 (2 pages)
13 March 2004Ad 17/02/04--------- £ si 5087@1=5087 £ ic 32200/37287 (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New secretary appointed (2 pages)
20 February 2004Full accounts made up to 25 October 2003 (21 pages)
20 February 2004Full accounts made up to 25 October 2003 (21 pages)
24 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003Full accounts made up to 26 October 2002 (21 pages)
14 May 2003Full accounts made up to 26 October 2002 (21 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
6 July 2002Auditor's resignation (1 page)
6 July 2002Auditor's resignation (1 page)
3 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2002Full accounts made up to 27 October 2001 (21 pages)
3 July 2002Full accounts made up to 27 October 2001 (21 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
28 July 2001Full accounts made up to 28 October 2000 (20 pages)
28 July 2001Full accounts made up to 28 October 2000 (20 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
20 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
9 August 2000Full accounts made up to 30 October 1999 (21 pages)
9 August 2000Full accounts made up to 30 October 1999 (21 pages)
9 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 1999Full accounts made up to 31 October 1998 (21 pages)
8 September 1999Full accounts made up to 31 October 1998 (21 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
26 July 1998Return made up to 31/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 July 1998Return made up to 31/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 May 1998Full group accounts made up to 1 November 1997 (25 pages)
30 May 1998Full group accounts made up to 1 November 1997 (25 pages)
30 May 1998Full group accounts made up to 1 November 1997 (25 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Full group accounts made up to 2 November 1996 (24 pages)
7 August 1997Full group accounts made up to 2 November 1996 (24 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Full group accounts made up to 2 November 1996 (24 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
17 September 1996New director appointed (3 pages)
17 September 1996New director appointed (3 pages)
20 August 1996Full group accounts made up to 28 October 1995 (23 pages)
20 August 1996Full group accounts made up to 28 October 1995 (23 pages)
24 July 1996Return made up to 31/05/96; no change of members (6 pages)
24 July 1996Return made up to 31/05/96; no change of members (6 pages)
19 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1995Full group accounts made up to 29 October 1994 (25 pages)
11 May 1995Full group accounts made up to 29 October 1994 (25 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
29 April 1992Declaration of satisfaction of mortgage/charge (1 page)
29 April 1992Declaration of satisfaction of mortgage/charge (1 page)
22 April 1992Declaration of satisfaction of mortgage/charge (1 page)
22 April 1992Declaration of satisfaction of mortgage/charge (1 page)
22 April 1992Declaration of satisfaction of mortgage/charge (1 page)
22 April 1992Declaration of satisfaction of mortgage/charge (1 page)
22 April 1992Declaration of satisfaction of mortgage/charge (1 page)
22 April 1992Declaration of satisfaction of mortgage/charge (1 page)
5 December 1991Particulars of mortgage/charge (3 pages)
5 December 1991Particulars of mortgage/charge (3 pages)
21 November 1991Declaration of satisfaction of mortgage/charge (1 page)
21 November 1991Declaration of satisfaction of mortgage/charge (1 page)
9 October 1991Particulars of mortgage/charge (3 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
31 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1989Particulars of mortgage/charge (3 pages)
12 December 1989Particulars of mortgage/charge (3 pages)
23 March 1989Company name changed L. bell (newsagencies) LIMITED\certificate issued on 28/03/89 (2 pages)
23 March 1989Company name changed L. bell (newsagencies) LIMITED\certificate issued on 28/03/89 (2 pages)
19 April 1988Particulars of mortgage/charge (3 pages)
19 April 1988Particulars of mortgage/charge (3 pages)
30 January 1980Certificate of incorporation (1 page)
30 January 1980Certificate of incorporation (1 page)
30 January 1980Incorporation (15 pages)
30 January 1980Incorporation (15 pages)