Company NameBell & Harwood Limited
Company StatusDissolved
Company Number01539189
CategoryPrivate Limited Company
Incorporation Date15 January 1981(43 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed06 March 1998(17 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 19 October 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Secretary NameMichael William Day
NationalityBritish
StatusResigned
Appointed01 January 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address64 Corporation Street
Wednesbury
Walsall
West Midlands
WS10 9AJ
Director NameMr John Ralph Swynnerton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameJohn Merriman Marsh
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressBryn Gwyn Farm
Nant
Holywell
Clwyd
CH8 9QU
Wales
Director NameBrian Roy Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressThe Lodge Top Road
Acton Trussell
Stafford
Staffordshire
ST17 0RQ
Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 1993)
RoleFinance Director
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Director NameRupert Gregory Atkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1993)
RoleManaging Director
Correspondence Address3 Russet Grove
Bawtry
Doncaster
South Yorkshire
DN10 6RN
Director NameMichael William Day
NationalityBritish
StatusResigned
Appointed03 February 1992(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1993)
RoleFinance Director
Correspondence Address64 Corporation Street
Wednesbury
Walsall
West Midlands
WS10 9AJ
Secretary NameColin William Blower
NationalityBritish
StatusResigned
Appointed19 November 1993(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address10 Oakley Close
Penkridge
Stafford
Staffordshire
ST19 5ED
Director NamePeter William Crabb
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1996)
RoleFinance Director
Correspondence Address3 Norwood Drive
Sheffield
South Yorkshire
S5 7BH
Director NameMr Keith Allen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address45 Pinfold Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NR
Secretary NameRoger Jeremy Dowson Haynes
NationalityBritish
StatusResigned
Appointed09 March 1995(14 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1996)
RoleCompany Director
Correspondence Address97 Meddins Lane
Kinver
Stourbridge
West Midlands
DY7 6DD
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 1998)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1998)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed28 February 1996(15 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 11 February 2009)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(28 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(31 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websitecorusgroup.com

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Corus Engineering Steels Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 August 2010 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
18 February 2009Appointment terminated secretary allison scandrett (1 page)
18 February 2009Director appointed allison leigh scandrett (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 August 2007Return made up to 01/08/07; full list of members (5 pages)
31 March 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
4 September 2006Return made up to 01/08/06; full list of members (5 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 August 2005Return made up to 01/08/05; full list of members (5 pages)
11 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
20 August 2003Return made up to 01/08/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
6 August 2001Return made up to 01/08/01; full list of members (2 pages)
25 July 2001Director's particulars changed (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
31 July 2000Return made up to 01/08/00; full list of members (3 pages)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
29 March 2000Director's particulars changed (1 page)
28 March 2000Registered office changed on 28/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Return made up to 01/08/99; full list of members (7 pages)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
26 August 1998Return made up to 01/08/98; full list of members (6 pages)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embarkment london SE1 7SN (1 page)
17 March 1998New director appointed (2 pages)
29 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
12 August 1997Return made up to 01/08/97; full list of members (5 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
19 August 1996Return made up to 01/08/96; full list of members (5 pages)
20 May 1996New secretary appointed;new director appointed (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996Director resigned (1 page)
2 January 1996Accounting reference date extended from 30/03 to 31/03 (1 page)
21 December 1995Accounting reference date extended from 31/12 to 30/03 (1 page)
11 October 1995Accounts made up to 31 December 1994 (3 pages)
30 August 1995Return made up to 01/08/95; full list of members (12 pages)
6 July 1995Registered office changed on 06/07/95 from: oldbury road west bromwich staffs B70 9DX (1 page)
6 July 1995Location of debenture register (2 pages)
6 July 1995Director resigned;new director appointed (6 pages)
6 July 1995Location of register of members (1 page)
6 July 1995Location of register of directors' interests (1 page)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
19 November 1992Memorandum and Articles of Association (8 pages)
14 April 1981Company name changed\certificate issued on 14/04/81 (2 pages)
15 January 1981Certificate of incorporation (1 page)