Shere
Surrey
GU5 9TE
Director Name | Mr Keith Needham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2016(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Director Name | Mr Christopher Stewart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2016(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsom Road West Horsley Surrey KT24 6DG |
Director Name | Robert Heward Bell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 11 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 | Peter Derek Bridger |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Prospect Court Sydenham Road Guildford Surrey GU1 3ST |
Director Name | Martin Arthur Colvill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 11 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 |
Director Name | Brian Lawrence |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 May 2001) |
Role | Service Director |
Correspondence Address | 39 Garden Wood Road East Grinstead West Sussex RH19 1NN |
Secretary Name | Martin Arthur Colvill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 11 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 | Martin Arthur Colvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 11 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(7 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | 7 Silverwood Close Selsdon Croydon Surrey CR0 9AY |
Secretary Name | Mr Ford Hamilton Johnson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Hatch 46 Dome Hill Caterham Surrey CR3 6EB |
Director Name | Mr Ford Hamilton Johnson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1998(12 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 June 2012) |
Role | Financial Accountant |
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(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canon Street Winchester Hampshire SO23 9JJ |
Website | bell-colvill.co.uk |
---|
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 |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Bell & Colvill LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
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 |
---|---|
16 May 1994 | Delivered on: 21 May 1994 Satisfied on: 10 September 2013 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
7 October 1987 | Delivered on: 8 October 1987 Satisfied on: 10 September 2013 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those monies which may from time to time owing to bell & colwill (caterham) limited by V.A.G. (united kingdom) limited in respect of refinds of monies paid by or by the direction of bell & colvill (caterham) limited to V.A.G. (united kingdom) limited by way of deposit on the acquistion of motor vehicles on aconsignment basis. Fully Satisfied |
25 March 1986 | Delivered on: 2 April 1986 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 the companys f/h & l/h properties and l/h proceeds of sale thereof undertaking fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
---|---|
2 October 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
25 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
1 July 2016 | Appointment of Mr Christopher Stewart as a director on 2 January 2016 (2 pages) |
1 July 2016 | Appointment of Mr Keith Needham as a director on 2 January 2016 (2 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
|
13 November 2015 | Termination of appointment of Nicholas Read Baker as a director on 20 October 2015 (1 page) |
19 October 2015 | Company name changed bell & colvill (caterham) LIMITED\certificate issued on 19/10/15
|
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 2 in full (4 pages) |
10 September 2013 | Satisfaction of charge 3 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 | Appointment of Mr Andrew John Charles Elliman as a director (3 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 | Termination of appointment of Ford Johnson as a director (2 pages) |
11 July 2012 | Termination of appointment of Peter Bridger as a director (2 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 (7 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 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 (7 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 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 (6 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 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 (3 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 (3 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 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 (6 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 (9 pages) |
20 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 May 2001 | Director resigned (1 page) |
30 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
17 November 2000 | Director's particulars changed (1 page) |
10 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 November 1999 | Return made up to 01/11/99; full list of members (9 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 January 1999 | Return made up to 01/11/98; full list of members (9 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 February 1998 | New director appointed (2 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 (16 pages) |
28 October 1996 | Return made up to 01/11/96; full list of members (7 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (16 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 (16 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 May 1994 | Particulars of mortgage/charge (3 pages) |
25 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1987 | Particulars of mortgage/charge (3 pages) |
6 December 1985 | Incorporation (15 pages) |