Company NameELLS Bells Limited
DirectorsChristine Yvonne Bell and Nigel Russell Bell
Company StatusActive
Company Number02513459
CategoryPrivate Limited Company
Incorporation Date19 June 1990(33 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Christine Yvonne Bell
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed19 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cedar Close
Hertford
Hertfordshire
SG14 1LU
Director NameMr Nigel Russell Bell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed19 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cedar Close
Hertford
Hertfordshire
SG14 1LU
Secretary NameMrs Christine Yvonne Bell
NationalityEnglish
StatusCurrent
Appointed19 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cedar Close
Hertford
Hertfordshire
SG14 1LU

Contact

Websitehertfordcraftcentre.co.uk
Telephone01992 677141
Telephone regionLea Valley

Location

Registered Address105 Thornsbeach Road
London
SE6 1EY
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Nigel Russell Bell
50.00%
Ordinary
1 at £1Mrs Christine Yvonne Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£228,750
Current Liabilities£373,709

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

20 December 2006Delivered on: 22 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge, 10 and 10A wareham lane, hertford and all book debts, see image for full details.
Outstanding
24 July 2006Delivered on: 5 August 2006
Persons entitled: Lloyds Tsb 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 January 2003Delivered on: 11 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as unit 9 warehams lane hertford. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

5 November 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 September 2018Notification of Nigel Russell Bell as a person with significant control on 6 April 2016 (2 pages)
13 September 2018Notification of Christine Yvonne Bell as a person with significant control on 6 April 2016 (2 pages)
3 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 July 2009Return made up to 08/06/09; full list of members (4 pages)
20 July 2009Return made up to 08/06/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Return made up to 08/06/08; full list of members (4 pages)
11 February 2009Return made up to 08/06/08; full list of members (4 pages)
22 November 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
22 November 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 August 2007Return made up to 08/06/07; full list of members (2 pages)
30 August 2007Return made up to 08/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2006Return made up to 08/06/06; full list of members (7 pages)
22 August 2006Return made up to 08/06/06; full list of members (7 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 October 2004Return made up to 19/06/04; full list of members (7 pages)
5 October 2004Return made up to 19/06/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 November 2003Return made up to 19/06/03; full list of members (7 pages)
29 November 2003Return made up to 19/06/03; full list of members (7 pages)
6 October 2003Registered office changed on 06/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
6 October 2003Registered office changed on 06/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
6 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 January 2003Particulars of mortgage/charge (5 pages)
11 January 2003Particulars of mortgage/charge (5 pages)
2 August 2002Return made up to 19/06/02; full list of members (7 pages)
2 August 2002Return made up to 19/06/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 July 2001Return made up to 19/06/01; full list of members (6 pages)
18 July 2001Return made up to 19/06/01; full list of members (6 pages)
8 March 2001Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
8 March 2001Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
28 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 August 1999Return made up to 19/06/99; full list of members (6 pages)
25 August 1999Return made up to 19/06/99; full list of members (6 pages)
6 August 1999Registered office changed on 06/08/99 from: 31 maidenhead street hertford hertfordshire SG14 1DW (1 page)
6 August 1999Registered office changed on 06/08/99 from: 31 maidenhead street hertford hertfordshire SG14 1DW (1 page)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 June 1998Return made up to 19/06/98; no change of members (4 pages)
17 June 1998Return made up to 19/06/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 June 1997Return made up to 19/06/97; no change of members (4 pages)
20 June 1997Return made up to 19/06/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 March 1997Registered office changed on 11/03/97 from: 3 cedar close hertford hertfordshire SG14 1LU (1 page)
11 March 1997Registered office changed on 11/03/97 from: 3 cedar close hertford hertfordshire SG14 1LU (1 page)
15 June 1996Return made up to 19/06/96; full list of members (6 pages)
15 June 1996Return made up to 19/06/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
28 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)