Company NameBells (Southern) Limited
Company StatusDissolved
Company Number02706708
CategoryPrivate Limited Company
Incorporation Date14 April 1992(31 years, 11 months ago)
Dissolution Date1 March 2021 (3 years ago)
Previous NameBells Of Yeovil Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameKeith Mervyn Jenkins
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1993(1 year after company formation)
Appointment Duration27 years, 10 months (closed 01 March 2021)
RoleDealer Principal
Country of ResidenceEngland
Correspondence Address15 Chervil Way
Burghfield Common
Reading
RG7 3YX
Director NameMrs Rowena Jane Lawson Johnston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(15 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuton Dolwells Milverton
Taunton
Somerset
TA4 1NE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr John Taylor Aldington
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 17 November 2006)
RoleCompany Director
Correspondence AddressYsgubor Cannon
Llanerfyl
Welshpool
Powys
SY21 0JJ
Wales
Secretary NameKeith Mervyn Jenkins
NationalityBritish
StatusResigned
Appointed14 April 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1994)
RoleDealer Principal
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Mays Lane
Padworth Common
Reading
RG7 4QP
Secretary NameRobert Ronald Yeudall Wilson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 1998)
RoleAccountant
Correspondence Address21 Hilda Gardens
Waterlooville
Hampshire
PO7 6PQ
Secretary NameRobert Ronald Yeudall Wilson
NationalityBritish
StatusResigned
Appointed01 July 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 1998)
RoleAccountant
Correspondence Address21 Hilda Gardens
Waterlooville
Hampshire
PO7 6PQ
Secretary NameKeith Mervyn Jenkins
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 years, 1 month after company formation)
Appointment Duration9 years (resigned 25 May 2007)
RoleDealer Principal
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Mays Lane
Padworth Common
Reading
RG7 4QP
Secretary NameMr Keith Mervyn Jenkins
StatusResigned
Appointed01 September 2011(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address236-238 Peppard Road
Caversham
Reading
Berkshire
RG4 8UA

Contact

Websitewww.seatreading.co.uk/
Telephone0118 9473344
Telephone regionReading

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

83.3k at £1Katherine Anne Aldington
33.33%
Ordinary
83.3k at £1Lawrence Mark Aldington
33.33%
Ordinary
83.3k at £1Rowena Lawson Johnston
33.33%
Ordinary
1 at £1K.m. Jenkins
0.00%
Ordinary

Financials

Year2014
Net Worth£928,739
Cash£661,654
Current Liabilities£260,165

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 June 2007Delivered on: 13 June 2007
Persons entitled: Justin Seward Orchard-Lisle

Classification: Rent deposit deed
Secured details: £14,000.00 due or to become due from the company to.
Particulars: The interest in a bank account to hold the rent deposit.
Outstanding
26 May 2004Delivered on: 29 May 2004
Persons entitled: Jo-Anne Orchard-Lisle

Classification: Rent deposit deed
Secured details: £14,000.00 due or to become due from the company to the chargee.
Particulars: Sum of £14,000.00 in an account with lloyds tsb bank PLC.
Outstanding

Filing History

15 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,000
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 250,000
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 250,000
(5 pages)
28 April 2014Director's details changed for Mrs Rowena Jane Lawson Johnston on 2 January 2014 (2 pages)
28 April 2014Director's details changed for Keith Mervyn Jenkins on 12 October 2012 (2 pages)
28 April 2014Director's details changed for Mrs Rowena Jane Lawson Johnston on 2 January 2014 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Termination of appointment of Keith Jenkins as a secretary (1 page)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
8 May 2012Appointment of Mr Keith Mervyn Jenkins as a secretary (1 page)
8 May 2012Termination of appointment of Robert Wilson as a secretary (1 page)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Director's details changed for Keith Mervyn Jenkins on 14 April 2010 (2 pages)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mrs Rowena Jane Lawson Johnston on 14 April 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Director's change of particulars / rowena aldington / 12/04/2009 (2 pages)
12 May 2009Return made up to 14/04/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 14/04/08; full list of members (4 pages)
29 December 2007New director appointed (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2007Secretary resigned (1 page)
13 June 2007Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 14/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2007New secretary appointed (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2006Return made up to 14/04/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 June 2005Return made up to 14/04/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 May 2004Particulars of mortgage/charge (6 pages)
30 April 2004Return made up to 14/04/04; full list of members (7 pages)
24 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 April 2003Return made up to 14/04/03; full list of members (7 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 April 2002Return made up to 14/04/02; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 14/04/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Return made up to 14/04/00; full list of members (6 pages)
29 March 2000Auditor's resignation (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 April 1999Return made up to 14/04/99; full list of members (7 pages)
1 April 1999Auditor's resignation (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
6 July 1998Registered office changed on 06/07/98 from: yew tree cottage mays lane padworth common reading berkshire RG7 4QP (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
18 May 1998Return made up to 14/04/98; no change of members (5 pages)
23 April 1998Company name changed bells of yeovil LIMITED\certificate issued on 24/04/98 (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
15 May 1997Registered office changed on 15/05/97 from: houndstone business park yeovil somerset BA22 8SQ (1 page)
14 May 1997Return made up to 14/04/97; no change of members (5 pages)
26 February 1997Full accounts made up to 31 March 1996 (16 pages)
16 May 1996Return made up to 14/04/96; full list of members (7 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 July 1995Return made up to 14/04/95; no change of members (6 pages)
6 July 1995New secretary appointed;director resigned (2 pages)
21 March 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
16 March 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
14 April 1992Incorporation (18 pages)