A. M. BELL (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

A. M. BELL (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01406661

Incorporation date

22/12/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawkshead Quarry, Leek Old Road, Sutton, Macclesfield Cheshire SK11 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon22/12/2025
Director's details changed for Mrs Jennifer Ruth Lomas on 2025-12-10
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Director's details changed for Mrs Jennifer Ruth Lomas on 2024-10-30
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon13/03/2024
Resolutions
dot icon11/03/2024
Withdrawal of a person with significant control statement on 2024-03-11
dot icon11/03/2024
Notification of Am Bell Industrial Properties Limited as a person with significant control on 2024-02-20
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon24/12/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Director's details changed for Mr Stephen Bell on 2022-03-21
dot icon15/12/2021
Director's details changed for Mrs Jennifer Ruth Lomas on 2021-12-04
dot icon15/12/2021
Secretary's details changed for Mrs Jennifer Ruth Lomas on 2021-12-04
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon22/07/2019
Termination of appointment of Phyllis Ryle Bell as a director on 2019-07-20
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon16/12/2018
Termination of appointment of Brian Bell as a director on 2018-12-12
dot icon08/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Termination of appointment of Timothy Bell as a director on 2017-04-01
dot icon29/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Termination of appointment of Andrew Bell as a director
dot icon20/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon20/12/2010
Director's details changed for Mr Stephen Bell on 2010-12-01
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mrs Jennifer Ruth Lomas on 2009-12-14
dot icon21/12/2009
Director's details changed for Stephen Bell on 2009-12-14
dot icon21/12/2009
Director's details changed for Timothy Bell on 2009-12-14
dot icon21/12/2009
Director's details changed for Mr Brian Bell on 2009-12-14
dot icon21/12/2009
Director's details changed for Mrs Phyllis Ryle Bell on 2009-12-14
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon15/12/2008
Director and secretary's change of particulars / jennifer lomas / 28/09/2008
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 14/12/07; no change of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 14/12/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
Return made up to 14/12/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 14/12/04; full list of members
dot icon04/02/2004
Return made up to 14/12/03; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/12/2002
Return made up to 14/12/02; full list of members
dot icon31/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 14/12/01; full list of members
dot icon24/12/2001
New secretary appointed
dot icon24/12/2001
Secretary resigned
dot icon12/07/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon26/01/2001
Return made up to 14/12/00; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-03-31
dot icon04/01/2000
Return made up to 14/12/99; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1999-03-31
dot icon08/01/1999
Return made up to 14/12/98; no change of members
dot icon17/11/1998
Accounts for a small company made up to 1998-03-31
dot icon30/12/1997
Return made up to 14/12/97; no change of members
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon22/01/1997
Return made up to 14/12/96; full list of members
dot icon07/11/1996
Accounts for a small company made up to 1996-03-31
dot icon18/02/1996
Return made up to 14/12/95; no change of members
dot icon21/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 14/12/94; full list of members
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon10/01/1994
Return made up to 14/12/93; no change of members
dot icon06/10/1993
Accounts for a small company made up to 1993-03-31
dot icon13/01/1993
Director's particulars changed
dot icon17/12/1992
Return made up to 14/12/92; no change of members
dot icon11/11/1992
Accounts for a small company made up to 1992-03-31
dot icon03/03/1992
Accounts for a small company made up to 1991-03-31
dot icon20/12/1991
Return made up to 14/12/91; full list of members
dot icon13/01/1991
Return made up to 14/12/90; full list of members
dot icon13/01/1991
Accounts for a small company made up to 1990-03-31
dot icon15/05/1990
Memorandum and Articles of Association
dot icon15/05/1990
Resolutions
dot icon08/12/1989
Accounts for a small company made up to 1989-03-31
dot icon08/12/1989
Return made up to 09/11/89; full list of members
dot icon26/01/1989
Accounts for a small company made up to 1988-03-31
dot icon26/01/1989
Return made up to 05/12/88; full list of members
dot icon09/03/1988
Return made up to 30/12/87; full list of members
dot icon24/02/1988
Accounts for a small company made up to 1987-03-31
dot icon22/01/1988
New director appointed
dot icon22/01/1988
New director appointed
dot icon22/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.02M
-
0.00
20.95K
-
2022
2
1.04M
-
0.00
23.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Stella Ann
Director
08/03/2025 - Present
2
Lomas, Jennifer Ruth
Secretary
31/12/2001 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A. M. BELL (PROPERTIES) LIMITED

A. M. BELL (PROPERTIES) LIMITED is an(a) Active company incorporated on 22/12/1978 with the registered office located at Hawkshead Quarry, Leek Old Road, Sutton, Macclesfield Cheshire SK11 0JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. M. BELL (PROPERTIES) LIMITED?

toggle

A. M. BELL (PROPERTIES) LIMITED is currently Active. It was registered on 22/12/1978 .

Where is A. M. BELL (PROPERTIES) LIMITED located?

toggle

A. M. BELL (PROPERTIES) LIMITED is registered at Hawkshead Quarry, Leek Old Road, Sutton, Macclesfield Cheshire SK11 0JB.

What does A. M. BELL (PROPERTIES) LIMITED do?

toggle

A. M. BELL (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A. M. BELL (PROPERTIES) LIMITED?

toggle

The latest filing was on 22/12/2025: Director's details changed for Mrs Jennifer Ruth Lomas on 2025-12-10.