AJ BELL BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AJ BELL BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03091664

Incorporation date

15/08/1995

Size

Full

Contacts

Registered address

Registered address

4 Exchange Quay, Salford Quays, Manchester M5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1995)
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon17/02/2026
Full accounts made up to 2025-09-30
dot icon04/04/2025
Full accounts made up to 2024-09-30
dot icon21/03/2025
Auditor's resignation
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon30/01/2025
Appointment of Mr Stephen Eliott Vowles as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of Roger John Stott as a director on 2024-12-31
dot icon12/11/2024
Termination of appointment of Olubunmi Likinyo as a secretary on 2024-11-01
dot icon12/11/2024
Appointment of Kina Sinclair as a secretary on 2024-11-01
dot icon08/11/2024
Appointment of Ryan David Hughes as a director on 2024-10-10
dot icon07/06/2024
Appointment of Charles Alan Musson as a director on 2024-05-22
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon15/02/2024
Full accounts made up to 2023-09-30
dot icon20/12/2023
Termination of appointment of Kevin Doran as a director on 2023-12-14
dot icon10/11/2023
Second filing for the appointment of Olubunmi Likinyo as a secretary
dot icon10/11/2023
Second filing for the termination of Christopher Bruce Robinson as a director
dot icon06/10/2023
Second filing for the appointment of Kina Sinclair as a director
dot icon03/10/2023
Termination of appointment of Christopher Bruce Robinson as a secretary on 2023-09-30
dot icon02/10/2023
Termination of appointment of Christopher Bruce Robinson as a director on 2023-09-29
dot icon02/10/2023
Appointment of Olubunmi Likinyo as a secretary on 2023-10-02
dot icon02/10/2023
Appointment of Kina Sinclair as a director on 2023-10-02
dot icon03/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon28/02/2023
Full accounts made up to 2022-09-30
dot icon03/10/2022
Termination of appointment of Charles William Galbraith as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Andrew James Bell as a director on 2022-10-01
dot icon08/07/2022
Appointment of Mr Peter Michael Birch as a director on 2022-07-01
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon04/02/2022
Full accounts made up to 2021-09-30
dot icon19/10/2021
Appointment of Mr Kevin Doran as a director on 2021-10-01
dot icon19/10/2021
Appointment of Mrs Elizabeth Anne Carrington as a director on 2021-10-01
dot icon19/10/2021
Appointment of Mr William Findlay Mackay as a director on 2021-10-01
dot icon19/10/2021
Termination of appointment of Fergus John Lyons as a director on 2021-10-01
dot icon29/09/2021
Appointment of Ms Karen Goodman as a director on 2021-09-20
dot icon29/06/2021
Termination of appointment of Louis Petherick as a director on 2021-06-25
dot icon25/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/02/2021
Full accounts made up to 2020-09-30
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/02/2020
Full accounts made up to 2019-09-30
dot icon11/11/2019
Appointment of Mr Mohamed Tagari as a director on 2019-11-01
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon31/01/2019
Full accounts made up to 2018-09-30
dot icon19/12/2018
Change of details for A J Bell Plc as a person with significant control on 2018-11-16
dot icon18/12/2018
Change of details for A J Bell Holdings Limited as a person with significant control on 2018-11-16
dot icon14/11/2018
Certificate of change of name
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon07/03/2018
Change of details for A J Bell Holdings Limited as a person with significant control on 2017-05-02
dot icon17/01/2018
Full accounts made up to 2017-09-30
dot icon03/07/2017
Appointment of Mr Louis Petherick as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Richard Stuart Taylor as a director on 2017-06-30
dot icon15/05/2017
Director's details changed for Mr Richard Stuart Taylor on 2017-05-02
dot icon15/05/2017
Director's details changed for Mr Michael Thomas Summersgill on 2017-05-02
dot icon15/05/2017
Director's details changed for Mr Roger John Stott on 2017-05-02
dot icon11/05/2017
Secretary's details changed for Mr Christopher Bruce Robinson on 2017-05-02
dot icon11/05/2017
Secretary's details changed for Mr Christopher Bruce Robinson on 2017-05-02
dot icon10/05/2017
Director's details changed for Mr Fergus John Lyons on 2017-05-02
dot icon10/05/2017
Director's details changed for Mr Andrew James Bell on 2017-05-02
dot icon10/05/2017
Director's details changed for Mr Charles William Galbraith on 2017-05-02
dot icon02/05/2017
Registered office address changed from Trafford House Chester Road Manchester M32 0RS to 4 Exchange Quay Salford Quays Manchester M5 3EE on 2017-05-02
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon03/02/2017
Full accounts made up to 2016-09-30
dot icon17/08/2016
Resolutions
dot icon07/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon27/01/2016
Full accounts made up to 2015-09-30
dot icon10/11/2015
Secretary's details changed for Mr Bruce Robinson on 2014-10-01
dot icon10/11/2015
Appointment of Mr Christopher Bruce Robinson as a director on 2014-10-01
dot icon23/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-09-30
dot icon16/06/2014
Memorandum and Articles of Association
dot icon16/06/2014
Resolutions
dot icon26/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/02/2014
Auditor's resignation
dot icon17/02/2014
Miscellaneous
dot icon08/01/2014
Accounts made up to 2013-09-30
dot icon17/04/2013
Certificate of change of name
dot icon17/04/2013
Change of name notice
dot icon18/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/12/2012
Accounts made up to 2012-09-30
dot icon06/11/2012
Appointment of Mr Bruce Robinson as a secretary
dot icon06/11/2012
Termination of appointment of Michael Summersgill as a secretary
dot icon05/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon02/07/2012
Appointment of Roger Stott as a director
dot icon22/12/2011
Accounts made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon04/07/2011
Appointment of Mr Charles William Galbraith as a director
dot icon04/07/2011
Appointment of Mr Fergus John Lyons as a director
dot icon31/05/2011
Appointment of Mr Michael Thomas Summersgill as a secretary
dot icon31/05/2011
Appointment of Mr Michael Thomas Summersgill as a director
dot icon31/05/2011
Termination of appointment of Stuart Dootson as a director
dot icon31/05/2011
Termination of appointment of Stuart Dootson as a secretary
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/12/2010
Accounts made up to 2010-09-30
dot icon16/11/2010
Director's details changed for Mr Andrew James Bell on 2010-11-16
dot icon17/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon14/04/2010
Termination of appointment of William Mackay as a director
dot icon14/04/2010
Termination of appointment of Elizabeth Carrington as a director
dot icon14/04/2010
Termination of appointment of David Pimblett as a director
dot icon14/04/2010
Termination of appointment of Malcolm Gordon as a director
dot icon14/04/2010
Termination of appointment of Robert Pooley as a director
dot icon14/04/2010
Termination of appointment of Fergus Lyons as a director
dot icon17/01/2010
Accounts made up to 2009-09-30
dot icon08/10/2009
Director's details changed for Richard Stuart Taylor on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Robert Stephen Pooley on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr William Findlay Mackay on 2009-10-08
dot icon08/10/2009
Director's details changed for Malcolm Neil Gordon on 2009-10-08
dot icon08/10/2009
Director's details changed for Fergus Lyons on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr David Thomas Pimblett on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Stuart John Dootson on 2009-10-08
dot icon08/10/2009
Director's details changed for Mrs Elizabeth Anne Carrington on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Andrew James Bell on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Mr Stuart John Dootson on 2009-10-08
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2009
Return made up to 15/08/09; full list of members
dot icon17/08/2009
Director's change of particulars / william mackay / 27/03/2009
dot icon03/02/2009
Accounts made up to 2008-09-30
dot icon15/01/2009
Secretary appointed mr stuart john dootson
dot icon15/01/2009
Appointment terminated director ian bell
dot icon15/01/2009
Appointment terminated secretary robert pooley
dot icon17/09/2008
Return made up to 15/08/08; full list of members
dot icon03/09/2008
Director appointed william findlay mackay
dot icon03/09/2008
Director appointed malcolm neil gordon
dot icon01/09/2008
Director's change of particulars / stuart dootson / 24/07/2008
dot icon07/03/2008
Accounts made up to 2007-09-30
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Return made up to 15/08/07; full list of members
dot icon17/07/2007
New director appointed
dot icon07/04/2007
Particulars of mortgage/charge
dot icon13/02/2007
Accounts made up to 2006-09-30
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New secretary appointed
dot icon08/09/2006
Return made up to 15/08/06; full list of members
dot icon24/03/2006
Accounts made up to 2005-09-30
dot icon10/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon02/09/2005
Return made up to 15/08/05; full list of members
dot icon30/06/2005
Particulars of mortgage/charge
dot icon17/05/2005
Accounts made up to 2004-09-30
dot icon07/09/2004
Return made up to 15/08/04; full list of members
dot icon06/04/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon18/02/2004
Accounts for a small company made up to 2003-09-30
dot icon30/09/2003
Particulars of mortgage/charge
dot icon14/09/2003
Return made up to 15/08/03; full list of members
dot icon11/07/2003
Secretary's particulars changed;director's particulars changed
dot icon24/05/2003
Accounts for a small company made up to 2002-09-30
dot icon19/02/2003
Particulars of mortgage/charge
dot icon27/09/2002
Return made up to 15/08/02; full list of members
dot icon09/09/2002
Registered office changed on 09/09/02 from: the dock office salford quays manchester M5 2XB
dot icon17/05/2002
Accounts for a small company made up to 2001-09-30
dot icon05/01/2002
Particulars of mortgage/charge
dot icon21/11/2001
Return made up to 15/08/01; full list of members; amend
dot icon12/11/2001
Ad 28/09/01--------- £ si 75@1=75 £ ic 1575/1650
dot icon12/11/2001
Nc inc already adjusted 28/09/01
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon03/09/2001
Return made up to 15/08/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-09-30
dot icon30/01/2001
Particulars of mortgage/charge
dot icon10/11/2000
Particulars of mortgage/charge
dot icon16/10/2000
Return made up to 15/08/00; full list of members
dot icon06/07/2000
Director's particulars changed
dot icon06/07/2000
Director's particulars changed
dot icon09/05/2000
Accounts for a small company made up to 1999-09-30
dot icon24/01/2000
Director's particulars changed
dot icon06/09/1999
Return made up to 15/08/99; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1998-09-30
dot icon04/09/1998
Return made up to 15/08/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-09-30
dot icon09/09/1997
Return made up to 15/08/97; full list of members
dot icon06/06/1997
Accounts for a small company made up to 1996-09-30
dot icon10/10/1996
Return made up to 15/08/96; full list of members
dot icon08/01/1996
Ad 06/09/95--------- £ si 1499@1=1499 £ ic 1/1500
dot icon15/09/1995
Registered office changed on 15/09/95 from: 7 staniforth place childwall liverpool C16 1LD
dot icon15/09/1995
Accounting reference date notified as 30/09
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New secretary appointed;new director appointed
dot icon21/08/1995
Registered office changed on 21/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon15/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Bell
Director
16/08/1995 - 01/10/2022
98
Doran, Kevin
Director
01/10/2021 - 14/12/2023
24
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
15/08/1995 - 15/08/1996
4516
Lyons, Fergus John
Director
01/12/2006 - 13/04/2010
36
Lyons, Fergus John
Director
01/07/2011 - 01/10/2021
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJ BELL BUSINESS SOLUTIONS LIMITED

AJ BELL BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 15/08/1995 with the registered office located at 4 Exchange Quay, Salford Quays, Manchester M5 3EE. There are currently 11 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 AJ BELL BUSINESS SOLUTIONS LIMITED?

toggle

AJ BELL BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 15/08/1995 .

Where is AJ BELL BUSINESS SOLUTIONS LIMITED located?

toggle

AJ BELL BUSINESS SOLUTIONS LIMITED is registered at 4 Exchange Quay, Salford Quays, Manchester M5 3EE.

What does AJ BELL BUSINESS SOLUTIONS LIMITED do?

toggle

AJ BELL BUSINESS SOLUTIONS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AJ BELL BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-01 with no updates.