AJ BELL EBT LIMITED

Register to unlock more data on OkredoRegister

AJ BELL EBT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07942182

Incorporation date

08/02/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Exchange Quay, Salford Quays, Manchester M5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2012)
dot icon01/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon01/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon01/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon01/04/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon02/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with no updates
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 icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon02/10/2023
Termination of appointment of Christopher Bruce Robinson as a secretary on 2023-09-30
dot icon02/10/2023
Appointment of Olubunmi Likinyo as a secretary on 2023-10-01
dot icon09/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon09/05/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon17/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon17/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon03/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/05/2022
Appointment of Mr Stephen Mchugh as a director on 2022-05-27
dot icon30/05/2022
Appointment of Clare Coen as a director on 2022-05-27
dot icon27/05/2022
Termination of appointment of Roger John Stott as a director on 2022-05-27
dot icon27/05/2022
Termination of appointment of Christopher Bruce Robinson as a director on 2022-05-27
dot icon23/05/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon23/05/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon11/05/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon11/05/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/03/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon31/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon31/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon31/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon25/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/03/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon04/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon04/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon04/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon19/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon12/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon12/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon12/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon18/12/2018
Change of details for A J Bell Holdings Limited as a person with significant control on 2018-11-16
dot icon02/10/2018
Termination of appointment of Michael Thomas Summersgill as a director on 2018-09-27
dot icon02/10/2018
Termination of appointment of Andrew James Bell as a director on 2018-09-27
dot icon02/10/2018
Appointment of Mr Roger John Stott as a director on 2018-09-27
dot icon02/10/2018
Appointment of Mr Christopher Bruce Robinson as a director on 2018-09-27
dot icon13/07/2018
Second filing of the annual return made up to 2016-03-01
dot icon13/07/2018
Second filing of the annual return made up to 2015-03-01
dot icon13/07/2018
Second filing of the annual return made up to 2014-03-01
dot icon26/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon26/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/06/2018
Second filing of Confirmation Statement dated 01/03/2017
dot icon06/06/2018
Second filing of Confirmation Statement dated 01/03/2018
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 icon26/05/2017
Secretary's details changed for Mr Christopher Bruce Robinson on 2017-05-02
dot icon25/05/2017
Director's details changed for Mr Michael Thomas Summersgill on 2017-05-02
dot icon25/05/2017
Director's details changed for Mr Andrew James Bell on 2017-05-02
dot icon08/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/05/2017
Registered office address changed from , Trafford House Chester Road, Stretford, Manchester, M32 0RS to 4 Exchange Quay Salford Quays Manchester M5 3EE on 2017-05-02
dot icon15/03/2017
01/03/17 Statement of Capital gbp 2
dot icon20/01/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon20/01/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon14/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon07/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon25/02/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon26/01/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon26/01/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon26/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon23/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon15/12/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon15/12/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon15/12/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon17/06/2014
Resolutions
dot icon26/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/04/2013
Certificate of change of name
dot icon17/04/2013
Change of name notice
dot icon18/03/2013
Appointment of Mr Christopher Bruce Robinson as a secretary
dot icon18/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/07/2012
Director's details changed for Mr Andrew James Bell on 2012-06-28
dot icon02/07/2012
Director's details changed for Mr Michael Thomas Summersgill on 2012-06-28
dot icon15/03/2012
Current accounting period shortened from 2013-02-28 to 2012-09-30
dot icon08/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Andrew James
Director
08/02/2012 - 27/09/2018
93
Robinson, Christopher Bruce
Director
27/09/2018 - 27/05/2022
39
Stott, Roger John
Director
27/09/2018 - 27/05/2022
20
Summersgill, Michael Thomas
Director
08/02/2012 - 27/09/2018
27
Robinson, Christopher Bruce
Secretary
15/03/2013 - 30/09/2023
-

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 EBT LIMITED

AJ BELL EBT LIMITED is an(a) Active company incorporated on 08/02/2012 with the registered office located at 4 Exchange Quay, Salford Quays, Manchester M5 3EE. There are currently 3 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 EBT LIMITED?

toggle

AJ BELL EBT LIMITED is currently Active. It was registered on 08/02/2012 .

Where is AJ BELL EBT LIMITED located?

toggle

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

What does AJ BELL EBT LIMITED do?

toggle

AJ BELL EBT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AJ BELL EBT LIMITED?

toggle

The latest filing was on 01/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/09/25.