AJ BELL SIPPDEAL LIMITED

Register to unlock more data on OkredoRegister

AJ BELL SIPPDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06633466

Incorporation date

30/06/2008

Size

Dormant

Contacts

Registered address

Registered address

4 Exchange Quay, Salford Quays, Manchester M5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon03/11/2025
Certificate of change of name
dot icon03/09/2025
Appointment of Mr Peter Michael Birch as a director on 2025-07-14
dot icon09/05/2025
Accounts for a dormant company 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 icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon06/03/2024
Termination of appointment of Matthew Reisler as a director on 2023-11-17
dot icon02/10/2023
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 2023-09-30
dot icon02/10/2023
Appointment of Olubunmi Likinyo as a secretary on 2023-10-01
dot icon02/10/2023
Appointment of Kina Sinclair as a director on 2023-10-01
dot icon15/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon07/02/2023
Appointment of Mr James Simon Walker as a director on 2023-01-26
dot icon07/02/2023
Appointment of Mr Stephen Mchugh as a director on 2023-01-26
dot icon07/02/2023
Appointment of Mr Sion Hooson as a director on 2023-01-26
dot icon07/02/2023
Appointment of Mr Matthew Reisler as a director on 2023-01-26
dot icon04/10/2022
Appointment of Mr Michael Thomas Summersgill as a director on 2022-10-01
dot icon04/10/2022
Appointment of Mr Christopher Bruce Robinson 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 icon07/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-09-30
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
Accounts for a dormant company made up to 2019-09-30
dot icon13/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon18/12/2018
Change of details for A J Bell Holdings Limited as a person with significant control on 2018-11-16
dot icon03/05/2018
Accounts for a dormant company made up to 2017-09-30
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 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 icon25/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon31/05/2016
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 icon09/02/2016
Secretary's details changed for Mr Bruce Robinson on 2012-11-01
dot icon30/03/2015
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 icon13/10/2014
Memorandum and Articles of Association
dot icon19/09/2014
Certificate of change of name
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 icon28/01/2014
Accounts for a dormant company 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 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 icon17/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon31/05/2011
Appointment of Mr Michael Thomas Summersgill as a secretary
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 icon21/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon16/11/2010
Director's details changed for Mr Andrew James Bell on 2010-11-16
dot icon16/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon08/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon13/10/2009
Director's details changed for Mr Stuart John Dootson on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Andrew James Bell on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Mr Stuart John Dootson on 2009-10-13
dot icon03/07/2009
Return made up to 30/06/09; full list of members
dot icon03/07/2009
Director and secretary's change of particulars / stuart dootson / 24/07/2008
dot icon30/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon01/04/2009
Accounting reference date shortened from 30/06/2009 to 30/09/2008
dot icon30/06/2008
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
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Andrew James
Director
30/06/2008 - 01/10/2022
93
Dootson, Stuart John
Director
30/06/2008 - 31/05/2011
39
Robinson, Christopher Bruce
Director
01/10/2022 - 30/09/2023
39
Summersgill, Michael Thomas
Director
01/10/2022 - Present
27
Birch, Peter Michael
Director
14/07/2025 - Present
17

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 SIPPDEAL LIMITED

AJ BELL SIPPDEAL LIMITED is an(a) Active company incorporated on 30/06/2008 with the registered office located at 4 Exchange Quay, Salford Quays, Manchester M5 3EE. There are currently 7 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 SIPPDEAL LIMITED?

toggle

AJ BELL SIPPDEAL LIMITED is currently Active. It was registered on 30/06/2008 .

Where is AJ BELL SIPPDEAL LIMITED located?

toggle

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

What does AJ BELL SIPPDEAL LIMITED do?

toggle

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

What is the latest filing for AJ BELL SIPPDEAL LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-09-30.