BELL AGRICULTURAL LIMITED

Register to unlock more data on OkredoRegister

BELL AGRICULTURAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03679271

Incorporation date

04/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1998)
dot icon20/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2026
Director's details changed for Mr Robin John Back on 2026-01-14
dot icon14/01/2026
Change of details for Mr Robin John Back as a person with significant control on 2026-01-14
dot icon14/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon18/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon02/10/2025
-
dot icon13/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon18/11/2024
Change of details for Mr Robin John Back as a person with significant control on 2024-11-18
dot icon18/11/2024
Change of details for Mr John Derek Coley as a person with significant control on 2024-11-18
dot icon18/11/2024
Change of details for Mr David Paul Jeacock as a person with significant control on 2024-11-18
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon15/12/2021
Notification of John Derek Coley as a person with significant control on 2020-11-30
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon17/12/2019
Cessation of Derek Bertram Coley as a person with significant control on 2019-11-20
dot icon17/12/2019
Termination of appointment of Derek Bertram Coley as a director on 2019-11-20
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon05/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon13/01/2016
Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 2016-01-13
dot icon04/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon01/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon01/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon05/08/2013
Registered office address changed from 180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom on 2013-08-05
dot icon17/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon20/01/2012
Registered office address changed from C/O Larkings Strangford House Church Road Ashford Kent TN23 1RD on 2012-01-20
dot icon16/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon25/09/2010
Accounts for a small company made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon22/12/2009
Director's details changed for David Paul Jeacock on 2009-12-04
dot icon22/12/2009
Director's details changed for Derek Bertram Coley on 2009-12-04
dot icon22/12/2009
Director's details changed for Robin John Back on 2009-12-04
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon18/12/2008
Return made up to 04/12/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon02/01/2008
Return made up to 04/12/07; full list of members
dot icon03/10/2007
Accounts for a small company made up to 2006-12-31
dot icon23/07/2007
£ ic 169749/162749 08/05/07 £ sr 7000@1=7000
dot icon29/01/2007
Return made up to 04/12/06; full list of members
dot icon24/10/2006
Accounts for a small company made up to 2005-12-31
dot icon03/01/2006
Return made up to 04/12/05; full list of members
dot icon29/09/2005
Accounts for a small company made up to 2004-12-31
dot icon10/01/2005
Return made up to 04/12/04; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2003-12-31
dot icon19/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 04/12/03; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon17/12/2002
Return made up to 04/12/02; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon28/12/2001
Return made up to 04/12/01; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon04/01/2001
Return made up to 04/12/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/04/2000
Ad 01/03/00--------- £ si 169744@1=169744 £ ic 5/169749
dot icon23/03/2000
Nc inc already adjusted 23/12/99
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon22/12/1999
Return made up to 04/12/99; full list of members
dot icon09/12/1999
Ad 01/12/99--------- £ si 3@1=3 £ ic 2/5
dot icon30/12/1998
New secretary appointed;new director appointed
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Secretary resigned
dot icon04/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
18/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
4.13M
-
0.00
1.56M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/12/1998 - 04/12/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/12/1998 - 04/12/1998
36021
Mr Derek Bertram Coley
Director
04/12/1998 - 20/11/2019
-
Mr Robin John Back
Director
04/12/1998 - Present
-
Jeacock, David Paul
Director
04/12/1998 - Present
1

Persons with Significant Control

4
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 BELL AGRICULTURAL LIMITED

BELL AGRICULTURAL LIMITED is an(a) Active company incorporated on 04/12/1998 with the registered office located at Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA. 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 BELL AGRICULTURAL LIMITED?

toggle

BELL AGRICULTURAL LIMITED is currently Active. It was registered on 04/12/1998 .

Where is BELL AGRICULTURAL LIMITED located?

toggle

BELL AGRICULTURAL LIMITED is registered at Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA.

What does BELL AGRICULTURAL LIMITED do?

toggle

BELL AGRICULTURAL LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for BELL AGRICULTURAL LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2024-12-31.