BELL & CLEMENTS LIMITED

Register to unlock more data on OkredoRegister

BELL & CLEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01695841

Incorporation date

01/02/1983

Size

Full

Contacts

Registered address

Registered address

1 Fen Court, London EC3M 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1983)
dot icon01/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon22/04/2025
Appointment of Tom Edward Wallace as a director on 2025-04-22
dot icon03/03/2025
Director's details changed for Mr Mesut Hincal on 2024-04-01
dot icon28/02/2025
Secretary's details changed for Helen Frances Hay on 2024-05-28
dot icon28/02/2025
Director's details changed for Sabrina Adams Hart on 2024-10-01
dot icon28/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Termination of appointment of Michael George Kyriacou as a director on 2024-05-31
dot icon28/05/2024
Registered office address changed from 55 King William Street London EC4R 9AD to 1 Fen Court London EC3M 5BN on 2024-05-28
dot icon21/03/2024
Appointment of Sabrina Adams Hart as a director on 2024-03-19
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Appointment of Mr Mesut Hincal as a director on 2023-03-28
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon09/09/2020
Termination of appointment of Bharat Walji Mepani as a director on 2020-09-01
dot icon09/09/2020
Termination of appointment of Luke Sam Wheeler as a director on 2020-09-01
dot icon09/09/2020
Termination of appointment of Dawn Harding as a director on 2020-09-01
dot icon09/09/2020
Termination of appointment of Mark Victor Balcombe as a director on 2020-09-01
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Memorandum and Articles of Association
dot icon03/06/2020
Resolutions
dot icon13/01/2020
Termination of appointment of James David Kranzberg as a director on 2019-12-31
dot icon13/01/2020
Termination of appointment of Verena Schmitz as a director on 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon25/10/2019
Appointment of Mr Michael Gerard Kerner as a director on 2019-10-22
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Director's details changed for Mr Bharat Walji Mepani on 2019-09-15
dot icon16/07/2019
Director's details changed for Michael George Kyriacou on 2019-07-16
dot icon16/07/2019
Director's details changed for Luke Sam Wheeler on 2019-07-16
dot icon16/07/2019
Director's details changed for Dawn Harding on 2019-07-16
dot icon09/04/2019
Termination of appointment of Ian Whitehead as a director on 2019-04-09
dot icon21/03/2019
Termination of appointment of Reinhold Betzler as a director on 2019-03-21
dot icon01/03/2019
Termination of appointment of Peter Joseph Barrett as a director on 2019-02-28
dot icon02/01/2019
Appointment of Mr Mark Victor Balcombe as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Bharat Walji Mepani as a director on 2019-01-01
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Termination of appointment of John Henry Nixon as a secretary on 2018-05-31
dot icon01/06/2018
Appointment of Helen Frances Hay as a secretary on 2018-05-31
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Appointment of James David Kranzberg as a director on 2017-06-27
dot icon10/07/2017
Termination of appointment of Malcolm James Beacham as a director on 2017-06-30
dot icon08/06/2017
Termination of appointment of Lesley Sandra Dennis as a director on 2017-05-31
dot icon16/02/2017
Appointment of Verena Schmitz as a director on 2017-02-01
dot icon12/01/2017
Appointment of Mr Nicholas Charles Ash as a director on 2017-01-01
dot icon05/01/2017
Resolutions
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon08/12/2015
Director's details changed for Peter Joseph Barrett on 2015-12-08
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Resolutions
dot icon20/01/2015
Miscellaneous
dot icon20/01/2015
Miscellaneous
dot icon02/01/2015
Miscellaneous
dot icon09/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Appointment of Reinhold Betzler as a director
dot icon29/01/2014
Director's details changed for Ian Whitehead on 2014-01-27
dot icon03/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon13/11/2013
Director's details changed for Peter Joseph Barrett on 2013-11-04
dot icon13/11/2013
Director's details changed for Malcolm James Beacham on 2013-11-06
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Appointment of Dawn Harding as a director
dot icon23/05/2013
Appointment of Luke Sam Wheeler as a director
dot icon10/05/2013
Termination of appointment of Dirk Niemann as a director
dot icon10/05/2013
Termination of appointment of Sebastian Friese as a director
dot icon13/03/2013
Termination of appointment of Richard Boughton as a director
dot icon07/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Termination of appointment of John Strain as a director
dot icon09/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon07/12/2010
Director's details changed for John Frederick Strain on 2010-12-07
dot icon07/12/2010
Director's details changed for Chetan Kantilal Shah on 2010-12-07
dot icon07/12/2010
Director's details changed for Sebastian Friese on 2010-12-07
dot icon07/12/2010
Director's details changed for Ian Whitehead on 2010-12-07
dot icon07/12/2010
Director's details changed for Dirk Niemann on 2010-12-07
dot icon07/12/2010
Director's details changed for Michael George Kyriacou on 2010-12-07
dot icon07/12/2010
Director's details changed for Richard Boughton on 2010-12-07
dot icon07/12/2010
Director's details changed for Lesley Sandra Dennis on 2010-12-07
dot icon07/12/2010
Director's details changed for Malcolm James Beacham on 2010-12-07
dot icon07/12/2010
Director's details changed for Peter Joseph Barrett on 2010-12-07
dot icon07/12/2010
Secretary's details changed for John Henry Nixon on 2010-12-07
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Roy Williams as a director
dot icon11/02/2010
Termination of appointment of John Clements as a director
dot icon09/12/2009
Termination of appointment of John Clements as a director
dot icon01/12/2009
Termination of appointment of Keith Webster as a director
dot icon30/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon25/11/2009
Director's details changed for Roy Geoffrey Williams on 2009-11-25
dot icon25/11/2009
Director's details changed for Keith Frederick Webster on 2009-11-25
dot icon25/11/2009
Director's details changed for Chetan Shah on 2009-11-25
dot icon25/11/2009
Director's details changed for Ian Whitehead on 2009-11-25
dot icon25/11/2009
Director's details changed for Richard Boughton on 2009-11-25
dot icon25/11/2009
Director's details changed for John Frederick Strain on 2009-11-02
dot icon25/11/2009
Director's details changed for Michael George Kyriacou on 2009-10-13
dot icon25/11/2009
Director's details changed for Dirk Niemann on 2009-11-25
dot icon25/11/2009
Director's details changed for John Charles Clements on 2009-11-25
dot icon25/11/2009
Director's details changed for Lesley Sandra Dennis on 2009-11-03
dot icon25/11/2009
Director's details changed for Sebastian Friese on 2009-11-25
dot icon25/11/2009
Director's details changed for Malcolm James Beacham on 2009-11-25
dot icon25/11/2009
Director's details changed for Peter Joseph Barrett on 2009-11-25
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 16/11/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon06/12/2007
Return made up to 16/11/07; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon25/09/2007
Director resigned
dot icon03/08/2007
Miscellaneous
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon30/05/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon28/11/2006
Return made up to 16/11/06; full list of members
dot icon11/11/2006
Full accounts made up to 2006-06-30
dot icon13/07/2006
Director's particulars changed
dot icon10/05/2006
Director's particulars changed
dot icon07/03/2006
New director appointed
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Full accounts made up to 2005-06-30
dot icon02/12/2005
New director appointed
dot icon17/11/2005
Return made up to 16/11/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon21/09/2005
Director's particulars changed
dot icon21/09/2005
Director's particulars changed
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon30/03/2005
Registered office changed on 30/03/05 from: 4 st dunstans hill london EC3R 8HJ
dot icon22/12/2004
Director's particulars changed
dot icon29/11/2004
Return made up to 16/11/04; full list of members
dot icon23/06/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon03/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned
dot icon15/12/2003
Director's particulars changed
dot icon15/12/2003
Return made up to 16/11/03; full list of members
dot icon29/11/2003
New secretary appointed
dot icon29/11/2003
Secretary resigned
dot icon16/05/2003
New secretary appointed
dot icon16/05/2003
Director resigned
dot icon04/05/2003
Amended full accounts made up to 2002-06-30
dot icon28/04/2003
Full accounts made up to 2002-06-30
dot icon12/03/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon16/12/2002
Return made up to 16/11/02; full list of members
dot icon16/12/2002
Secretary's particulars changed;director's particulars changed
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon17/12/2001
Return made up to 16/11/01; full list of members
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
Director's particulars changed
dot icon18/07/2001
Director resigned
dot icon24/11/2000
Return made up to 16/11/00; full list of members
dot icon24/11/2000
Full accounts made up to 2000-06-30
dot icon28/07/2000
New director appointed
dot icon21/07/2000
Declaration of mortgage charge released/ceased
dot icon24/11/1999
Return made up to 16/11/99; full list of members
dot icon19/10/1999
Particulars of mortgage/charge
dot icon18/10/1999
Full accounts made up to 1999-06-30
dot icon24/11/1998
Return made up to 16/11/98; full list of members
dot icon29/10/1998
Director's particulars changed
dot icon16/10/1998
New director appointed
dot icon25/09/1998
Full accounts made up to 1998-06-30
dot icon27/11/1997
Director resigned
dot icon21/11/1997
Return made up to 16/11/97; full list of members
dot icon31/10/1997
Secretary's particulars changed;director's particulars changed
dot icon16/10/1997
Resolutions
dot icon16/10/1997
Resolutions
dot icon16/10/1997
Resolutions
dot icon16/10/1997
Full accounts made up to 1997-06-30
dot icon20/11/1996
Full accounts made up to 1996-06-30
dot icon20/11/1996
Return made up to 16/11/96; full list of members
dot icon16/09/1996
New director appointed
dot icon16/09/1996
Director resigned
dot icon11/07/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Secretary resigned
dot icon10/05/1996
New secretary appointed
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Declaration of assistance for shares acquisition
dot icon16/01/1996
Return made up to 16/11/95; no change of members
dot icon02/01/1996
Particulars of mortgage/charge
dot icon16/10/1995
Full accounts made up to 1995-06-30
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon26/04/1995
Registered office changed on 26/04/95 from: 2 london wall buildings london wall london EC2M 5PP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 16/11/94; full list of members
dot icon27/10/1994
Accounts for a small company made up to 1994-06-30
dot icon22/07/1994
New director appointed
dot icon03/12/1993
Return made up to 16/11/93; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1993-06-30
dot icon24/06/1993
Director resigned
dot icon26/11/1992
Full accounts made up to 1992-06-30
dot icon26/11/1992
Return made up to 16/11/92; no change of members
dot icon22/07/1992
New director appointed
dot icon04/12/1991
Return made up to 16/11/91; full list of members
dot icon22/11/1991
Full accounts made up to 1991-06-30
dot icon16/07/1991
Ad 14/05/91--------- £ si 150000@1=150000 £ ic 250000/400000
dot icon02/07/1991
Resolutions
dot icon21/12/1990
Declaration of assistance for shares acquisition
dot icon21/12/1990
Resolutions
dot icon22/11/1990
Full accounts made up to 1990-06-30
dot icon22/11/1990
Return made up to 16/11/90; full list of members
dot icon22/11/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Full accounts made up to 1989-06-30
dot icon08/01/1990
Return made up to 17/11/89; full list of members
dot icon13/11/1989
New director appointed
dot icon09/11/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon26/09/1989
Registered office changed on 26/09/89 from: chesterfield house 26-28 fenchurch street london EC3M 3DQ
dot icon23/09/1989
Particulars of mortgage/charge
dot icon05/09/1989
Auditor's resignation
dot icon11/01/1989
New director appointed
dot icon07/12/1988
Full accounts made up to 1988-06-30
dot icon07/12/1988
Director resigned
dot icon07/12/1988
Return made up to 15/11/88; full list of members
dot icon12/10/1988
Secretary resigned;new secretary appointed
dot icon04/03/1988
Director's particulars changed
dot icon02/12/1987
Return made up to 05/11/87; full list of members
dot icon02/12/1987
Full accounts made up to 1987-06-30
dot icon10/10/1987
Particulars of mortgage/charge
dot icon12/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Full accounts made up to 1986-06-30
dot icon26/11/1986
New director appointed
dot icon15/11/1986
Return made up to 27/10/86; full list of members
dot icon22/11/1985
Accounts made up to 1985-06-30
dot icon01/02/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehead, Ian
Director
30/06/2001 - 08/04/2019
3
Betzler, Reinhold
Director
13/04/2014 - 20/03/2019
6
Murrell, Peter William
Director
03/03/2003 - 26/04/2004
8
Beacham, Malcolm James
Director
22/11/2005 - 29/06/2017
8
Webster, Keith Frederick
Director
30/06/2001 - 18/11/2009
3

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 BELL & CLEMENTS LIMITED

BELL & CLEMENTS LIMITED is an(a) Active company incorporated on 01/02/1983 with the registered office located at 1 Fen Court, London EC3M 5BN. 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 BELL & CLEMENTS LIMITED?

toggle

BELL & CLEMENTS LIMITED is currently Active. It was registered on 01/02/1983 .

Where is BELL & CLEMENTS LIMITED located?

toggle

BELL & CLEMENTS LIMITED is registered at 1 Fen Court, London EC3M 5BN.

What does BELL & CLEMENTS LIMITED do?

toggle

BELL & CLEMENTS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BELL & CLEMENTS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-18 with no updates.