BELL & CO LIMITED

Register to unlock more data on OkredoRegister

BELL & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00059704

Incorporation date

29/11/1898

Size

Dormant

Contacts

Registered address

Registered address

Unicorn Brewery, Stockport, Cheshire SK1 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon25/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Solvency Statement dated 31/10/22
dot icon18/11/2022
Statement by Directors
dot icon18/11/2022
Statement of capital on 2022-11-18
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon14/10/2021
Termination of appointment of Sara Xanthe Robinson as a secretary on 2021-09-30
dot icon31/07/2021
Accounts for a small company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon14/08/2020
Termination of appointment of Neil Robinson Stanier as a director on 2020-08-01
dot icon14/08/2020
Termination of appointment of Veronica Helen Robinson as a director on 2020-08-01
dot icon14/08/2020
Termination of appointment of Paul Andrew Robinson as a director on 2020-08-01
dot icon14/08/2020
Appointment of Mr Tony Smith as a director on 2020-08-01
dot icon17/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon16/02/2019
Termination of appointment of Peter Bryan Robinson as a director on 2019-02-14
dot icon16/02/2019
Termination of appointment of Dennis William Robinson as a director on 2019-02-14
dot icon04/02/2019
Statement by Directors
dot icon04/02/2019
Statement of capital on 2019-02-04
dot icon04/02/2019
Solvency Statement dated 28/01/19
dot icon04/02/2019
Resolutions
dot icon29/01/2019
Termination of appointment of David John Robinson as a director on 2019-01-28
dot icon25/10/2018
Resolutions
dot icon25/10/2018
Re-registration of Memorandum and Articles
dot icon25/10/2018
Certificate of re-registration from Public Limited Company to Private
dot icon25/10/2018
Resolutions
dot icon25/10/2018
Re-registration from a public company to a private limited company
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Satisfaction of charge 2 in full
dot icon28/04/2017
Satisfaction of charge 3 in full
dot icon28/04/2017
Satisfaction of charge 4 in full
dot icon28/04/2017
Satisfaction of charge 5 in full
dot icon28/04/2017
Satisfaction of charge 6 in full
dot icon28/04/2017
Satisfaction of charge 7 in full
dot icon28/04/2017
Satisfaction of charge 8 in full
dot icon28/04/2017
Satisfaction of charge 13 in full
dot icon28/04/2017
Satisfaction of charge 11 in full
dot icon28/04/2017
Satisfaction of charge 14 in full
dot icon28/04/2017
Satisfaction of charge 12 in full
dot icon28/04/2017
Satisfaction of charge 15 in full
dot icon28/04/2017
Satisfaction of charge 18 in full
dot icon28/04/2017
Satisfaction of charge 16 in full
dot icon28/04/2017
Satisfaction of charge 17 in full
dot icon28/04/2017
Satisfaction of charge 20 in full
dot icon28/04/2017
Satisfaction of charge 21 in full
dot icon28/04/2017
Satisfaction of charge 23 in full
dot icon28/04/2017
Satisfaction of charge 25 in full
dot icon28/04/2017
Satisfaction of charge 19 in full
dot icon28/04/2017
Satisfaction of charge 27 in full
dot icon28/04/2017
Satisfaction of charge 24 in full
dot icon28/04/2017
Satisfaction of charge 26 in full
dot icon27/04/2017
Satisfaction of charge 1 in full
dot icon11/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon24/03/2017
Court order
dot icon14/06/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon03/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon15/03/2010
Full accounts made up to 2009-12-31
dot icon05/05/2009
Return made up to 05/04/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Director's change of particulars / neil robinson stanier / 16/10/2008
dot icon16/10/2008
Director's change of particulars / dennis robinson / 16/10/2008
dot icon16/10/2008
Director's change of particulars / peter robinson / 16/10/2008
dot icon16/10/2008
Director's change of particulars / david robinson / 16/10/2008
dot icon15/08/2008
Director's change of particulars / william robinson / 15/08/2008
dot icon22/07/2008
Director's change of particulars / paul robinson / 22/07/2008
dot icon06/05/2008
Return made up to 05/04/08; full list of members
dot icon18/03/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
New secretary appointed
dot icon10/09/2007
Director's particulars changed
dot icon10/09/2007
Director's particulars changed
dot icon16/05/2007
Return made up to 05/04/07; full list of members
dot icon21/03/2007
Full accounts made up to 2006-12-31
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 05/04/06; full list of members
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 05/04/05; change of members
dot icon28/04/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon11/05/2004
Return made up to 05/04/04; change of members
dot icon23/03/2004
Full accounts made up to 2003-12-31
dot icon02/05/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 05/04/03; full list of members
dot icon26/04/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 05/04/02; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 05/04/01; change of members
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
Return made up to 05/04/00; change of members
dot icon26/04/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 05/04/99; full list of members
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Return made up to 05/04/98; change of members
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 05/04/97; full list of members
dot icon26/04/1996
Full accounts made up to 1995-12-31
dot icon26/04/1996
Return made up to 05/04/96; full list of members
dot icon01/05/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Return made up to 05/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Full accounts made up to 1993-12-31
dot icon22/04/1994
Return made up to 05/04/94; change of members
dot icon05/08/1993
Declaration of satisfaction of mortgage/charge
dot icon16/04/1993
Full accounts made up to 1992-12-31
dot icon16/04/1993
Return made up to 05/04/93; full list of members
dot icon01/05/1992
Full accounts made up to 1991-12-31
dot icon01/05/1992
Return made up to 05/04/92; change of members
dot icon06/06/1991
Full accounts made up to 1990-12-31
dot icon22/04/1991
Return made up to 05/04/91; change of members
dot icon01/05/1990
Full accounts made up to 1989-12-31
dot icon01/05/1990
Return made up to 05/04/90; full list of members
dot icon10/05/1989
Auditor's resignation
dot icon20/04/1989
Full accounts made up to 1988-12-31
dot icon20/04/1989
Return made up to 29/03/89; full list of members
dot icon05/07/1988
Particulars of mortgage/charge
dot icon23/05/1988
Accounts made up to 1987-12-31
dot icon23/05/1988
Return made up to 01/04/88; full list of members
dot icon04/11/1987
Particulars of mortgage/charge
dot icon26/08/1987
Return made up to 03/04/87; full list of members
dot icon16/06/1987
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/05/1986
Full accounts made up to 1985-12-31
dot icon09/05/1986
Return made up to 04/04/86; full list of members
dot icon20/03/1985
Particulars of mortgage/charge
dot icon29/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon28/07/1975
Annual return made up to 16/04/75
dot icon10/07/1931
Particulars of mortgage/charge
dot icon20/11/1901
Reg of charge for debentures
dot icon01/01/1900
Incorporation

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
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Paul Andrew
Director
01/01/2005 - 01/08/2020
16
Robinson, Oliver John
Director
01/01/2005 - Present
15
Robinson, Veronica Helen
Director
01/01/2005 - 01/08/2020
7
Robinson, William Joseph
Director
01/01/2005 - Present
12
Robinson-Stanier, Neil
Director
01/01/2005 - 01/08/2020
6

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 & CO LIMITED

BELL & CO LIMITED is an(a) Active company incorporated on 29/11/1898 with the registered office located at Unicorn Brewery, Stockport, Cheshire SK1 1JJ. 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 & CO LIMITED?

toggle

BELL & CO LIMITED is currently Active. It was registered on 29/11/1898 .

Where is BELL & CO LIMITED located?

toggle

BELL & CO LIMITED is registered at Unicorn Brewery, Stockport, Cheshire SK1 1JJ.

What does BELL & CO LIMITED do?

toggle

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

What is the latest filing for BELL & CO LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.