BELL AND PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BELL AND PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04556663

Incorporation date

08/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon13/04/2026
Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU to The Chocolate Factory Keynsham Bristol BS31 2AU on 2026-04-13
dot icon07/04/2026
Application to strike the company off the register
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Statement by Directors
dot icon11/03/2026
Solvency Statement dated 26/02/26
dot icon11/03/2026
Statement of capital on 2026-03-11
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon06/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon14/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon09/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon17/06/2022
Accounts for a small company made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon14/10/2021
Director's details changed for Mrs Donna Louise Chapman on 2021-07-01
dot icon23/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon23/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon23/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon23/03/2021
Previous accounting period shortened from 2021-07-13 to 2020-09-30
dot icon11/12/2020
Confirmation statement made on 2020-10-07 with updates
dot icon20/11/2020
Change of details for Independent Vetcare Limited as a person with significant control on 2020-08-27
dot icon06/11/2020
Total exemption full accounts made up to 2020-07-13
dot icon04/08/2020
Resolutions
dot icon04/08/2020
Previous accounting period shortened from 2020-12-31 to 2020-07-13
dot icon04/08/2020
Memorandum and Articles of Association
dot icon17/07/2020
Statement of capital following an allotment of shares on 2002-10-08
dot icon17/07/2020
Statement of capital following an allotment of shares on 2002-10-08
dot icon14/07/2020
Appointment of Mr Mark Andrew Gillings as a director on 2020-07-13
dot icon14/07/2020
Appointment of Mrs Donna Louise Chapman as a director on 2020-07-13
dot icon14/07/2020
Termination of appointment of Ross Stephen Butler as a director on 2020-07-13
dot icon14/07/2020
Termination of appointment of Deborah Ann Butler as a secretary on 2020-07-13
dot icon14/07/2020
Notification of Independent Vetcare Limited as a person with significant control on 2020-07-13
dot icon14/07/2020
Cessation of Ross Stephen Butler as a person with significant control on 2020-07-13
dot icon14/07/2020
Registered office address changed from 2 - 4 Norton Hill Drive Wyken Coventry West Midlands CV2 3AS to The Chocolate Factory Keynsham Bristol BS31 2AU on 2020-07-14
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon04/10/2017
Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Satisfaction of charge 2 in full
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon26/09/2016
Satisfaction of charge 1 in full
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon14/10/2015
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon08/10/2013
Director's details changed for Ross Steven Butler on 2013-10-01
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon05/10/2012
Cancellation of shares. Statement of capital on 2012-10-05
dot icon05/10/2012
Cancellation of shares. Statement of capital on 2012-10-05
dot icon05/10/2012
Appointment of Deborah Ann Butler as a secretary
dot icon05/10/2012
Termination of appointment of Evelyn Bell as a secretary
dot icon05/10/2012
Purchase of own shares.
dot icon05/10/2012
Purchase of own shares.
dot icon17/08/2012
Registered office address changed from Grove Rise Weston Under Wetherley Leamington Spa Warwickshire CV33 9BZ on 2012-08-17
dot icon17/08/2012
Termination of appointment of Andrew Bell as a director
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon28/10/2011
Register inspection address has been changed
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon09/10/2009
Director's details changed for Ross Stephen Butler on 2009-10-08
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/10/2008
Return made up to 08/10/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2007
Return made up to 08/10/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 08/10/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/10/2005
Return made up to 08/10/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 08/10/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 08/10/03; full list of members
dot icon09/05/2003
Particulars of mortgage/charge
dot icon10/02/2003
Registered office changed on 10/02/03 from: clifford house 40-44 binley road coventry west midlands CV3 1JA
dot icon23/01/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon09/12/2002
Ad 08/10/02--------- £ si 500@1=500 £ ic 2000/2500
dot icon09/12/2002
Ad 08/10/02--------- £ si 1999@1=1999 £ ic 1/2000
dot icon30/10/2002
Memorandum and Articles of Association
dot icon30/10/2002
Resolutions
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
Director resigned
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New secretary appointed
dot icon23/10/2002
New director appointed
dot icon08/10/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.50K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
13/07/2020 - Present
363
Chapman, Donna Louise
Director
13/07/2020 - Present
278
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/10/2002 - 08/10/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/10/2002 - 08/10/2002
67500
Butler, Ross Stephen
Director
09/10/2002 - 13/07/2020
3

Persons with Significant Control

2
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 AND PARTNERS LIMITED

BELL AND PARTNERS LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There are currently 2 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 AND PARTNERS LIMITED?

toggle

BELL AND PARTNERS LIMITED is currently Active. It was registered on 08/10/2002 .

Where is BELL AND PARTNERS LIMITED located?

toggle

BELL AND PARTNERS LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does BELL AND PARTNERS LIMITED do?

toggle

BELL AND PARTNERS LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BELL AND PARTNERS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.