BELL AND SHINN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BELL AND SHINN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02346809

Incorporation date

13/02/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon15/01/2026
Liquidators' statement of receipts and payments to 2025-10-24
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Declaration of solvency
dot icon05/11/2024
Registered office address changed from Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB England to The Chapel Bridge Street Driffield YO25 6DA on 2024-11-05
dot icon29/07/2024
Cessation of Executors of Adrian Gregory Shinn as a person with significant control on 2024-07-24
dot icon29/07/2024
Notification of Andrew Gregory Shinn as a person with significant control on 2024-07-24
dot icon29/07/2024
Cessation of Andrew Gregory Shinn as a person with significant control on 2024-07-24
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon29/02/2024
Satisfaction of charge 12 in full
dot icon12/02/2024
Unaudited abridged accounts made up to 2023-12-30
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-30
dot icon03/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon23/02/2023
Appointment of Mr Andrew Gregory Shinn as a director on 2023-02-23
dot icon14/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon28/06/2022
Change of details for Executors of Adrian Gregory Shinn as a person with significant control on 2022-04-16
dot icon27/04/2022
Change of details for Mr Adrian Gregory Shinn as a person with significant control on 2022-04-16
dot icon26/04/2022
Termination of appointment of Adrian Gregory Shinn as a director on 2022-04-16
dot icon26/04/2022
Termination of appointment of Adrian Gregory Shinn as a secretary on 2022-04-16
dot icon16/12/2021
Registered office address changed from Rollestone House Bridge Street Horncastle Lincs LN9 5HZ to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB on 2021-12-16
dot icon19/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon08/03/2021
Satisfaction of charge 14 in full
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon18/06/2019
Director's details changed for Mr Adrian Gregory Shinn on 2018-10-17
dot icon18/06/2019
Secretary's details changed for Mr Adrian Gregory Shinn on 2018-10-17
dot icon18/06/2019
Change of details for Mr Adrian Gregory Shinn as a person with significant control on 2018-10-17
dot icon16/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon23/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon04/07/2017
Notification of Rodney Peter Bell as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Adrian Gregory Shinn as a person with significant control on 2016-04-06
dot icon05/06/2017
Secretary's details changed for Mr Adrian Gregory Shinn on 2017-05-31
dot icon05/06/2017
Director's details changed for Mr Adrian Gregory Shinn on 2017-05-31
dot icon15/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon07/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 14
dot icon05/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mr Adrian Gregory Shinn on 2010-12-31
dot icon04/07/2011
Secretary's details changed for Mr Adrian Gregory Shinn on 2010-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Adrian Gregory Shinn on 2010-06-01
dot icon02/07/2010
Secretary's details changed for Mr Adrian Gregory Shinn on 2010-06-01
dot icon02/07/2010
Director's details changed for Rodney Peter Bell on 2010-01-30
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 26/06/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 26/06/08; full list of members
dot icon27/11/2007
Secretary's particulars changed;director's particulars changed
dot icon27/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Director's particulars changed
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 26/06/07; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 26/06/06; full list of members
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 26/06/05; full list of members
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/07/2004
Return made up to 26/06/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon05/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Return made up to 26/06/03; full list of members
dot icon14/08/2002
Accounts for a small company made up to 2001-12-31
dot icon05/07/2002
Return made up to 26/06/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
Particulars of mortgage/charge
dot icon02/07/2001
Return made up to 04/07/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon31/07/2000
Return made up to 04/07/00; full list of members
dot icon15/07/2000
Particulars of mortgage/charge
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon10/08/1999
Particulars of mortgage/charge
dot icon12/07/1999
Return made up to 04/07/99; full list of members
dot icon05/12/1998
Particulars of mortgage/charge
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/07/1998
Return made up to 04/07/98; full list of members
dot icon02/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/07/1997
Return made up to 04/07/97; no change of members
dot icon26/02/1997
Particulars of mortgage/charge
dot icon14/01/1997
Particulars of mortgage/charge
dot icon19/12/1996
Particulars of mortgage/charge
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon26/06/1996
Return made up to 04/07/96; no change of members
dot icon19/10/1995
Accounts for a small company made up to 1994-12-31
dot icon27/06/1995
Return made up to 04/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/06/1994
Return made up to 04/07/94; no change of members
dot icon03/11/1993
Accounts for a small company made up to 1992-12-31
dot icon05/07/1993
Return made up to 04/07/93; no change of members
dot icon15/07/1992
Return made up to 04/07/92; full list of members
dot icon17/06/1992
Accounts for a small company made up to 1991-12-31
dot icon18/12/1991
Accounts for a small company made up to 1990-12-31
dot icon28/08/1991
Return made up to 04/07/91; no change of members
dot icon15/08/1990
Accounts for a small company made up to 1989-12-31
dot icon15/08/1990
Return made up to 04/07/90; full list of members
dot icon14/05/1990
Ad 03/05/90--------- £ si 998@1=998 £ ic 2/1000
dot icon03/08/1989
Accounting reference date notified as 31/12
dot icon27/04/1989
Particulars of mortgage/charge
dot icon30/03/1989
Particulars of mortgage/charge
dot icon23/03/1989
Particulars of mortgage/charge
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1989
Resolutions
dot icon21/03/1989
Nc inc already adjusted
dot icon21/03/1989
Resolutions
dot icon10/03/1989
Certificate of change of name
dot icon02/03/1989
Registered office changed on 02/03/89 from: classic house 174-180 old street london EC1V 9BP
dot icon13/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.30M
-
0.00
208.62K
-
2022
2
1.23M
-
0.00
91.29K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shinn, Andrew Gregory
Director
23/02/2023 - Present
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL AND SHINN DEVELOPMENTS LIMITED

BELL AND SHINN DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 13/02/1989 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There is currently 1 active director 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 SHINN DEVELOPMENTS LIMITED?

toggle

BELL AND SHINN DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 13/02/1989 .

Where is BELL AND SHINN DEVELOPMENTS LIMITED located?

toggle

BELL AND SHINN DEVELOPMENTS LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does BELL AND SHINN DEVELOPMENTS LIMITED do?

toggle

BELL AND SHINN DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BELL AND SHINN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/01/2026: Liquidators' statement of receipts and payments to 2025-10-24.