BELL CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

BELL CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02704758

Incorporation date

08/04/1992

Size

Full

Contacts

Registered address

Registered address

Whimsey Industrial Estate, Steam Mills Road, Cinderford, Gloucester, GL14 3JACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1992)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon26/02/2026
Full accounts made up to 2025-05-31
dot icon07/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon19/02/2025
Full accounts made up to 2024-05-31
dot icon09/07/2024
Cessation of Keith William Bell as a person with significant control on 2024-03-20
dot icon05/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon04/04/2024
Termination of appointment of Keith William Bell as a director on 2024-03-20
dot icon28/02/2024
Full accounts made up to 2023-05-31
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon28/02/2023
Full accounts made up to 2022-05-31
dot icon07/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon14/02/2022
Full accounts made up to 2021-05-31
dot icon18/05/2021
Full accounts made up to 2020-05-31
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon07/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon29/01/2020
Full accounts made up to 2019-05-31
dot icon04/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon25/03/2019
Satisfaction of charge 1 in full
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon30/01/2019
Resolutions
dot icon22/01/2019
Full accounts made up to 2018-05-31
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon24/01/2018
Full accounts made up to 2017-05-31
dot icon19/04/2017
Cancellation of shares. Statement of capital on 2017-02-21
dot icon05/04/2017
Resolutions
dot icon05/04/2017
Purchase of own shares.
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon25/01/2017
Full accounts made up to 2016-05-31
dot icon21/10/2016
Termination of appointment of Alun John Jones as a director on 2016-06-13
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon17/12/2015
Accounts for a medium company made up to 2015-05-31
dot icon07/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon19/01/2015
Accounts for a medium company made up to 2014-05-31
dot icon14/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon24/12/2013
Accounts for a medium company made up to 2013-05-31
dot icon10/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon24/01/2013
Accounts for a medium company made up to 2012-05-31
dot icon10/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon09/01/2012
Accounts for a medium company made up to 2011-05-31
dot icon28/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr Peter Anthony Bell on 2011-03-27
dot icon28/03/2011
Director's details changed for Stephen Jelf on 2011-03-27
dot icon28/03/2011
Director's details changed for Mr Alun John Jones on 2011-03-27
dot icon28/03/2011
Director's details changed for Keith William Bell on 2011-03-27
dot icon28/03/2011
Director's details changed for Mr Jason Bell on 2011-03-27
dot icon28/03/2011
Secretary's details changed for Mr Jason Bell on 2011-03-27
dot icon03/02/2011
Accounts for a medium company made up to 2010-05-31
dot icon15/10/2010
Resolutions
dot icon22/04/2010
Termination of appointment of Ashley Drew as a director
dot icon08/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register inspection address has been changed
dot icon22/12/2009
Accounts for a medium company made up to 2009-05-31
dot icon14/04/2009
Return made up to 27/03/09; full list of members
dot icon26/03/2009
Accounts for a medium company made up to 2008-05-31
dot icon11/03/2009
Appointment terminated director andrew beddington
dot icon16/04/2008
Return made up to 27/03/08; full list of members
dot icon08/03/2008
Accounts for a medium company made up to 2007-05-31
dot icon02/01/2008
Secretary's particulars changed;director's particulars changed
dot icon02/01/2008
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Return made up to 27/03/07; full list of members
dot icon26/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon30/03/2006
Accounts for a medium company made up to 2005-05-31
dot icon27/03/2006
Return made up to 27/03/06; full list of members
dot icon22/04/2005
Return made up to 27/03/05; full list of members
dot icon16/02/2005
Accounts for a medium company made up to 2004-05-31
dot icon23/04/2004
Return made up to 27/03/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon27/01/2004
Accounts for a medium company made up to 2003-05-31
dot icon08/04/2003
Return made up to 27/03/03; full list of members
dot icon13/02/2003
Accounts for a medium company made up to 2002-05-31
dot icon22/04/2002
Return made up to 27/03/02; full list of members
dot icon02/02/2002
Accounts for a medium company made up to 2001-05-31
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon20/09/2001
Secretary's particulars changed
dot icon01/05/2001
Return made up to 27/03/01; full list of members
dot icon08/02/2001
Accounts for a medium company made up to 2000-05-31
dot icon13/04/2000
Return made up to 27/03/00; full list of members
dot icon04/04/2000
Accounts for a medium company made up to 1999-05-31
dot icon16/05/1999
£ sr 7500@1 25/03/99
dot icon21/04/1999
Return made up to 27/03/99; full list of members
dot icon22/03/1999
Accounts for a medium company made up to 1998-05-31
dot icon04/06/1998
New director appointed
dot icon27/04/1998
Director resigned
dot icon16/04/1998
Return made up to 27/03/98; change of members
dot icon25/03/1998
Accounts for a medium company made up to 1997-05-31
dot icon26/02/1998
£ ic 150000/142500 12/02/98 £ sr 7500@1=7500
dot icon25/04/1997
Return made up to 27/03/97; no change of members
dot icon23/12/1996
Accounts for a medium company made up to 1996-05-31
dot icon16/04/1996
Return made up to 27/03/96; full list of members
dot icon17/10/1995
Full accounts made up to 1995-05-31
dot icon31/08/1995
Secretary resigned;new secretary appointed
dot icon29/03/1995
Return made up to 27/03/95; no change of members
dot icon08/01/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Return made up to 08/04/94; no change of members
dot icon07/09/1993
Statement of affairs
dot icon07/09/1993
Ad 01/03/93--------- £ si 149998@1
dot icon19/08/1993
Accounting reference date extended from 31/01 to 31/05
dot icon23/07/1993
Ad 01/03/93--------- £ si 149998@1
dot icon17/05/1993
Accounts for a dormant company made up to 1993-01-31
dot icon17/05/1993
Resolutions
dot icon07/05/1993
Return made up to 08/04/93; full list of members
dot icon04/04/1993
Accounting reference date shortened from 31/05 to 31/01
dot icon23/03/1993
Resolutions
dot icon02/03/1993
Particulars of mortgage/charge
dot icon24/02/1993
Nc inc already adjusted 10/02/93
dot icon24/02/1993
Resolutions
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon22/01/1993
Certificate of change of name
dot icon27/11/1992
Accounting reference date notified as 31/05
dot icon28/07/1992
Registered office changed on 28/07/92 from: 2 baches street london N1 6UB
dot icon28/07/1992
Director resigned;new director appointed
dot icon28/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-37 *

* during past year

Number of employees

222
2022
change arrow icon+73.59 % *

* during past year

Cash in Bank

£11,650,406.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
259
11.86M
-
0.00
6.71M
-
2022
222
14.62M
-
65.70M
11.65M
-
2022
222
14.62M
-
65.70M
11.65M
-

Employees

2022

Employees

222 Descended-14 % *

Net Assets(GBP)

14.62M £Ascended23.23 % *

Total Assets(GBP)

-

Turnover(GBP)

65.70M £Ascended- *

Cash in Bank(GBP)

11.65M £Ascended73.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Jason
Director
22/05/1998 - Present
42
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/04/1992 - 23/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/04/1992 - 23/04/1992
43699
Bell, Keith William
Director
24/04/1992 - 20/03/2024
5
Bell, Peter Anthony
Director
24/04/1992 - Present
11

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

74
GALLAGHER AGGREGATES LIMITEDLeitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NS
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02231689

Reg. date:

17/03/1988

Turnover:

-

No. of employees:

-
FOX BROTHERS (LEYLAND) LTD11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

01853066

Reg. date:

05/10/1984

Turnover:

-

No. of employees:

-
CHELMER FOODS LIMITED220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex CM77 7AA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

02704138

Reg. date:

06/04/1992

Turnover:

-

No. of employees:

-
JENNER (CONTRACTORS) LIMITEDCentury House, Park Farm Road, Folkestone, Kent CT19 5DW
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

06525101

Reg. date:

05/03/2008

Turnover:

-

No. of employees:

-
PARAGON QUALITY FOODS LTDParagon Quality Foods Limited Yorkshire Way, Armthorpe, Doncaster, South Yorkshire DN3 3FB
Active

Category:

Production of meat and poultry meat products

Comp. code:

03155362

Reg. date:

05/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL CONTRACTING LIMITED

BELL CONTRACTING LIMITED is an(a) Active company incorporated on 08/04/1992 with the registered office located at Whimsey Industrial Estate, Steam Mills Road, Cinderford, Gloucester, GL14 3JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 222 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL CONTRACTING LIMITED?

toggle

BELL CONTRACTING LIMITED is currently Active. It was registered on 08/04/1992 .

Where is BELL CONTRACTING LIMITED located?

toggle

BELL CONTRACTING LIMITED is registered at Whimsey Industrial Estate, Steam Mills Road, Cinderford, Gloucester, GL14 3JA.

What does BELL CONTRACTING LIMITED do?

toggle

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

How many employees does BELL CONTRACTING LIMITED have?

toggle

BELL CONTRACTING LIMITED had 222 employees in 2022.

What is the latest filing for BELL CONTRACTING LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.