BELL EQUIPMENT UK LIMITED

Register to unlock more data on OkredoRegister

BELL EQUIPMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03591436

Incorporation date

02/07/1998

Size

Full

Contacts

Registered address

Registered address

Unit 6c Graycar Business Park, Barton Turns Barton Under, Needwood Burton On Trent, Staffordshire DE13 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1998)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon14/02/2025
Termination of appointment of Nicolas Thomas Learoyd as a director on 2024-12-31
dot icon18/09/2024
Termination of appointment of Douglas Morris as a director on 2024-09-18
dot icon08/08/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon28/06/2024
Notification of a person with significant control statement
dot icon12/06/2024
Termination of appointment of Joanne Louise Waghorn as a secretary on 2024-06-12
dot icon12/06/2024
Cessation of Nicolas Learoyd as a person with significant control on 2024-06-12
dot icon20/05/2024
Full accounts made up to 2023-12-31
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon06/06/2023
Director's details changed for Mr Nicolas Thomas Learoyd on 2023-06-01
dot icon05/06/2023
Appointment of Mr Dominic Peter Grout as a director on 2023-06-01
dot icon18/04/2023
Director's details changed for Mr Nicolas Thomas Learoyd on 2023-01-18
dot icon18/04/2023
Director's details changed for Mr Nicolas Thomas Learoyd on 2023-01-18
dot icon12/12/2022
Full accounts made up to 2021-12-31
dot icon15/11/2022
Appointment of Mrs Joanne Louise Waghorn as a secretary on 2022-11-02
dot icon07/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon10/12/2021
Termination of appointment of Stephen Robert Mate as a secretary on 2021-12-10
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon27/04/2021
Termination of appointment of Victoria Charlotte Aspley as a secretary on 2021-04-27
dot icon27/04/2021
Appointment of Mr Stephen Robert Mate as a secretary on 2021-04-27
dot icon18/01/2021
Full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon13/02/2020
Appointment of Mrs Victoria Charlotte Aspley as a secretary on 2020-02-13
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Notification of Nicolas Learoyd as a person with significant control on 2019-08-07
dot icon01/08/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon01/08/2019
Cessation of Nicholas Learoyd as a person with significant control on 2019-08-01
dot icon08/04/2019
Termination of appointment of Victoria Sarah Riddell as a secretary on 2019-04-08
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon11/06/2018
Cessation of Gary Bell as a person with significant control on 2018-06-11
dot icon11/06/2018
Termination of appointment of Gary William Bell as a director on 2018-06-11
dot icon11/06/2018
Appointment of Mr Douglas Morris as a director on 2018-06-11
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon15/03/2016
Appointment of Mrs Victoria Sarah Riddell as a secretary on 2016-03-15
dot icon15/03/2016
Termination of appointment of Robert Cameron Crawford as a secretary on 2016-03-15
dot icon02/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Director's details changed for Gary Bell on 2015-06-12
dot icon12/06/2015
Appointment of Mr Robert Cameron Crawford as a secretary on 2015-06-11
dot icon12/06/2015
Termination of appointment of Michael James Wells as a director on 2015-06-05
dot icon12/06/2015
Termination of appointment of Michael James Wells as a secretary on 2015-06-05
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon24/07/2013
Appointment of Mr Nicolas Thomas Learoyd as a director
dot icon24/05/2013
Termination of appointment of Neville Paynter as a director
dot icon24/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon24/07/2012
Director's details changed for Mr Michael James Wells on 2012-07-24
dot icon24/07/2012
Secretary's details changed for Mr Michael James Wells on 2012-07-24
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon02/07/2010
Director's details changed for Gary Bell on 2010-07-02
dot icon02/07/2010
Director's details changed for Mr Michael James Wells on 2010-07-02
dot icon02/07/2010
Director's details changed for Neville Andrew Paynter on 2010-07-02
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Termination of appointment of Colin Wakeham as a director
dot icon28/07/2009
Return made up to 02/07/09; full list of members
dot icon09/07/2008
Return made up to 02/07/08; full list of members
dot icon20/03/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Director and secretary's change of particulars / michael wells / 01/11/2007
dot icon27/02/2008
Director and secretary's change of particulars / michael wells / 26/02/2008
dot icon02/08/2007
Return made up to 02/07/07; no change of members
dot icon11/06/2007
Director's particulars changed
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon21/08/2006
Ad 28/06/06--------- £ si 1800000@1
dot icon21/08/2006
Nc inc already adjusted 28/06/06
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon09/08/2006
Return made up to 02/07/06; full list of members
dot icon22/06/2006
Director resigned
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon16/08/2005
Return made up to 02/07/05; full list of members
dot icon12/08/2005
New director appointed
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Ad 26/11/04--------- £ si 1200000@1=1200000 £ ic 1000000/2200000
dot icon20/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Nc inc already adjusted 26/11/04
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 02/07/04; full list of members
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 02/07/03; full list of members
dot icon28/10/2002
Secretary resigned;director resigned
dot icon28/10/2002
Registered office changed on 28/10/02 from: c/o deloitte and touche colmore gate colmore row birmingham west midlands B3 2BN
dot icon22/10/2002
New secretary appointed
dot icon29/08/2002
Return made up to 02/07/02; full list of members
dot icon19/02/2002
Full accounts made up to 2001-12-31
dot icon01/02/2002
New director appointed
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon07/09/2001
Return made up to 02/07/01; full list of members
dot icon08/09/2000
Return made up to 02/07/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon07/01/2000
Ad 15/11/99--------- £ si 499998@1=499998 £ ic 2/500000
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon07/01/2000
£ nc 1000/1000000 15/11/99
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon12/08/1999
Return made up to 02/07/99; full list of members
dot icon19/07/1999
Secretary resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed;new director appointed
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
New director appointed
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Accounting reference date shortened from 31/07/99 to 31/12/98
dot icon16/10/1998
Registered office changed on 16/10/98 from: 55 colmore row birmingham B3 2AS
dot icon04/08/1998
Certificate of change of name
dot icon02/07/1998
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
02/07/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INGLEBY NOMINEES LIMITED
Nominee Secretary
02/07/1998 - 19/08/1998
454
INGLEBY HOLDINGS LIMITED
Nominee Director
02/07/1998 - 19/08/1998
483
Wells, Michael James
Director
10/06/2004 - 05/06/2015
2
Cromhout, Patrick
Director
14/12/1998 - 31/10/2002
-
Bell, Gary William
Director
19/08/1998 - 11/06/2018
1

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

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 EQUIPMENT UK LIMITED

BELL EQUIPMENT UK LIMITED is an(a) Active company incorporated on 02/07/1998 with the registered office located at Unit 6c Graycar Business Park, Barton Turns Barton Under, Needwood Burton On Trent, Staffordshire DE13 8EN. 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 EQUIPMENT UK LIMITED?

toggle

BELL EQUIPMENT UK LIMITED is currently Active. It was registered on 02/07/1998 .

Where is BELL EQUIPMENT UK LIMITED located?

toggle

BELL EQUIPMENT UK LIMITED is registered at Unit 6c Graycar Business Park, Barton Turns Barton Under, Needwood Burton On Trent, Staffordshire DE13 8EN.

What does BELL EQUIPMENT UK LIMITED do?

toggle

BELL EQUIPMENT UK LIMITED operates in the Wholesale of mining construction and civil engineering machinery (46.63 - SIC 2007) sector.

What is the latest filing for BELL EQUIPMENT UK LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.