BELL GROUP LTD

Register to unlock more data on OkredoRegister

BELL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC114142

Incorporation date

21/10/1988

Size

Full

Contacts

Registered address

Registered address

Bell Business Park, Rochsolloch Road, Airdrie ML6 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1988)
dot icon13/02/2026
Cessation of Craig George Bell as a person with significant control on 2026-02-13
dot icon13/02/2026
Change of details for Bell Global Property Services Uk Ltd as a person with significant control on 2026-02-13
dot icon08/01/2026
Full accounts made up to 2025-03-28
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon11/09/2025
Notification of Bell Global Property Services Uk Ltd as a person with significant control on 2025-09-11
dot icon12/08/2025
Registration of charge SC1141420016, created on 2025-07-23
dot icon04/08/2025
Registration of charge SC1141420015, created on 2025-07-23
dot icon08/02/2025
Alterations to floating charge SC1141420014
dot icon05/02/2025
Full accounts made up to 2024-03-31
dot icon05/02/2025
Alterations to floating charge SC1141420011
dot icon28/01/2025
Alterations to floating charge SC1141420013
dot icon24/01/2025
Registration of charge SC1141420014, created on 2025-01-24
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon04/11/2024
Satisfaction of charge SC1141420007 in full
dot icon04/11/2024
Satisfaction of charge SC1141420012 in full
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon18/10/2024
Alterations to floating charge SC1141420011
dot icon18/10/2024
Alterations to floating charge SC1141420013
dot icon30/08/2024
Alterations to floating charge SC1141420011
dot icon22/08/2024
Alterations to floating charge SC1141420007
dot icon22/08/2024
Alterations to floating charge SC1141420012
dot icon21/08/2024
Alterations to floating charge SC1141420013
dot icon19/07/2024
Alterations to floating charge SC1141420011
dot icon16/07/2024
Alterations to floating charge SC1141420012
dot icon16/07/2024
Alterations to floating charge SC1141420007
dot icon15/07/2024
Alterations to floating charge SC1141420013
dot icon10/07/2024
Registration of charge SC1141420013, created on 2024-07-05
dot icon01/07/2024
Satisfaction of charge SC1141420009 in full
dot icon01/07/2024
Satisfaction of charge SC1141420010 in full
dot icon28/06/2024
Satisfaction of charge SC1141420008 in full
dot icon28/06/2024
Satisfaction of charge SC1141420009 in part
dot icon28/06/2024
Satisfaction of charge SC1141420010 in part
dot icon18/06/2024
Appointment of Mr Steven Michael Tucker as a director on 2024-06-18
dot icon17/06/2024
Change of details for Mr Craig George Bell as a person with significant control on 2024-06-17
dot icon17/06/2024
Director's details changed for Craig George Bell on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr John Jones on 2024-06-17
dot icon30/05/2024
Termination of appointment of Colin Cochrane as a director on 2024-05-30
dot icon13/04/2024
Alterations to floating charge SC1141420012
dot icon13/04/2024
Alterations to floating charge SC1141420007
dot icon12/04/2024
Alterations to floating charge SC1141420011
dot icon04/04/2024
Full accounts made up to 2023-03-31
dot icon23/02/2024
Termination of appointment of Stephen John Wallbanks as a director on 2024-02-23
dot icon23/11/2023
Appointment of Mrs Ellen Elizabeth Bunting as a director on 2023-11-23
dot icon21/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon21/11/2023
Appointment of Mr Stephen John Wallbanks as a director on 2023-11-21
dot icon23/10/2023
Termination of appointment of Paul Howieson as a secretary on 2023-10-23
dot icon23/10/2023
Appointment of Mrs Tracy Grace Stewart Brescia as a secretary on 2023-10-23
dot icon23/10/2023
Termination of appointment of Paul Howieson as a director on 2023-10-23
dot icon23/10/2023
Director's details changed for Mr Lee Hamill on 2023-10-23
dot icon23/10/2023
Appointment of Mrs Tracy Grace Stewart Brescia as a director on 2023-10-23
dot icon12/08/2023
Termination of appointment of Richard Gregory Wilks as a director on 2023-08-10
dot icon03/04/2023
Certificate of change of name
dot icon10/01/2023
Appointment of Ms Lynne Thomson as a director on 2023-01-09
dot icon10/01/2023
Termination of appointment of Paul Steedman as a director on 2022-12-31
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon10/11/2022
Cessation of George Bell as a person with significant control on 2022-11-01
dot icon10/11/2022
Notification of Craig George Bell as a person with significant control on 2022-11-01
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon23/12/2021
Amended full accounts made up to 2021-03-31
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon01/06/2021
Appointment of Mr Paul Steedman as a director on 2021-05-01
dot icon09/04/2021
Termination of appointment of Paul Steedman as a director on 2021-04-03
dot icon30/12/2020
Alterations to floating charge SC1141420007
dot icon30/12/2020
Alterations to floating charge SC1141420012
dot icon22/12/2020
Alterations to floating charge SC1141420011
dot icon17/12/2020
Registration of charge SC1141420012, created on 2020-12-08
dot icon15/12/2020
Registration of charge SC1141420011, created on 2020-12-08
dot icon30/11/2020
Full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon10/06/2020
Appointment of Mr Lee Hamill as a director on 2020-06-01
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon26/11/2019
Termination of appointment of Mark Antony Reeves as a director on 2019-11-22
dot icon24/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon03/05/2017
Appointment of Mr Steven James Drew as a director on 2017-05-02
dot icon24/04/2017
Termination of appointment of Ian Alexander Russell Henderson as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Alistair James Scott as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Tracy Grace Stewart Bell as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of George Bell as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Annette Bell as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of George Bell as a secretary on 2017-04-24
dot icon24/04/2017
Appointment of Mr Paul Howieson as a secretary on 2017-04-24
dot icon24/04/2017
Appointment of Mr John Jones as a director on 2017-04-03
dot icon24/04/2017
Appointment of Mr Mark Antony Reeves as a director on 2017-04-03
dot icon03/11/2016
Appointment of Mr Richard Gregory Wilks as a director on 2016-10-28
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon30/09/2016
Termination of appointment of Peter Michael Goodman as a director on 2016-09-30
dot icon24/08/2016
Full accounts made up to 2016-03-31
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon27/01/2014
Registration of charge 1141420010
dot icon20/01/2014
Satisfaction of charge 6 in full
dot icon20/01/2014
Satisfaction of charge 5 in full
dot icon20/01/2014
Satisfaction of charge 1 in full
dot icon20/01/2014
Satisfaction of charge 4 in full
dot icon20/01/2014
Satisfaction of charge 3 in full
dot icon17/01/2014
Registration of charge 1141420007
dot icon17/01/2014
Registration of charge 1141420008
dot icon17/01/2014
Registration of charge 1141420009
dot icon13/01/2014
Resolutions
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2012-03-31
dot icon30/10/2012
Director's details changed for Tracy Grace Stewart Bell on 2012-10-30
dot icon30/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon01/12/2011
Termination of appointment of Robert Aird as a director
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon31/10/2011
Director's details changed for Robert Bryson Aird on 2011-10-31
dot icon31/10/2011
Director's details changed for Paul Steedman on 2011-10-31
dot icon31/10/2011
Director's details changed for Alistair James Scott on 2011-10-31
dot icon31/10/2011
Director's details changed for Paul Howieson on 2011-10-31
dot icon31/10/2011
Director's details changed for Ian Alexander Russell Henderson on 2011-10-31
dot icon31/10/2011
Director's details changed for Mr Colin Cochrane on 2011-10-31
dot icon31/10/2011
Director's details changed for George Bell on 2011-10-31
dot icon31/10/2011
Director's details changed for Craig George Bell on 2011-10-31
dot icon31/10/2011
Director's details changed for Annette Bell on 2011-10-31
dot icon31/10/2011
Secretary's details changed for George Bell on 2011-10-31
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/04/2010
Appointment of Mr Peter Michael Goodman as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon02/11/2009
Director's details changed for Alistair James Scott on 2009-10-21
dot icon02/11/2009
Director's details changed for Craig George Bell on 2009-10-21
dot icon02/11/2009
Director's details changed for Paul Steedman on 2009-10-21
dot icon02/11/2009
Director's details changed for George Bell on 2009-10-21
dot icon02/11/2009
Director's details changed for Tracy Grace Stewart Bell on 2009-10-21
dot icon02/11/2009
Director's details changed for Paul Howieson on 2009-10-21
dot icon02/11/2009
Director's details changed for Robert Bryson Aird on 2009-10-21
dot icon02/11/2009
Director's details changed for Ian Alexander Russell Henderson on 2009-10-21
dot icon02/11/2009
Director's details changed for Mr Colin Cochrane on 2009-10-21
dot icon02/11/2009
Director's details changed for Annette Bell on 2009-10-21
dot icon06/04/2009
Director appointed mr colin cochrane
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 21/10/08; full list of members
dot icon22/12/2007
Full accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 21/10/07; no change of members
dot icon08/06/2007
Partic of mort/charge *
dot icon22/11/2006
Full accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 21/10/06; full list of members
dot icon11/04/2006
New director appointed
dot icon10/11/2005
Return made up to 21/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon04/06/2005
Partic of mort/charge *
dot icon02/11/2004
Return made up to 21/10/04; full list of members
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon07/04/2004
New director appointed
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon10/11/2003
Return made up to 21/10/03; full list of members
dot icon22/04/2003
Registered office changed on 22/04/03 from:\block 5, burns lane, chapelhall industrial estate, chapelhall, by airdrie ML6 8QH
dot icon11/02/2003
Full accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 21/10/02; full list of members
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon29/11/2001
New director appointed
dot icon15/11/2001
Return made up to 21/10/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-03-31
dot icon16/11/2000
Return made up to 21/10/00; full list of members
dot icon16/02/2000
Full accounts made up to 1999-03-31
dot icon17/11/1999
Return made up to 21/10/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
Partic of mort/charge *
dot icon21/12/1998
Return made up to 21/10/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon29/10/1997
Return made up to 21/10/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/01/1997
New director appointed
dot icon16/10/1996
Return made up to 21/10/96; full list of members
dot icon27/02/1996
Return made up to 21/10/95; full list of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/05/1995
Return made up to 21/10/94; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
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 icon11/11/1994
Director resigned
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon25/01/1994
Return made up to 21/10/93; no change of members
dot icon13/01/1994
New director appointed
dot icon15/02/1993
Return made up to 21/10/92; full list of members
dot icon15/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/12/1992
New director appointed
dot icon03/07/1992
Compulsory strike-off action has been discontinued
dot icon03/07/1992
Full accounts made up to 1991-03-31
dot icon12/06/1992
First Gazette notice for compulsory strike-off
dot icon20/11/1990
Return made up to 14/03/90; full list of members
dot icon12/11/1990
Accounts for a small company made up to 1990-03-31
dot icon02/04/1990
Partic of mort/charge 3554
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon09/11/1988
Miscellaneous
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon21/10/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1,593
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,147,685.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,593
14.93M
-
0.00
1.15M
-
2021
1,593
14.93M
-
0.00
1.15M
-

Employees

2021

Employees

1,593 Ascended- *

Net Assets(GBP)

14.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallbanks, Stephen John
Director
21/11/2023 - 23/02/2024
12
Howieson, Paul
Director
05/04/2004 - 23/10/2023
13
Mr Colin Cochrane
Director
06/04/2009 - 30/05/2024
5
Jones, John
Director
03/04/2017 - Present
-
Hamill, Lee
Director
01/06/2020 - Present
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

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

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

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

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About BELL GROUP LTD

BELL GROUP LTD is an(a) Active company incorporated on 21/10/1988 with the registered office located at Bell Business Park, Rochsolloch Road, Airdrie ML6 9BG. There are currently 9 active directors according to the latest confirmation statement. Number of employees 1593 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL GROUP LTD?

toggle

BELL GROUP LTD is currently Active. It was registered on 21/10/1988 .

Where is BELL GROUP LTD located?

toggle

BELL GROUP LTD is registered at Bell Business Park, Rochsolloch Road, Airdrie ML6 9BG.

What does BELL GROUP LTD do?

toggle

BELL GROUP LTD operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does BELL GROUP LTD have?

toggle

BELL GROUP LTD had 1593 employees in 2021.

What is the latest filing for BELL GROUP LTD?

toggle

The latest filing was on 13/02/2026: Cessation of Craig George Bell as a person with significant control on 2026-02-13.