BELL JOINERY LIMITED

Register to unlock more data on OkredoRegister

BELL JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07475039

Incorporation date

21/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tamarind House Bittern Road, Sowton Industrial Estate, Exeter EX2 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2010)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon24/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon08/12/2023
Termination of appointment of Andrew Watson Bell as a director on 2023-12-06
dot icon06/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Registered office address changed from Alderley Cliff Road North Petherton Bridgwater TA6 6PA England to Tamarind House Bittern Road Sowton Industrial Estate Exeter EX2 7LW on 2022-02-07
dot icon07/02/2022
Director's details changed for Mr Daniel Jacobs on 2022-01-24
dot icon26/01/2022
Registered office address changed from Tamarind House Bittern Road Sowton Industrial Estate Exeter Devon EX2 7LW to Alderley Cliff Road North Petherton Bridgwater TA6 6PA on 2022-01-26
dot icon17/01/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Director's details changed for Mr Andrew Watson Bell on 2020-11-16
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon09/01/2019
Termination of appointment of James Brian Wellington as a director on 2018-04-30
dot icon05/12/2018
Resolutions
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Second filing of Confirmation Statement dated 21/12/2016
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon29/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Appointment of Mr James Brian Wellington as a director on 2015-10-19
dot icon30/10/2015
Appointment of Mr Andrew Watson Bell as a director on 2015-10-19
dot icon19/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon07/01/2013
Register inspection address has been changed from C/O Thomas Westcott Petitor House Nicholson Road Torquay Devon TQ2 7TD United Kingdom
dot icon04/01/2013
Register(s) moved to registered office address
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon05/07/2012
Appointment of Mr Justin Clive Rattue as a director
dot icon05/07/2012
Registered office address changed from Little Mount 9B Southfield Road Paignton Devon TQ3 2SW United Kingdom on 2012-07-05
dot icon17/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon17/01/2012
Register(s) moved to registered inspection location
dot icon16/01/2012
Register inspection address has been changed
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon21/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
865.87K
-
0.00
756.70K
-
2022
28
1.03M
-
0.00
757.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Jacobs
Director
21/12/2010 - Present
2
Wellington, James Brian
Director
19/10/2015 - 30/04/2018
3
Watson Bell, Andrew
Director
19/10/2015 - 06/12/2023
-
Rattue, Justin Clive
Director
01/06/2012 - Present
-

Persons with Significant Control

1
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 JOINERY LIMITED

BELL JOINERY LIMITED is an(a) Active company incorporated on 21/12/2010 with the registered office located at Tamarind House Bittern Road, Sowton Industrial Estate, Exeter EX2 7LW. 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 JOINERY LIMITED?

toggle

BELL JOINERY LIMITED is currently Active. It was registered on 21/12/2010 .

Where is BELL JOINERY LIMITED located?

toggle

BELL JOINERY LIMITED is registered at Tamarind House Bittern Road, Sowton Industrial Estate, Exeter EX2 7LW.

What does BELL JOINERY LIMITED do?

toggle

BELL JOINERY LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BELL JOINERY LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.