BELL LEISURE LIMITED

Register to unlock more data on OkredoRegister

BELL LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911828

Incorporation date

24/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 & 2 New Orchard, London Road, Washington, Pulborough RH20 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon31/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/06/2025
Secretary's details changed for Lawrence Clifford Pearce on 2025-06-03
dot icon03/06/2025
Secretary's details changed for Lawrence Pearce on 2025-06-03
dot icon29/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/05/2024
Registered office address changed from Bell Leisure House London Road Ashington Pulborough West Sussex RH20 3BT to Units 1 & 2 New Orchard, London Road Washington Pulborough RH20 3BP on 2024-05-28
dot icon09/04/2024
Appointment of Mr Connor Leeding as a director on 2024-03-20
dot icon09/04/2024
Appointment of Mr Peter Goldsmith as a director on 2024-03-20
dot icon09/04/2024
Director's details changed for Mr Connor Leeding on 2024-03-20
dot icon18/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/08/2023
Withdrawal of a person with significant control statement on 2023-08-15
dot icon15/08/2023
Notification of Pgmp Limited as a person with significant control on 2016-04-06
dot icon28/04/2023
Termination of appointment of Adam Palmer as a director on 2023-01-16
dot icon21/02/2023
Registration of charge 039118280002, created on 2023-02-17
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/07/2018
Director's details changed for Mr Stephen James Goldsmith on 2018-07-04
dot icon25/04/2018
Director's details changed for Mr Paul William Fisher Mcmichael on 2018-04-23
dot icon25/04/2018
Director's details changed for Mr Adam Palmer on 2018-04-23
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon04/02/2016
Secretary's details changed for Lawrence Pearce on 2015-10-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/10/2015
Director's details changed for Mr Lawrence Clifford Pearce on 2015-08-01
dot icon06/05/2015
Appointment of Mr Adam Palmer as a director on 2015-03-01
dot icon10/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr Paul William Mcmichael on 2011-11-01
dot icon24/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/08/2012
Statement of capital on 2012-08-06
dot icon06/08/2012
Statement by directors
dot icon06/08/2012
Solvency statement dated 16/07/12
dot icon06/08/2012
Purchase of own shares.
dot icon25/07/2012
Termination of appointment of Barbara Mcmichael as a secretary
dot icon25/07/2012
Appointment of Lawrence Pearce as a secretary
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-07-16
dot icon25/07/2012
Resolutions
dot icon25/07/2012
Resolutions
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon21/02/2011
Termination of appointment of Malcolm Mcmichael as a director
dot icon29/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon16/03/2010
Memorandum and Articles of Association
dot icon16/03/2010
Resolutions
dot icon01/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon01/03/2010
Director's details changed for Lawrence Clifford Pearce on 2009-10-01
dot icon01/03/2010
Director's details changed for Stephen James Goldsmith on 2009-10-01
dot icon11/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/07/2009
Director appointed mr paul william mcmichael
dot icon24/02/2009
Registered office changed on 24/02/2009 from 38 salisbury road worthing west sussex BN11 1RD
dot icon24/02/2009
Registered office changed on 24/02/2009 from bell leisure house, london road ashington pulborough west sussex RH20 3BT
dot icon27/01/2009
Return made up to 24/01/09; full list of members
dot icon27/01/2009
Director's change of particulars / lawrence pearce / 31/01/2008
dot icon27/01/2009
Director's change of particulars / stephen goldsmith / 31/01/2008
dot icon25/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/02/2008
Return made up to 24/01/08; full list of members
dot icon06/02/2008
Registered office changed on 06/02/08 from: bell leisure house, london road, ashington pulborough west sussex RH20 3BT
dot icon18/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/02/2007
Return made up to 24/01/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/03/2006
Return made up to 24/01/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon24/02/2005
Return made up to 24/01/05; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/02/2004
Return made up to 24/01/04; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon05/04/2003
Return made up to 24/01/03; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/04/2002
Return made up to 24/01/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon21/02/2001
Return made up to 24/01/01; full list of members
dot icon21/02/2001
New secretary appointed
dot icon21/03/2000
Memorandum and Articles of Association
dot icon16/03/2000
Registered office changed on 16/03/00 from: 46 goring road goring by sea worthing west sussex BN12 4AD
dot icon16/03/2000
Accounting reference date extended from 31/01/01 to 28/02/01
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Director resigned
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
Registered office changed on 29/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon28/02/2000
Certificate of change of name
dot icon24/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

26
2023
change arrow icon+93.66 % *

* during past year

Cash in Bank

£532,645.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
441.02K
-
0.00
208.30K
-
2022
24
144.49K
-
0.00
275.04K
-
2023
26
379.17K
-
0.00
532.65K
-
2023
26
379.17K
-
0.00
532.65K
-

Employees

2023

Employees

26 Ascended8 % *

Net Assets(GBP)

379.17K £Ascended162.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

532.65K £Ascended93.66 % *

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
Dwyer, Daniel James
Nominee Director
24/01/2000 - 28/01/2000
2783
Dwyer, Daniel John
Nominee Secretary
24/01/2000 - 28/01/2000
1327
Mcmichael, Malcolm John Fisher
Director
28/01/2000 - 31/08/2010
1
Mcmichael, Barbara
Secretary
23/01/2001 - 16/07/2012
-
Goldsmith, Stephen James
Director
01/03/2005 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BELL LEISURE LIMITED

BELL LEISURE LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at Units 1 & 2 New Orchard, London Road, Washington, Pulborough RH20 3BP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL LEISURE LIMITED?

toggle

BELL LEISURE LIMITED is currently Active. It was registered on 24/01/2000 .

Where is BELL LEISURE LIMITED located?

toggle

BELL LEISURE LIMITED is registered at Units 1 & 2 New Orchard, London Road, Washington, Pulborough RH20 3BP.

What does BELL LEISURE LIMITED do?

toggle

BELL LEISURE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BELL LEISURE LIMITED have?

toggle

BELL LEISURE LIMITED had 26 employees in 2023.

What is the latest filing for BELL LEISURE LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-30 with updates.