BELL,SONS & CO.(DRUGGISTS)LIMITED

Register to unlock more data on OkredoRegister

BELL,SONS & CO.(DRUGGISTS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00351951

Incorporation date

17/04/1939

Size

Full

Contacts

Registered address

Registered address

Gifford House, Slaidburn Crescent, Southport, Merseyside PR9 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1939)
dot icon15/04/2026
Appointment of Mr Daniel Chisnall as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of John Stephen Molyneux as a director on 2026-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon03/07/2025
Appointment of Mr Daniel Chisnall as a secretary on 2025-06-25
dot icon03/07/2025
Appointment of Mr Abhinna Sundar Mohanty as a director on 2025-06-25
dot icon03/07/2025
Termination of appointment of Seetharama Raju Buddharaju as a director on 2025-06-25
dot icon01/07/2025
Termination of appointment of Gillian Jacks as a secretary on 2025-06-26
dot icon30/05/2025
Full accounts made up to 2025-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon04/09/2024
Full accounts made up to 2024-03-31
dot icon13/05/2024
Appointment of Mr John Stephen Molyneux as a director on 2024-05-09
dot icon13/05/2024
Termination of appointment of Colin Hunter as a director on 2024-05-10
dot icon06/11/2023
Satisfaction of charge 5 in full
dot icon06/11/2023
Satisfaction of charge 6 in full
dot icon19/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon14/07/2023
Full accounts made up to 2023-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon09/06/2022
Full accounts made up to 2022-03-31
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon17/11/2020
Full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon19/05/2020
Appointment of Mr Seetharama Raju Buddharaju as a director on 2020-05-12
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon05/10/2019
Full accounts made up to 2019-03-31
dot icon29/05/2019
Appointment of Mr Colin Hunter as a director on 2019-05-17
dot icon27/03/2019
Termination of appointment of Russell David Williams as a director on 2019-03-27
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon25/07/2018
Full accounts made up to 2018-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon15/06/2017
Full accounts made up to 2017-03-31
dot icon31/03/2017
Termination of appointment of Gillian Jacks as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Russell David Williams as a director on 2017-03-31
dot icon31/03/2017
Appointment of Jitendra Mahavirprasad Sharma as a director on 2017-03-31
dot icon31/03/2017
Appointment of Sandra Saldanha as a director on 2017-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon25/10/2016
Register(s) moved to registered inspection location Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP
dot icon25/10/2016
Register inspection address has been changed to Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP
dot icon25/10/2016
Director's details changed for Mark Bosco Saldanha on 2016-10-24
dot icon21/10/2016
Appointment of Mr Sathish Kumar Konasagar Jayanna as a director on 2016-10-08
dot icon21/10/2016
Termination of appointment of Brian Thomas Gulliver as a director on 2016-10-07
dot icon24/06/2016
Full accounts made up to 2016-03-31
dot icon17/06/2016
Termination of appointment of David Barlow as a director on 2016-05-31
dot icon17/06/2016
Appointment of Mrs Gillian Jacks as a director on 2016-06-01
dot icon17/06/2016
Termination of appointment of David Barlow as a secretary on 2016-05-31
dot icon17/06/2016
Appointment of Mrs Gillian Jacks as a secretary on 2016-06-01
dot icon27/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon09/06/2015
Full accounts made up to 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon06/06/2014
Full accounts made up to 2014-03-31
dot icon29/11/2013
Auditor's resignation
dot icon25/11/2013
Auditor's resignation
dot icon24/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon14/08/2013
Full accounts made up to 2013-03-31
dot icon14/05/2013
Auditor's resignation
dot icon09/05/2013
Auditor's resignation
dot icon17/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-03-31
dot icon19/03/2012
Appointment of Mr Brian Thomas Gulliver as a director
dot icon19/03/2012
Termination of appointment of Karl Roberts as a director
dot icon28/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2011-03-31
dot icon28/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon27/07/2010
Appointment of Dr Karl Roberts as a director
dot icon15/07/2010
Full accounts made up to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr David Barlow on 2009-10-11
dot icon14/10/2009
Director's details changed for Mark Bosco Saldanha on 2009-10-11
dot icon11/08/2009
Full accounts made up to 2009-03-31
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/07/2009
Director appointed mr david barlow
dot icon23/07/2009
Appointment terminated director kenneth wells
dot icon15/10/2008
Return made up to 11/10/08; full list of members
dot icon15/10/2008
Location of debenture register
dot icon15/10/2008
Location of register of members
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon03/07/2008
Director appointed kenneth wells
dot icon03/07/2008
Appointment terminated director brian lunt
dot icon02/07/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon02/04/2008
Registered office changed on 02/04/2008 from thames house portsmouth road esher surrey KT10 9AD
dot icon02/04/2008
Appointment terminated secretary hitesh kanani
dot icon02/04/2008
Secretary appointed david barlow
dot icon04/03/2008
Registered office changed on 04/03/2008 from thames house portsmouth road esher surrey KT10 0AD
dot icon04/02/2008
Registered office changed on 04/02/08 from: gifford house slaidburn crescent southport merseyside PR9 9AL
dot icon04/02/2008
Secretary resigned;director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
New director appointed
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2007
Return made up to 11/10/07; full list of members
dot icon08/09/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 11/10/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 11/10/05; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon18/10/2004
Return made up to 11/10/04; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 11/10/03; full list of members
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon06/11/2002
Return made up to 11/10/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon05/11/2001
Return made up to 11/10/01; full list of members
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon18/10/2000
Return made up to 11/10/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Particulars of mortgage/charge
dot icon08/11/1999
Director's particulars changed
dot icon08/11/1999
Return made up to 11/10/99; full list of members
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Return made up to 11/10/98; no change of members
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
Director's particulars changed
dot icon28/10/1997
Return made up to 11/10/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Declaration of satisfaction of mortgage/charge
dot icon27/02/1997
Declaration of satisfaction of mortgage/charge
dot icon17/10/1996
Return made up to 11/10/96; full list of members
dot icon03/07/1996
New director appointed
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon24/10/1995
Return made up to 11/10/95; no change of members
dot icon19/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 11/10/94; no change of members
dot icon30/09/1994
Resolutions
dot icon30/09/1994
Resolutions
dot icon30/09/1994
Resolutions
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon31/10/1993
Return made up to 11/10/93; full list of members
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon13/11/1992
Return made up to 11/10/92; no change of members
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon25/08/1992
New director appointed
dot icon25/08/1992
New director appointed
dot icon25/08/1992
New director appointed
dot icon25/08/1992
New director appointed
dot icon25/08/1992
Director resigned
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon25/10/1991
Return made up to 11/10/91; no change of members
dot icon07/01/1991
Return made up to 15/11/90; full list of members
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon27/04/1990
Particulars of mortgage/charge
dot icon24/11/1989
Return made up to 30/10/89; full list of members
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon06/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1989
Auditor's resignation
dot icon30/10/1989
Declaration of assistance for shares acquisition
dot icon25/10/1989
Particulars of mortgage/charge
dot icon15/05/1989
Memorandum and Articles of Association
dot icon02/03/1989
Accounts for a small company made up to 1987-12-31
dot icon02/03/1989
Return made up to 01/12/88; full list of members
dot icon02/12/1988
Resolutions
dot icon11/11/1988
Declaration of satisfaction of mortgage/charge
dot icon20/01/1988
Full accounts made up to 1986-12-31
dot icon20/01/1988
Return made up to 31/12/87; full list of members
dot icon06/01/1987
Full accounts made up to 1985-12-31
dot icon06/01/1987
Return made up to 20/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1986
Full accounts made up to 1984-12-31
dot icon20/06/1986
Return made up to 01/01/86; full list of members
dot icon17/04/1939
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, John Stephen
Director
09/05/2024 - 31/03/2026
3
Buddharaju, Seetharama Raju
Director
12/05/2020 - 25/06/2025
3
Williams, Russell David
Director
31/03/2017 - 27/03/2019
4
Konasagar Jayanna, Sathish Kumar
Director
08/10/2016 - Present
3
Hunter, Colin
Director
17/05/2019 - 10/05/2024
4

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,SONS & CO.(DRUGGISTS)LIMITED

BELL,SONS & CO.(DRUGGISTS)LIMITED is an(a) Active company incorporated on 17/04/1939 with the registered office located at Gifford House, Slaidburn Crescent, Southport, Merseyside PR9 9AL. There are currently 6 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,SONS & CO.(DRUGGISTS)LIMITED?

toggle

BELL,SONS & CO.(DRUGGISTS)LIMITED is currently Active. It was registered on 17/04/1939 .

Where is BELL,SONS & CO.(DRUGGISTS)LIMITED located?

toggle

BELL,SONS & CO.(DRUGGISTS)LIMITED is registered at Gifford House, Slaidburn Crescent, Southport, Merseyside PR9 9AL.

What does BELL,SONS & CO.(DRUGGISTS)LIMITED do?

toggle

BELL,SONS & CO.(DRUGGISTS)LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BELL,SONS & CO.(DRUGGISTS)LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Daniel Chisnall as a director on 2026-04-01.