BELL TRUCKS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BELL TRUCKS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05900590

Incorporation date

09/08/2006

Size

Group

Contacts

Registered address

Registered address

Swalesmoor Farm, Swalesmoor Road, Halifax HX3 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon29/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon05/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon04/02/2025
Group of companies' accounts made up to 2024-04-30
dot icon01/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon17/07/2024
Registration of charge 059005900014, created on 2024-07-04
dot icon17/07/2024
Registration of charge 059005900016, created on 2024-07-04
dot icon16/07/2024
Registration of charge 059005900015, created on 2024-07-04
dot icon17/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon28/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon28/02/2023
Registration of charge 059005900011, created on 2023-02-22
dot icon28/02/2023
Registration of charge 059005900012, created on 2023-02-22
dot icon28/02/2023
Registration of charge 059005900013, created on 2023-02-22
dot icon20/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon07/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon09/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon20/12/2021
Group of companies' accounts made up to 2021-04-30
dot icon08/10/2021
Registration of charge 059005900010, created on 2021-09-29
dot icon04/10/2021
Registration of charge 059005900009, created on 2021-09-29
dot icon29/03/2021
Group of companies' accounts made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2020-12-24 with updates
dot icon17/06/2020
Resolutions
dot icon12/06/2020
Change of details for Mr Danny Steven Sawrij as a person with significant control on 2020-05-20
dot icon12/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Notification of Benjamin Sowersby as a person with significant control on 2020-05-20
dot icon08/06/2020
Registered office address changed from Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW to Swalesmoor Farm Swalesmoor Road Halifax HX3 6UF on 2020-06-08
dot icon21/01/2020
Full accounts made up to 2019-04-30
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with updates
dot icon18/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon17/05/2019
Registration of charge 059005900007, created on 2019-05-07
dot icon17/05/2019
Registration of charge 059005900008, created on 2019-05-07
dot icon13/05/2019
Notification of Danny Steven Sawrij as a person with significant control on 2019-05-07
dot icon13/05/2019
Cessation of Leo Group Limited as a person with significant control on 2019-05-07
dot icon06/02/2019
Registration of charge 059005900006, created on 2019-01-22
dot icon05/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon18/09/2018
Previous accounting period extended from 2017-12-31 to 2018-04-30
dot icon16/09/2018
Confirmation statement made on 2018-08-09 with updates
dot icon21/08/2018
Registration of charge 059005900005, created on 2018-08-21
dot icon26/02/2018
Termination of appointment of Lee Davison as a director on 2018-02-26
dot icon23/01/2018
Cessation of Yvonne Bell as a person with significant control on 2017-09-22
dot icon23/01/2018
Notification of Leo Group Limited as a person with significant control on 2017-09-22
dot icon23/01/2018
Cessation of Carolyn Bayne as a person with significant control on 2017-09-22
dot icon21/12/2017
Registration of charge 059005900004, created on 2017-12-13
dot icon14/12/2017
Registration of charge 059005900003, created on 2017-12-05
dot icon11/12/2017
Registration of charge 059005900002, created on 2017-12-05
dot icon05/12/2017
Appointment of Mr Benjamin Sowersby as a director on 2017-10-02
dot icon04/12/2017
Termination of appointment of Gavin Hewitt as a director on 2017-11-17
dot icon31/10/2017
Termination of appointment of Trevor Mark Simmons as a director on 2017-08-22
dot icon19/10/2017
Termination of appointment of Yvonne Bell as a secretary on 2017-09-22
dot icon19/10/2017
Termination of appointment of Carolyn Bayne as a director on 2017-09-22
dot icon19/10/2017
Termination of appointment of Yvonne Bell as a director on 2017-09-22
dot icon19/10/2017
Appointment of Mr Danny Steven Sawrij as a director on 2017-09-22
dot icon19/10/2017
Appointment of Mr Manjit Singh Powar as a director on 2017-09-22
dot icon19/10/2017
Appointment of Mr Gavin Hewitt as a director on 2017-09-22
dot icon19/10/2017
Appointment of Mr Lee Davison as a director on 2017-09-22
dot icon10/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon28/03/2017
Satisfaction of charge 1 in full
dot icon22/01/2017
Cancellation of shares. Statement of capital on 2016-10-11
dot icon22/01/2017
Purchase of own shares.
dot icon13/12/2016
Resolutions
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon07/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon11/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon10/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon09/08/2011
Appointment of Mrs Yvonne Bell as a director
dot icon09/08/2011
Termination of appointment of James Bell as a director
dot icon21/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr James Bell on 2010-08-09
dot icon06/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/10/2009
Director appointed james bell
dot icon01/10/2009
Return made up to 09/08/09; full list of members
dot icon01/10/2009
Appointment terminated director james bell
dot icon30/09/2009
Director appointed trevor mark simmons
dot icon30/09/2009
Director appointed james bell
dot icon21/09/2009
Ad 15/12/08\gbp si 5200@1=5200\gbp ic 200/5400\
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2008
Capitals not rolled up
dot icon20/08/2008
Return made up to 09/08/08; full list of members
dot icon06/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/05/2008
Accounting reference date extended from 31/08/2007 to 31/12/2007
dot icon21/11/2007
Nc inc already adjusted 12/12/06
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon13/09/2007
Return made up to 09/08/07; full list of members
dot icon12/09/2007
£ nc 175/200 31/12/06
dot icon20/12/2006
Certificate of change of name
dot icon13/12/2006
Ad 08/12/06--------- £ si 174@1=174 £ ic 1/175
dot icon13/12/2006
Nc inc already adjusted 08/12/06
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Registered office changed on 13/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
New director appointed
dot icon09/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayne, Carolyn
Director
08/12/2006 - 22/09/2017
9
Bell, Yvonne
Director
06/07/2011 - 22/09/2017
9
Davison, Lee
Director
22/09/2017 - 26/02/2018
24
Sowersby, Benjamin
Director
02/10/2017 - Present
4
Mr Gavin Hewitt
Director
22/09/2017 - 17/11/2017
6

Persons with Significant Control

5
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 TRUCKS (HOLDINGS) LIMITED

BELL TRUCKS (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/08/2006 with the registered office located at Swalesmoor Farm, Swalesmoor Road, Halifax HX3 6UF. There are currently 3 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 TRUCKS (HOLDINGS) LIMITED?

toggle

BELL TRUCKS (HOLDINGS) LIMITED is currently Active. It was registered on 09/08/2006 .

Where is BELL TRUCKS (HOLDINGS) LIMITED located?

toggle

BELL TRUCKS (HOLDINGS) LIMITED is registered at Swalesmoor Farm, Swalesmoor Road, Halifax HX3 6UF.

What does BELL TRUCKS (HOLDINGS) LIMITED do?

toggle

BELL TRUCKS (HOLDINGS) LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for BELL TRUCKS (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/01/2026: Group of companies' accounts made up to 2025-04-30.