BELLS FOOD GROUP LIMITED

Register to unlock more data on OkredoRegister

BELLS FOOD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC045567

Incorporation date

29/03/1968

Size

Medium

Contacts

Registered address

Registered address

Hawthorn Bakery, 181 Torbothie Road, Shotts ML7 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1968)
dot icon15/12/2025
Termination of appointment of Gordon Smith as a director on 2025-11-14
dot icon13/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon18/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon05/06/2024
Termination of appointment of Alison Marr as a director on 2023-12-10
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon30/01/2024
Cancellation of shares. Statement of capital on 2023-12-15
dot icon30/01/2024
Purchase of own shares.
dot icon08/12/2023
Full accounts made up to 2023-03-31
dot icon19/07/2023
Notification of Samantha Clair Murray as a person with significant control on 2023-03-01
dot icon19/07/2023
Notification of David Malcolm Bell as a person with significant control on 2023-04-01
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon12/07/2023
Withdrawal of a person with significant control statement on 2023-07-12
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon05/01/2021
Termination of appointment of John Baird Bell as a director on 2020-12-28
dot icon09/12/2020
Full accounts made up to 2020-03-31
dot icon22/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon20/11/2019
Full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon07/12/2018
Full accounts made up to 2018-03-31
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon18/10/2018
Resolutions
dot icon18/10/2018
Resolutions
dot icon27/09/2018
Termination of appointment of David Bell as a director on 2018-09-16
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon24/04/2018
Appointment of Mr Gordon Smith as a director on 2018-04-01
dot icon08/02/2018
Memorandum and Articles of Association
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon08/07/2016
Appointment of Mr Charles David Barnett as a director on 2016-07-01
dot icon10/03/2016
Auditor's resignation
dot icon04/03/2016
Auditor's resignation
dot icon23/10/2015
Termination of appointment of David Topping Bell as a director on 2015-09-28
dot icon30/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2015-04-05
dot icon22/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2014-04-06
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-13
dot icon14/08/2013
Registration of charge 0455670010
dot icon07/08/2013
Purchase of own shares.
dot icon31/07/2013
Cancellation of shares. Statement of capital on 2013-07-31
dot icon31/07/2013
Miscellaneous
dot icon31/07/2013
Resolutions
dot icon04/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2013-03-31
dot icon18/06/2013
Appointment of Alison Margaret Marr as a director
dot icon17/06/2013
Appointment of Samantha Clair Murray as a director
dot icon17/06/2013
Auditor's resignation
dot icon17/06/2013
Auditor's resignation
dot icon17/06/2013
Appointment of Mr David Malcolm Bell as a director
dot icon11/06/2013
Appointment of Samantha Clair Murray as a secretary
dot icon11/06/2013
Termination of appointment of Ronald Miles as a secretary
dot icon22/05/2013
Resolutions
dot icon27/02/2013
Statement of capital on 2013-02-27
dot icon27/02/2013
Statement by directors
dot icon27/02/2013
Solvency statement dated 11/02/13
dot icon27/02/2013
Resolutions
dot icon24/07/2012
Full accounts made up to 2012-04-01
dot icon19/07/2012
Resolutions
dot icon19/07/2012
Statement by directors
dot icon19/07/2012
Solvency statement dated 09/07/12
dot icon19/07/2012
Statement of capital on 2012-07-19
dot icon13/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon13/07/2012
Director's details changed for Mr Ronald John Miles on 2011-03-28
dot icon08/07/2011
Full accounts made up to 2011-04-03
dot icon06/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon25/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Ronald John Miles on 2010-06-25
dot icon25/08/2010
Director's details changed for Mr John Baird Bell on 2010-06-25
dot icon25/08/2010
Director's details changed for Dr David Bell on 2010-06-25
dot icon25/08/2010
Director's details changed for Mr David Topping Bell on 2010-06-25
dot icon25/08/2010
Secretary's details changed for Mr Ronald John Miles on 2010-06-25
dot icon16/08/2010
Resolutions
dot icon13/07/2010
Full accounts made up to 2010-04-04
dot icon25/09/2009
Full accounts made up to 2009-04-05
dot icon22/09/2009
Return made up to 25/06/09; full list of members
dot icon03/08/2009
Director's change of particulars / john bell(jnr) / 03/08/2009
dot icon03/08/2009
Director and secretary's change of particulars / ronald miles / 03/08/2009
dot icon03/08/2009
Director's change of particulars / david bell / 03/08/2009
dot icon03/08/2009
Director's change of particulars / david bell / 03/08/2009
dot icon01/09/2008
Return made up to 25/06/08; full list of members
dot icon17/07/2008
Full accounts made up to 2008-03-30
dot icon14/05/2008
Certificate of change of name
dot icon30/08/2007
Return made up to 25/06/07; full list of members
dot icon14/08/2007
Full accounts made up to 2007-04-01
dot icon26/01/2007
Full accounts made up to 2006-04-02
dot icon10/08/2006
Return made up to 25/06/06; full list of members
dot icon13/07/2006
Director resigned
dot icon13/07/2006
New director appointed
dot icon15/02/2006
Director resigned
dot icon01/09/2005
Full accounts made up to 2005-04-03
dot icon01/09/2005
Return made up to 25/06/05; full list of members
dot icon16/09/2004
Director resigned
dot icon06/07/2004
Group of companies' accounts made up to 2004-04-04
dot icon06/07/2004
Return made up to 25/06/04; full list of members
dot icon05/08/2003
Group of companies' accounts made up to 2003-04-06
dot icon07/07/2003
Return made up to 25/06/03; full list of members
dot icon19/02/2003
Director resigned
dot icon21/07/2002
Return made up to 25/06/02; full list of members
dot icon05/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon29/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon05/11/2001
Auditor's resignation
dot icon20/07/2001
Return made up to 25/06/01; full list of members
dot icon09/07/2001
Memorandum and Articles of Association
dot icon09/07/2001
Ad 23/10/00--------- £ si 600000@1=600000 £ ic 486100/1086100
dot icon09/07/2001
Nc inc already adjusted 23/10/00
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon12/07/2000
Return made up to 25/06/00; full list of members
dot icon12/07/2000
Full group accounts made up to 2000-03-31
dot icon02/05/2000
S-div 23/03/00
dot icon25/04/2000
Nc inc already adjusted 23/03/00
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon12/04/2000
Director resigned
dot icon29/03/2000
£ sr 138666@1 31/03/97
dot icon26/01/2000
Ad 28/04/98--------- £ si 4994@1
dot icon26/01/2000
Ad 25/03/99--------- £ si 8672@1
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Memorandum and Articles of Association
dot icon26/01/2000
New director appointed
dot icon23/12/1999
Partic of mort/charge *
dot icon23/12/1999
Partic of mort/charge *
dot icon08/12/1999
£ ic 625000/486100 01/12/99 £ sr 138900@1=138900
dot icon07/12/1999
Resolutions
dot icon03/12/1999
Dec mort/charge *
dot icon03/12/1999
Dec mort/charge *
dot icon03/12/1999
Dec mort/charge *
dot icon03/12/1999
Partic of mort/charge *
dot icon10/11/1999
Memorandum and Articles of Association
dot icon10/11/1999
Memorandum and Articles of Association
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon27/08/1999
Full group accounts made up to 1999-03-31
dot icon27/08/1999
Return made up to 25/06/99; full list of members
dot icon21/12/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon29/07/1998
Full accounts made up to 1998-03-31
dot icon29/07/1998
Return made up to 25/06/98; full list of members
dot icon20/07/1998
Director resigned
dot icon16/07/1997
Full accounts made up to 1997-03-31
dot icon16/07/1997
Return made up to 25/06/97; full list of members
dot icon10/07/1996
Full accounts made up to 1996-03-31
dot icon10/07/1996
New director appointed
dot icon10/07/1996
Return made up to 25/06/96; full list of members
dot icon16/02/1996
Registered office changed on 16/02/96 from: 152 shottskirk road shotts ML7 4ES
dot icon27/12/1995
Secretary resigned
dot icon27/12/1995
New secretary appointed
dot icon30/06/1995
Full accounts made up to 1995-03-31
dot icon30/06/1995
Return made up to 25/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/07/1994
Director's particulars changed
dot icon07/07/1994
Full accounts made up to 1994-03-31
dot icon07/07/1994
Return made up to 25/06/94; full list of members
dot icon19/11/1993
Dec mort/charge *
dot icon25/06/1993
Full accounts made up to 1993-03-31
dot icon25/06/1993
Return made up to 25/06/93; full list of members
dot icon10/07/1992
Return made up to 25/06/92; full list of members
dot icon01/07/1992
Full accounts made up to 1992-03-31
dot icon15/05/1992
Miscellaneous
dot icon15/05/1992
Miscellaneous
dot icon01/04/1992
Partic of mort/charge *
dot icon02/03/1992
Partic of mort/charge 3232
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon11/12/1991
Partic of mort/charge 153
dot icon11/09/1991
Return made up to 16/08/91; full list of members
dot icon27/08/1991
New director appointed
dot icon12/12/1990
Memorandum and Articles of Association
dot icon11/12/1990
Dec mort/charge 13985
dot icon28/11/1990
Certificate of change of name
dot icon28/11/1990
Certificate of change of name
dot icon23/11/1990
Secretary resigned;new secretary appointed
dot icon15/11/1990
Memorandum and Articles of Association
dot icon28/10/1990
Accounts for a small company made up to 1990-03-31
dot icon28/10/1990
Return made up to 10/10/90; full list of members
dot icon17/10/1990
Ad 02/07/90--------- £ si 550000@1=550000 £ ic 200000/750000
dot icon10/08/1990
Nc inc already adjusted 02/07/90
dot icon10/08/1990
Resolutions
dot icon10/08/1990
Resolutions
dot icon20/11/1989
Accounts for a small company made up to 1989-03-31
dot icon20/11/1989
Return made up to 28/04/89; full list of members
dot icon16/01/1989
Accounts for a small company made up to 1988-03-31
dot icon16/01/1989
Return made up to 28/04/88; full list of members
dot icon04/12/1987
Miscellaneous
dot icon04/12/1987
Miscellaneous
dot icon04/12/1987
Miscellaneous
dot icon17/11/1987
Accounts for a small company made up to 1987-03-31
dot icon17/11/1987
Return made up to 31/03/87; full list of members
dot icon08/10/1987
New secretary appointed;new director appointed
dot icon09/02/1987
Registered office changed on 09/02/87 from: 30/32 wilson place nerston east kilbride lanarkshire
dot icon15/12/1986
Return made up to 28/04/86; full list of members
dot icon24/11/1986
Accounts for a small company made up to 1986-03-31
dot icon29/03/1968
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

194
2022
change arrow icon-17.19 % *

* during past year

Cash in Bank

£688,455.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
192
8.47M
-
0.00
831.40K
-
2022
194
8.22M
-
0.00
688.46K
-
2022
194
8.22M
-
0.00
688.46K
-

Employees

2022

Employees

194 Ascended1 % *

Net Assets(GBP)

8.22M £Descended-2.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

688.46K £Descended-17.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Samantha Clair
Director
21/03/2013 - Present
-
Marr, Alison
Director
21/03/2013 - 10/12/2023
1
Barnett, Charles David
Director
01/07/2016 - Present
9
Smith, Gordon
Director
01/04/2018 - 14/11/2025
1
Bell, David Malcolm
Director
21/03/2013 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BELLS FOOD GROUP LIMITED

BELLS FOOD GROUP LIMITED is an(a) Active company incorporated on 29/03/1968 with the registered office located at Hawthorn Bakery, 181 Torbothie Road, Shotts ML7 5BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 194 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLS FOOD GROUP LIMITED?

toggle

BELLS FOOD GROUP LIMITED is currently Active. It was registered on 29/03/1968 .

Where is BELLS FOOD GROUP LIMITED located?

toggle

BELLS FOOD GROUP LIMITED is registered at Hawthorn Bakery, 181 Torbothie Road, Shotts ML7 5BD.

What does BELLS FOOD GROUP LIMITED do?

toggle

BELLS FOOD GROUP LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does BELLS FOOD GROUP LIMITED have?

toggle

BELLS FOOD GROUP LIMITED had 194 employees in 2022.

What is the latest filing for BELLS FOOD GROUP LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Gordon Smith as a director on 2025-11-14.