BELLS MOTOR GROUP LIMITED

Register to unlock more data on OkredoRegister

BELLS MOTOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02235225

Incorporation date

24/03/1988

Size

Full

Contacts

Registered address

Registered address

Norman-D-Gate, Bedford Road, Northampton NN1 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1988)
dot icon12/11/2025
Change of details for Mr Clive Allen Bell as a person with significant control on 2024-10-21
dot icon11/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon12/06/2025
Full accounts made up to 2024-12-31
dot icon24/01/2025
Director's details changed for Ms Katherine Victoria Bell on 2023-04-02
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon06/11/2024
Notification of Clive Allen Bell as a person with significant control on 2024-10-21
dot icon06/11/2024
Notification of Emma Louise Eales as a person with significant control on 2024-10-21
dot icon06/11/2024
Cessation of Keith Dennis Bell as a person with significant control on 2024-10-21
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon02/02/2022
Cessation of Clive Allen Bell as a person with significant control on 2016-07-01
dot icon02/02/2022
Notification of Keith Dennis Bell as a person with significant control on 2016-04-06
dot icon28/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon28/04/2021
Registration of charge 022352250017, created on 2021-04-27
dot icon07/04/2021
Director's details changed for Virginia Bell on 2021-04-07
dot icon07/04/2021
Director's details changed for Keith Dennis Bell on 2021-04-07
dot icon07/04/2021
Secretary's details changed for Clive Allen Bell on 2021-04-07
dot icon07/04/2021
Director's details changed for Clive Allen Bell on 2021-04-07
dot icon07/04/2021
Director's details changed for Emma Eales on 2021-04-07
dot icon10/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon19/11/2019
Registration of charge 022352250016, created on 2019-11-13
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon02/01/2019
Appointment of Ms Katherine Victoria Bell as a director on 2019-01-02
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon29/07/2017
Satisfaction of charge 10 in full
dot icon29/07/2017
Satisfaction of charge 12 in full
dot icon25/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/08/2015
Accounts for a medium company made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon19/01/2015
Director's details changed for Keith Dennis Bell on 2014-12-01
dot icon19/01/2015
Director's details changed for Clive Allen Bell on 2014-12-01
dot icon03/12/2014
Satisfaction of charge 11 in full
dot icon13/11/2014
Registration of charge 022352250015, created on 2014-11-12
dot icon08/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon28/07/2014
Accounts for a medium company made up to 2013-12-31
dot icon23/04/2014
Change of share class name or designation
dot icon23/04/2014
Resolutions
dot icon21/03/2014
Memorandum and Articles of Association
dot icon10/03/2014
Resolutions
dot icon10/03/2014
Change of share class name or designation
dot icon12/02/2014
Annual return made up to 2013-10-03 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon04/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon14/02/2013
Resolutions
dot icon14/02/2013
Statement of company's objects
dot icon14/02/2013
Change of share class name or designation
dot icon04/10/2012
Accounts made up to 2011-12-31
dot icon04/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 14
dot icon19/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon22/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon28/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 13
dot icon11/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon16/03/2010
Miscellaneous
dot icon20/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon20/10/2009
Director's details changed for Emma Eales on 2009-10-20
dot icon20/10/2009
Director's details changed for Keith Dennis Bell on 2009-10-20
dot icon20/10/2009
Director's details changed for Clive Allen Bell on 2009-10-20
dot icon20/10/2009
Director's details changed for Virginia Bell on 2009-10-20
dot icon18/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/10/2008
Return made up to 02/10/08; full list of members
dot icon24/10/2008
Director and secretary's change of particulars / clive bell / 02/04/2007
dot icon17/06/2008
Accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 02/10/07; full list of members
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon27/06/2007
Particulars of mortgage/charge
dot icon15/01/2007
Resolutions
dot icon23/10/2006
Return made up to 02/10/06; full list of members
dot icon27/06/2006
Accounts made up to 2005-12-31
dot icon02/11/2005
Return made up to 02/10/05; full list of members
dot icon15/09/2005
Accounts made up to 2004-12-31
dot icon23/09/2004
Return made up to 02/10/04; full list of members
dot icon24/08/2004
Particulars of mortgage/charge
dot icon26/07/2004
Accounts made up to 2003-12-31
dot icon08/04/2004
Particulars of mortgage/charge
dot icon16/10/2003
Return made up to 02/10/03; full list of members
dot icon01/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon10/10/2002
Return made up to 02/10/02; full list of members
dot icon09/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon01/10/2001
Return made up to 02/10/01; full list of members
dot icon25/07/2001
Secretary's particulars changed
dot icon14/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon25/09/2000
Return made up to 02/10/00; full list of members
dot icon17/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon21/10/1999
Return made up to 02/10/99; full list of members
dot icon02/06/1999
Accounts made up to 1998-12-31
dot icon08/10/1998
Return made up to 02/10/98; full list of members
dot icon21/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon03/03/1998
Secretary resigned
dot icon03/03/1998
New secretary appointed
dot icon29/09/1997
Return made up to 02/10/97; no change of members
dot icon03/07/1997
Accounts made up to 1996-12-31
dot icon26/09/1996
Return made up to 02/10/96; no change of members
dot icon06/08/1996
Accounts for a medium company made up to 1995-12-31
dot icon20/09/1995
Return made up to 02/10/95; full list of members
dot icon12/08/1995
Declaration of satisfaction of mortgage/charge
dot icon12/08/1995
Declaration of satisfaction of mortgage/charge
dot icon13/06/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 02/10/94; no change of members
dot icon05/07/1994
Accounts for a small company made up to 1993-12-31
dot icon22/09/1993
Return made up to 02/10/93; no change of members
dot icon05/06/1993
Accounts made up to 1992-12-31
dot icon23/11/1992
Return made up to 02/10/92; full list of members
dot icon15/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon26/09/1991
Return made up to 02/10/91; change of members
dot icon14/05/1991
Accounts for a medium company made up to 1990-12-31
dot icon07/05/1991
Resolutions
dot icon13/03/1991
Return made up to 31/12/90; no change of members
dot icon30/01/1991
Ad 24/02/89--------- £ si 49000@1
dot icon12/12/1990
Accounts made up to 1989-12-31
dot icon04/12/1990
Return made up to 31/12/89; full list of members
dot icon01/06/1990
Accounts for a dormant company made up to 1988-12-31
dot icon01/06/1990
Resolutions
dot icon30/05/1990
Declaration of satisfaction of mortgage/charge
dot icon13/11/1989
Return made up to 02/10/89; full list of members
dot icon25/04/1989
Wd 18/04/89 ad 24/02/89--------- £ si 49000@1=49000 £ ic 2/49002
dot icon14/03/1989
Resolutions
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon03/03/1989
Particulars of mortgage/charge
dot icon18/02/1989
Resolutions
dot icon18/02/1989
£ nc 10000/50000
dot icon17/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon08/02/1989
New secretary appointed
dot icon01/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1989
Registered office changed on 01/02/89 from: howes percival oxford house cliftonville northampton NN1 5PN
dot icon01/02/1989
Memorandum and Articles of Association
dot icon01/02/1989
Resolutions
dot icon10/10/1988
Certificate of change of name
dot icon29/09/1988
Memorandum and Articles of Association
dot icon24/08/1988
Memorandum and Articles of Association
dot icon23/08/1988
Certificate of change of name
dot icon24/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Clive Allen
Director
01/11/2002 - Present
4
Bell, Katherine Victoria
Director
02/01/2019 - Present
-
Eales, Emma
Director
01/11/2002 - Present
-
Bell, Clive Allen
Secretary
18/02/1998 - Present
2

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BELLS MOTOR GROUP LIMITED

BELLS MOTOR GROUP LIMITED is an(a) Active company incorporated on 24/03/1988 with the registered office located at Norman-D-Gate, Bedford Road, Northampton NN1 5NT. There are currently 4 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 BELLS MOTOR GROUP LIMITED?

toggle

BELLS MOTOR GROUP LIMITED is currently Active. It was registered on 24/03/1988 .

Where is BELLS MOTOR GROUP LIMITED located?

toggle

BELLS MOTOR GROUP LIMITED is registered at Norman-D-Gate, Bedford Road, Northampton NN1 5NT.

What does BELLS MOTOR GROUP LIMITED do?

toggle

BELLS MOTOR GROUP LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BELLS MOTOR GROUP LIMITED?

toggle

The latest filing was on 12/11/2025: Change of details for Mr Clive Allen Bell as a person with significant control on 2024-10-21.