BELLS OF CANTERBURY LIMITED

Register to unlock more data on OkredoRegister

BELLS OF CANTERBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00322250

Incorporation date

23/12/1936

Size

Micro Entity

Contacts

Registered address

Registered address

3 Chantry Hall, Dane John, Canterbury, Kent CT1 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1974)
dot icon14/01/2026
Cessation of Patricia Annette Kerr Deceased as a person with significant control on 2025-02-20
dot icon07/01/2026
Change of details for Mrs Patricia Annette Kerr as a person with significant control on 2025-02-20
dot icon06/01/2026
Change of details for Mrs Patricia Annette Kerr as a person with significant control on 2025-02-20
dot icon06/01/2026
Change of details for Mr Brian Warwick Elvy as a person with significant control on 2025-12-17
dot icon06/01/2026
Confirmation statement made on 2025-12-03 with updates
dot icon22/12/2025
Micro company accounts made up to 2025-04-05
dot icon21/08/2025
Satisfaction of charge 1 in full
dot icon13/08/2025
Registered office address changed from 10 Gloucester Road London E11 2ED England to 3 3 Chantry Hall Dane John Canterbury Kent CT1 2QS on 2025-08-13
dot icon13/08/2025
Registered office address changed from 3 3 Chantry Hall Dane John Canterbury Kent CT1 2QS England to 3 Chantry Hall Dane John Canterbury Kent CT1 2QS on 2025-08-13
dot icon13/08/2025
Termination of appointment of Brian Warwick Elvy as a secretary on 2025-07-31
dot icon15/03/2025
Appointment of Mr Robert James Cragg as a director on 2025-03-11
dot icon15/03/2025
Appointment of Mr Paul Anthony Kerr as a director on 2025-03-11
dot icon15/03/2025
Termination of appointment of Patricia Annette Kerr as a director on 2025-02-20
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon12/11/2024
Micro company accounts made up to 2024-04-05
dot icon11/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-04-05
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-04-05
dot icon02/11/2022
Appointment of Ms Mary Joan Kerr as a director on 2022-10-25
dot icon02/11/2022
Director's details changed for Mr Brian Warwick Elvy on 2016-12-13
dot icon02/11/2022
Secretary's details changed for Mr Brian Warwick Elvy on 2016-12-13
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-04-05
dot icon22/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon22/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-04-05
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-04-05
dot icon13/02/2016
Registered office address changed from 34 Chapel Lane Blean Canterbury Kent CT2 9HE to 10 Gloucester Road London E11 2ED on 2016-02-13
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon25/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon05/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon13/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon28/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon29/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2012-04-05
dot icon05/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon14/11/2011
Total exemption full accounts made up to 2011-04-05
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-04-05
dot icon29/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Brian Warwick Elvy on 2009-11-23
dot icon23/11/2009
Director's details changed for Mrs Sheila Mary Warwick Cragg on 2009-11-23
dot icon23/11/2009
Director's details changed for Patricia Annette Kerr on 2009-11-23
dot icon16/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon28/11/2007
Return made up to 22/11/07; full list of members
dot icon20/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon21/12/2006
Return made up to 22/11/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon03/01/2006
Return made up to 22/11/05; full list of members
dot icon11/01/2005
Return made up to 22/11/04; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon24/12/2003
Total exemption full accounts made up to 2003-04-05
dot icon24/12/2003
Return made up to 22/11/03; full list of members
dot icon11/12/2002
Return made up to 22/11/02; full list of members
dot icon11/12/2002
Total exemption full accounts made up to 2002-04-05
dot icon08/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon27/11/2001
Return made up to 22/11/01; full list of members
dot icon27/11/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 2000-04-05
dot icon18/12/2000
Return made up to 22/11/00; full list of members
dot icon16/06/2000
Registered office changed on 16/06/00 from: 1A high street sittingbourne kent ME10 4AY
dot icon22/12/1999
Full accounts made up to 1999-04-05
dot icon22/12/1999
Return made up to 22/11/99; full list of members
dot icon08/01/1999
Full accounts made up to 1998-04-05
dot icon27/11/1998
Return made up to 22/11/98; no change of members
dot icon29/12/1997
Return made up to 21/11/97; no change of members
dot icon18/12/1997
Full accounts made up to 1997-04-05
dot icon09/01/1997
Full accounts made up to 1996-04-05
dot icon09/01/1997
Return made up to 21/11/96; full list of members
dot icon07/12/1995
Return made up to 21/11/95; no change of members
dot icon29/11/1995
Full accounts made up to 1995-04-05
dot icon22/12/1994
Accounts for a small company made up to 1994-04-05
dot icon30/11/1994
Return made up to 21/11/94; no change of members
dot icon18/01/1994
Full accounts made up to 1993-04-05
dot icon17/01/1994
Return made up to 21/11/93; full list of members
dot icon04/11/1993
Registered office changed on 04/11/93 from: 60 st.stephens hill canterbury CT2 7AR
dot icon08/02/1993
Full accounts made up to 1992-04-05
dot icon08/02/1993
Return made up to 21/11/92; no change of members
dot icon20/01/1992
Return made up to 21/11/91; no change of members
dot icon09/01/1992
Full accounts made up to 1991-04-05
dot icon25/02/1991
Full accounts made up to 1990-04-05
dot icon25/02/1991
Return made up to 31/12/90; full list of members
dot icon25/02/1991
Registered office changed on 25/02/91 from: 11 best lane canterbury kent CT1 2JD
dot icon03/01/1990
Full accounts made up to 1989-04-05
dot icon03/01/1990
Return made up to 21/11/89; full list of members
dot icon30/01/1989
Return made up to 02/12/88; full list of members
dot icon30/01/1989
Director resigned;new director appointed
dot icon06/01/1989
Full accounts made up to 1988-04-05
dot icon14/01/1988
Full accounts made up to 1987-04-05
dot icon14/01/1988
Return made up to 25/12/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Full accounts made up to 1986-04-05
dot icon31/12/1986
Annual return made up to 29/12/86
dot icon31/05/1974
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+299.17 % *

* during past year

Cash in Bank

£2,886.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.35K
-
0.00
215.00
-
2022
3
22.50K
-
0.00
723.00
-
2023
4
22.75K
-
35.00K
2.89K
-
2023
4
22.75K
-
35.00K
2.89K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

22.75K £Ascended1.09 % *

Total Assets(GBP)

-

Turnover(GBP)

35.00K £Ascended- *

Cash in Bank(GBP)

2.89K £Ascended299.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cragg, Robert James
Director
11/03/2025 - Present
3
Kerr, Paul Anthony
Director
11/03/2025 - Present
-
Kerr, Mary Joan
Director
25/10/2022 - Present
-

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

262
BLUEROOF LIMITED92 Queensway, Old Dalby, Melton Mowbray, Leicestershire LE14 3QH
Active

Category:

Freshwater aquaculture

Comp. code:

05296133

Reg. date:

24/11/2004

Turnover:

-

No. of employees:

3
CLOSE-CALL LIMITED62 High Street, Hatfield, Doncaster DN7 6RY
Active

Category:

Mixed farming

Comp. code:

10891666

Reg. date:

31/07/2017

Turnover:

-

No. of employees:

3
MR SINGHS SAUCES LIMITEDStudio 314, Make It Barking, 15 Linton Road, Barking IG11 8HE
Active

Category:

Manufacture of condiments and seasonings

Comp. code:

07897557

Reg. date:

04/01/2012

Turnover:

-

No. of employees:

3
UMAMI CHEF LIMITEDRowan House, Bricklehampton, Pershore WR10 3JT
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

11747201

Reg. date:

02/01/2019

Turnover:

-

No. of employees:

3
PLYMOUTH PIE CLUB COMMUNITY INTEREST COMPANYThe Lodge, Victoria Park, Plymouth, Devon PL1 5NJ
Active

Category:

Manufacture of prepared meals and dishes

Comp. code:

12568411

Reg. date:

22/04/2020

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BELLS OF CANTERBURY LIMITED

BELLS OF CANTERBURY LIMITED is an(a) Active company incorporated on 23/12/1936 with the registered office located at 3 Chantry Hall, Dane John, Canterbury, Kent CT1 2QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLS OF CANTERBURY LIMITED?

toggle

BELLS OF CANTERBURY LIMITED is currently Active. It was registered on 23/12/1936 .

Where is BELLS OF CANTERBURY LIMITED located?

toggle

BELLS OF CANTERBURY LIMITED is registered at 3 Chantry Hall, Dane John, Canterbury, Kent CT1 2QS.

What does BELLS OF CANTERBURY LIMITED do?

toggle

BELLS OF CANTERBURY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BELLS OF CANTERBURY LIMITED have?

toggle

BELLS OF CANTERBURY LIMITED had 4 employees in 2023.

What is the latest filing for BELLS OF CANTERBURY LIMITED?

toggle

The latest filing was on 14/01/2026: Cessation of Patricia Annette Kerr Deceased as a person with significant control on 2025-02-20.