BELLS POWER GROUP LIMITED

Register to unlock more data on OkredoRegister

BELLS POWER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01306154

Incorporation date

31/03/1977

Size

Small

Contacts

Registered address

Registered address

Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent DA17 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1977)
dot icon27/02/2026
Appointment of Mr Norman Douglas Cumins as a director on 2025-12-22
dot icon12/02/2026
Cessation of James Martin Murphy as a person with significant control on 2025-12-22
dot icon08/01/2026
Appointment of Mr Jerry Michael Littlejohn as a director on 2025-12-22
dot icon08/01/2026
Appointment of Mr Scott Brody as a director on 2025-12-22
dot icon08/01/2026
Termination of appointment of James Martin Murphy as a director on 2025-12-22
dot icon08/01/2026
Termination of appointment of John Richard Davidson as a director on 2025-12-22
dot icon08/01/2026
Termination of appointment of Martin James Murphy as a director on 2025-12-22
dot icon08/01/2026
Termination of appointment of Martin James Murphy as a secretary on 2025-12-22
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Memorandum and Articles of Association
dot icon30/12/2025
Notification of Bells Power Acquisition Co. Limited as a person with significant control on 2025-12-22
dot icon30/12/2025
Cessation of Martin James Murphy as a person with significant control on 2025-12-22
dot icon23/12/2025
Satisfaction of charge 013061540004 in full
dot icon09/10/2025
Notification of James Martin Murphy as a person with significant control on 2024-08-23
dot icon09/10/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon09/09/2025
Director's details changed for Mr James Martin Murphy on 2025-08-26
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon10/10/2024
Confirmation statement made on 2024-09-02 with updates
dot icon17/09/2024
Resolutions
dot icon05/09/2024
Resolutions
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Resolutions
dot icon30/08/2024
Sub-division of shares on 2024-08-23
dot icon27/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon24/01/2024
Director's details changed for Mr James Martin Murphy on 2024-01-03
dot icon08/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon04/01/2024
Secretary's details changed for Mr Martin James Murphy on 2022-05-10
dot icon30/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon30/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon17/05/2022
Director's details changed for Mr Martin James Murphy on 2022-05-10
dot icon16/05/2022
Change of details for Mr Martin James Murphy as a person with significant control on 2022-05-09
dot icon16/05/2022
Director's details changed for James Martin Murphy on 2022-05-10
dot icon16/05/2022
Director's details changed for James Martin Murphy on 2022-05-10
dot icon04/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon16/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon04/03/2021
Satisfaction of charge 2 in full
dot icon04/03/2021
Satisfaction of charge 3 in full
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon11/03/2020
Accounts for a small company made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon18/10/2019
Termination of appointment of Ronald William Rodwell as a secretary on 2014-01-01
dot icon29/04/2019
Registration of charge 013061540004, created on 2019-04-17
dot icon01/03/2019
Accounts for a small company made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon27/03/2018
Accounts for a small company made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon28/03/2017
Resolutions
dot icon28/03/2017
Change of name notice
dot icon21/03/2017
Accounts for a small company made up to 2016-06-30
dot icon02/03/2017
Confirmation statement made on 2016-12-15 with updates
dot icon22/01/2017
Statement of company's objects
dot icon22/01/2017
Resolutions
dot icon04/03/2016
Accounts for a small company made up to 2015-06-30
dot icon07/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon17/12/2014
Accounts for a small company made up to 2014-06-30
dot icon12/03/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon05/03/2014
Accounts for a small company made up to 2013-06-30
dot icon07/02/2014
Appointment of Mr John Richard Davidson as a director
dot icon10/04/2013
Full accounts made up to 2012-06-30
dot icon06/03/2013
Appointment of Mr Martin James Murphy as a secretary
dot icon06/03/2013
Registered office address changed from , 49 Scrutton Street, London, EC2A 4XJ on 2013-03-06
dot icon06/03/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon06/03/2013
Termination of appointment of a secretary
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/03/2012
Accounts for a small company made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-06-30
dot icon25/02/2010
Full accounts made up to 2009-06-30
dot icon11/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon08/04/2009
Return made up to 15/12/08; full list of members
dot icon02/04/2009
Full accounts made up to 2008-06-30
dot icon11/03/2009
Ad 07/01/09\gbp si 205@1=205\gbp ic 3003/3208\
dot icon05/03/2008
Capitals not rolled up
dot icon01/02/2008
Return made up to 15/12/07; full list of members
dot icon27/12/2007
Full accounts made up to 2007-06-30
dot icon25/09/2007
New director appointed
dot icon15/02/2007
Full accounts made up to 2006-06-30
dot icon13/02/2007
Return made up to 15/12/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon07/02/2006
Return made up to 15/12/05; full list of members
dot icon29/04/2005
Full accounts made up to 2004-06-30
dot icon07/01/2005
Return made up to 15/12/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-06-30
dot icon10/01/2004
Return made up to 15/12/03; full list of members
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
Secretary resigned
dot icon18/06/2003
Director resigned
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon07/12/2002
Return made up to 15/12/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon07/12/2001
Return made up to 15/12/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon02/03/2001
Return made up to 15/12/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon23/12/1999
Return made up to 15/12/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-06-30
dot icon18/12/1998
Return made up to 15/12/98; full list of members
dot icon09/02/1998
Full accounts made up to 1997-06-30
dot icon20/01/1998
Return made up to 15/12/97; change of members
dot icon24/04/1997
Full accounts made up to 1996-06-30
dot icon07/02/1997
Return made up to 15/12/96; no change of members
dot icon28/06/1996
Registered office changed on 28/06/96 from:\lovell house, 271 high street, uxbridge, UB8 1LQ
dot icon11/06/1996
Return made up to 15/12/94; full list of members
dot icon11/06/1996
Return made up to 15/12/95; full list of members
dot icon03/05/1996
Full group accounts made up to 1995-06-30
dot icon03/11/1995
Certificate of change of name
dot icon27/01/1995
Accounts made up to 1994-06-30
dot icon26/01/1995
Nc inc already adjusted 17/01/95
dot icon26/01/1995
Resolutions
dot icon01/12/1994
Secretary resigned;director resigned;new director appointed
dot icon01/12/1994
New secretary appointed
dot icon22/03/1994
Accounts made up to 1993-06-30
dot icon16/12/1993
Return made up to 15/12/93; no change of members
dot icon16/03/1993
Accounts made up to 1992-06-30
dot icon25/01/1993
Return made up to 15/12/92; full list of members
dot icon17/02/1992
Accounts made up to 1991-06-30
dot icon10/02/1992
Return made up to 15/12/91; no change of members
dot icon10/02/1992
Registered office changed on 10/02/92
dot icon04/06/1991
New director appointed
dot icon09/05/1991
Accounts made up to 1990-06-30
dot icon01/05/1991
Return made up to 04/12/90; no change of members
dot icon22/04/1991
Director resigned
dot icon26/09/1990
Accounts made up to 1989-06-30
dot icon26/09/1990
Resolutions
dot icon07/02/1990
Return made up to 15/12/89; full list of members
dot icon04/05/1989
Full accounts made up to 1988-06-30
dot icon04/05/1989
Return made up to 03/05/89; full list of members
dot icon29/03/1989
Particulars of mortgage/charge
dot icon22/01/1988
Full accounts made up to 1987-06-30
dot icon22/01/1988
Return made up to 20/12/87; full list of members
dot icon21/05/1987
Full accounts made up to 1986-06-30
dot icon12/01/1987
Return made up to 12/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/03/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

42
2023
change arrow icon+105.29 % *

* during past year

Cash in Bank

£1,031,412.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
950.22K
-
0.00
111.00
-
2022
32
1.58M
-
0.00
502.42K
-
2023
42
1.75M
-
0.00
1.03M
-
2023
42
1.75M
-
0.00
1.03M
-

Employees

2023

Employees

42 Ascended31 % *

Net Assets(GBP)

1.75M £Ascended10.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended105.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, James Martin
Director
24/09/2007 - 22/12/2025
15
Brody, Scott
Director
22/12/2025 - Present
9
Rodwell, Ronald William
Secretary
12/06/2003 - 01/01/2014
2
Murphy, Martin James
Secretary
15/09/1994 - 12/06/2003
2
Murphy, Martin James
Secretary
28/02/2013 - 22/12/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLS POWER GROUP LIMITED

BELLS POWER GROUP LIMITED is an(a) Active company incorporated on 31/03/1977 with the registered office located at Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent DA17 6AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLS POWER GROUP LIMITED?

toggle

BELLS POWER GROUP LIMITED is currently Active. It was registered on 31/03/1977 .

Where is BELLS POWER GROUP LIMITED located?

toggle

BELLS POWER GROUP LIMITED is registered at Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent DA17 6AH.

What does BELLS POWER GROUP LIMITED do?

toggle

BELLS POWER GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BELLS POWER GROUP LIMITED have?

toggle

BELLS POWER GROUP LIMITED had 42 employees in 2023.

What is the latest filing for BELLS POWER GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Norman Douglas Cumins as a director on 2025-12-22.