BELLS STORES LIMITED

Register to unlock more data on OkredoRegister

BELLS STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01476345

Incorporation date

30/01/1980

Size

Dormant

Contacts

Registered address

Registered address

33 Charterhouse Street, London EC1M 6HACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1980)
dot icon28/03/2026
Appointment of Mr Martyn Edward Childs as a director on 2026-03-23
dot icon25/03/2026
Termination of appointment of Brett William Norman as a director on 2026-03-23
dot icon10/12/2025
Director's details changed for Mr Brett William Norman on 2025-11-12
dot icon28/11/2025
Accounts for a dormant company made up to 2025-03-01
dot icon28/08/2025
Cessation of J Sainsbury Plc as a person with significant control on 2025-08-28
dot icon28/08/2025
Notification of Sainsbury's Holdings Limited as a person with significant control on 2025-08-28
dot icon11/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon23/06/2025
Director's details changed for Sainsburys Corporate Director Limited on 2025-06-18
dot icon18/06/2025
Secretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18
dot icon18/06/2025
Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on 2025-06-18
dot icon18/06/2025
Change of details for J Sainsbury Plc as a person with significant control on 2025-06-18
dot icon22/09/2024
Accounts for a dormant company made up to 2024-03-02
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon09/12/2023
Accounts for a dormant company made up to 2023-03-04
dot icon25/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon10/10/2022
Accounts for a dormant company made up to 2022-03-05
dot icon13/09/2022
Appointment of Mr Brett Norman as a director on 2022-09-09
dot icon13/09/2022
Termination of appointment of Philip Gallier as a director on 2022-09-09
dot icon08/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon07/12/2021
Current accounting period shortened from 2022-03-13 to 2022-03-06
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-06
dot icon10/08/2021
Director's details changed for Mr Philip Gallier on 2021-06-30
dot icon07/05/2021
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 2021-05-07
dot icon07/05/2021
Termination of appointment of Julia Foo as a secretary on 2021-05-07
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon17/03/2021
Accounts for a dormant company made up to 2020-03-07
dot icon23/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon08/01/2020
Appointment of Mr Philip Gallier as a director on 2019-12-03
dot icon20/12/2019
Termination of appointment of Martyn Stephen Burke as a director on 2019-12-03
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-09
dot icon30/06/2019
Appointment of Mr Martyn Stephen Burke as a director on 2019-06-14
dot icon30/06/2019
Secretary's details changed for Julia Foo on 2019-06-14
dot icon28/06/2019
Appointment of Julia Foo as a secretary on 2019-06-14
dot icon28/06/2019
Termination of appointment of Timothy Fallowfield as a secretary on 2019-06-14
dot icon28/06/2019
Termination of appointment of Duncan John Cooper as a director on 2019-05-02
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-03-10
dot icon11/05/2018
Appointment of Mr Timothy Fallowfield as a secretary on 2018-05-03
dot icon03/05/2018
Termination of appointment of Anthony Guthrie as a secretary on 2018-05-03
dot icon26/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon19/03/2018
Appointment of Mr Duncan John Cooper as a director on 2018-03-08
dot icon16/03/2018
Termination of appointment of Edward Peter Barker as a director on 2018-03-08
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-11
dot icon09/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-12
dot icon13/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Anthony Guthrie as a secretary on 2016-04-12
dot icon12/04/2016
Termination of appointment of Hazel Debra Jarvis as a secretary on 2016-04-12
dot icon17/10/2015
Accounts for a dormant company made up to 2015-03-14
dot icon10/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-03-15
dot icon22/07/2014
Current accounting period shortened from 2015-03-20 to 2015-03-13
dot icon04/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon07/03/2014
Statement by directors
dot icon07/03/2014
Statement of capital on 2014-03-07
dot icon07/03/2014
Solvency statement dated 07/03/14
dot icon07/03/2014
Resolutions
dot icon05/03/2014
Appointment of Hazel Debra Jarvis as a secretary
dot icon03/03/2014
Termination of appointment of Philip Davies as a secretary
dot icon07/11/2013
Full accounts made up to 2013-03-16
dot icon24/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon23/10/2012
Full accounts made up to 2012-03-17
dot icon29/08/2012
Resolutions
dot icon09/07/2012
Appointment of Mr Philip William Davies as a secretary
dot icon09/07/2012
Termination of appointment of Hazel Jarvis as a secretary
dot icon25/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon27/04/2012
Appointment of Edward Peter Barker as a director
dot icon23/04/2012
Termination of appointment of Richard Fleming as a director
dot icon14/11/2011
Accounts for a dormant company made up to 2011-03-19
dot icon01/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon03/12/2010
Termination of appointment of David Evison as a director
dot icon16/11/2010
Accounts for a dormant company made up to 2010-03-20
dot icon29/09/2010
Appointment of Richard Fleming as a director
dot icon25/08/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon12/03/2010
Resolutions
dot icon12/03/2010
Statement of company's objects
dot icon17/12/2009
Director's details changed for David Evison on 2009-10-01
dot icon08/11/2009
Secretary's details changed for Hazel Jarvis on 2009-10-01
dot icon01/11/2009
Full accounts made up to 2009-03-21
dot icon27/05/2009
Return made up to 16/05/09; full list of members
dot icon15/04/2009
Accounting reference date shortened from 28/03/2010 to 20/03/2010
dot icon06/11/2008
Full accounts made up to 2008-03-22
dot icon16/06/2008
Return made up to 16/05/08; full list of members
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/04/2008
Director appointed sainsburys corporate director LIMITED
dot icon17/04/2008
Appointment terminated director lawrence christensen
dot icon17/04/2008
Appointment terminated director john oughtred
dot icon29/01/2008
Full accounts made up to 2007-03-24
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon26/06/2007
Full accounts made up to 2006-03-25
dot icon29/05/2007
Return made up to 16/05/07; full list of members
dot icon06/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon03/11/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon07/06/2006
Return made up to 16/05/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-03-26
dot icon20/10/2005
Secretary's particulars changed
dot icon15/06/2005
Return made up to 16/05/05; full list of members
dot icon15/06/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon11/11/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon21/07/2004
Return made up to 16/05/04; full list of members
dot icon21/07/2004
Accounting reference date extended from 31/10/04 to 28/03/05
dot icon18/05/2004
Registered office changed on 18/05/04 from: wandhill avenue skelton industrial estate skelton saltburn cleveland TS12 2LQ
dot icon19/03/2004
Ad 17/02/04--------- £ si 5087@1=5087 £ ic 37287/42374
dot icon13/03/2004
Ad 17/02/04--------- £ si 5087@1=5087 £ ic 32200/37287
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
New director appointed
dot icon20/02/2004
Full accounts made up to 2003-10-25
dot icon24/05/2003
Return made up to 16/05/03; full list of members
dot icon14/05/2003
Full accounts made up to 2002-10-26
dot icon20/02/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
Director resigned
dot icon06/07/2002
Auditor's resignation
dot icon03/07/2002
Full accounts made up to 2001-10-27
dot icon03/07/2002
Return made up to 31/05/02; full list of members
dot icon05/11/2001
New director appointed
dot icon28/07/2001
Full accounts made up to 2000-10-28
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon20/07/2001
New director appointed
dot icon20/07/2001
Return made up to 31/05/01; full list of members
dot icon09/08/2000
Full accounts made up to 1999-10-30
dot icon09/08/2000
Return made up to 31/05/00; full list of members
dot icon08/09/1999
Full accounts made up to 1998-10-31
dot icon19/08/1999
Particulars of mortgage/charge
dot icon23/07/1999
Return made up to 31/05/99; no change of members
dot icon18/06/1999
Particulars of mortgage/charge
dot icon04/09/1998
Particulars of mortgage/charge
dot icon26/07/1998
Return made up to 31/05/98; full list of members
dot icon30/05/1998
Full group accounts made up to 1997-11-01
dot icon15/04/1998
New director appointed
dot icon27/02/1998
Particulars of mortgage/charge
dot icon27/02/1998
Particulars of mortgage/charge
dot icon09/09/1997
New director appointed
dot icon09/09/1997
Return made up to 31/05/97; full list of members
dot icon07/08/1997
Full group accounts made up to 1996-11-02
dot icon07/08/1997
Director resigned
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon17/09/1996
New director appointed
dot icon20/08/1996
Full group accounts made up to 1995-10-28
dot icon24/07/1996
Return made up to 31/05/96; no change of members
dot icon19/07/1995
Return made up to 31/05/95; full list of members
dot icon11/05/1995
Full group accounts made up to 1994-10-29
dot icon24/03/1995
New director appointed
dot icon24/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Return made up to 31/05/94; no change of members
dot icon20/05/1994
Full group accounts made up to 1993-10-31
dot icon19/02/1994
New director appointed
dot icon19/02/1994
New director appointed
dot icon24/05/1993
Return made up to 31/05/93; no change of members
dot icon18/02/1993
Full accounts made up to 1992-10-31
dot icon14/08/1992
Particulars of mortgage/charge
dot icon22/06/1992
Return made up to 31/05/92; full list of members
dot icon27/05/1992
Full accounts made up to 1991-10-31
dot icon29/04/1992
Declaration of satisfaction of mortgage/charge
dot icon22/04/1992
Declaration of satisfaction of mortgage/charge
dot icon22/04/1992
Declaration of satisfaction of mortgage/charge
dot icon22/04/1992
Declaration of satisfaction of mortgage/charge
dot icon05/12/1991
Particulars of mortgage/charge
dot icon21/11/1991
Declaration of satisfaction of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon07/08/1991
Return made up to 31/05/91; no change of members
dot icon15/05/1991
Full accounts made up to 1990-10-31
dot icon15/05/1991
Return made up to 29/03/91; no change of members
dot icon19/03/1991
New director appointed
dot icon15/06/1990
Full accounts made up to 1989-10-31
dot icon15/06/1990
Return made up to 31/05/90; full list of members
dot icon31/01/1990
Resolutions
dot icon12/12/1989
Particulars of mortgage/charge
dot icon11/07/1989
Full accounts made up to 1988-10-31
dot icon11/07/1989
Return made up to 15/05/89; full list of members
dot icon23/03/1989
Certificate of change of name
dot icon17/01/1989
New director appointed
dot icon25/05/1988
Return made up to 25/04/88; full list of members
dot icon10/05/1988
Full accounts made up to 1987-10-31
dot icon19/04/1988
Particulars of mortgage/charge
dot icon27/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon12/08/1987
Full accounts made up to 1986-10-31
dot icon12/08/1987
Return made up to 02/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Full accounts made up to 1985-10-31
dot icon23/07/1986
Return made up to 13/06/86; full list of members
dot icon17/05/1986
Registered office changed on 17/05/86 from: 83A high street skelton in cleveland saltburn cleveland TS12 2DY
dot icon30/01/1980
Miscellaneous
dot icon30/01/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/03/2025
dot iconNext account date
06/03/2026
dot iconNext due on
06/12/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oughtred, John Angus Mclaren
Director
04/05/2005 - 14/03/2008
4
Gallier, Philip
Director
03/12/2019 - 09/09/2022
39
Norman, Brett William
Director
09/09/2022 - 23/03/2026
12
SAINSBURY'S CORPORATE SECRETARY LIMITED
Corporate Secretary
07/05/2021 - Present
79
Still, Simon Jonathan Henry
Director
10/09/1996 - 31/01/2003
19

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

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 BELLS STORES LIMITED

BELLS STORES LIMITED is an(a) Active company incorporated on 30/01/1980 with the registered office located at 33 Charterhouse Street, London EC1M 6HA. 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 BELLS STORES LIMITED?

toggle

BELLS STORES LIMITED is currently Active. It was registered on 30/01/1980 .

Where is BELLS STORES LIMITED located?

toggle

BELLS STORES LIMITED is registered at 33 Charterhouse Street, London EC1M 6HA.

What does BELLS STORES LIMITED do?

toggle

BELLS STORES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BELLS STORES LIMITED?

toggle

The latest filing was on 28/03/2026: Appointment of Mr Martyn Edward Childs as a director on 2026-03-23.