JOHN BELL & CROYDEN LIMITED

Register to unlock more data on OkredoRegister

JOHN BELL & CROYDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00228331

Incorporation date

24/02/1928

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Merchants Warehouse, Castle Street, Manchester M3 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1987)
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon01/07/2025
Appointment of Mr Ben Richard Mitchell as a director on 2025-07-01
dot icon01/07/2025
Termination of appointment of Thorsten Beer as a director on 2025-07-01
dot icon18/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon08/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/05/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon06/11/2024
Appointment of Thorsten Beer as a director on 2024-10-23
dot icon15/10/2024
Termination of appointment of Katherine Rebecca Jacob as a director on 2024-10-14
dot icon11/09/2024
Termination of appointment of Sebastian Hobbs as a director on 2024-09-09
dot icon09/09/2024
Appointment of Mr Gregory Vincent Pateras as a director on 2024-09-09
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon01/02/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon23/08/2023
Satisfaction of charge 002283310002 in full
dot icon23/08/2023
Satisfaction of charge 002283310003 in full
dot icon18/08/2023
Appointment of Mr Andrew Eliot Caplan as a director on 2023-08-17
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Resolutions
dot icon01/08/2023
Statement of capital on 2023-07-21
dot icon31/07/2023
Cancellation of shares. Statement of capital on 2023-07-21
dot icon27/07/2023
Appointment of Miss Katherine Rebecca Jacob as a director on 2023-07-26
dot icon27/07/2023
Appointment of Mr Sebastian Hobbs as a director on 2023-07-26
dot icon27/07/2023
Appointment of Mr Thomas Richard John Ferguson as a secretary on 2023-07-26
dot icon27/07/2023
Termination of appointment of Mark Coupland as a director on 2023-07-26
dot icon27/07/2023
Termination of appointment of Wendy Margaret Hall as a director on 2023-07-26
dot icon27/07/2023
Termination of appointment of Robin Lindsay Dargue as a director on 2023-07-26
dot icon27/07/2023
Cessation of Admenta Holdings Limited as a person with significant control on 2023-07-26
dot icon27/07/2023
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Merchants Warehouse Castle Street Manchester M3 4LZ on 2023-07-27
dot icon27/07/2023
Termination of appointment of Nichola Louise Legg as a secretary on 2023-07-26
dot icon27/07/2023
Notification of Bestway National Chemists Limited as a person with significant control on 2023-07-26
dot icon24/07/2023
Resolutions
dot icon24/07/2023
Solvency Statement dated 24/07/23
dot icon24/07/2023
Statement by Directors
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon24/07/2023
Statement of capital on 2023-07-24
dot icon24/07/2023
Cancellation of shares. Statement of capital on 2023-07-21
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon11/05/2023
Termination of appointment of Kevin Clive Birch as a director on 2023-05-04
dot icon22/02/2023
Full accounts made up to 2022-03-31
dot icon07/02/2023
Registration of charge 002283310003, created on 2023-01-31
dot icon06/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Resolutions
dot icon01/02/2023
Registration of charge 002283310002, created on 2023-01-31
dot icon25/04/1994
Return made up to 08/03/94; full list of members
dot icon18/05/1993
Return made up to 08/03/93; full list of members
dot icon05/06/1992
Return made up to 08/03/92; no change of members
dot icon03/07/1991
Return made up to 08/03/91; full list of members
dot icon26/06/1990
Return made up to 08/03/90; full list of members
dot icon22/05/1989
Return made up to 09/03/89; full list of members
dot icon25/05/1988
Return made up to 10/03/88; full list of members
dot icon02/04/1987
Return made up to 02/03/87; full list of members
dot icon17/02/1987
Return made up to 31/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Jane
Director
01/02/2019 - 31/07/2022
32
Dargue, Robin Lindsay
Director
27/07/2022 - 26/07/2023
32
Hall, Wendy Margaret
Director
27/07/2022 - 26/07/2023
456
Jacob, Katherine Rebecca
Director
26/07/2023 - 14/10/2024
178
Hobbs, Sebastian
Director
26/07/2023 - 09/09/2024
50

Persons with Significant Control

2
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 JOHN BELL & CROYDEN LIMITED

JOHN BELL & CROYDEN LIMITED is an(a) Active company incorporated on 24/02/1928 with the registered office located at Merchants Warehouse, Castle Street, Manchester M3 4LZ. 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 JOHN BELL & CROYDEN LIMITED?

toggle

JOHN BELL & CROYDEN LIMITED is currently Active. It was registered on 24/02/1928 .

Where is JOHN BELL & CROYDEN LIMITED located?

toggle

JOHN BELL & CROYDEN LIMITED is registered at Merchants Warehouse, Castle Street, Manchester M3 4LZ.

What does JOHN BELL & CROYDEN LIMITED do?

toggle

JOHN BELL & CROYDEN LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for JOHN BELL & CROYDEN LIMITED?

toggle

The latest filing was on 22/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.