33 Greek Street
Stockport
SK3 8AX
Director Name | Mr Paul James Winford |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(55 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Falkland House Mews Falkland Road London NW5 2PP |
Director Name | Miss Claire Elizabeth Winford |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(55 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Churchside Macclesfield Cheshire SK10 1HG |
Secretary Name | Ms Claire Elizabeth Winford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(58 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Churchside Macclesfield Cheshire SK10 1HG |
Director Name | Doris Beatrice Doole |
---|---|
Date of Birth | July 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 October 2002) |
Role | Secretary |
Correspondence Address | 26 Prestbury Park Collar House Drive Prestbury SK10 4AP |
Director Name | William Henry Doole |
---|---|
Date of Birth | July 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 1996) |
Role | Master Brush Manufacturer |
Correspondence Address | 63 Station Road Hendon London E4 7BJ |
Secretary Name | Doris Beatrice Doole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 63 Station Road Hendon London E4 7BJ |
Director Name | Mrs Pamela Doris Winford |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(47 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Collar House Drive Prestbury Cheshire SK10 4AP |
Secretary Name | Mrs Pamela Doris Winford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Collar House Drive Prestbury Cheshire SK10 4AP |
Director Name | Martin John Rees |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2006) |
Role | Company Director |
Correspondence Address | Cross Ways Cottage Leysters Leominster Herefordshire HR6 0HR Wales |
Website | www.bellbrush.com |
---|---|
Email address | [email protected] |
Registered Address | Charter House 33 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £183,740 |
Cash | £307,915 |
Current Liabilities | £543,552 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2022 (12 months ago) |
---|---|
Next Return Due | 17 April 2023 (2 weeks, 1 day from now) |
20 July 2005 | Delivered on: 21 July 2005 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 284-286 alma road enfield middlesex the fixtures and by way of a floating charge. See the mortgage charge document for full details. Outstanding |
---|---|
9 March 1990 | Delivered on: 19 March 1990 Satisfied on: 23 November 1993 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £55,000, and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property sitycle at unit 3 and lying to the west of alma road in the l/b of enfield t/no:- egl 23449L. Fully Satisfied |
13 December 1988 | Delivered on: 16 December 1988 Satisfied on: 7 April 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a unit 3 east side alexandra rd/alma road london borough of enfield greater london fixed charge over all movable plant machinery implements furniture and equipment. Fully Satisfied |
13 December 1988 | Delivered on: 16 December 1988 Satisfied on: 9 March 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 19 and 21 conewood street and the workshop or the back london borough of islington greater london title no ln 83536 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
---|---|
7 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
22 March 2021 | Director's details changed for Miss Claire Elizabeth Winford on 19 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr Derek Albert Winford on 21 March 2021 (2 pages) |
22 March 2021 | Change of details for Mr Derek Albert Winford as a person with significant control on 19 March 2021 (2 pages) |
12 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 July 2018 | Director's details changed for Ms Claire Elizabeth Winford on 18 July 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
6 April 2018 | Notification of Bell Brush Limited as a person with significant control on 4 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Paul James Winford on 4 April 2018 (2 pages) |
5 April 2018 | Change of details for Mr Paul James Winford as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 September 2017 | Director's details changed for Ms Claire Elizabeth Dawes on 18 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Claire Elizabeth Dawes on 18 September 2017 (1 page) |
19 September 2017 | Director's details changed for Ms Claire Elizabeth Dawes on 18 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Claire Elizabeth Dawes on 18 September 2017 (1 page) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
10 September 2014 | Secretary's details changed for Claire Elizabeth Dawes on 10 September 2014 (1 page) |
10 September 2014 | Director's details changed for Claire Elizabeth Dawes on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Claire Elizabeth Dawes on 10 September 2014 (1 page) |
10 September 2014 | Secretary's details changed for Claire Elizabeth Dawes on 10 September 2014 (1 page) |
10 September 2014 | Director's details changed for Claire Elizabeth Dawes on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Claire Elizabeth Dawes on 10 September 2014 (1 page) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
18 April 2012 | Director's details changed for Derek Albert Winford on 1 January 2011 (3 pages) |
18 April 2012 | Director's details changed for Derek Albert Winford on 1 January 2011 (3 pages) |
18 April 2012 | Director's details changed for Derek Albert Winford on 1 January 2011 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Claire Elizebeth Dawes on 3 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul James Winford on 3 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Claire Elizebeth Dawes on 3 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul James Winford on 3 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Claire Elizebeth Dawes on 3 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul James Winford on 3 April 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
18 April 2006 | Director resigned (1 page) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
22 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
22 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
17 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
7 August 2003 | Return made up to 03/04/03; full list of members (8 pages) |
7 August 2003 | Return made up to 03/04/03; full list of members (8 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
15 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
20 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
19 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
21 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 June 2000 | Return made up to 03/04/00; full list of members (7 pages) |
19 June 2000 | Return made up to 03/04/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
11 August 1999 | Return made up to 03/04/99; no change of members (4 pages) |
11 August 1999 | Return made up to 03/04/99; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
14 August 1998 | Return made up to 03/04/98; no change of members (4 pages) |
14 August 1998 | Return made up to 03/04/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
26 August 1997 | Return made up to 03/04/97; full list of members
|
26 August 1997 | Return made up to 03/04/96; full list of members (8 pages) |
26 August 1997 | Return made up to 03/04/97; full list of members
|
27 May 1997 | Registered office changed on 27/05/97 from: 352A buxton rd great moor stockport cheshire SK2 7BY (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 352A buxton rd great moor stockport cheshire SK2 7BY (1 page) |
10 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
12 May 1995 | Return made up to 03/04/95; no change of members (6 pages) |
12 May 1995 | Return made up to 03/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
25 October 1989 | Full accounts made up to 14 July 1989 (12 pages) |
25 October 1989 | Full accounts made up to 14 July 1989 (12 pages) |
18 May 1989 | Return made up to 03/04/89; full list of members (4 pages) |
18 May 1989 | Return made up to 03/04/89; full list of members (4 pages) |
31 August 1966 | Company name changed\certificate issued on 31/08/66 (2 pages) |
31 August 1966 | Company name changed\certificate issued on 31/08/66 (2 pages) |
10 May 1946 | Certificate of incorporation (1 page) |
10 May 1946 | Incorporation (26 pages) |
10 May 1946 | Certificate of incorporation (1 page) |
10 May 1946 | Incorporation (26 pages) |