Company NameW.H.& D.B. Doole Limited
Company StatusActive
Company Number00410236
CategoryPrivate Limited Company
Incorporation Date10 May 1946(77 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Derek Albert Winford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(44 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
33 Greek Street
Stockport
SK3 8AX
Director NameMr Paul James Winford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(55 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Falkland House Mews
Falkland Road
London
NW5 2PP
Director NameMiss Claire Elizabeth Winford
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(55 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Churchside
Macclesfield
Cheshire
SK10 1HG
Secretary NameMs Claire Elizabeth Winford
NationalityBritish
StatusCurrent
Appointed01 September 2004(58 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Churchside
Macclesfield
Cheshire
SK10 1HG
Director NameDoris Beatrice Doole
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(44 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 October 2002)
RoleSecretary
Correspondence Address26 Prestbury Park
Collar House Drive
Prestbury
SK10 4AP
Director NameWilliam Henry Doole
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(44 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 1996)
RoleMaster Brush Manufacturer
Correspondence Address63 Station Road
Hendon
London
E4 7BJ
Secretary NameDoris Beatrice Doole
NationalityBritish
StatusResigned
Appointed03 April 1991(44 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address63 Station Road
Hendon
London
E4 7BJ
Director NameMrs Pamela Doris Winford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(47 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers
Collar House Drive
Prestbury
Cheshire
SK10 4AP
Secretary NameMrs Pamela Doris Winford
NationalityBritish
StatusResigned
Appointed01 January 1995(48 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers
Collar House Drive
Prestbury
Cheshire
SK10 4AP
Director NameMartin John Rees
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(55 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2006)
RoleCompany Director
Correspondence AddressCross Ways Cottage
Leysters
Leominster
Herefordshire
HR6 0HR
Wales

Contact

Websitewww.bellbrush.com
Email address[email protected]

Location

Registered AddressCharter House
33 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£183,740
Cash£307,915
Current Liabilities£543,552

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Charges

20 July 2005Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

12 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 July 2018Director's details changed for Ms Claire Elizabeth Winford on 18 July 2018 (2 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
6 April 2018Notification of Bell Brush Limited as a person with significant control on 4 April 2018 (2 pages)
5 April 2018Director's details changed for Paul James Winford on 4 April 2018 (2 pages)
5 April 2018Change of details for Mr Paul James Winford as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 September 2017Director's details changed for Ms Claire Elizabeth Dawes on 18 September 2017 (2 pages)
19 September 2017Secretary's details changed for Claire Elizabeth Dawes on 18 September 2017 (1 page)
19 September 2017Director's details changed for Ms Claire Elizabeth Dawes on 18 September 2017 (2 pages)
19 September 2017Secretary's details changed for Claire Elizabeth Dawes on 18 September 2017 (1 page)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(6 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
10 September 2014Secretary's details changed for Claire Elizabeth Dawes on 10 September 2014 (1 page)
10 September 2014Director's details changed for Claire Elizabeth Dawes on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Claire Elizabeth Dawes on 10 September 2014 (1 page)
10 September 2014Director's details changed for Claire Elizabeth Dawes on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Claire Elizabeth Dawes on 10 September 2014 (1 page)
10 September 2014Secretary's details changed for Claire Elizabeth Dawes on 10 September 2014 (1 page)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
18 April 2012Director's details changed for Derek Albert Winford on 1 January 2011 (3 pages)
18 April 2012Director's details changed for Derek Albert Winford on 1 January 2011 (3 pages)
18 April 2012Director's details changed for Derek Albert Winford on 1 January 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Paul James Winford on 3 April 2010 (2 pages)
18 May 2010Director's details changed for Claire Elizebeth Dawes on 3 April 2010 (2 pages)
18 May 2010Director's details changed for Paul James Winford on 3 April 2010 (2 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Claire Elizebeth Dawes on 3 April 2010 (2 pages)
18 May 2010Director's details changed for Paul James Winford on 3 April 2010 (2 pages)
18 May 2010Director's details changed for Claire Elizebeth Dawes on 3 April 2010 (2 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 May 2009Return made up to 03/04/09; full list of members (4 pages)
18 May 2009Return made up to 03/04/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 April 2007Return made up to 03/04/07; full list of members (2 pages)
17 April 2007Return made up to 03/04/07; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Return made up to 03/04/06; full list of members (2 pages)
18 April 2006Return made up to 03/04/06; full list of members (2 pages)
18 April 2006Director resigned (1 page)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
22 May 2005Return made up to 03/04/05; full list of members (3 pages)
22 May 2005Return made up to 03/04/05; full list of members (3 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 April 2004Return made up to 03/04/04; full list of members (8 pages)
17 April 2004Return made up to 03/04/04; full list of members (8 pages)
7 August 2003Return made up to 03/04/03; full list of members (8 pages)
7 August 2003Return made up to 03/04/03; full list of members (8 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2002Return made up to 03/04/02; full list of members (8 pages)
24 April 2002Return made up to 03/04/02; full list of members (8 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
19 April 2001Return made up to 03/04/01; full list of members (7 pages)
19 April 2001Return made up to 03/04/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 June 2000Return made up to 03/04/00; full list of members (7 pages)
19 June 2000Return made up to 03/04/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
11 August 1999Return made up to 03/04/99; no change of members (4 pages)
11 August 1999Return made up to 03/04/99; no change of members (4 pages)
15 December 1998Full accounts made up to 30 June 1998 (14 pages)
15 December 1998Full accounts made up to 30 June 1998 (14 pages)
14 August 1998Return made up to 03/04/98; no change of members (4 pages)
14 August 1998Return made up to 03/04/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (14 pages)
1 May 1998Full accounts made up to 30 June 1997 (14 pages)
26 August 1997Return made up to 03/04/96; full list of members (8 pages)
26 August 1997Return made up to 03/04/97; full list of members
  • 363(287) ‐ Registered office changed on 26/08/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 August 1997Return made up to 03/04/97; full list of members
  • 363(287) ‐ Registered office changed on 26/08/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
27 May 1997Registered office changed on 27/05/97 from: 352A buxton rd great moor stockport cheshire SK2 7BY (1 page)
27 May 1997Registered office changed on 27/05/97 from: 352A buxton rd great moor stockport cheshire SK2 7BY (1 page)
10 April 1997Full accounts made up to 30 June 1996 (14 pages)
10 April 1997Full accounts made up to 30 June 1996 (14 pages)
25 April 1996Full accounts made up to 30 June 1995 (13 pages)
25 April 1996Full accounts made up to 30 June 1995 (13 pages)
12 May 1995Return made up to 03/04/95; no change of members (6 pages)
12 May 1995Return made up to 03/04/95; no change of members (6 pages)
25 October 1989Full accounts made up to 14 July 1989 (12 pages)
25 October 1989Full accounts made up to 14 July 1989 (12 pages)
18 May 1989Return made up to 03/04/89; full list of members (4 pages)
18 May 1989Return made up to 03/04/89; full list of members (4 pages)
31 August 1966Company name changed\certificate issued on 31/08/66 (2 pages)
31 August 1966Company name changed\certificate issued on 31/08/66 (2 pages)
10 May 1946Incorporation (26 pages)
10 May 1946Certificate of incorporation (1 page)
10 May 1946Certificate of incorporation (1 page)
10 May 1946Incorporation (26 pages)