Company NameDernie & Bell Sons.& Co.Limited
DirectorMatthew David Diskin
Company StatusLiquidation
Company Number00519899
CategoryPrivate Limited Company
Incorporation Date20 May 1953(70 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Matthew David Diskin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(67 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Terrace 11-15 New Road
Manchester
M26 1LS
Director NameMr Hubert Joseph Bell
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 1997)
RoleCompany Director
Correspondence Address4 Grange Avenue
Woodsetts
Worksop
Nottinghamshire
S81 8RT
Director NameMr Michael Brian Bell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressFernbank Woodlea
Blyth Road Maltby
Rotherham
S Yorks
S66 8NN
Director NameMrs Lucy Joan Dernie
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 29 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sparken Hill
Worksop
Nottinghamshire
S80 1AP
Director NameMr Stewart Raymond Harris
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address41 Hawthorne Avenue
Anston
Sheffield
South Yorkshire
S31 7GR
Director NameMr Louis John Woodward
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressJaneen North Road
Torworth
Retford
Nottinghamshire
DN22 8NY
Director NameMrs Patricia Ann Bell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration29 years, 6 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Queen Street
Morley
Leeds
LS27 8EG
Director NameMr Michael Collins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration29 years, 6 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Queen Street
Morley
Leeds
LS27 8EG
Secretary NameMr Kenneth Batty
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address54 Falcon Way
Dinnington
Sheffield
South Yorkshire
S25 2NY
Secretary NameMr Michael Collins
NationalityBritish
StatusResigned
Appointed31 December 1994(41 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Queen Street
Morley
Leeds
LS27 8EG

Contact

Websitedernieandbell.com

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency
St Johns Terrace
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

4.2k at £1Mrs Helen Kathryn Lunn
9.40%
Ordinary
13.6k at £1Michael Collins
30.28%
Ordinary
10.1k at £1Mrs Patricia Ann Bell
22.42%
Ordinary
9k at £1Mrs Lucy Joan Dernie
20.07%
Ordinary
7.8k at £1Mrs Jacqueline Ann Collins
17.27%
Ordinary
250 at £1Mr Christopher Michael Lunn
0.56%
Ordinary

Financials

Year2014
Net Worth£500,504
Cash£160,032
Current Liabilities£164,268

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2021 (2 years, 8 months ago)
Next Return Due16 August 2022 (overdue)

Charges

15 February 2010Delivered on: 18 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 December 1975Delivered on: 17 December 1975
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H willow farm, maltby-le-marsh lincs, tog with all fixtures etc.
Outstanding
31 May 1973Delivered on: 5 June 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands herditaments being 4760 sq yards at claylands avenue worksop, nothingham together with all fixtures.
Outstanding
10 August 1972Delivered on: 15 August 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & premises being 1-50 acres situate at claylands avenue, worksop, nottingham together with all fixtures, whatsoever.
Outstanding
8 February 1972Delivered on: 11 February 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trusthorpe hall, trusthorpe leics & all fixtures.
Outstanding
20 February 1981Delivered on: 26 February 1981
Persons entitled: Midland Bank 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 & premises situate at larwood kilton worksop notts.
Fully Satisfied
18 January 1980Delivered on: 29 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 2.46 acres at larwood kilton hull, worksop, n ottingham comprised in a conveyance dated 19/9/79 tog with all fixtures.
Fully Satisfied

Filing History

5 March 2021Director's details changed for Mr Matthew David Diskin on 4 March 2021 (2 pages)
4 March 2021Change of details for Tritoma Holdings Limited as a person with significant control on 4 March 2021 (2 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 July 2020Notification of Tritoma Holdings Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Cessation of Patricia Ann Bell as a person with significant control on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Michael Collins as a secretary on 1 July 2020 (1 page)
1 July 2020Registered office address changed from Claylands Avenue Dukeries Industrial Estate Worksop Notts S81 7BQ to 25-27 Queen Street Morley Leeds LS27 8EG on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Patricia Ann Bell as a director on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Matthew David Diskin as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Michael Collins as a director on 1 July 2020 (1 page)
1 July 2020Cessation of Michael Collins as a person with significant control on 1 July 2020 (1 page)
10 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 January 2018Change of details for Mrs Patricia Ann Bell as a person with significant control on 1 January 2017 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Director's details changed for Mrs Patricia Ann Bell on 16 January 2018 (2 pages)
16 January 2018Secretary's details changed for Mr Michael Collins on 16 January 2018 (1 page)
16 January 2018Director's details changed for Mr Michael Collins on 16 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 45,000
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 45,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 45,000
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 45,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 45,000
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 45,000
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Termination of appointment of Lucy Dernie as a director (1 page)
21 May 2012Termination of appointment of Lucy Dernie as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 February 2010Director's details changed for Mrs Patricia Ann Bell on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Michael Collins on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Patricia Ann Bell on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Michael Collins on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Lucy Joan Dernie on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Patricia Ann Bell on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Mrs Lucy Joan Dernie on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Mrs Lucy Joan Dernie on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Michael Collins on 1 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 31/12/06; full list of members (6 pages)
5 June 2008Return made up to 31/12/07; full list of members (6 pages)
5 June 2008Return made up to 31/12/06; full list of members (6 pages)
5 June 2008Return made up to 31/12/07; full list of members (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (9 pages)
26 January 2006Return made up to 31/12/05; full list of members (9 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (3 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (3 pages)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (3 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (3 pages)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (3 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (3 pages)
10 January 2003Return made up to 31/12/02; full list of members (11 pages)
10 January 2003Return made up to 31/12/02; full list of members (11 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (3 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (3 pages)
11 January 2002Return made up to 31/12/01; no change of members (7 pages)
11 January 2002Return made up to 31/12/01; no change of members (7 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (3 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (3 pages)
15 January 2001Return made up to 31/12/00; no change of members (7 pages)
15 January 2001Return made up to 31/12/00; no change of members (7 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 November 1998Accounts made up to 31 March 1998 (10 pages)
16 November 1998Accounts made up to 31 March 1998 (10 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 October 1997Accounts made up to 31 March 1997 (10 pages)
22 October 1997Accounts made up to 31 March 1997 (10 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1996Accounts made up to 31 March 1996 (10 pages)
14 October 1996Accounts made up to 31 March 1996 (10 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
12 September 1995Accounts made up to 31 March 1995 (10 pages)
12 September 1995Accounts made up to 31 March 1995 (10 pages)
10 May 1968Alter mem and arts (8 pages)
10 May 1968Alter mem and arts (8 pages)
20 May 1950Incorporation (23 pages)
20 May 1950Incorporation (23 pages)