Manchester
M26 1LS
Director Name | Mr Hubert Joseph Bell |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | 4 Grange Avenue Woodsetts Worksop Nottinghamshire S81 8RT |
Director Name | Mr Michael Brian Bell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Fernbank Woodlea Blyth Road Maltby Rotherham S Yorks S66 8NN |
Director Name | Mrs Lucy Joan Dernie |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 29 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sparken Hill Worksop Nottinghamshire S80 1AP |
Director Name | Mr Stewart Raymond Harris |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 41 Hawthorne Avenue Anston Sheffield South Yorkshire S31 7GR |
Director Name | Mr Louis John Woodward |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Janeen North Road Torworth Retford Nottinghamshire DN22 8NY |
Director Name | Mrs Patricia Ann Bell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Queen Street Morley Leeds LS27 8EG |
Director Name | Mr Michael Collins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Queen Street Morley Leeds LS27 8EG |
Secretary Name | Mr Kenneth Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 54 Falcon Way Dinnington Sheffield South Yorkshire S25 2NY |
Secretary Name | Mr Michael Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(41 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Queen Street Morley Leeds LS27 8EG |
Website | dernieandbell.com |
---|
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
4.2k at £1 | Mrs Helen Kathryn Lunn 9.40% Ordinary |
---|---|
13.6k at £1 | Michael Collins 30.28% Ordinary |
10.1k at £1 | Mrs Patricia Ann Bell 22.42% Ordinary |
9k at £1 | Mrs Lucy Joan Dernie 20.07% Ordinary |
7.8k at £1 | Mrs Jacqueline Ann Collins 17.27% Ordinary |
250 at £1 | Mr Christopher Michael Lunn 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500,504 |
Cash | £160,032 |
Current Liabilities | £164,268 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 16 August 2022 (overdue) |
15 February 2010 | Delivered 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 1975 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
5 March 2021 | Director's details changed for Mr Matthew David Diskin on 4 March 2021 (2 pages) |
---|---|
4 March 2021 | Change of details for Tritoma Holdings Limited as a person with significant control on 4 March 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 July 2020 | Notification of Tritoma Holdings Limited as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Cessation of Patricia Ann Bell as a person with significant control on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Michael Collins as a secretary on 1 July 2020 (1 page) |
1 July 2020 | Registered 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 2020 | Termination of appointment of Patricia Ann Bell as a director on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mr Matthew David Diskin as a director on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Michael Collins as a director on 1 July 2020 (1 page) |
1 July 2020 | Cessation of Michael Collins as a person with significant control on 1 July 2020 (1 page) |
10 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 January 2018 | Change of details for Mrs Patricia Ann Bell as a person with significant control on 1 January 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Director's details changed for Mrs Patricia Ann Bell on 16 January 2018 (2 pages) |
16 January 2018 | Secretary's details changed for Mr Michael Collins on 16 January 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Michael Collins on 16 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Termination of appointment of Lucy Dernie as a director (1 page) |
21 May 2012 | Termination of appointment of Lucy Dernie as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 February 2010 | Director's details changed for Mrs Patricia Ann Bell on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Michael Collins on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Patricia Ann Bell on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Michael Collins on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Lucy Joan Dernie on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Patricia Ann Bell on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Mrs Lucy Joan Dernie on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Mrs Lucy Joan Dernie on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Michael Collins on 1 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Return made up to 31/12/06; full list of members (6 pages) |
5 June 2008 | Return made up to 31/12/07; full list of members (6 pages) |
5 June 2008 | Return made up to 31/12/06; full list of members (6 pages) |
5 June 2008 | Return made up to 31/12/07; full list of members (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (3 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (3 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (3 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (3 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (3 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (3 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (3 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (3 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
15 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 November 1998 | Accounts made up to 31 March 1998 (10 pages) |
16 November 1998 | Accounts made up to 31 March 1998 (10 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 October 1997 | Accounts made up to 31 March 1997 (10 pages) |
22 October 1997 | Accounts made up to 31 March 1997 (10 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 31/12/96; no change of members
|
9 January 1997 | Return made up to 31/12/96; no change of members
|
14 October 1996 | Accounts made up to 31 March 1996 (10 pages) |
14 October 1996 | Accounts made up to 31 March 1996 (10 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
12 September 1995 | Accounts made up to 31 March 1995 (10 pages) |
12 September 1995 | Accounts made up to 31 March 1995 (10 pages) |
10 May 1968 | Alter mem and arts (8 pages) |
10 May 1968 | Alter mem and arts (8 pages) |
20 May 1950 | Incorporation (23 pages) |
20 May 1950 | Incorporation (23 pages) |