Company NameH. Bell & Sons (Rochdale) Limited
DirectorsHarry Bell and Christopher Henry Bell
Company StatusActive
Company Number01557160
CategoryPrivate Limited Company
Incorporation Date22 April 1981(43 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Harry Bell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bagslate Moor Road
Rochdale
OL11 5XT
Director NameMr Christopher Henry Bell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(11 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Princess Street
Rochdale
OL12 0HA
Secretary NameCatherine Louise Scott
NationalityBritish
StatusCurrent
Appointed11 February 2002(20 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleAccount Manager
Correspondence Address28 Bagslate Moor Road
Norden
Rochdale
Lancashire
OL11 5XT
Director NameMr David Bell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 1992)
RoleProperty Reapirer
Correspondence Address26 Shawfield Lane
Norden
Rochdale
Lancashire
OL12 7RQ
Director NameMrs Irene Bell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 1992)
RoleClerk
Correspondence Address26 Shawfield Lane
Norden
Rochdale
Lancashire
OL12 7RQ
Director NameMrs Kathleen Bell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleClerk
Correspondence Address247 Edenfield Road
Rochdale
Lancashire
OL11 5AG
Secretary NameMr Harry Bell
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Edenfield Road
Rochdale
Lancashire
OL11 5AG

Contact

Websitehbellandson.co.uk
Telephone01706 645015
Telephone regionRochdale

Location

Registered Address33 Princess Street
Rochdale
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Mr Christopher Henry Bell
60.00%
Ordinary
150 at £1Harry Bell
15.00%
Ordinary
150 at £1K. Bell
15.00%
Ordinary
100 at £1Catherine Louise Scott
10.00%
Ordinary

Financials

Year2014
Net Worth£535,912
Cash£309,847
Current Liabilities£276,770

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

19 April 2005Delivered on: 20 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 high croft way syke rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

14 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
25 May 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
7 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 September 2022Director's details changed for Mr Christopher Henry Bell on 16 September 2022 (2 pages)
29 September 2022Change of details for Mr Christopher Henry Bell as a person with significant control on 16 September 2022 (2 pages)
29 September 2022Registered office address changed from 33 Princess Street Rochdale OL12 0HA to Carr Holme Furbarn Road Bamford Rochdale OL11 5QR on 29 September 2022 (1 page)
29 September 2022Registered office address changed from Carr Holme Furbarn Road Bamford Rochdale OL11 5QR England to 33 Princess Street Rochdale OL12 0HA on 29 September 2022 (1 page)
29 September 2022Director's details changed for Mr Christopher Henry Bell on 16 September 2022 (2 pages)
13 April 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
5 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
14 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
7 December 2020Confirmation statement made on 23 October 2020 with updates (6 pages)
7 December 2020Change of share class name or designation (2 pages)
7 December 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 3,000
(6 pages)
25 August 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
8 July 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
5 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
5 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
17 July 2017Director's details changed for Mr Harry Bell on 11 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Harry Bell on 11 July 2017 (2 pages)
11 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Change of share class name or designation (2 pages)
1 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 June 2016Statement of company's objects (2 pages)
1 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 June 2016Statement of company's objects (2 pages)
1 June 2016Change of share class name or designation (2 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 October 2009Director's details changed for Mr Harry Bell on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Harry Bell on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Christopher Henry Bell on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Christopher Henry Bell on 26 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 December 2008Return made up to 23/10/08; full list of members (4 pages)
16 December 2008Return made up to 23/10/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 January 2008Return made up to 23/10/07; full list of members (3 pages)
14 January 2008Return made up to 23/10/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2006Return made up to 23/10/06; full list of members (3 pages)
25 October 2006Return made up to 23/10/06; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Return made up to 23/10/05; full list of members (3 pages)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Return made up to 23/10/05; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 23/10/04; full list of members (7 pages)
14 December 2004Return made up to 23/10/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 December 2003Return made up to 23/10/03; full list of members (7 pages)
19 December 2003Return made up to 23/10/03; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 May 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
6 May 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
25 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
16 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
10 November 1999Return made up to 23/10/99; full list of members (6 pages)
10 November 1999Return made up to 23/10/99; full list of members (6 pages)
1 April 1999Full accounts made up to 30 June 1998 (9 pages)
1 April 1999Full accounts made up to 30 June 1998 (9 pages)
10 November 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Full accounts made up to 30 June 1997 (10 pages)
8 January 1998Full accounts made up to 30 June 1997 (10 pages)
28 October 1997Return made up to 23/10/97; no change of members (4 pages)
28 October 1997Return made up to 23/10/97; no change of members (4 pages)
18 March 1997Full accounts made up to 30 June 1996 (9 pages)
18 March 1997Full accounts made up to 30 June 1996 (9 pages)
30 December 1996Return made up to 02/11/96; full list of members (6 pages)
30 December 1996Return made up to 02/11/96; full list of members (6 pages)
22 November 1995Return made up to 02/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1995Return made up to 02/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
12 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)