Company NameBell Brush Limited
DirectorsDerek Albert Winford and Pamela Doris Winford
Company StatusActive
Company Number02301424
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)
Previous NameDW Holdings Limited

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
Appointed30 September 1992(4 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
33 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMrs Pamela Doris Winford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(6 years after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
33 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameMrs Pamela Doris Winford
NationalityBritish
StatusCurrent
Appointed28 February 1995(6 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House
33 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameWilliam Henry Doole
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address1 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4AP
Secretary NameWilliam Henry Doole
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address63 Station Road
Hendon
London
E4 7BJ

Contact

Websitebellbrush.com
Email address[email protected]

Location

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

Shareholders

250 at £1Claire Dawes
25.00%
Ordinary
250 at £1Derek Albert Winford
25.00%
Ordinary
250 at £1Pamela Winford
25.00%
Ordinary
250 at £1Paul James Winford
25.00%
Ordinary

Financials

Year2014
Net Worth£996
Current Liabilities£6,670

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
4 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
7 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
23 March 2021Secretary's details changed for Mrs Pamela Doris Winford on 19 March 2021 (1 page)
23 March 2021Director's details changed for Mrs Pamela Doris Winford on 19 March 2021 (2 pages)
23 March 2021Director's details changed for Mr Derek Albert Winford on 19 March 2021 (2 pages)
23 March 2021Change of details for Mr Derek Albert Winford as a person with significant control on 19 March 2021 (2 pages)
6 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
17 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(5 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Mrs Pamela Doris Winford on 1 January 2011 (2 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Derek Albert Winford on 1 January 2011 (2 pages)
20 October 2011Secretary's details changed for Mrs Pamela Doris Winford on 1 January 2011 (2 pages)
20 October 2011Director's details changed for Derek Albert Winford on 1 January 2011 (2 pages)
20 October 2011Director's details changed for Derek Albert Winford on 1 January 2011 (2 pages)
20 October 2011Director's details changed for Mrs Pamela Doris Winford on 1 January 2011 (2 pages)
20 October 2011Secretary's details changed for Mrs Pamela Doris Winford on 1 January 2011 (2 pages)
20 October 2011Secretary's details changed for Mrs Pamela Doris Winford on 1 January 2011 (2 pages)
20 October 2011Director's details changed for Mrs Pamela Doris Winford on 1 January 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 October 2010Director's details changed for Pamela Doris Winford on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Pamela Doris Winford on 30 September 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 November 2005Company name changed dw holdings LIMITED\certificate issued on 24/11/05 (2 pages)
24 November 2005Company name changed dw holdings LIMITED\certificate issued on 24/11/05 (2 pages)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 October 2003Return made up to 30/09/03; full list of members (7 pages)
19 November 2002Return made up to 30/09/02; full list of members (7 pages)
19 November 2002Return made up to 30/09/02; full list of members (7 pages)
15 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
15 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
12 September 2002Return made up to 30/09/01; full list of members (7 pages)
12 September 2002Return made up to 30/09/01; full list of members (7 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)
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)
24 November 2000Return made up to 30/09/00; full list of members (6 pages)
24 November 2000Return made up to 30/09/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 November 1999Full group accounts made up to 30 June 1998 (14 pages)
14 November 1999Full group accounts made up to 30 June 1998 (14 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1998Full group accounts made up to 30 June 1997 (14 pages)
1 May 1998Full group accounts made up to 30 June 1997 (14 pages)
9 February 1998Return made up to 30/09/97; no change of members (4 pages)
9 February 1998Return made up to 30/09/96; full list of members (6 pages)
9 February 1998Return made up to 30/09/97; no change of members (4 pages)
27 May 1997Registered office changed on 27/05/97 from: 352A buxton road great moor stockport cheshire SK2 7BY (1 page)
27 May 1997Registered office changed on 27/05/97 from: 352A buxton road great moor stockport cheshire SK2 7BY (1 page)
10 April 1997Full group accounts made up to 30 June 1996 (14 pages)
10 April 1997Full group accounts made up to 30 June 1996 (14 pages)
6 May 1996Full group accounts made up to 30 June 1995 (14 pages)
6 May 1996Full group accounts made up to 30 June 1995 (14 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Return made up to 30/09/94; no change of members (4 pages)
4 September 1995Return made up to 30/09/94; no change of members (4 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Full accounts made up to 30 June 1994 (14 pages)
11 May 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1988Incorporation (15 pages)
30 September 1988Incorporation (15 pages)