Company NameBarrett Dixon Bell Limited
Company StatusActive
Company Number02604043
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Matthew Steven Lee Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(23 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCraig Court 25 Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameDr Catherine Elizabeth Jane Butcher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Court 25 Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameMrs Jennifer Mason
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Court 25 Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameMr Oliver Brewood
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Court 25 Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameMr Henry Michael Dixon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCraig Court 25 Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameMrs Susanne Elizabeth Dixon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 August 2017)
RoleMarketing
Country of ResidenceWales
Correspondence AddressCraig Court 25 Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameMr Paul Anthony Barrett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1993)
RoleMarketing Director
Correspondence AddressThowler Lane Farm
Millington
Altrincham
Cheshire
WA14 3RJ
Secretary NameMr Henry Michael Dixon
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration25 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Rectory
Llangynhafal
Denbigh
Denbighshire
LL16 4LN
Wales
Director NameEmma Edwards
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleMarketing Consultant
Correspondence Address4 Wyngate Road
Hale
Altrincham
Cheshire
WA15 0LZ
Director NameOlivia Kehoe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(16 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Court 25 Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameMr Michael Jonathan Hallowell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraig Court 25 Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bdb.co.uk/
Telephone0161 9254700
Telephone regionManchester

Location

Registered AddressCraig Court 25 Hale Road
Altrincham
Cheshire
WA14 2EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

255 at £1Susanne Dixon
51.00%
Ordinary
245 at £1Henry Dixon
49.00%
Ordinary

Financials

Year2014
Turnover£3,299,858
Gross Profit£1,771,275
Net Worth£458,994
Cash£430,598
Current Liabilities£636,046

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (3 days from now)

Charges

6 December 2021Delivered on: 6 December 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
6 December 2021Delivered on: 6 December 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
27 November 2017Delivered on: 28 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 August 2017Delivered on: 1 September 2017
Persons entitled:
Henry Michael Dixon
Susanne Elizabeth Dixon

Classification: A registered charge
Outstanding
15 January 1998Delivered on: 22 January 1998
Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 June 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
26 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
20 September 2022Appointment of Mr Oliver Brewood as a director on 1 April 2022 (2 pages)
23 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
7 December 2021Satisfaction of charge 026040430002 in full (1 page)
6 December 2021Registration of charge 026040430005, created on 6 December 2021 (41 pages)
6 December 2021Registration of charge 026040430004, created on 6 December 2021 (22 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
19 April 2021Director's details changed for Mr Matthew Steven Lee Smith on 17 April 2015 (2 pages)
19 April 2021Change of details for B2B International Marketing Group Limited as a person with significant control on 31 August 2017 (2 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Michael Jonathan Hallowell as a director on 8 April 2020 (1 page)
7 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
4 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
9 August 2018Notification of B2B International Marketing Group Limited as a person with significant control on 31 August 2017 (2 pages)
4 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
18 April 2018Cessation of Susanne Elizabeth Dixon as a person with significant control on 31 August 2017 (1 page)
18 April 2018Cessation of Henry Dixon as a person with significant control on 31 August 2017 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (21 pages)
28 November 2017Registration of charge 026040430003, created on 27 November 2017 (23 pages)
28 November 2017Registration of charge 026040430003, created on 27 November 2017 (23 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 September 2017Satisfaction of charge 1 in full (4 pages)
23 September 2017Satisfaction of charge 1 in full (4 pages)
22 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 522
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 522
(3 pages)
19 September 2017Termination of appointment of Susanne Elizabeth Dixon as a director on 31 August 2017 (1 page)
19 September 2017Appointment of Mrs Jennifer Mason as a director on 31 August 2017 (2 pages)
19 September 2017Termination of appointment of Henry Michael Dixon as a director on 31 August 2017 (1 page)
19 September 2017Appointment of Mrs Jennifer Mason as a director on 31 August 2017 (2 pages)
19 September 2017Termination of appointment of Henry Michael Dixon as a secretary on 31 August 2017 (1 page)
19 September 2017Termination of appointment of Henry Michael Dixon as a director on 31 August 2017 (1 page)
19 September 2017Appointment of Mr Michael Jonathan Hallowell as a director on 31 August 2017 (2 pages)
19 September 2017Termination of appointment of Henry Michael Dixon as a secretary on 31 August 2017 (1 page)
19 September 2017Appointment of Dr Catherine Elizabeth Jane Butcher as a director on 31 August 2017 (2 pages)
19 September 2017Termination of appointment of Susanne Elizabeth Dixon as a director on 31 August 2017 (1 page)
19 September 2017Appointment of Mr Michael Jonathan Hallowell as a director on 31 August 2017 (2 pages)
19 September 2017Appointment of Dr Catherine Elizabeth Jane Butcher as a director on 31 August 2017 (2 pages)
1 September 2017Registration of charge 026040430002, created on 31 August 2017 (29 pages)
1 September 2017Registration of charge 026040430002, created on 31 August 2017 (29 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (18 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (18 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500
(4 pages)
9 March 2016Group of companies' accounts made up to 31 May 2015 (18 pages)
9 March 2016Group of companies' accounts made up to 31 May 2015 (18 pages)
9 November 2015Auditor's resignation (1 page)
9 November 2015Auditor's resignation (1 page)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 500
(4 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 500
(4 pages)
6 March 2015Group of companies' accounts made up to 31 May 2014 (19 pages)
6 March 2015Group of companies' accounts made up to 31 May 2014 (19 pages)
10 February 2015Termination of appointment of Olivia Kehoe as a director on 19 December 2014 (1 page)
10 February 2015Termination of appointment of Olivia Kehoe as a director on 19 December 2014 (1 page)
20 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2014Appointment of Mr Matthew Steven Lee Smith as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Matthew Steven Lee Smith as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Matthew Steven Lee Smith as a director on 1 August 2014 (2 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(4 pages)
20 January 2014Accounts for a small company made up to 31 May 2013 (8 pages)
20 January 2014Accounts for a small company made up to 31 May 2013 (8 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a small company made up to 31 May 2012 (7 pages)
22 August 2012Accounts for a small company made up to 31 May 2012 (7 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a small company made up to 31 May 2011 (7 pages)
7 September 2011Accounts for a small company made up to 31 May 2011 (7 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a small company made up to 31 May 2010 (6 pages)
21 September 2010Accounts for a small company made up to 31 May 2010 (6 pages)
28 April 2010Director's details changed for Olivia Kehoe on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Susanne Elizabeth Dixon on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Susanne Elizabeth Dixon on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Olivia Kehoe on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Henry Michael Dixon on 23 April 2010 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Henry Michael Dixon on 23 April 2010 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
6 April 2010Termination of appointment of Emma Edwards as a director (1 page)
6 April 2010Termination of appointment of Emma Edwards as a director (1 page)
3 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
3 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
3 June 2009Return made up to 23/04/09; full list of members (4 pages)
3 June 2009Return made up to 23/04/09; full list of members (4 pages)
7 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
7 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
29 April 2008Return made up to 23/04/08; full list of members (4 pages)
29 April 2008Return made up to 23/04/08; full list of members (4 pages)
19 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
19 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
18 July 2007Return made up to 23/04/07; full list of members (2 pages)
18 July 2007Return made up to 23/04/07; full list of members (2 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 April 2006Return made up to 23/04/06; full list of members (2 pages)
25 April 2006Return made up to 23/04/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 May 2005Return made up to 23/04/05; full list of members (7 pages)
9 May 2005Return made up to 23/04/05; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
2 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
17 June 2004Return made up to 23/04/04; full list of members (7 pages)
17 June 2004Return made up to 23/04/04; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
5 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
8 May 2003Return made up to 23/04/03; full list of members (7 pages)
8 May 2003Return made up to 23/04/03; full list of members (7 pages)
22 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
22 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
7 May 2002Return made up to 23/04/02; full list of members (7 pages)
7 May 2002Return made up to 23/04/02; full list of members (7 pages)
11 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
11 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
15 May 2001Return made up to 23/04/01; full list of members (6 pages)
15 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
11 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
8 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
8 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
25 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
5 May 1999Return made up to 23/04/99; no change of members (4 pages)
5 May 1999Return made up to 23/04/99; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Secretary's particulars changed;director's particulars changed (1 page)
4 August 1998Secretary's particulars changed;director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
29 April 1998Return made up to 23/04/98; full list of members (6 pages)
29 April 1998Return made up to 23/04/98; full list of members (6 pages)
22 January 1998Particulars of mortgage/charge (6 pages)
22 January 1998Particulars of mortgage/charge (6 pages)
25 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
25 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
14 May 1997Return made up to 23/04/97; full list of members (5 pages)
14 May 1997Return made up to 23/04/97; full list of members (5 pages)
23 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
23 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
15 May 1996Return made up to 23/04/96; no change of members (4 pages)
15 May 1996Return made up to 23/04/96; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
16 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
31 May 1995Return made up to 23/04/95; no change of members (4 pages)
31 May 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 March 1994£ ic 750/500 17/02/94 £ sr 250@1=250 (2 pages)
25 March 1994£ ic 750/500 17/02/94 £ sr 250@1=250 (2 pages)
8 March 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 March 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 October 1993£ ic 1000/750 05/10/93 £ sr 250@1=250 (1 page)
28 October 1993£ ic 1000/750 05/10/93 £ sr 250@1=250 (1 page)
22 October 1993Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
22 October 1993Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
23 April 1991Incorporation (11 pages)
23 April 1991Incorporation (11 pages)