Company NameBell Trailers (Rental) Limited
Company StatusDissolved
Company Number03032579
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameMitcham Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Michael Robert Furnival
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2015(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTip Trailer Services Uk Limited Trafford Point, Tw
Trafford Park
Manchester
M17 1SH
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed21 August 2015(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 12 February 2019)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Elizabeth Bell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(2 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Chaigley
Clitheroe
Lancashire
BB7 3LP
Director NameMr John Michael Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(2 weeks, 1 day after company formation)
Appointment Duration20 years, 4 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Chaigley
Clitheroe
Lancashire
BB7 3LP
Secretary NameMrs Elizabeth Bell
NationalityBritish
StatusResigned
Appointed30 March 1995(2 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Chaigley
Clitheroe
Lancashire
BB7 3LP
Director NameMr Thomas Christopher Abernethy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(9 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Secretary NameMr Thomas Christopher Abernethy
NationalityBritish
StatusResigned
Appointed30 July 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Secretary NameElizabeth Bell
NationalityBritish
StatusResigned
Appointed20 January 2009(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 2015)
RoleCompany Director
Correspondence AddressManor Farm Chaigley
Clitheroe
Lancashire
BB7 3LP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.belltrailers.co.uk/
Telephone01282 696343
Telephone regionBurnley

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

15k at £1Elizabeth Bell
40.00%
Ordinary
15k at £1John Michael Bell
40.00%
Ordinary
7.5k at £1Thomas Christopher Abernethy
20.00%
Ordinary

Financials

Year2014
Net Worth£6,370,629
Cash£2,805,584
Current Liabilities£1,638,183

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 April 2011Delivered on: 13 April 2011
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor as security for the due and punctual payment repayment satisfaction performance and discharge of the secured obligations charges by way of first fixed charge and assigns and agrees to assign absolutely to the mortgagee the secured property see image for full details.
Outstanding
13 July 2007Delivered on: 18 July 2007
Satisfied on: 5 August 2010
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £300,000.00 and all other monies due or to become due.
Particulars: Bell 206B jet ranger iii reg mark g-ccvo ser no 4326 the rights title and interest in the insurances. See the mortgage charge document for full details.
Fully Satisfied
20 January 2005Delivered on: 25 January 2005
Satisfied on: 5 August 2010
Persons entitled: National Westminster 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.
Fully Satisfied
29 October 1999Delivered on: 18 November 1999
Satisfied on: 5 August 2010
Persons entitled: Ge Capital Equipment Finance Limited

Classification: Floating charge
Secured details: £173,250.00 due or to become due from the company to the chargee under the hire purchase agreement dated 29 october 1999.
Particulars: Goods specified under hire purchase agreement number 85927409-8 as follows 11 x new 13.6M ilson trailers (tri axle on air) and the companys rights under any form of lease hire or similar agreement from time to time entered into by the company with a third party in respect of the goods and all rental and other amounts payable under such agreement.
Fully Satisfied
20 March 1998Delivered on: 1 April 1998
Satisfied on: 4 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a plot 1 churchill way lomeshaye industrial estate nelson lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

6 April 2017Full accounts made up to 31 December 2016 (17 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
12 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 37,500
(6 pages)
8 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
6 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
15 December 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
19 October 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 August 2015Registered office address changed from Stafford House 44 Churchill Way Nelson Lancashire BB9 6RT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 August 2015 (1 page)
26 August 2015Termination of appointment of Elizabeth Bell as a secretary on 21 August 2015 (1 page)
26 August 2015Termination of appointment of John Michael Bell as a director on 21 August 2015 (1 page)
26 August 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 August 2015 (2 pages)
26 August 2015Appointment of Michael Robert Furnival as a director on 21 August 2015 (2 pages)
8 May 2015Director's details changed for John Michael Bell on 7 May 2015 (2 pages)
8 May 2015Director's details changed for John Michael Bell on 7 May 2015 (2 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 37,500
(5 pages)
13 October 2014Accounts for a small company made up to 30 June 2014 (6 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 37,500
(5 pages)
13 September 2013Accounts for a small company made up to 30 June 2013 (6 pages)
24 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a small company made up to 30 June 2012 (6 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
6 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2010Director's details changed for Thomas Christopher Abernethy on 14 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for John Michael Bell on 14 March 2010 (2 pages)
4 November 2009Annual return made up to 14 March 2009 with a full list of shareholders (6 pages)
28 October 2009Termination of appointment of Thomas Abernethy as a secretary (1 page)
28 October 2009Appointment of Elizabeth Bell as a secretary (2 pages)
7 October 2009Accounts for a small company made up to 30 June 2009 (8 pages)
30 March 2009Return made up to 14/03/09; full list of members (4 pages)
21 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
10 April 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
11 April 2007Return made up to 14/03/07; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2006Return made up to 14/03/06; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
9 March 2005Amended 169 now 12,500 purch (2 pages)
10 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2005Particulars of mortgage/charge (3 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 August 2004£ ic 50000/30000 30/07/04 £ sr 20000@1=20000 (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
19 March 2004Return made up to 14/03/04; full list of members (7 pages)
23 February 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
13 February 2004Return made up to 14/03/03; full list of members; amend (7 pages)
7 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
10 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 May 2003Return made up to 14/03/03; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 March 2002Return made up to 14/03/02; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 March 2001Return made up to 14/03/01; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 June 2000Registered office changed on 23/06/00 from: 16 kirby road lomeshaye industrial estate nelson lancashire BB9 6RS (1 page)
24 March 2000Return made up to 14/03/00; full list of members (6 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 April 1998Return made up to 14/03/98; full list of members (6 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 March 1997Return made up to 14/03/97; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 May 1996Return made up to 14/03/96; full list of members (6 pages)
27 April 1995Accounting reference date notified as 31/03 (1 page)
11 April 1995Company name changed mitcham LIMITED\certificate issued on 12/04/95 (3 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: suite 10864 72 new bond street london W1Y 9DD (1 page)
9 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 April 1995Ad 31/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 April 1995£ nc 1000/1000000 31/03/95 (1 page)
14 March 1995Incorporation (30 pages)