Trafford Park
Manchester
M17 1SH
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 2015(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 February 2019) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Elizabeth Bell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Chaigley Clitheroe Lancashire BB7 3LP |
Director Name | Mr John Michael Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 4 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Chaigley Clitheroe Lancashire BB7 3LP |
Secretary Name | Mrs Elizabeth Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Chaigley Clitheroe Lancashire BB7 3LP |
Director Name | Mr Thomas Christopher Abernethy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holborn Drive Ormskirk Lancashire L39 3QL |
Secretary Name | Mr Thomas Christopher Abernethy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holborn Drive Ormskirk Lancashire L39 3QL |
Secretary Name | Elizabeth Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 August 2015) |
Role | Company Director |
Correspondence Address | Manor Farm Chaigley Clitheroe Lancashire BB7 3LP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.belltrailers.co.uk/ |
---|---|
Telephone | 01282 696343 |
Telephone region | Burnley |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
15k at £1 | Elizabeth Bell 40.00% Ordinary |
---|---|
15k at £1 | John Michael Bell 40.00% Ordinary |
7.5k at £1 | Thomas Christopher Abernethy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,370,629 |
Cash | £2,805,584 |
Current Liabilities | £1,638,183 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 April 2011 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
6 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
12 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
6 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
15 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
19 October 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
26 August 2015 | Registered 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 2015 | Termination of appointment of Elizabeth Bell as a secretary on 21 August 2015 (1 page) |
26 August 2015 | Termination of appointment of John Michael Bell as a director on 21 August 2015 (1 page) |
26 August 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 August 2015 (2 pages) |
26 August 2015 | Appointment of Michael Robert Furnival as a director on 21 August 2015 (2 pages) |
8 May 2015 | Director's details changed for John Michael Bell on 7 May 2015 (2 pages) |
8 May 2015 | Director's details changed for John Michael Bell on 7 May 2015 (2 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 October 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 September 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
24 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
6 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2010 | Director's details changed for Thomas Christopher Abernethy on 14 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for John Michael Bell on 14 March 2010 (2 pages) |
4 November 2009 | Annual return made up to 14 March 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Termination of appointment of Thomas Abernethy as a secretary (1 page) |
28 October 2009 | Appointment of Elizabeth Bell as a secretary (2 pages) |
7 October 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
30 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
21 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
10 April 2008 | Return made up to 14/03/08; no change of members
|
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
9 March 2005 | Amended 169 now 12,500 purch (2 pages) |
10 February 2005 | Resolutions
|
25 January 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Total 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 2004 | Director's particulars changed (1 page) |
19 August 2004 | Resolutions
|
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
19 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
23 February 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
13 February 2004 | Return made up to 14/03/03; full list of members; amend (7 pages) |
7 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 16 kirby road lomeshaye industrial estate nelson lancashire BB9 6RS (1 page) |
24 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 April 1999 | Return made up to 14/03/99; full list of members
|
9 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 May 1996 | Return made up to 14/03/96; full list of members (6 pages) |
27 April 1995 | Accounting reference date notified as 31/03 (1 page) |
11 April 1995 | Company name changed mitcham LIMITED\certificate issued on 12/04/95 (3 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: suite 10864 72 new bond street london W1Y 9DD (1 page) |
9 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 April 1995 | Ad 31/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | £ nc 1000/1000000 31/03/95 (1 page) |
14 March 1995 | Incorporation (30 pages) |