Manchester Road
Bolton
BL3 2NZ
Director Name | Mr Christopher Andrew Fielding |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Lythgoe House Manchester Road Bolton BL3 2NZ |
Secretary Name | Robin John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 week after company formation) |
Appointment Duration | 7 years (resigned 01 September 2008) |
Role | Electrician |
Correspondence Address | 2 Dunmail Grove Beechwood West Runcorn Cheshire WA7 2TZ |
Director Name | Mr Darren Richard Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 696 - 698 Bolton Road Swinton Manchester M27 6EL |
Director Name | Mr Jason Melia |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2013) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Wellington Road Eccles Manchester M30 0DR |
Director Name | Mr Jeffery William Hales |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 119 Moorside Road Swinton Manchester M27 0LB |
Director Name | Mr Christopher Andrew Fielding |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 696 - 698 Bolton Road Swinton Manchester M27 6EL |
Director Name | Mr Paul Joseph Forster |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2023(21 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Lythgoe House Manchester Road Bolton BL3 2NZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | darrenbell.co.uk |
---|---|
Telephone | 0161 8342433 |
Telephone region | Manchester |
Registered Address | Unit 19 Lythgoe House Manchester Road Bolton BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
4 at £1 | Darren Bell 66.67% Ordinary |
---|---|
1 at £1 | Darren Richard Brown 16.67% Ordinary |
1 at £1 | Jeffrey Hales 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,048 |
Cash | £128,751 |
Current Liabilities | £644,033 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
14 March 2023 | Delivered on: 20 March 2023 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|---|
21 March 2007 | Delivered on: 30 March 2007 Persons entitled: Barclays 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. Outstanding |
1 February 2005 | Delivered on: 16 February 2005 Satisfied on: 24 July 2014 Persons entitled: Five Arrows Commercial Finance Limited 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 |
27 September 2001 | Delivered on: 1 October 2001 Satisfied on: 1 December 2006 Persons entitled: Logic Systems Management Limited 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 |
11 September 2023 | Satisfaction of charge 3 in full (1 page) |
---|---|
7 September 2023 | Satisfaction of charge 042655750004 in full (1 page) |
5 September 2023 | Registration of charge 042655750005, created on 4 September 2023 (18 pages) |
21 July 2023 | Second filing for the appointment of Mr Christopher Andrew Fielding as a director (3 pages) |
17 July 2023 | Appointment of Mr Paul Joseph Forster as a director on 17 July 2023 (2 pages) |
17 July 2023 | Appointment of Mr Christopher Andrew Fielding as a director on 17 July 2023
|
9 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 May 2023 | Director's details changed for Mr Darren John Bell on 9 May 2023 (2 pages) |
9 May 2023 | Registered office address changed from 696 - 698 Bolton Road Swinton Manchester M27 6EL England to Unit 19 Lythgoe House Manchester Road Bolton BL3 2NZ on 9 May 2023 (1 page) |
22 March 2023 | Resolutions
|
22 March 2023 | Resolutions
|
20 March 2023 | Registration of charge 042655750004, created on 14 March 2023 (24 pages) |
13 March 2023 | Notification of Darren Bell Group Ltd as a person with significant control on 10 March 2023 (2 pages) |
10 March 2023 | Cessation of Darren Brown as a person with significant control on 10 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Christopher Andrew Fielding as a director on 10 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Darren Richard Brown as a director on 10 March 2023 (1 page) |
10 March 2023 | Change of details for Mr Darren John Bell as a person with significant control on 10 March 2023 (2 pages) |
14 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
13 December 2021 | Second filing of Confirmation Statement dated 31 October 2021 (4 pages) |
7 December 2021 | 31/10/21 Statement of Capital gbp 6.0
|
24 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 April 2021 | Resolutions
|
1 April 2021 | Sub-division of shares on 9 December 2020 (5 pages) |
1 April 2021 | Memorandum and Articles of Association (24 pages) |
29 March 2021 | Appointment of Mr Christopher Andrew Fielding as a director on 10 December 2020 (2 pages) |
11 March 2021 | Registered office address changed from 119 Moorside Road Swinton Manchester M27 0LB England to 696 - 698 Bolton Road Swinton Manchester M27 6EL on 11 March 2021 (1 page) |
5 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
24 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
16 November 2018 | Resolutions
|
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
14 November 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
7 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
8 August 2017 | Director's details changed for Mr Darren Brown on 24 July 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Darren Brown on 24 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
2 August 2016 | Termination of appointment of Jeffery William Hales as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Jeffery William Hales as a director on 31 July 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 April 2016 | Registered office address changed from Wellington House Wellington Road Eccles Manchester M30 0DR to 119 Moorside Road Swinton Manchester M27 0LB on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Wellington House Wellington Road Eccles Manchester M30 0DR to 119 Moorside Road Swinton Manchester M27 0LB on 12 April 2016 (1 page) |
28 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 July 2014 | Satisfaction of charge 2 in full (1 page) |
24 July 2014 | Satisfaction of charge 2 in full (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 January 2014 | Appointment of Mr Jeffrey William Hales as a director (2 pages) |
23 January 2014 | Termination of appointment of Jason Melia as a director (1 page) |
23 January 2014 | Termination of appointment of Jason Melia as a director (1 page) |
23 January 2014 | Appointment of Mr Jeffrey William Hales as a director (2 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Appointment of Mr Jason Melia as a director (2 pages) |
23 July 2012 | Appointment of Mr Jason Melia as a director (2 pages) |
23 March 2012 | Registered office address changed from Hilton House 71-73 Chapel Street Salford Lancashire M3 5BZ on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from Hilton House 71-73 Chapel Street Salford Lancashire M3 5BZ on 23 March 2012 (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 August 2010 | Director's details changed for Mr Darren Richard Brown on 26 July 2010 (2 pages) |
29 August 2010 | Director's details changed for Darren Bell on 26 July 2010 (2 pages) |
29 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 August 2010 | Director's details changed for Darren Bell on 26 July 2010 (2 pages) |
29 August 2010 | Director's details changed for Mr Darren Richard Brown on 26 July 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 November 2008 | Appointment terminated secretary robin bell (1 page) |
25 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / darren bell / 01/01/2008 (1 page) |
25 November 2008 | Director's change of particulars / darren bell / 01/01/2008 (1 page) |
25 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
25 November 2008 | Appointment terminated secretary robin bell (1 page) |
25 April 2008 | Ad 23/04/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
25 April 2008 | Ad 23/04/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
25 April 2008 | Director appointed darren richard brown (3 pages) |
25 April 2008 | Director appointed darren richard brown (3 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 sandalwood runcorn cheshire WA7 6UJ (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 sandalwood runcorn cheshire WA7 6UJ (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
5 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 March 2007 | Particulars of mortgage/charge (9 pages) |
30 March 2007 | Particulars of mortgage/charge (9 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: no 2 dunmail grove beechwood west runcorn cheshire WA7 2TZ (1 page) |
24 March 2007 | Return made up to 26/07/06; full list of members (6 pages) |
24 March 2007 | Return made up to 26/07/06; full list of members (6 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: no 2 dunmail grove beechwood west runcorn cheshire WA7 2TZ (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
23 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
20 September 2005 | Return made up to 26/07/05; full list of members
|
20 September 2005 | Return made up to 26/07/05; full list of members
|
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Accounts for a small company made up to 31 August 2004 (5 pages) |
30 October 2004 | Accounts for a small company made up to 31 August 2004 (5 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
17 December 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
3 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 1 finch lane halewood liverpool L26 3UE (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 1 finch lane halewood liverpool L26 3UE (1 page) |
1 October 2001 | Particulars of mortgage/charge (5 pages) |
1 October 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 1 worsley road lower walton warrington WA4 6EJ (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Ad 13/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 1 worsley road lower walton warrington WA4 6EJ (1 page) |
22 August 2001 | Ad 13/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
6 August 2001 | Incorporation (16 pages) |
6 August 2001 | Incorporation (16 pages) |