Company NameJ Bellringer Surgical Limited
DirectorJames Francis Bellringer
Company StatusActive
Company Number04444186
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr James Francis Bellringer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleConsultant Urologist
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed05 June 2002(2 weeks, 1 day after company formation)
Appointment Duration14 years, 1 month (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1James Francis Bellringer
55.00%
Ordinary
45 at £1Carole Elizabeth Bellringer
45.00%
Ordinary

Financials

Year2014
Net Worth£38,369
Cash£24,017
Current Liabilities£9,831

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

18 August 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
20 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
22 October 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 September 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
16 September 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders (3 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders (3 pages)
13 June 2016Secretary's details changed for Mr Philip Anthony Cowman on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for Mr Philip Anthony Cowman on 13 June 2016 (1 page)
10 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 101
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 101
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 July 2015Registered office address changed from C/O Mckenzie Knight & Partners Limited 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from C/O Mckenzie Knight & Partners Limited 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 September 2012Director's details changed for Dr James Francis Bellringer on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr James Francis Bellringer on 14 September 2012 (2 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 June 2009Return made up to 09/06/09; full list of members (3 pages)
12 June 2009Return made up to 09/06/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 09/06/08; full list of members (3 pages)
13 June 2008Return made up to 09/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 June 2006Return made up to 09/06/06; full list of members (2 pages)
14 June 2006Return made up to 09/06/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 July 2005Return made up to 09/06/05; full list of members (2 pages)
6 July 2005Return made up to 09/06/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 July 2004Return made up to 09/06/04; full list of members (2 pages)
5 July 2004Return made up to 09/06/04; full list of members (2 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 June 2003Return made up to 09/06/03; full list of members (2 pages)
10 June 2003Return made up to 09/06/03; full list of members (2 pages)
21 June 2002Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
21 June 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
21 May 2002Incorporation (9 pages)
21 May 2002Incorporation (9 pages)