Company NameHaworth Holt Bell Limited
Company StatusActive
Company Number05038210
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Richard Jennison Bell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Secretary NameMr Richard Jennison Bell
NationalityEnglish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMs Maggi Potts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Andrew Paul Marsden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMrs Nicola Gabriella Moseley
Date of BirthMay 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Robert Chester Haworth
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMrs Amanda Freeman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PJ
Director NameMiss Tanya Joanne Simister
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Wyche Close
Rudheath
Northwich
Cheshire
CW9 7TY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Director NameHaworth Holt Bell (Trustees) Limited (Corporation)
StatusResigned
Appointed21 September 2012(8 years, 7 months after company formation)
Appointment Duration4 days (resigned 25 September 2012)
Correspondence Address45 The Downs
Altrincham
Cheshire
WA14 2QG

Contact

Websitehaworthholtbell.co.uk
Telephone0161 9287136
Telephone regionManchester

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.6k at £1Richard Jennison Bell
40.00%
Ordinary
1.6k at £1Robert Chester Haworth
40.00%
Ordinary
800 at £1Maggi Potts
20.00%
Ordinary

Financials

Year2014
Net Worth£49,777
Cash£1,397,604
Current Liabilities£1,503,217

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
21 August 2020Director's details changed for Mr Richard Jennison Bell on 3 August 2020 (2 pages)
21 August 2020Change of details for Mr Richard Jennison Bell as a person with significant control on 3 August 2020 (2 pages)
21 August 2020Secretary's details changed for Mr Richard Jennison Bell on 3 August 2020 (1 page)
21 August 2020Change of details for Mr Robert Chester Haworth as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Director's details changed for Mr Robert Chester Haworth on 21 August 2020 (2 pages)
29 June 2020Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 29 June 2020 (1 page)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
14 June 2019Appointment of Mrs Nicola Gabriella Moseley as a director on 14 June 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,000
(6 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 June 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,000
(6 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,000
(6 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,000
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 February 2014Particulars of variation of rights attached to shares (2 pages)
18 February 2014Particulars of variation of rights attached to shares (2 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,000
(6 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,000
(6 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,000
(6 pages)
17 January 2014Particulars of variation of rights attached to shares (2 pages)
17 January 2014Particulars of variation of rights attached to shares (2 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 September 2012Appointment of Mr Andrew Paul Marsden as a director (2 pages)
28 September 2012Appointment of Mr Andrew Paul Marsden as a director (2 pages)
25 September 2012Termination of appointment of Haworth Holt Bell (Trustees) Limited as a director (1 page)
25 September 2012Termination of appointment of Haworth Holt Bell (Trustees) Limited as a director (1 page)
21 September 2012Appointment of Haworth Holt Bell (Trustees) Limited as a director (2 pages)
21 September 2012Appointment of Haworth Holt Bell (Trustees) Limited as a director (2 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
20 December 2011Termination of appointment of Tanya Simister as a director (1 page)
20 December 2011Termination of appointment of Tanya Simister as a director (1 page)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Resolutions
  • RES13 ‐ Authorise to offer ordinary shares 10/12/2010
(1 page)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue to replace share certificates 18/12/2010
(1 page)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue to replace share certificates 18/12/2010
(1 page)
13 January 2011Resolutions
  • RES13 ‐ Authorise to offer ordinary shares 10/12/2010
(1 page)
11 January 2011Termination of appointment of Amanda Freeman as a director (1 page)
11 January 2011Termination of appointment of Amanda Freeman as a director (1 page)
10 January 2011Statement of capital following an allotment of shares on 18 December 2010
  • GBP 4,000
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 18 December 2010
  • GBP 4,000
(4 pages)
30 April 2010Appointment of Miss Maggi Potts as a director (2 pages)
30 April 2010Appointment of Miss Maggi Potts as a director (2 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2010Director's details changed for Tanya Joanne Simister on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Richard Jennison Bell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Robert Chester Haworth on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Amanda Freeman on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Robert Chester Haworth on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Amanda Freeman on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Tanya Joanne Simister on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Richard Jennison Bell on 12 February 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 February 2009Return made up to 09/02/09; full list of members (4 pages)
24 February 2009Return made up to 09/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 February 2008Return made up to 09/02/08; full list of members (4 pages)
28 February 2008Return made up to 09/02/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2007Return made up to 09/02/07; full list of members (8 pages)
26 February 2007Return made up to 09/02/07; full list of members (8 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
21 February 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(7 pages)
21 February 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(7 pages)
7 November 2005Registered office changed on 07/11/05 from: 220 ashley road hale altrincham cheshire AW15 9SR (1 page)
7 November 2005Registered office changed on 07/11/05 from: 220 ashley road hale altrincham cheshire AW15 9SR (1 page)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
13 May 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
9 February 2004Incorporation (11 pages)
9 February 2004Incorporation (11 pages)