Company NameHaworth Holt Bell (Trustees) Limited
DirectorsRichard Jennison Bell and Maggi Potts
Company StatusActive
Company Number05216050
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 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)
NationalityEnglish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Hawthorn Avenue
Timperley
Altrincham
WA15 6TR
Secretary NameMr Richard Jennison Bell
NationalityEnglish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Hawthorn Avenue
Timperley
Altrincham
WA15 6TR
Director NameMs Maggi Potts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleConveyancer
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
Appointed26 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGifford Mount East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameMrs Amanda Freeman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 8 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(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolmcroft Marston Lane
Marston
Northwich
Cheshire
CW9 6DL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitehaworthholtbell.com
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

100 at £1Richard Jennison Bell
50.00%
Ordinary
100 at £1Robert Chester Haworth
50.00%
Ordinary

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
17 May 2016Amended accounts for a dormant company made up to 30 April 2016 (2 pages)
17 May 2016Amended accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(5 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(5 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 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)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
26 August 2011Director's details changed for Miss Tanya Joanne Simister on 1 June 2011 (2 pages)
26 August 2011Director's details changed for Miss Tanya Joanne Simister on 1 June 2011 (2 pages)
26 August 2011Director's details changed for Miss Tanya Joanne Simister on 1 June 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
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)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 September 2008Return made up to 26/08/08; full list of members (4 pages)
3 September 2008Return made up to 26/08/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
14 September 2007Return made up to 26/08/07; no change of members (8 pages)
14 September 2007Return made up to 26/08/07; no change of members (8 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 September 2006Return made up to 26/08/06; full list of members (8 pages)
19 September 2006Return made up to 26/08/06; full list of members (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)
7 November 2005Registered office changed on 07/11/05 from: 220 ashley road hale altrincham cheshire WA15 9SR (1 page)
7 November 2005Registered office changed on 07/11/05 from: 220 ashley road hale altrincham cheshire WA15 9SR (1 page)
21 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
8 October 2004Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
8 October 2004Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
26 August 2004Incorporation (21 pages)
26 August 2004Incorporation (21 pages)