Company NameArthur Bell (Wakefield) Limited
DirectorJohn Richard Arthur Bell
Company StatusActive
Company Number00540555
CategoryPrivate Limited Company
Incorporation Date12 November 1954(69 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameJohn Richard Arthur Bell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address67 Lake Lock Road
Stanley
Wakefield
West Yorkshire
WF3 4HP
Secretary NameJohn Richard Arthur Bell
NationalityBritish
StatusCurrent
Appointed19 September 1996(41 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address67 Lake Lock Road
Stanley
Wakefield
West Yorkshire
WF3 4HP
Director NameBillie Bell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(36 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 1996)
RoleJoiner
Correspondence Address67 Lake Lock Road
Stanley
Wakefield
West Yorkshire
WF3 4HP
Director NameDavid Kitson Bell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(36 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 October 1995)
RoleFuneral Director
Correspondence Address5 The Mount
Thornes
Wakefield
West Yorkshire
Wf2
Secretary NameJohn Richard Arthur Bell
NationalityBritish
StatusResigned
Appointed27 September 1991(36 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 1995)
RoleJoiner
Country of ResidenceEngland
Correspondence Address1 Carr Gate Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0QS
Director NameIsabella Bell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(40 years, 10 months after company formation)
Appointment Duration12 months (resigned 19 September 1996)
RoleSecretary
Correspondence Address5 The Mount
Thornes Road
Wakefield
West Yorkshire
WF2 8QW
Secretary NameIsabella Bell
NationalityBritish
StatusResigned
Appointed21 September 1995(40 years, 10 months after company formation)
Appointment Duration12 months (resigned 19 September 1996)
RoleCompany Director
Correspondence Address5 The Mount
Thornes Road
Wakefield
West Yorkshire
WF2 8QW
Director NameAndrew Stephen Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(41 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 June 2021)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Point
Alverthorpe
Wakefield
West Yorkshire
WF2 9AP

Contact

Websitearthurbellfuneralswakefield.co.uk

Location

Registered Address67 Lake Lock Road
Stanley
Wakefield
West Yorkshire
WF3 4HP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardStanley and Outwood East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

617 at £1Anne Elizabeth Brickwood
6.17%
Ordinary
617 at £1Jane Catherine Thomas
6.17%
Ordinary
5.8k at £1John Richard Arthur Bell
57.66%
Ordinary
2k at £1Susan Bell
20.00%
Ordinary A
1000 at £1Andrew Stephen Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£388,235
Cash£211,454
Current Liabilities£85,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

2 October 1997Delivered on: 22 October 1997
Persons entitled: Momcilo Novakovic and Dragica Novakovic and Slobodan Budimir and Branka Budimir

Classification: Charge
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: 37 lower york street wakefield west yorkshire.
Outstanding
17 March 1993Delivered on: 25 March 1993
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
25 August 1969Delivered on: 9 September 1969
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land, workshop & buildings in commercial st.thomas, wakefield as in conveyance 24-5-68.
Outstanding

Filing History

23 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 October 2018Secretary's details changed for John Richard Arthur Bell on 30 September 2018 (1 page)
8 October 2018Director's details changed for John Richard Arthur Bell on 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Change of share class name or designation (2 pages)
2 October 2015Change of share class name or designation (2 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(7 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(7 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(6 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(6 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register inspection address has been changed (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Director's change of particulars / andrew smith / 01/10/2007 (1 page)
7 October 2008Return made up to 27/09/08; full list of members (5 pages)
7 October 2008Director's change of particulars / andrew smith / 01/10/2007 (1 page)
7 October 2008Return made up to 27/09/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Return made up to 27/09/07; full list of members (3 pages)
2 October 2007Return made up to 27/09/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 November 2006Return made up to 27/09/06; full list of members (3 pages)
20 November 2006Return made up to 27/09/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 October 2005Return made up to 27/09/05; full list of members (3 pages)
17 October 2005Return made up to 27/09/05; full list of members (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 27/09/04; full list of members (8 pages)
13 October 2004Return made up to 27/09/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Return made up to 27/09/03; full list of members (9 pages)
23 December 2003Return made up to 27/09/03; full list of members (9 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 November 2002Return made up to 27/09/02; full list of members (9 pages)
27 November 2002Return made up to 27/09/02; full list of members (9 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Return made up to 27/09/00; full list of members (8 pages)
13 November 2000Return made up to 27/09/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Return made up to 27/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1999Return made up to 27/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 October 1998Return made up to 27/09/98; full list of members (6 pages)
1 October 1998Return made up to 27/09/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/12/97
(1 page)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/12/97
(1 page)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Return made up to 27/09/97; full list of members (6 pages)
7 October 1997Return made up to 27/09/97; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996Return made up to 27/09/96; full list of members (6 pages)
8 November 1996Return made up to 27/09/96; full list of members (6 pages)
17 October 1996Director resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Secretary resigned (1 page)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)