Company NameDivision Bell Limited
DirectorRichard James Scholfield
Company StatusActive
Company Number05129188
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Richard James Scholfield
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(4 weeks after company formation)
Appointment Duration19 years, 10 months
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence AddressElidor Chapel Lane
Conisbrough
Doncaster
South Yorkshire
DN12 2BW
Secretary NameMrs Doreen Scholfield
NationalityBritish
StatusCurrent
Appointed14 June 2004(4 weeks after company formation)
Appointment Duration19 years, 10 months
RoleHousewife
Correspondence Address22 Wood Walk
Mexborough
South Yorkshire
S64 9SG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Richard James Scholfield
100.00%
Ordinary

Financials

Year2014
Net Worth£859
Cash£100
Current Liabilities£14,096

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

9 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
7 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
10 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 January 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
4 November 2015Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 4 November 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
26 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 September 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Mr Richard James Scholfield on 1 January 2012 (2 pages)
25 September 2012Director's details changed for Mr Richard James Scholfield on 1 January 2012 (2 pages)
25 September 2012Director's details changed for Mr Richard James Scholfield on 1 January 2012 (2 pages)
30 July 2012Registered office address changed from Elidor Chapel Lane Conisbrough South Yorkshire DN12 2BW on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from Elidor Chapel Lane Conisbrough South Yorkshire DN12 2BW on 30 July 2012 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Doreen Scholfield on 16 May 2010 (1 page)
28 September 2010Director's details changed for Mr Richard James Scholfield on 16 May 2010 (2 pages)
28 September 2010Secretary's details changed for Doreen Scholfield on 16 May 2010 (1 page)
28 September 2010Director's details changed for Mr Richard James Scholfield on 16 May 2010 (2 pages)
28 September 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2010Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 17 May 2008 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 17 May 2008 with a full list of shareholders (3 pages)
19 January 2010Director's details changed for Richard James Scholfield on 31 May 2007 (2 pages)
19 January 2010Director's details changed for Richard James Scholfield on 31 May 2007 (2 pages)
18 January 2010Annual return made up to 17 May 2007 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 17 May 2007 with a full list of shareholders (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 August 2007Registered office changed on 10/08/07 from: 20 home farm court hickleton doncaster south yorkshire DN5 7AR (1 page)
10 August 2007Registered office changed on 10/08/07 from: 20 home farm court hickleton doncaster south yorkshire DN5 7AR (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(6 pages)
9 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(6 pages)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
30 November 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (1 page)
9 November 2004Registered office changed on 09/11/04 from: 27 far golden smithers swinton south yorkshire S64 8DD (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (1 page)
9 November 2004Registered office changed on 09/11/04 from: 27 far golden smithers swinton south yorkshire S64 8DD (1 page)
17 May 2004Incorporation (9 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Incorporation (9 pages)
17 May 2004Secretary resigned (1 page)