Company NameA D Bell Group Limited
DirectorsRichard Arthur Bell and Simon Peter Bell
Company StatusActive
Company Number05392424
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Previous NameA D Bell Sign Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameRichard Arthur Bell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleSign Making
Country of ResidenceUnited Kingdom
Correspondence AddressHaddockstones Farm
Bishop Thornton
Harrogate
North Yorkshire
HG3 3LA
Director NameMr Simon Peter Bell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleSign Making
Country of ResidenceEngland
Correspondence AddressWest House
Haddockstone Farm, Bishop Thornton
Harrogate
North Yorkshire
HG3 3LA
Secretary NameMr Simon Peter Bell
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleSign Making
Country of ResidenceEngland
Correspondence AddressWest House
Haddockstone Farm, Bishop Thornton
Harrogate
North Yorkshire
HG3 3LA
Director NameMr Jonathan Charles Robson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleSign Making
Country of ResidenceEngland
Correspondence AddressClaremont Darley
Harrogate
HG3 2QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David John Bell
20.00%
Ordinary E
1 at £1Jonathan Charles Robson
20.00%
Ordinary B
1 at £1Matthew James Bell
20.00%
Ordinary D
1 at £1Richard Arthur Bell
20.00%
Ordinary
1 at £1Simon Peter Bell
20.00%
Ordinary C

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

19 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
1 March 2024Registered office address changed from 30 Victoria Avenue Harrogate HG1 5PR England to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 1 March 2024 (1 page)
24 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
25 June 2019Notification of Simon Peter Bell as a person with significant control on 16 May 2019 (2 pages)
24 June 2019Withdrawal of a person with significant control statement on 24 June 2019 (2 pages)
20 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
25 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
15 November 2018Termination of appointment of Jonathan Charles Robson as a director on 1 April 2018 (1 page)
15 November 2018Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to 30 Victoria Avenue Harrogate HG1 5PR on 15 November 2018 (1 page)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
5 April 2017Director's details changed for Mr Jonathan Charles Robson on 14 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Jonathan Charles Robson on 14 March 2017 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(8 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(8 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5
(8 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5
(8 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(8 pages)
2 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(8 pages)
24 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Director's details changed for Simon Peter Bell on 15 March 2010 (2 pages)
7 April 2010Director's details changed for Simon Peter Bell on 15 March 2010 (2 pages)
7 April 2010Director's details changed for Richard Arthur Bell on 15 March 2010 (2 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Richard Arthur Bell on 15 March 2010 (2 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Jonathan Charles Robson on 15 March 2010 (2 pages)
7 April 2010Director's details changed for Jonathan Charles Robson on 15 March 2010 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 March 2009Return made up to 15/03/09; full list of members (5 pages)
26 March 2009Return made up to 15/03/09; full list of members (5 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 May 2008Return made up to 15/03/08; full list of members (5 pages)
15 May 2008Return made up to 15/03/08; full list of members (5 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 April 2007Return made up to 15/03/07; full list of members (4 pages)
12 April 2007Return made up to 15/03/07; full list of members (4 pages)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Return made up to 15/03/06; full list of members (4 pages)
14 June 2006Return made up to 15/03/06; full list of members (4 pages)
7 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
27 May 2005Ad 15/03/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
27 May 2005Ad 15/03/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 March 2005Incorporation (19 pages)
15 March 2005Incorporation (19 pages)