Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director Name | Mr Matthew Charles Bell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6a Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6a Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Secretary Name | Mr Matthew Charles Bell |
---|---|
Status | Current |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6a Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Website | bellsofskipton.co.uk |
---|
Registered Address | Unit 6a Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
26 at £1 | Matthew Charles Bell 25.00% Ordinary |
---|---|
26 at £1 | Sarah Bell 25.00% Ordinary |
13 at £1 | Allison Louise Smith 12.50% Ordinary |
13 at £1 | Andrew John Smith 12.50% Ordinary |
13 at £1 | Georgina Elizabeth Bell 12.50% Ordinary |
13 at £1 | Richard Graham Bell 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,923 |
Cash | £12,598 |
Current Liabilities | £70,518 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
7 April 2021 | Delivered on: 13 April 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 2, 3 ,4, 6A and 6B plot 6 snaygill industrial estate, keighley road, skipton BD23 2QR (land registry title number NYK122038 part only). Outstanding |
---|---|
7 April 2021 | Delivered on: 8 April 2021 Persons entitled: Andrew Stuart Murtagh and Susan Murtagh Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender: by way of a first legal mortgage, the property, being the freehold property known as unit 1, oldfield electrical supplies LTD, snaygill industrial estate, keighley road, skipton (BD23 2QR) and forming part of land registry title number NYK122038 as shown edged red on the attached plan.. Please see charge document for more details. Outstanding |
16 March 2018 | Delivered on: 19 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 6/9 worth enterprise park valley road keighley t/nos: WYK361621 and WYK326198 (part). Outstanding |
7 February 2018 | Delivered on: 12 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 December 2023 | Confirmation statement made on 1 December 2023 with updates (6 pages) |
---|---|
24 July 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
13 December 2022 | Confirmation statement made on 2 December 2022 with updates (6 pages) |
7 December 2022 | Director's details changed for Mr Richard Graham Bell on 2 December 2022 (2 pages) |
7 December 2022 | Director's details changed for Mr Matthew Charles Bell on 7 December 2022 (2 pages) |
7 December 2022 | Secretary's details changed for Mr Matthew Charles Bell on 2 December 2022 (1 page) |
7 December 2022 | Director's details changed for Mr Andrew John Smith on 2 December 2022 (2 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (8 pages) |
10 August 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
7 August 2021 | Change of share class name or designation (2 pages) |
6 August 2021 | Resolutions
|
6 August 2021 | Memorandum and Articles of Association (12 pages) |
6 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2021 | Registration of charge 071014830004, created on 7 April 2021 (8 pages) |
8 April 2021 | Registration of charge 071014830003, created on 7 April 2021 (35 pages) |
14 December 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
10 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
11 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
10 December 2019 | Director's details changed for Mr Matthew Charles Bell on 13 June 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Andrew John Smith on 13 June 2019 (2 pages) |
10 December 2019 | Secretary's details changed for Mr Matthew Charles Bell on 10 December 2019 (1 page) |
5 August 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
13 June 2019 | Director's details changed for Mr Matthew Charles Bell on 12 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Andrew John Smith on 12 June 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
19 March 2018 | Registration of charge 071014830002, created on 16 March 2018 (9 pages) |
12 February 2018 | Registration of charge 071014830001, created on 7 February 2018 (5 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
5 December 2017 | Director's details changed for Mr Richard Graham Bell on 5 December 2017 (2 pages) |
5 December 2017 | Secretary's details changed for Mr Matthew Charles Bell on 5 December 2017 (1 page) |
5 December 2017 | Director's details changed for Mr Richard Graham Bell on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Matthew Charles Bell on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Matthew Charles Bell on 5 December 2017 (2 pages) |
5 December 2017 | Secretary's details changed for Mr Matthew Charles Bell on 5 December 2017 (1 page) |
5 December 2017 | Director's details changed for Mr Matthew Charles Bell on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Matthew Charles Bell on 5 December 2017 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
8 November 2016 | Change of share class name or designation (2 pages) |
8 November 2016 | Change of share class name or designation (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|