Company NameM. M. Bell & Sons (Holdings) Limited
DirectorJohn Christopher Fenton
Company StatusActive
Company Number08228863
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr John Christopher Fenton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4-6 Shepcote Enterprise Park
2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameMr David John Hobson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fields End
Oxspring
Sheffield
South Yorkshire
S36 8WH
Director NameMr John Stevens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4-6 Shepcote Enterprise Park
2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Secretary NameMrs Annette Stevens
StatusResigned
Appointed25 September 2015(2 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2016)
RoleCompany Director
Correspondence AddressUnits 4-6 Shepcote Enterprise Park
2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT

Contact

Websitemmbell.co.uk
Telephone0114 2565260
Telephone regionSheffield

Location

Registered AddressUnits 4-6 Shepcote Enterprise Park
2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

50 at £1David John Hobson
50.00%
Ordinary
50 at £1John Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£61,900
Cash£2
Current Liabilities£12,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

3 August 2022Delivered on: 3 August 2022
Persons entitled: Npif Y&H Debt L.P. Acting Through It’S General Partner Evbl (General Partner Npif Y&H Debt) Limited (“Npiflp”)

Classification: A registered charge
Outstanding
19 July 2018Delivered on: 23 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The plant and machinery as set out in schedule 2.
Outstanding
22 May 2015Delivered on: 2 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

5 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 March 2023Satisfaction of charge 082288630002 in full (1 page)
27 October 2022Confirmation statement made on 25 October 2022 with updates (3 pages)
12 October 2022Confirmation statement made on 26 September 2022 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 August 2022Registration of charge 082288630003, created on 3 August 2022 (34 pages)
8 June 2022Satisfaction of charge 082288630001 in full (1 page)
4 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 September 2021Purchase of own shares. (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 April 2019Change of share class name or designation (2 pages)
9 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 July 2018Registration of charge 082288630002, created on 19 July 2018 (49 pages)
20 July 2018Appointment of Mr John Christopher Fenton as a director on 19 July 2018 (2 pages)
20 July 2018Cessation of John Stevens as a person with significant control on 19 July 2018 (1 page)
20 July 2018Notification of John Fenton as a person with significant control on 19 July 2018 (2 pages)
20 July 2018Cessation of David John Hobson as a person with significant control on 19 July 2018 (1 page)
20 July 2018Termination of appointment of John Stevens as a director on 19 July 2018 (1 page)
20 July 2018Termination of appointment of David John Hobson as a director on 19 July 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 March 2016Termination of appointment of Annette Stevens as a secretary on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Annette Stevens as a secretary on 15 March 2016 (1 page)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Appointment of Mrs Annette Stevens as a secretary on 25 September 2015 (2 pages)
9 November 2015Director's details changed for Mr John Stevens on 25 September 2015 (2 pages)
9 November 2015Director's details changed for Mr John Stevens on 25 September 2015 (2 pages)
9 November 2015Appointment of Mrs Annette Stevens as a secretary on 25 September 2015 (2 pages)
2 June 2015Registration of charge 082288630001, created on 22 May 2015 (25 pages)
2 June 2015Registration of charge 082288630001, created on 22 May 2015 (25 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
21 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 100.00
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 100.00
(4 pages)
26 September 2012Incorporation (22 pages)
26 September 2012Incorporation (22 pages)