About

Registered Number: 04556663
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

Established in 2002, Bell & Partners Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Bell, Evelyn Wendy, Butler, Deborah Ann, Butler, Ross Stephen at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Ross Stephen 09 October 2002 13 July 2020 1
Secretary Name Appointed Resigned Total Appointments
BELL, Evelyn Wendy 09 October 2002 10 September 2012 1
BUTLER, Deborah Ann 10 September 2012 13 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM02 - Termination of appointment of secretary 14 July 2020
PSC02 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
AD01 - Change of registered office address 14 July 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 09 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2017
AA - Annual Accounts 06 June 2017
MR04 - N/A 01 November 2016
CS01 - N/A 07 October 2016
MR04 - N/A 26 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 14 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 02 May 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AR01 - Annual Return 24 October 2012
SH06 - Notice of cancellation of shares 05 October 2012
SH06 - Notice of cancellation of shares 05 October 2012
AP03 - Appointment of secretary 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
SH03 - Return of purchase of own shares 05 October 2012
SH03 - Return of purchase of own shares 05 October 2012
AD01 - Change of registered office address 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 31 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 25 November 2003
395 - Particulars of a mortgage or charge 09 May 2003
287 - Change in situation or address of Registered Office 10 February 2003
225 - Change of Accounting Reference Date 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
RESOLUTIONS - N/A 30 October 2002
MEM/ARTS - N/A 30 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 29 November 2012 Fully Satisfied

N/A

Debenture 02 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.