About

Registered Number: 02235225
Date of Incorporation: 24/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Norman-D-Gate, Bedford Road, Northampton, NN1 5NT

 

Bells Motor Group Ltd was registered on 24 March 1988 and are based in Northampton, it's status at Companies House is "Active". The current directors of this business are listed as Bell, Katherine Victoria, Eales, Emma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Katherine Victoria 02 January 2019 - 1
EALES, Emma 01 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
MR01 - N/A 19 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 28 September 2017
MR04 - N/A 29 July 2017
MR04 - N/A 29 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
MR04 - N/A 03 December 2014
MR01 - N/A 13 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 28 July 2014
RESOLUTIONS - N/A 23 April 2014
SH08 - Notice of name or other designation of class of shares 23 April 2014
MEM/ARTS - N/A 21 March 2014
RESOLUTIONS - N/A 10 March 2014
SH08 - Notice of name or other designation of class of shares 10 March 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 04 October 2013
RESOLUTIONS - N/A 14 February 2013
CC04 - Statement of companies objects 14 February 2013
SH08 - Notice of name or other designation of class of shares 14 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG01 - Particulars of a mortgage or charge 14 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 August 2010
MISC - Miscellaneous document 16 March 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 25 October 2007
395 - Particulars of a mortgage or charge 27 June 2007
RESOLUTIONS - N/A 15 January 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 23 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
AA - Annual Accounts 26 July 2004
395 - Particulars of a mortgage or charge 08 April 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 July 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 21 May 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 20 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1995
AA - Annual Accounts 13 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 05 June 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 15 May 1992
363b - Annual Return 26 September 1991
AA - Annual Accounts 14 May 1991
RESOLUTIONS - N/A 07 May 1991
363a - Annual Return 13 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 30 January 1991
AA - Annual Accounts 12 December 1990
363a - Annual Return 04 December 1990
RESOLUTIONS - N/A 01 June 1990
AA - Annual Accounts 01 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1990
363 - Annual Return 13 November 1989
PUC 3 - N/A 25 April 1989
RESOLUTIONS - N/A 14 March 1989
395 - Particulars of a mortgage or charge 08 March 1989
395 - Particulars of a mortgage or charge 08 March 1989
395 - Particulars of a mortgage or charge 08 March 1989
395 - Particulars of a mortgage or charge 08 March 1989
395 - Particulars of a mortgage or charge 08 March 1989
395 - Particulars of a mortgage or charge 08 March 1989
395 - Particulars of a mortgage or charge 08 March 1989
395 - Particulars of a mortgage or charge 08 March 1989
395 - Particulars of a mortgage or charge 03 March 1989
RESOLUTIONS - N/A 18 February 1989
123 - Notice of increase in nominal capital 18 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 February 1989
288 - N/A 08 February 1989
RESOLUTIONS - N/A 01 February 1989
288 - N/A 01 February 1989
287 - Change in situation or address of Registered Office 01 February 1989
MEM/ARTS - N/A 01 February 1989
CERTNM - Change of name certificate 10 October 1988
MEM/ARTS - N/A 29 September 1988
MEM/ARTS - N/A 24 August 1988
CERTNM - Change of name certificate 23 August 1988
NEWINC - New incorporation documents 24 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 12 November 2014 Outstanding

N/A

Debenture 28 September 2012 Outstanding

N/A

Debenture 13 August 2010 Outstanding

N/A

Debenture 20 June 2007 Fully Satisfied

N/A

Legal charge 19 August 2004 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Floating charge 24 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.