UKBizDB.co.uk

BARRETT DIXON BELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barrett Dixon Bell Limited. The company was founded 33 years ago and was given the registration number 02604043. The firm's registered office is in CHESHIRE. You can find them at Craig Court 25 Hale Road, Altrincham, Cheshire, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BARRETT DIXON BELL LIMITED
Company Number:02604043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

Director01 April 2022Active
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

Director31 August 2017Active
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

Director31 August 2017Active
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

Director01 August 2014Active
The Old Rectory, Llangynhafal, Denbigh, LL16 4LN

Secretary-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 1991Active
Thowler Lane Farm, Millington, Altrincham, WA14 3RJ

Director-Active
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

Director27 June 1991Active
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

Director27 June 1991Active
4 Wyngate Road, Hale, Altrincham, WA15 0LZ

Director01 June 2007Active
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

Director31 August 2017Active
Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

Director01 June 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 April 1991Active

People with Significant Control

B2b International Marketing Group Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:25, Craig Court, Altrincham, England, WA14 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susanne Elizabeth Dixon
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Craig Court 25 Hale Road, Cheshire, WA14 2EY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Henry Dixon
Notified on:06 April 2016
Status:Active
Date of birth:October 1995
Nationality:British
Address:Craig Court 25 Hale Road, Cheshire, WA14 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.