UKBizDB.co.uk

BELL & COLVILL LIMITED

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

This company is commonly known as Bell & Colvill Limited. The company was founded 54 years ago and was given the registration number 00974790. The firm's registered office is in WEST HORSLEY. You can find them at Epsom Road, , West Horsley, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BELL & COLVILL LIMITED
Company Number:00974790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Epsom Road, West Horsley, Surrey, KT24 6DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Road, West Horsley, KT24 6DG

Director20 June 2012Active
Epsom Road, West Horsley, KT24 6DG

Director05 September 2012Active
Hollybush Farm, Hollybush Lane, Uxbridge, UB9 4HG

Director20 June 2012Active
Epsom Road, West Horsley, KT24 6DG

Director12 April 2022Active
54, Strathcona Avenue, Bookham, Leatherhead, KT23 4HP

Director20 June 2012Active
Herons Brook, Wonersh Park, Guildford, GU5 0QP

Secretary-Active
Epsom Road, West Horsley, KT24 6DG

Secretary17 November 1993Active
25, Canon Street, Winchester, SO23 9JJ

Director20 June 2012Active
Madgehole Farm Madgehole Lane, Shamley Green, Guildford, GU6 0SS

Director-Active
Ruskins Horsham Road, Bramley, Guildford, GU5 0AN

Director-Active
Madgehole Farm Madgehole Lane, Shamley Green, Guildford, GU6 0SS

Director-Active
Herons Brook, Wonersh Park, Guildford, GU5 0QP

Director-Active
Herons Brook, Wonersh Park, Guildford, GU5 0QP

Director-Active
15 The Priory, Godstone, RH9 8NL

Director-Active
Epsom Road, West Horsley, KT24 6DG

Director30 April 2019Active

People with Significant Control

Railsite Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Epsom Road, West Horsley, United Kingdom, KT24 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-07Officers

Change person director company with change date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-08-20Mortgage

Mortgage satisfy charge full.

Download
2018-08-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.