UKBizDB.co.uk

BELL TRUCKS (HOLDINGS) LIMITED

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

This company is commonly known as Bell Trucks (holdings) Limited. The company was founded 17 years ago and was given the registration number 05900590. The firm's registered office is in HALIFAX. You can find them at Swalesmoor Farm, Swalesmoor Road, Halifax, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:BELL TRUCKS (HOLDINGS) LIMITED
Company Number:05900590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Swalesmoor Farm, Swalesmoor Road, Halifax, United Kingdom, HX3 6UF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swalesmoor Farm, Swalesmoor Road, Halifax, United Kingdom, HX3 6UF

Director22 September 2017Active
Swalesmoor Farm, Swalesmoor Road, Halifax, United Kingdom, HX3 6UF

Director22 September 2017Active
Swalesmoor Farm, Swalesmoor Road, Halifax, United Kingdom, HX3 6UF

Director02 October 2017Active
The Tealing North End, Longframlington, Morpeth, NE65 8EF

Secretary08 December 2006Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Secretary09 August 2006Active
Churchburn House, Southfield, Morpeth, NE61 2BP

Director08 December 2006Active
Fourwinds, Hepscott, Morpeth, NE61 6LH

Director15 September 2009Active
20, Blueburn Drive, Killingworth, NE12 6FZ

Director08 December 2006Active
The Tealing, Longframlington, Morpeth, United Kingdom, NE65 8EF

Director06 July 2011Active
Bellway Industrial Estate, Whitley Road Longbenton, Newcastle Upon Tyne, NE12 9SW

Director22 September 2017Active
Bellway Industrial Estate, Whitley Road Longbenton, Newcastle Upon Tyne, NE12 9SW

Director22 September 2017Active
20, Blueburn Drive, Killingworth, Newcastle Upon Tyne, United Kingdom, NE12 6FZ

Director08 December 2006Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Director09 August 2006Active

People with Significant Control

Benjamin Sowersby
Notified on:20 May 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Swalesmoor Farm, Swalesmoor Road, Halifax, United Kingdom, HX3 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Steven Sawrij
Notified on:07 May 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Swalesmoor Farm, Swalesmoor Road, Halifax, United Kingdom, HX3 6UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Leo Group Limited
Notified on:22 September 2017
Status:Active
Country of residence:England
Address:Swalesmoor Farm, Swalesmoor Road, Halifax, England, HX3 6UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Yvonne Bell
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:The Tealing, Longframlington, Morpeth, United Kingdom, NE65 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control
  • Significant influence or control as trust
Mrs Carolyn Bayne
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Churchburn House, Southfield, Morpeth, United Kingdom, NE61 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control
  • Significant influence or control as trust

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
2024-01-17Accounts

Accounts with accounts type group.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Accounts

Accounts with accounts type group.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Accounts

Accounts with accounts type group.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Resolution

Resolution.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-12Incorporation

Memorandum articles.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download
2020-01-21Accounts

Accounts with accounts type full.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.