UKBizDB.co.uk

BELL,SONS & CO.(DRUGGISTS)LIMITED

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

This company is commonly known as Bell,sons & Co.(druggists)limited. The company was founded 85 years ago and was given the registration number 00351951. The firm's registered office is in SOUTHPORT. You can find them at Gifford House, Slaidburn Crescent, Southport, Merseyside. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:BELL,SONS & CO.(DRUGGISTS)LIMITED
Company Number:00351951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1939
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Gifford House, Slaidburn Crescent, Southport, Merseyside, PR9 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gifford House, Slaidburn Crescent, Southport, PR9 9AL

Secretary01 June 2016Active
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP

Director12 May 2020Active
Gifford House, Slaidburn Crescent, Southport, PR9 9AL

Director17 May 2019Active
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP

Director08 October 2016Active
13/S Samshiba Nargis, Dutt Road, Pali Hill, Bandra West, India,

Director18 January 2008Active
13/S Samshiba, Nargis Dutt Road, Pali Hill, Bandra (West), India,

Director31 March 2017Active
C-2/15, Sunder Nagar, Malad (West), Mumbai-400064, India,

Director31 March 2017Active
59 Aviemore Drive, Fearnhead, Warrington, WA2 0TQ

Secretary28 March 2008Active
601-622, Chintamani Plaza,, Mohan Studio Compound, Andheri (E), India,

Secretary18 January 2008Active
Asmall House Lodge Asmall Lane, Scarisbrick, Ormskirk, L40 8JL

Secretary-Active
59 Aviemore Drive, Fearnhead, Warrington, WA2 0TQ

Director12 July 2009Active
2 Delphfield, Norton Cross, Runcorn, WA7 6RW

Director-Active
Gifford House, Slaidburn Crescent, Southport, PR9 9AL

Director19 March 2012Active
Graythwaite Barrow Lane, Hale, Altrincham, WA15 0DL

Director-Active
18 Blueberry Road, Bowdon, Altrincham, WA14 3LT

Director01 June 1996Active
Graythwaite Barrow Lane, Hale, Altrincham, WA15 0DL

Director-Active
Gifford House, Slaidburn Crescent, Southport, PR9 9AL

Director01 June 2016Active
Cragholme 58 Old Chester Road, Helsby, Warrington, WA6 9JZ

Director-Active
Asmall House Lodge Asmall Lane, Scarisbrick, Ormskirk, L40 8JL

Director-Active
19, Maes Y Ffynnon, Llannon, Llanelli, Wales, SA14 6BQ

Director19 July 2010Active
8 Planetree Road, Hale, Altrincham, WA15 9JL

Director-Active
44 Chisbury Close, Forest Park, Winkfield, RG12 0TX

Director01 July 2008Active
Gifford House, Slaidburn Crescent, Southport, PR9 9AL

Director31 March 2017Active

People with Significant Control

Marksans Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP
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 (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
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.