DERNIE & BELL SONS.& CO.LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 7BQ
Company number 00519899
Status Active
Incorporation Date 20 May 1953
Company Type Private Limited Company
Address CLAYLANDS AVENUE, DUKERIES INDUSTRIAL ESTATE, WORKSOP, NOTTS, S81 7BQ
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 45,000 . The most likely internet sites of DERNIE & BELL SONS.& CO.LIMITED are www.derniebellsons.co.uk, and www.dernie-bell-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-two years and nine months. Dernie Bell Sons Co Limited is a Private Limited Company. The company registration number is 00519899. Dernie Bell Sons Co Limited has been working since 20 May 1953. The present status of the company is Active. The registered address of Dernie Bell Sons Co Limited is Claylands Avenue Dukeries Industrial Estate Worksop Notts S81 7bq. The company`s financial liabilities are £395.26k. It is £-17.87k against last year. The cash in hand is £112.9k. It is £-27.03k against last year. And the total assets are £507.85k, which is £-46.3k against last year. COLLINS, Michael is a Secretary of the company. BELL, Patricia Ann is a Director of the company. COLLINS, Michael is a Director of the company. Secretary BATTY, Kenneth has been resigned. Director BELL, Hubert Joseph has been resigned. Director BELL, Michael Brian has been resigned. Director DERNIE, Lucy Joan has been resigned. Director HARRIS, Stewart Raymond has been resigned. Director WOODWARD, Louis John has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


dernie & bell sons.& Key Finiance

LIABILITIES £395.26k
-5%
CASH £112.9k
-20%
TOTAL ASSETS £507.85k
-9%
All Financial Figures

Current Directors


Director
BELL, Patricia Ann

86 years old

Director
COLLINS, Michael

66 years old

Resigned Directors

Secretary
BATTY, Kenneth
Resigned: 15 April 1994

Director
BELL, Hubert Joseph
Resigned: 05 April 1997
109 years old

Director
BELL, Michael Brian
Resigned: 31 January 1993
89 years old

Director
DERNIE, Lucy Joan
Resigned: 29 April 2012
100 years old

Director
HARRIS, Stewart Raymond
Resigned: 31 December 1992
89 years old

Director
WOODWARD, Louis John
Resigned: 30 November 1992
91 years old

Persons With Significant Control

Mrs Patricia Ann Bell
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Michael Collins
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DERNIE & BELL SONS.& CO.LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 45,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 45,000

...
... and 69 more events
13 Jan 1988
Accounts made up to 31 March 1987

17 Jan 1987
Return made up to 31/12/86; full list of members

17 Oct 1986
Group of companies' accounts made up to 31 March 1986

10 May 1968
Alter mem and arts
20 May 1950
Incorporation

DERNIE & BELL SONS.& CO.LIMITED Charges

15 February 2010
Debenture
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 1981
Legal charge
Delivered: 26 February 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises situate at larwood kilton worksop notts.
18 January 1980
Mortgage
Delivered: 29 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 2.46 acres at larwood kilton…
11 December 1975
Mortgage
Delivered: 17 December 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H willow farm, maltby-le-marsh lincs, tog with all…
31 May 1973
Mortgage
Delivered: 5 June 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands herditaments being 4760 sq yards at claylands…
10 August 1972
Mortgage
Delivered: 15 August 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land & premises being 1-50 acres situate at…
8 February 1972
Mortgage
Delivered: 11 February 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Trusthorpe hall, trusthorpe leics & all fixtures.