C.BELL (TADWORTH) LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3EN

Company number 00988767
Status Active
Incorporation Date 8 September 1970
Company Type Private Limited Company
Address ORCHARD FARM, LITTLE WARLEY, BRENTWOOD, ESSEX, CM13 3EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 29 August 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 200,000 . The most likely internet sites of C.BELL (TADWORTH) LIMITED are www.cbelltadworth.co.uk, and www.c-bell-tadworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.9 miles; to Basildon Rail Station is 6.1 miles; to Grays Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Bell Tadworth Limited is a Private Limited Company. The company registration number is 00988767. C Bell Tadworth Limited has been working since 08 September 1970. The present status of the company is Active. The registered address of C Bell Tadworth Limited is Orchard Farm Little Warley Brentwood Essex Cm13 3en. . CHEALE, Joseph Thomas is a Secretary of the company. CHARLWOOD, Michael is a Director of the company. CHEALE, Adam Harry Joseph is a Director of the company. CHEALE, Joseph Thomas is a Director of the company. Secretary BOREHAM, Derek William has been resigned. Director BOREHAM, Derek William has been resigned. Director CHEALE, Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHEALE, Joseph Thomas
Appointed Date: 04 March 1997

Director
CHARLWOOD, Michael
Appointed Date: 12 January 2010
71 years old

Director
CHEALE, Adam Harry Joseph
Appointed Date: 14 January 2014
51 years old

Director
CHEALE, Joseph Thomas
Appointed Date: 12 January 1993
81 years old

Resigned Directors

Secretary
BOREHAM, Derek William
Resigned: 04 March 1997

Director
BOREHAM, Derek William
Resigned: 12 December 2007
85 years old

Director
CHEALE, Andrew
Resigned: 12 January 2010
89 years old

Persons With Significant Control

Cheale Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.BELL (TADWORTH) LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
31 May 2016
Full accounts made up to 29 August 2015
14 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200,000

07 Jun 2015
Full accounts made up to 30 August 2014
13 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200,000

...
... and 89 more events
20 Aug 1987
Secretary resigned;new secretary appointed

27 Mar 1987
Full accounts made up to 31 August 1985

27 Mar 1987
Return made up to 07/10/86; full list of members

16 Aug 1986
Particulars of mortgage/charge

07 Aug 1986
Director resigned

C.BELL (TADWORTH) LIMITED Charges

12 April 1995
Legal charge
Delivered: 14 April 1995
Status: Satisfied on 12 July 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a eyhurst farm chipstead surrey. Together…
12 April 1995
Legal charge
Delivered: 14 April 1995
Status: Satisfied on 12 July 2011
Persons entitled: Midland Bank PLC
Description: Land on south west side of sandlands road…
9 January 1995
Fixed and floating charge
Delivered: 12 January 1995
Status: Satisfied on 19 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1993
Sub-mortgage
Delivered: 14 April 1993
Status: Satisfied on 14 April 1995
Persons entitled: Lloyds Bank PLC
Description: Eyhurst farm house eyhurst farm chipstead surrey.
31 December 1990
Legal charge
Delivered: 3 January 1991
Status: Satisfied on 14 April 1995
Persons entitled: Lloyds Bank PLC
Description: First eyhurst farm chipstead surrey assignment of goodwill…
31 July 1986
Legal charge
Delivered: 16 August 1986
Status: Satisfied on 30 April 1994
Persons entitled: Aim Investments Limited
Description: 44, 46, 48, 48A, 50 and 50A walton street, walton on the…
28 January 1985
Legal mortgage
Delivered: 15 February 1985
Status: Satisfied on 14 April 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1985
Legal mortgage
Delivered: 15 February 1985
Status: Satisfied on 7 April 2007
Persons entitled: Lloyds Bank PLC
Description: F/H street farm, walton street, walton on the hill, surrey…
23 May 1977
Legal charge
Delivered: 27 May 1977
Status: Satisfied on 30 April 1994
Persons entitled: Lloyds Bank PLC
Description: Street farm, walton st, walton on the hill, surrey.
21 February 1972
Single debenture
Delivered: 29 February 1972
Status: Satisfied on 30 April 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…