JAMES BELL AND COMPANY LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE
Company number 00179034
Status Active
Incorporation Date 13 January 1922
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK,, PORZ AVENUE,, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 464,427.6 . The most likely internet sites of JAMES BELL AND COMPANY LIMITED are www.jamesbellandcompany.co.uk, and www.james-bell-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and one months. James Bell and Company Limited is a Private Limited Company. The company registration number is 00179034. James Bell and Company Limited has been working since 13 January 1922. The present status of the company is Active. The registered address of James Bell and Company Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary STOREY, Christopher James has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director GOSSAGE, Neal Trevor has been resigned. Director HODGSON, Mark Ian has been resigned. Director NICHOLSON, Paul Douglas, Sir has been resigned. Director STOREY, Christopher James has been resigned. Director WALKER, Timothy Graham has been resigned. Director WALKER, Timothy Graham has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 13 August 2010
56 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 26 May 2000

Secretary
HODGSON, Mark Ian
Resigned: 26 May 2000
Appointed Date: 05 July 1999

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
STOREY, Christopher James
Resigned: 05 July 1999

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 26 May 2000

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 02 February 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 22 February 2000
66 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
GOSSAGE, Neal Trevor
Resigned: 08 February 1999
Appointed Date: 18 September 1996
70 years old

Director
HODGSON, Mark Ian
Resigned: 18 September 1996
Appointed Date: 01 May 1996
62 years old

Director
NICHOLSON, Paul Douglas, Sir
Resigned: 28 January 1993
87 years old

Director
STOREY, Christopher James
Resigned: 22 February 2000
81 years old

Director
WALKER, Timothy Graham
Resigned: 22 February 2000
Appointed Date: 09 June 1999
69 years old

Director
WALKER, Timothy Graham
Resigned: 01 May 1996
69 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 22 February 2000
79 years old

Persons With Significant Control

Whitbread Hotel Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES BELL AND COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 464,427.6

27 Nov 2015
Accounts for a dormant company made up to 26 February 2015
06 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 464,427.6

...
... and 113 more events
21 Mar 1987
Return made up to 19/02/87; full list of members

25 Feb 1986
Full accounts made up to 28 September 1985
28 Jul 1984
Memorandum and Articles of Association
25 Oct 1972
Articles of association
26 Aug 1968
Alter mem and arts

JAMES BELL AND COMPANY LIMITED Charges

5 April 1974
Mortgage
Delivered: 23 April 1974
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Kenwood hall, kenwood road, sheffield the goodwill of the…
5 April 1974
Mortgage
Delivered: 23 April 1974
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 2.74 acres of land at the south-east side of kenwood road…