K W BELL GROUP LIMITED
CINDERFORD K.W.BELL & SON LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL14 3JA

Company number 01873421
Status Active
Incorporation Date 20 December 1984
Company Type Private Limited Company
Address UNIT 1 WHIMSEY INDUSTRIAL ESTATE, STEAM MILLS ROAD, CINDERFORD, GLOUCESTERSHIRE, GL14 3JA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Alun John Jones as a director on 13 June 2016. The most likely internet sites of K W BELL GROUP LIMITED are www.kwbellgroup.co.uk, and www.k-w-bell-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Cam & Dursley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K W Bell Group Limited is a Private Limited Company. The company registration number is 01873421. K W Bell Group Limited has been working since 20 December 1984. The present status of the company is Active. The registered address of K W Bell Group Limited is Unit 1 Whimsey Industrial Estate Steam Mills Road Cinderford Gloucestershire Gl14 3ja. . BELL, Jason is a Secretary of the company. BELL, Jason is a Director of the company. BELL, Keith William is a Director of the company. BELL, Peter Anthony is a Director of the company. JELF, Stephen is a Director of the company. Secretary BEDDINGTON, Jean has been resigned. Secretary BEDDINGTON, Jean has been resigned. Director BEDDINGTON, Andrew has been resigned. Director BEDDINGTON, Jean has been resigned. Director BELL, John Henry has been resigned. Director DREW, Ashley has been resigned. Director JONES, Alun John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BELL, Jason
Appointed Date: 29 August 1995

Director
BELL, Jason
Appointed Date: 22 May 1998
55 years old

Director
BELL, Keith William

84 years old

Director
BELL, Peter Anthony

64 years old

Director
JELF, Stephen
Appointed Date: 01 November 2001
65 years old

Resigned Directors

Secretary
BEDDINGTON, Jean
Resigned: 29 August 1995

Secretary
BEDDINGTON, Jean
Resigned: 17 November 1993

Director
BEDDINGTON, Andrew
Resigned: 28 February 2009
Appointed Date: 01 November 2001
72 years old

Director
BEDDINGTON, Jean
Resigned: 17 November 1993
94 years old

Director
BELL, John Henry
Resigned: 04 February 2000
84 years old

Director
DREW, Ashley
Resigned: 12 October 2010
76 years old

Director
JONES, Alun John
Resigned: 13 June 2016
69 years old

Persons With Significant Control

Mr Keith William Bell
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Anthony Bell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K W BELL GROUP LIMITED Events

25 Jan 2017
Full accounts made up to 31 May 2016
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
21 Oct 2016
Termination of appointment of Alun John Jones as a director on 13 June 2016
03 Jun 2016
Registration of charge 018734210094, created on 31 May 2016
01 Feb 2016
Registration of charge 018734210093, created on 29 January 2016
...
... and 240 more events
03 Feb 1994
Return made up to 22/12/93; full list of members
  • 363(288) ‐ Director resigned

18 Jan 1994
Particulars of mortgage/charge

10 Jan 1994
Director resigned

20 May 1993
Particulars of mortgage/charge

07 May 1993
Particulars of mortgage/charge

K W BELL GROUP LIMITED Charges

31 May 2016
Charge code 0187 3421 0094
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land of whitehouse drive, kingstone, herefordshire…
29 January 2016
Charge code 0187 3421 0093
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land at brook house cottage, walwyn road, colwall…
30 June 2015
Charge code 0187 3421 0092
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land lying to the north-east of wellington cp…
14 May 2013
Charge code 0187 3421 0091
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land adjoining holcot close…
15 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north east side of westrip place stroud in…
31 October 2012
Debenture
Delivered: 3 November 2012
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining parsonage farm wellington t/no.HE47028…
31 October 2012
Legal charge
Delivered: 3 November 2012
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining parsonage farm wellington t/no.HE47028…
10 October 2011
Legal charge
Delivered: 14 October 2011
Status: Satisfied on 4 May 2013
Persons entitled: James Michael Thorpe
Description: Tyndale house latchen longhope gloucestershire.
4 January 2011
Legal mortgage
Delivered: 6 January 2011
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: 25-27 woodgate road mile end coleford gloucestershire t/no…
4 January 2011
Legal mortgage
Delivered: 5 January 2011
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: Craddocks culver street newent gloucestershire t/n…
8 June 2010
Legal mortgage
Delivered: 9 June 2010
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: Residential development site, bloxsome close, broadwell…
30 April 2009
Legal mortgage
Delivered: 12 May 2009
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H pike house inn lower lane berry hill coleford forest of…
2 June 2008
Legal mortgage
Delivered: 4 June 2008
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H kings shoot court road newent gloucestershire t/no…
2 June 2008
Legal mortgage
Delivered: 4 June 2008
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land at the rear of 179 181 & 182 cheltenham road…
17 April 2008
Legal mortgage
Delivered: 18 April 2008
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a lower lane/grove road, berry hill…
7 March 2008
Legal mortgage
Delivered: 14 March 2008
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/Hold - land known as coach depot sutton road soudley…
19 October 2007
Legal mortgage
Delivered: 3 November 2007
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: Land opposite sutton st nicholas county primary school t/n…
24 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of fochriw road pontlottyn. With…
6 June 2007
Legal mortgage
Delivered: 12 June 2007
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Bank PLC
Description: Land at dockham road cinderford. See the mortgage charge…
21 March 2007
Legal mortgage
Delivered: 24 March 2007
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining quickset house sheen's meadow newnham…
8 January 2007
Legal mortgage
Delivered: 18 January 2007
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land adjoining parish council offices…
3 January 2007
Legal mortgage
Delivered: 5 January 2007
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining the wetern boundary of sangria withies…
27 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at twinbanks & station road andoversford…
13 September 2006
Legal mortgage
Delivered: 14 September 2006
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H land at abbotts close, lower greytree, ross on wye…
23 August 2006
Legal mortgage
Delivered: 25 August 2006
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a slaughter pike garage bourton on the water…
7 July 2006
Legal mortgage
Delivered: 12 July 2006
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h land at high street drybrook gloucester,. With the…
19 April 2006
Legal mortgage
Delivered: 21 April 2006
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h land at the limo centre ty isha terrace blackwood…
19 April 2006
Legal mortgage
Delivered: 20 April 2006
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at mount pleasant lydney…
30 March 2006
Legal mortgage
Delivered: 1 April 2006
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Bank PLC
Description: Land at liningwood house ross road mitcheldean…
15 November 2005
Legal mortgage
Delivered: 16 November 2005
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H - land at white cross lydney gloucestershire t/no…
28 January 2005
Legal mortgage
Delivered: 1 February 2005
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land at pillowell lydney gloucestershire. With the…
29 November 2004
Legal mortgage
Delivered: 30 November 2004
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land at burcott roman road hereford. With the benefit…
29 November 2004
Legal mortgage
Delivered: 30 November 2004
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land at lower greytree 6TH avenue greytree ross on wye…
21 June 2004
Legal mortgage
Delivered: 23 June 2004
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h land at milkwall, coleford. With the benefit of all…
14 April 2004
Legal mortgage
Delivered: 17 April 2004
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land at aylestone hill hereford. With the benefit of…
11 February 2004
Legal mortgage
Delivered: 20 February 2004
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land at littledean house littledean. With the benefit…
24 November 2003
Legal mortgage
Delivered: 26 November 2003
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h land at moorland avenue liswerry newport. With the…
17 June 2003
Legal mortgage
Delivered: 28 June 2003
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 29 carisbrooke road hucclecote gloucester t/no…
30 May 2003
Legal mortgage
Delivered: 4 June 2003
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: Land at arrow garage pontllanfraith freehold. With the…
5 February 2003
Legal mortgage
Delivered: 8 February 2003
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: The property at land at arle house village road cheltenham…
14 January 2003
Legal mortgage
Delivered: 16 January 2003
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a puffs meadow, newent, gloucestershire…
17 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied on 11 February 2011
Persons entitled: Gloucestershire County Council
Description: Land at station street bilson cinderford gloucestershire…
24 May 2002
Legal mortgage
Delivered: 30 May 2002
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: Freehold land at barleycorn square cinderford. With the…
28 March 2002
Legal mortgage
Delivered: 5 April 2002
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a bilson school, cinderford. With the…
28 January 2002
Debenture
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2002
Legal mortgage
Delivered: 13 February 2002
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at cantalupe road, ross on wye. With…
21 December 2001
Legal mortgage
Delivered: 22 December 2001
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h land gelligroes pontllanfraith monmouthshire. With…
22 November 2001
Legal mortgage
Delivered: 26 November 2001
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at royal forest of dean college site…
22 November 2001
Legal mortgage
Delivered: 26 November 2001
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land at blackwood caerphilly see map…
18 September 2001
Legal mortgage
Delivered: 20 September 2001
Status: Satisfied on 4 June 2003
Persons entitled: Hsbc Bank PLC
Description: The freehold properety at fir tree cottage crick. With the…
18 September 2001
Legal mortgage
Delivered: 20 September 2001
Status: Satisfied on 4 June 2003
Persons entitled: Hsbc Bank PLC
Description: Plot at the mill race walford (f/h). With the benefit of…
12 April 2001
Legal mortgage
Delivered: 14 April 2001
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as land at the…
9 April 2001
Legal mortgage
Delivered: 10 April 2001
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land at haydon road uckington cheltenham. With the…
21 November 2000
Legal mortgage
Delivered: 25 November 2000
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as plot 2 coed melyn view,risca…
17 November 2000
Legal mortgage
Delivered: 22 November 2000
Status: Satisfied on 4 June 2003
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as nelsons garage site…
8 May 2000
Legal mortgage
Delivered: 17 May 2000
Status: Satisfied on 4 June 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold propertybuildings plot at horizons cheltenham road…
22 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Satisfied on 4 June 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at watery lane monmouth. With the…
22 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Satisfied on 4 June 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at littledean gloucestershire. With…
3 December 1998
Legal mortgage
Delivered: 4 December 1998
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Land lying to the west of church road clehonger. With the…
15 September 1998
Legal mortgage
Delivered: 17 September 1998
Status: Satisfied on 24 January 2006
Persons entitled: Midland Bank PLC
Description: Approx 3 acres of residential building land off crick road…
20 July 1998
Legal mortgage
Delivered: 1 August 1998
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Land at belmont hereford t/no HW107298. With the benefit of…
18 May 1998
Legal mortgage
Delivered: 20 May 1998
Status: Satisfied on 11 February 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1998
Legal mortgage
Delivered: 14 May 1998
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at bromsash near hereford…
17 November 1997
Legal mortgage
Delivered: 18 November 1997
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Land at poolway corner coleford(freehold). With the benefit…
18 August 1997
Legal mortgage
Delivered: 20 August 1997
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Land at broadwell (formerly school of the good shepherd)…
18 April 1997
Legal mortgage
Delivered: 22 April 1997
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Land at the rear of 26 and 25 fore street ashton keynes…
6 February 1997
Legal mortgage
Delivered: 7 February 1997
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: The property k/a 3 kings meadow driffield east yorkshire…
23 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Building development land at credenhill hereford and…
20 November 1996
Legal mortgage
Delivered: 29 November 1996
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Land buildings at 11 gardens walk upton-on-severn. The…
16 August 1996
Legal mortgage
Delivered: 28 August 1996
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Property at 18 building plots church road lydney glos with…
22 July 1996
Legal mortgage
Delivered: 10 August 1996
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: 99 parc derwyn, llanharan mid glamorgan. See the mortgage…
1 November 1995
Legal charge
Delivered: 7 November 1995
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a taelfan nanglas ysfa landridnod wells…
12 September 1995
Legal charge
Delivered: 13 September 1995
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a land adjoining west view bradfords lane…
4 July 1995
Legal charge
Delivered: 11 July 1995
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at barons cross road, barons cross…
2 May 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Plots 2,3 and 4 estcourt close, gloucester. Together with…
13 April 1995
Legal charge
Delivered: 25 April 1995
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: F/Hold property known as the bungalow,everstone garage…
22 February 1995
Legal charge
Delivered: 8 March 1995
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: F/Hold property known as everstone…
15 February 1995
Legal charge
Delivered: 7 March 1995
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: F/Hold land (comprising four plots) at broad…
9 December 1994
Legal charge
Delivered: 15 December 1994
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Land/blds on the south east side of oaktree…
25 October 1994
Legal charge
Delivered: 3 November 1994
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Land adjoining tramway road ruspidge cinderford glos…
23 August 1994
Legal charge
Delivered: 1 September 1994
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: The croft, 48 lewis lane, cirencester. Together with all…
14 January 1994
Legal charge
Delivered: 18 January 1994
Status: Satisfied on 4 June 2003
Persons entitled: Timothy Christopher Charles Dumas South East Properties Limited Simon Charles Stuart Dumas
Description: Land (formery 11/14 ) oaktree avenue,pucklechurch,dorset.
18 May 1993
Legal charge
Delivered: 20 May 1993
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Land on the north side of meendhurst road, cinderford…
4 May 1993
Legal charge
Delivered: 7 May 1993
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Land on the west side of littledean hill road,cinderford…
31 March 1993
Legal charge
Delivered: 3 April 1993
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: The roebuck inn,ruardean,woodside t/n GR150275. Together…
31 March 1993
Legal charge
Delivered: 3 April 1993
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: Two plots of land being land on the eastern side of school…
31 March 1993
Legal charge
Delivered: 3 April 1993
Status: Satisfied on 24 January 2006
Persons entitled: Midland Bank PLC
Description: Land lying to the west of buckshaft road,ruspidge t/n…
31 March 1993
Legal charge
Delivered: 3 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The belfry (formerly the george inn)broad street,littledean…
1 March 1993
Charge
Delivered: 2 March 1993
Status: Satisfied on 6 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
1 October 1991
Transfer between west country breweries limited p k w bell and sons
Delivered: 12 October 1991
Status: Satisfied on 4 June 2003
Persons entitled: West Country Breweries LTD
Description: Land adjoining the george inn littledean gloucestershire as…
27 September 1990
Legal charge
Delivered: 2 October 1990
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: F/H land on the west side of parkend road coalway coleford…
27 September 1990
Legal charge
Delivered: 2 October 1990
Status: Satisfied on 4 June 2003
Persons entitled: Midland Bank PLC
Description: F/H land at st whites road, cinderford glucestershire.
12 July 1988
Charge
Delivered: 27 July 1988
Status: Satisfied on 6 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
5 February 1988
Legal charge
Delivered: 20 February 1988
Status: Satisfied on 4 June 2003
Persons entitled: H E Coombs (Manufacturing) Limited
Description: F/Hold lane at west side of littledean hill road cinderford…