BELL AGRICULTURAL LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 5FA

Company number 03679271
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 43,000 . The most likely internet sites of BELL AGRICULTURAL LIMITED are www.bellagricultural.co.uk, and www.bell-agricultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Bell Agricultural Limited is a Private Limited Company. The company registration number is 03679271. Bell Agricultural Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of Bell Agricultural Limited is Victoria Court 17 21 Ashford Road Maidstone Kent Me14 5fa. . JEACOCK, David Paul is a Secretary of the company. BACK, Robin John is a Director of the company. COLEY, Derek Bertram is a Director of the company. JEACOCK, David Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
JEACOCK, David Paul
Appointed Date: 04 December 1998

Director
BACK, Robin John
Appointed Date: 04 December 1998
73 years old

Director
COLEY, Derek Bertram
Appointed Date: 04 December 1998
95 years old

Director
JEACOCK, David Paul
Appointed Date: 04 December 1998
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 December 1998
Appointed Date: 04 December 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 December 1998
Appointed Date: 04 December 1998

Persons With Significant Control

Mr Robin John Back
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Paul Jeacock
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Bertram Coley
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELL AGRICULTURAL LIMITED Events

06 Jan 2017
Confirmation statement made on 4 December 2016 with updates
05 Oct 2016
Accounts for a medium company made up to 31 December 2015
20 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 43,000

13 Jan 2016
Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 13 January 2016
04 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 46 more events
30 Dec 1998
New director appointed
30 Dec 1998
New director appointed
30 Dec 1998
Director resigned
30 Dec 1998
Secretary resigned
04 Dec 1998
Incorporation

BELL AGRICULTURAL LIMITED Charges

14 August 2012
Debenture
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 December 2003
Legal charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wenham lane ivychurch romney marsh kent. By way of fixed…