THOMAS BELL & SONS LIMITED
NORTH LINCOLNSHIRE THOMAS BELL & SONS (CORN MERCHANTS) LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN20 8RA

Company number 01271192
Status Active
Incorporation Date 30 July 1976
Company Type Private Limited Company
Address BIGBY ROAD, BRIGG, NORTH LINCOLNSHIRE, DN20 8RA
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 30 June 2016; Registration of charge 012711920013, created on 29 January 2016. The most likely internet sites of THOMAS BELL & SONS LIMITED are www.thomasbellsons.co.uk, and www.thomas-bell-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Kirton Lindsey Rail Station is 6.5 miles; to Barton-on-Humber Rail Station is 9.7 miles; to Goxhill Rail Station is 10.5 miles; to Barrow Haven Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Bell Sons Limited is a Private Limited Company. The company registration number is 01271192. Thomas Bell Sons Limited has been working since 30 July 1976. The present status of the company is Active. The registered address of Thomas Bell Sons Limited is Bigby Road Brigg North Lincolnshire Dn20 8ra. . MAJOR, Paula is a Secretary of the company. DAWSON, Matthew Peter Holden is a Director of the company. MAJOR, Andrew Martin is a Director of the company. Secretary SHARPE, Marlene has been resigned. Director GURNELL, Charles Leslie has been resigned. Director HODSMAN, Andrew has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
MAJOR, Paula
Appointed Date: 30 November 1992

Director
DAWSON, Matthew Peter Holden
Appointed Date: 15 January 2014
47 years old

Director
MAJOR, Andrew Martin

63 years old

Resigned Directors

Secretary
SHARPE, Marlene
Resigned: 30 November 1992

Director
GURNELL, Charles Leslie
Resigned: 30 November 1992
107 years old

Director
HODSMAN, Andrew
Resigned: 30 September 1997
Appointed Date: 30 November 1992
54 years old

Persons With Significant Control

Mr Andrew Martin Major
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THOMAS BELL & SONS LIMITED Events

04 Jan 2017
Confirmation statement made on 2 January 2017 with updates
17 Nov 2016
Full accounts made up to 30 June 2016
02 Feb 2016
Registration of charge 012711920013, created on 29 January 2016
02 Feb 2016
Registration of charge 012711920012, created on 29 January 2016
08 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 8,642

...
... and 84 more events
26 Apr 1988
Accounts for a medium company made up to 30 June 1987

26 Apr 1988
Return made up to 18/03/88; full list of members

04 Apr 1987
Accounts for a medium company made up to 30 June 1986

04 Apr 1987
Return made up to 13/03/87; full list of members

30 Jul 1976
Certificate of incorporation

THOMAS BELL & SONS LIMITED Charges

29 January 2016
Charge code 0127 1192 0013
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as the…
29 January 2016
Charge code 0127 1192 0012
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
15 December 2008
Legal mortgage
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the fairways bigby road, brigg t/no…
30 May 2008
Legal mortgage
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the east side of…
26 February 2008
Legal mortgage
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H greenmount bigby road brigg north lincolnshire t/no…
9 August 2000
Debenture
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2000
Legal mortgage
Delivered: 8 August 2000
Status: Satisfied on 18 July 2007
Persons entitled: Hsbc Bank PLC
Description: 54 fleetgate barton upon humber. With the benefit of all…
4 August 2000
Legal mortgage
Delivered: 8 August 2000
Status: Satisfied on 18 July 2007
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the east side of bigby road north…
4 August 2000
Legal mortgage
Delivered: 8 August 2000
Status: Satisfied on 18 July 2007
Persons entitled: Hsbc Bank PLC
Description: 26 bigby road brigg north lincolnshire DN20 8EP. With the…
30 November 1992
Charge
Delivered: 9 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
5 September 1983
Charge
Delivered: 8 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
19 July 1977
Mortgage
Delivered: 4 August 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands and premises being land and buildings at…
10 September 1976
Mortgage
Delivered: 16 September 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M7). Undertaking and all…