ANGELBELL LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 7XJ

Company number 02399878
Status Active
Incorporation Date 30 June 1989
Company Type Private Limited Company
Address UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 April 2016; Registration of charge 023998780013, created on 18 November 2016; Appointment of Mr Ben Maxted as a director on 14 November 2016. The most likely internet sites of ANGELBELL LIMITED are www.angelbell.co.uk, and www.angelbell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Newcastle Rail Station is 5.7 miles; to Seaburn Rail Station is 6.5 miles; to Cramlington Rail Station is 7.3 miles; to Chester-le-Street Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angelbell Limited is a Private Limited Company. The company registration number is 02399878. Angelbell Limited has been working since 30 June 1989. The present status of the company is Active. The registered address of Angelbell Limited is Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear Ne29 7xj. . RICE, Patricia Ada is a Secretary of the company. BRIND, David Leonard is a Director of the company. MAXTED, Ben is a Director of the company. RICE, Patricia Ada is a Director of the company. YOUNG, Paul Victor is a Director of the company. Secretary HULLEY, Geoffrey Kitson has been resigned. Secretary HULLEY, John Andrew has been resigned. Director HULLEY, John Andrew has been resigned. Director HULLEY, Simon Charles has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
RICE, Patricia Ada
Appointed Date: 30 June 2015

Director
BRIND, David Leonard
Appointed Date: 30 June 2015
52 years old

Director
MAXTED, Ben
Appointed Date: 14 November 2016
41 years old

Director
RICE, Patricia Ada
Appointed Date: 30 June 2015
68 years old

Director
YOUNG, Paul Victor
Appointed Date: 30 June 2015
68 years old

Resigned Directors

Secretary
HULLEY, Geoffrey Kitson
Resigned: 15 April 1994

Secretary
HULLEY, John Andrew
Resigned: 30 June 2015
Appointed Date: 15 April 1994

Director
HULLEY, John Andrew
Resigned: 30 June 2015
67 years old

Director
HULLEY, Simon Charles
Resigned: 30 June 2015
65 years old

Persons With Significant Control

Mr Paul Victor Young
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

ANGELBELL LIMITED Events

21 Dec 2016
Full accounts made up to 30 April 2016
28 Nov 2016
Registration of charge 023998780013, created on 18 November 2016
16 Nov 2016
Appointment of Mr Ben Maxted as a director on 14 November 2016
20 Jul 2016
Auditor's resignation
18 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 99 more events
08 Feb 1990
Ad 05/10/89--------- £ si 98@1=98 £ ic 2/100

08 Feb 1990
Accounting reference date extended from 31/03 to 31/12

12 Oct 1989
Registered office changed on 12/10/89 from: 84 temple chambers temple avenue london EC4Y ohp

12 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1989
Incorporation

ANGELBELL LIMITED Charges

18 November 2016
Charge code 0239 9878 0013
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
1 March 2016
Charge code 0239 9878 0012
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charges over all land and intellectual property owned…
1 March 2016
Charge code 0239 9878 0011
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
30 June 2015
Charge code 0239 9878 0010
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 June 2015
Charge code 0239 9878 0009
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 December 2013
Charge code 0239 9878 0008
Delivered: 20 December 2013
Status: Satisfied on 3 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H unit 8, oakdale trading estate, ham lane, kingswinford…
13 December 2013
Charge code 0239 9878 0007
Delivered: 20 December 2013
Status: Satisfied on 3 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H sites 4A and 4B burgh road industrial estate, newtown…
13 December 2013
Charge code 0239 9878 0006
Delivered: 20 December 2013
Status: Satisfied on 3 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the west of freckleton road, kirkham t/no…
15 June 2005
Legal mortgage
Delivered: 17 June 2005
Status: Satisfied on 3 July 2015
Persons entitled: Hsbc Bank PLC
Description: Tenancy lease re york road cold store york road doncaster…
9 September 1998
Debenture
Delivered: 10 September 1998
Status: Satisfied on 3 July 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1993
Legal charge
Delivered: 3 July 1993
Status: Satisfied on 3 July 2015
Persons entitled: Midland Bank PLC
Description: 1 market hill barnsley south yorkshire. Together with all…
31 January 1991
Legal charge
Delivered: 1 February 1991
Status: Satisfied on 3 July 2015
Persons entitled: Midland Bank PLC
Description: Cold store, pipering lane, bentley with arksey doncaster.
22 January 1991
Fixed and floating charge
Delivered: 24 January 1991
Status: Satisfied on 3 July 2015
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…