BELL TRUCK SALES LIMITED
LONGBENTON

Hellopages » Tyne and Wear » North Tyneside » NE12 9SW
Company number 01125690
Status Active
Incorporation Date 31 July 1973
Company Type Private Limited Company
Address BELLWAY IND ESTATE, WHITLEY RD, LONGBENTON, NEWCASTLE UPON TYNE, NE12 9SW
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David Maughan as a director on 7 April 2016. The most likely internet sites of BELL TRUCK SALES LIMITED are www.belltrucksales.co.uk, and www.bell-truck-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Cramlington Rail Station is 5.3 miles; to Brockley Whins Rail Station is 5.3 miles; to Dunston Rail Station is 5.8 miles; to Metrocentre Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bell Truck Sales Limited is a Private Limited Company. The company registration number is 01125690. Bell Truck Sales Limited has been working since 31 July 1973. The present status of the company is Active. The registered address of Bell Truck Sales Limited is Bellway Ind Estate Whitley Rd Longbenton Newcastle Upon Tyne Ne12 9sw. . BELL, Yvonne is a Secretary of the company. BAYNE, Carolyn is a Director of the company. BELL, Yvonne is a Director of the company. DAVISON, Lee is a Director of the company. HEWITT, Gavin is a Director of the company. SIMMONS, Trevor Mark is a Director of the company. Secretary SIMMONS, Trevor Mark, Company Secrtary has been resigned. Secretary UPTON, John Edmund James has been resigned. Director BELL, James has been resigned. Director BURKE, Graham has been resigned. Director FRETWELL, Kevin has been resigned. Director GRAHAM, Gary has been resigned. Director GRAHAM, Gary has been resigned. Director HARRIS, Daryl John has been resigned. Director MARSHALL, Alan has been resigned. Director MARSHALL, Derek has been resigned. Director MAUGHAN, David has been resigned. Director TWIZELL, John has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
BELL, Yvonne
Appointed Date: 01 January 2006

Director
BAYNE, Carolyn

69 years old

Director
BELL, Yvonne

65 years old

Director
DAVISON, Lee
Appointed Date: 22 March 2012
50 years old

Director
HEWITT, Gavin
Appointed Date: 06 August 2015
45 years old

Director
SIMMONS, Trevor Mark
Appointed Date: 28 January 2004
66 years old

Resigned Directors

Secretary
SIMMONS, Trevor Mark, Company Secrtary
Resigned: 31 December 2005
Appointed Date: 28 January 2004

Secretary
UPTON, John Edmund James
Resigned: 01 January 2004

Director
BELL, James
Resigned: 31 March 2005
95 years old

Director
BURKE, Graham
Resigned: 19 August 2009
Appointed Date: 01 January 2006
66 years old

Director
FRETWELL, Kevin
Resigned: 06 November 2009
Appointed Date: 01 October 2008
66 years old

Director
GRAHAM, Gary
Resigned: 04 November 2009
Appointed Date: 24 April 2002
68 years old

Director
GRAHAM, Gary
Resigned: 31 December 1997
Appointed Date: 25 May 1993
68 years old

Director
HARRIS, Daryl John
Resigned: 14 October 2008
Appointed Date: 01 January 2006
58 years old

Director
MARSHALL, Alan
Resigned: 31 March 2001
86 years old

Director
MARSHALL, Derek
Resigned: 31 March 2003
81 years old

Director
MAUGHAN, David
Resigned: 07 April 2016
Appointed Date: 06 August 2015
61 years old

Director
TWIZELL, John
Resigned: 31 March 2004
83 years old

Persons With Significant Control

Bell Trucks (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELL TRUCK SALES LIMITED Events

17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Termination of appointment of David Maughan as a director on 7 April 2016
15 Dec 2015
Full accounts made up to 31 December 2014
19 Aug 2015
Appointment of Mr Gavin Hewitt as a director on 6 August 2015
...
... and 106 more events
19 Jun 1987
Particulars of mortgage/charge
10 Nov 1986
Full accounts made up to 31 March 1986
10 Nov 1986
Return made up to 20/10/86; full list of members
26 Nov 1973
Certificate of incorporation
31 Jul 1973
Incorporation

BELL TRUCK SALES LIMITED Charges

28 August 2014
Charge code 0112 5690 0012
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
19 August 2014
Charge code 0112 5690 0011
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 November 2011
Legal assignment
Delivered: 19 November 2011
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 October 2011
Fixed charge
Delivered: 18 October 2011
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
15 December 1993
Floating charge over stock
Delivered: 20 December 1993
Status: Outstanding
Persons entitled: Mercedes-Benz Finance Limited
Description: Floating charge all the stocks of new and used motor…
12 March 1991
Floating charge
Delivered: 14 March 1991
Status: Satisfied on 30 October 1993
Persons entitled: Lloyds Bowmaker Limited
Description: All the company's present and future stock of used…
31 October 1990
Floating charge
Delivered: 1 November 1990
Status: Satisfied on 17 December 1993
Persons entitled: Forward Trust Limited
Description: Undertaking and all property and assets present and future…
13 January 1989
Charge on book debts
Delivered: 20 January 1989
Status: Satisfied on 28 November 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
9 June 1987
Debenture
Delivered: 19 June 1987
Status: Satisfied on 7 August 2009
Persons entitled: Lloyds Bowmaker Limited
Description: All sub-hiring agreements of the company with its customers…
8 May 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 28 November 2014
Persons entitled: Midland Bank PLC
Description: F/H land and premises at the north of whitley road forest…
4 August 1978
Mortgage
Delivered: 15 August 1978
Status: Satisfied on 28 November 2014
Persons entitled: Midland Bank PLC
Description: F/H land & premises at portobello rd, portobello industrial…
4 March 1974
Floating charge
Delivered: 7 March 1974
Status: Satisfied on 28 November 2014
Persons entitled: Midland Bank PLC
Description: By way of a floating charge. Undertaking and all property…