CHARLES BELL (BD) LIMITED
WORSLEY

Hellopages » Greater Manchester » Salford » M28 2NY

Company number 00795827
Status Active
Incorporation Date 12 March 1964
Company Type Private Limited Company
Address UNIT C5 FALLONS ROAD, WARDLEY INDUSTRIAL ESTATE, WORSLEY, MANCHESTER, M28 2NY
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 January 2017 with updates; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 20,000 . The most likely internet sites of CHARLES BELL (BD) LIMITED are www.charlesbellbd.co.uk, and www.charles-bell-bd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Charles Bell Bd Limited is a Private Limited Company. The company registration number is 00795827. Charles Bell Bd Limited has been working since 12 March 1964. The present status of the company is Active. The registered address of Charles Bell Bd Limited is Unit C5 Fallons Road Wardley Industrial Estate Worsley Manchester M28 2ny. . LYNCH, Liam is a Director of the company. TALLON, David is a Director of the company. TALLON, Donald J is a Director of the company. Secretary ELLIOTT, John Gwyn James has been resigned. Secretary TORRENS, Robert John has been resigned. Director ELLIOTT, John Gwyn James has been resigned. Director HARRINGTON, Roderick Johnston has been resigned. Director MASTERSON, Stephen Samuel has been resigned. Director PRESTWICH, William John has been resigned. Director TORRENS, Robert John has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Director
LYNCH, Liam
Appointed Date: 15 October 2012
57 years old

Director
TALLON, David
Appointed Date: 12 May 2012
63 years old

Director
TALLON, Donald J

72 years old

Resigned Directors

Secretary
ELLIOTT, John Gwyn James
Resigned: 12 May 2012
Appointed Date: 01 August 1995

Secretary
TORRENS, Robert John
Resigned: 30 June 1995

Director
ELLIOTT, John Gwyn James
Resigned: 12 May 2012
Appointed Date: 01 April 2001
78 years old

Director
HARRINGTON, Roderick Johnston
Resigned: 15 December 1995
66 years old

Director
MASTERSON, Stephen Samuel
Resigned: 31 August 2011
Appointed Date: 01 August 1995
63 years old

Director
PRESTWICH, William John
Resigned: 30 June 1991
94 years old

Director
TORRENS, Robert John
Resigned: 30 June 1995
92 years old

Persons With Significant Control

Charles Bell (Ireland) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES BELL (BD) LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
25 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 20,000

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
30 Sep 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000

...
... and 78 more events
02 Apr 1987
Full accounts made up to 30 April 1986

13 Mar 1987
Return made up to 19/09/86; full list of members

15 Nov 1986
Registered office changed on 15/11/86 from: 69 liverpool street, salford, manchester M5 4NH

15 Nov 1974
Company name changed\certificate issued on 15/11/74
12 Mar 1964
Incorporation

CHARLES BELL (BD) LIMITED Charges

10 May 1999
Floating charge
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
10 May 1999
Charge over all book debts
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…