PYMAN BELL (HOLDINGS) LIMITED
NORTH NEWTON

Hellopages » Somerset » Sedgemoor » TA7 0BT

Company number 01582219
Status Active
Incorporation Date 24 August 1981
Company Type Private Limited Company
Address FARM OFFICE WISTERIA FARM, COX HILL, NORTH NEWTON, SOMERSET, TA7 0BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 153,927.8 ; Registration of charge 015822190057, created on 27 May 2016. The most likely internet sites of PYMAN BELL (HOLDINGS) LIMITED are www.pymanbellholdings.co.uk, and www.pyman-bell-holdings.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-four years and one months. Pyman Bell Holdings Limited is a Private Limited Company. The company registration number is 01582219. Pyman Bell Holdings Limited has been working since 24 August 1981. The present status of the company is Active. The registered address of Pyman Bell Holdings Limited is Farm Office Wisteria Farm Cox Hill North Newton Somerset Ta7 0bt. The company`s financial liabilities are £1187.4k. It is £105.45k against last year. The cash in hand is £18.51k. It is £16.66k against last year. And the total assets are £931.07k, which is £-758.56k against last year. SLADE, Benjamin Julian Alfred, Sir is a Director of the company. Secretary GEORGE, Nicholas David has been resigned. Secretary HUGHES, Kirsten Elizabeth Keswick has been resigned. Secretary STICKLAND, Philip Gerald has been resigned. Secretary VAN-DE.BURGT, Lesley has been resigned. Director BARING, Lucky has been resigned. Director BLACKMORE, Jane has been resigned. Director BRAITHWAITE, Charles Antony Elliott has been resigned. Director HUGHES, Kirsten Elizabeth has been resigned. Director MASSEREENE & FERRARD, John David, The Viscount has been resigned. Director THOMSON, Gerald Blair has been resigned. Director TOLNER, Mark Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pyman bell (holdings) Key Finiance

LIABILITIES £1187.4k
+9%
CASH £18.51k
+899%
TOTAL ASSETS £931.07k
-45%
All Financial Figures

Current Directors


Resigned Directors

Secretary
GEORGE, Nicholas David
Resigned: 01 December 2003

Secretary
HUGHES, Kirsten Elizabeth Keswick
Resigned: 01 August 2011
Appointed Date: 20 January 2011

Secretary
STICKLAND, Philip Gerald
Resigned: 01 June 2009
Appointed Date: 01 December 2003

Secretary
VAN-DE.BURGT, Lesley
Resigned: 20 January 2011
Appointed Date: 01 June 2009

Director
BARING, Lucky
Resigned: 30 June 2004
Appointed Date: 09 March 2001
75 years old

Director
BLACKMORE, Jane
Resigned: 01 May 2014
Appointed Date: 01 October 2013
58 years old

Director
BRAITHWAITE, Charles Antony Elliott
Resigned: 06 May 1999
76 years old

Director
HUGHES, Kirsten Elizabeth
Resigned: 01 August 2011
Appointed Date: 01 July 2009
62 years old

Director
MASSEREENE & FERRARD, John David, The Viscount
Resigned: 01 September 1998
Appointed Date: 01 January 1996
85 years old

Director
THOMSON, Gerald Blair
Resigned: 23 December 1994
Appointed Date: 19 December 1994
85 years old

Director
TOLNER, Mark Richard
Resigned: 18 December 1997
Appointed Date: 17 July 1991
69 years old

PYMAN BELL (HOLDINGS) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 153,927.8

14 Jun 2016
Registration of charge 015822190057, created on 27 May 2016
10 Jun 2016
Satisfaction of charge 49 in full
10 Jun 2016
Satisfaction of charge 42 in full
...
... and 200 more events
15 Sep 1986
Particulars of mortgage/charge

11 Sep 1986
Declaration of satisfaction of mortgage/charge

15 Dec 1981
Company name changed\certificate issued on 15/12/81
24 Aug 1981
Incorporation
24 Aug 1981
Certificate of incorporation

PYMAN BELL (HOLDINGS) LIMITED Charges

27 May 2016
Charge code 0158 2219 0057
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Cambridge & Countis Bank Limited
Description: The freehold property known as woodlands, ruishton, taunton…
29 April 2016
Charge code 0158 2219 0056
Delivered: 4 May 2016
Status: Satisfied on 28 May 2016
Persons entitled: West One Loan Limited
Description: Land & buildings at northmoor corner, north newton (2ND…
29 April 2016
Charge code 0158 2219 0055
Delivered: 4 May 2016
Status: Satisfied on 28 May 2016
Persons entitled: West One Loan Limited
Description: Land & buildings at northmoor corner, north newton (2ND…
26 June 2014
Charge code 0158 2219 0054
Delivered: 1 July 2014
Status: Satisfied on 28 May 2016
Persons entitled: Susan Ann Tulloch as Trustees of the Dwf Tulloch Executive Pension Fund Frederick William Tulloch Diana Kishanda Fulford Union Pension Trustees Limited
Description: F/H property being land forming part of white's farm…
11 June 2012
Mortgage
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H wellhope farm, carrshield, hexham, northumberland…
30 November 2011
Legal charge
Delivered: 10 December 2011
Status: Satisfied on 29 April 2016
Persons entitled: Union Pension Trustees Limited, Diana Kishanda Fulford, Frederick William Tulloch and Susan Anne Tulloch
Description: Land at crossway farm moorland north petherton bridgwater…
25 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h land registered at hm land registry under t/n…
25 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 10 June 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h land registered at hm land registry under t/n…
25 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 28 May 2016
Persons entitled: National Westminster Bank PLC
Description: Lots 4,5,6 and 7 tuckerton farm estate north newton land at…
25 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h land registered at hm land registry under t/n…
25 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h land registered at hm land registry under t/n…
25 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: All f/h property at hm land registry t/n ST73526 ST69314…
9 September 2002
Legal mortgage
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Shirlstar house 37 st john's road uxbridge middlesex. With…
29 January 2002
Deed of assignment of rental income
Delivered: 2 February 2002
Status: Satisfied on 29 April 2016
Persons entitled: West Bromwich Building Society
Description: All the undertaking aproperty and assets of the borrower…
16 October 2001
Legal charge
Delivered: 26 October 2001
Status: Satisfied on 10 June 2016
Persons entitled: National Westminster Bank PLC
Description: 2 fields at northmoor somerset sedgemoor; st 190265 and st…
10 October 2001
Mortgage
Delivered: 12 October 2001
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings at stafflands…
22 September 2000
Deed of legal charge
Delivered: 6 October 2000
Status: Satisfied on 1 September 2005
Persons entitled: National Westminster Bank PLC
Description: Land on north and east side of copse drove; land adjacent…
22 June 2000
Legal mortgage
Delivered: 24 June 2000
Status: Satisfied on 29 April 2016
Persons entitled: Samuel Montagu & Co.Limited
Description: The property known as chez nous maunsel road nr bridgewater…
22 May 2000
Deed of legal charge
Delivered: 27 May 2000
Status: Satisfied on 1 September 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land at broadmead north newton bridgewater t/n ST172886…
26 January 2000
Deed of legal charge
Delivered: 27 January 2000
Status: Satisfied on 1 September 2005
Persons entitled: National Westminster Bank PLC
Description: The properties known as land at broadmead, north petherton…
3 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Satisfied on 29 April 2016
Persons entitled: Samuel Montagu & Co. Limited
Description: The property known as woodlands, ruishton, taunton…
19 July 1999
Legal mortgage
Delivered: 20 July 1999
Status: Satisfied on 29 April 2016
Persons entitled: Samuel Montagu & Co. Limited
Description: Crooked chimney site pawlett nr bridgewater somerset. And…
8 June 1998
Legal mortgage
Delivered: 9 June 1998
Status: Satisfied on 25 January 2000
Persons entitled: Samuel Montagu & Co.Limited
Description: 0.45 acres of land at othery,somerset. With the benefit of…
8 June 1998
Legal mortgage
Delivered: 9 June 1998
Status: Satisfied on 29 April 2016
Persons entitled: Samuel Montagu & Co.Limited
Description: 0.95 acres of land at middlezoy. With the benefit of all…
19 December 1997
Legal charge
Delivered: 23 December 1997
Status: Satisfied on 1 September 2005
Persons entitled: Lombard North Central PLC
Description: 61.42 acres (or thereabouts) of land north newton somerset.
19 December 1997
Legal charge
Delivered: 23 December 1997
Status: Satisfied on 29 April 2016
Persons entitled: Lombard North Central PLC
Description: F/H land being durlings north newton bridgwater somerset.
10 July 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 1 September 2005
Persons entitled: Lombard North Central PLC
Description: 61.42 acres of land at north newton somerset. See the…
15 January 1996
Commercial mortgage deed
Delivered: 30 January 1996
Status: Satisfied on 29 April 2016
Persons entitled: West Bromwich Building Society
Description: Shirstar house 37 st johns road uxbridge hillingdon greater…
15 January 1996
Floating charge
Delivered: 30 January 1996
Status: Satisfied on 13 November 2008
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets. See the mortgage…
23 August 1995
Legal charge
Delivered: 25 August 1995
Status: Satisfied on 15 September 2005
Persons entitled: Lombard North Central PLC
Description: Land at north newton, bridgwater, somerset title numbers…
22 August 1995
Legal charge
Delivered: 2 September 1995
Status: Satisfied on 25 January 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 3 potters cross iver heath t/n bm 83379 and all buildings…
22 August 1995
Assignment of life policy and the proceeds thereof
Delivered: 2 September 1995
Status: Satisfied on 25 January 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All monies becoming payable under policy number 1961675.
22 August 1995
Assignment of life policy and the proceeds thereof
Delivered: 2 September 1995
Status: Satisfied on 25 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies payable under the policy number 360FB921.
22 August 1995
Assignment of life policy and the proceeds thereof
Delivered: 2 September 1995
Status: Satisfied on 25 January 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All monies payable under policy number 8026302. see the…
22 August 1995
Assignment of life policy and the proceeds thereof
Delivered: 2 September 1995
Status: Satisfied on 25 January 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All monies becoming payable under policy number 468913. see…
22 August 1995
Assignment of life policy and the proceeds thereof
Delivered: 2 September 1995
Status: Satisfied on 25 January 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All monies becoming payable under policy number 585UB777…
19 October 1994
Legal charge
Delivered: 11 February 1995
Status: Satisfied on 25 January 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a shirlstar house, 37 st. John's road, uxbridge…
5 April 1993
Debenture incorporating legal charge
Delivered: 23 April 1993
Status: Satisfied on 25 January 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
30 January 1992
Legal charge
Delivered: 3 February 1992
Status: Satisfied on 25 January 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H and l/h property k/as second floor flat,164 ashley…
30 January 1992
Legal charge over cash deposit
Delivered: 1 February 1992
Status: Satisfied on 25 January 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Cash deposit £130,000 with the bank deposited by the…
3 July 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 28 April 1993
Persons entitled: Hill Samuel Bank LTD
Description: Flat 17 102 rochester row london SW1 t/no ngl 314617 &…
3 July 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 28 April 1993
Persons entitled: Hill Samuel Bank LTD
Description: 56 st. Johns rd uxbridge middx t/no mx 173434 & plant…
3 July 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 28 April 1993
Persons entitled: Hill Samuel Bank Limited
Description: Lot 4 tuckerton farm north newton somerset & plant…
3 July 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 28 April 1993
Persons entitled: Hill Samuel Bank LTD
Description: Lot 5 tuckerton farm north newton somerset & plant…
3 July 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 28 April 1993
Persons entitled: Hill Samuel Bank LTD
Description: Lot 6 tuckerton farm nortn newton somerset & plant…
3 July 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 28 April 1993
Persons entitled: Hill Samuel Bank LTD
Description: Lot 7 tuckerton farm nortn newton somerset & plant…
3 July 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 28 April 1993
Persons entitled: Hill Samuel Bank LTD
Description: 3 potters cross iver heath, bucks t/no bm 83379 & plant…
3 July 1989
Debenture
Delivered: 4 July 1989
Status: Satisfied on 28 April 1993
Persons entitled: Hill Samuel Bank LTD
Description: Fixed and floating charges over the undertaking and all…
29 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 28 April 1993
Persons entitled: Barclays Bank PLC
Description: All that farmland forming part of tuckerton farm north…
29 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 28 April 1993
Persons entitled: Barclays Bank PLC
Description: All that farmland forming part of tuckerton farm north…
29 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 28 April 1993
Persons entitled: Barclays Bank PLC
Description: All that farmland forming part of tuckerton farm north…
29 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 28 April 1993
Persons entitled: Barclays Bank PLC
Description: All that farmland fomring part of tuckerton farm north…
10 September 1986
Legal charge
Delivered: 15 September 1986
Status: Satisfied on 28 April 1993
Persons entitled: Lodnon & Machenter (Mortgages) Limited.
Description: 3 potters cross, iver heath, buckinghamshire.
20 November 1985
Legal charge
Delivered: 3 December 1985
Status: Satisfied on 28 April 1993
Persons entitled: Barclays Bank PLC
Description: 56 st. Johns road, uscbridge middx.
20 November 1985
Legal charge
Delivered: 9 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 3 potters cross, iver heath, buckinghamshire. T/N. Bm 83379.
29 February 1984
Guarantee & debenture
Delivered: 7 March 1984
Status: Satisfied on 28 April 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…