BELL,SONS & CO.(DRUGGISTS)LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 9AL

Company number 00351951
Status Active
Incorporation Date 17 April 1939
Company Type Private Limited Company
Address GIFFORD HOUSE, SLAIDBURN CRESCENT, SOUTHPORT, MERSEYSIDE, PR9 9AL
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Termination of appointment of Gillian Jacks as a director on 31 March 2017; Appointment of Mr Russell David Williams as a director on 31 March 2017; Appointment of Jitendra Mahavirprasad Sharma as a director on 31 March 2017. The most likely internet sites of BELL,SONS & CO.(DRUGGISTS)LIMITED are www.bellsons.co.uk, and www.bell-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. Bell Sons Co Druggists Limited is a Private Limited Company. The company registration number is 00351951. Bell Sons Co Druggists Limited has been working since 17 April 1939. The present status of the company is Active. The registered address of Bell Sons Co Druggists Limited is Gifford House Slaidburn Crescent Southport Merseyside Pr9 9al. . JACKS, Gillian is a Secretary of the company. KONASAGAR JAYANNA, Sathish Kumar is a Director of the company. SALDANHA, Mark Bosco is a Director of the company. SALDANHA, Sandra is a Director of the company. SHARMA, Jitendra Mahavirprasad is a Director of the company. WILLIAMS, Russell David is a Director of the company. Secretary BARLOW, David has been resigned. Secretary KANANI, Hitesh has been resigned. Secretary MOSELEY, John Edward has been resigned. Director BARLOW, David has been resigned. Director COX, Francis Joseph Anthony has been resigned. Director GULLIVER, Brian Thomas has been resigned. Director HALE, Graham has been resigned. Director HALE, Philip has been resigned. Director HALE, Vera Margaret has been resigned. Director JACKS, Gillian has been resigned. Director LUNT, Brian Edward has been resigned. Director MOSELEY, John Edward has been resigned. Director ROBERTS, Karl, Dr has been resigned. Director SHEPHERD, Linda has been resigned. Director WELLS, Kenneth Edward has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
JACKS, Gillian
Appointed Date: 01 June 2016

Director
KONASAGAR JAYANNA, Sathish Kumar
Appointed Date: 08 October 2016
52 years old

Director
SALDANHA, Mark Bosco
Appointed Date: 18 January 2008
53 years old

Director
SALDANHA, Sandra
Appointed Date: 31 March 2017
53 years old

Director
SHARMA, Jitendra Mahavirprasad
Appointed Date: 31 March 2017
56 years old

Director
WILLIAMS, Russell David
Appointed Date: 31 March 2017
57 years old

Resigned Directors

Secretary
BARLOW, David
Resigned: 31 May 2016
Appointed Date: 28 March 2008

Secretary
KANANI, Hitesh
Resigned: 28 March 2008
Appointed Date: 18 January 2008

Secretary
MOSELEY, John Edward
Resigned: 18 January 2008

Director
BARLOW, David
Resigned: 31 May 2016
Appointed Date: 12 July 2009
65 years old

Director
COX, Francis Joseph Anthony
Resigned: 18 January 2008
75 years old

Director
GULLIVER, Brian Thomas
Resigned: 07 October 2016
Appointed Date: 19 March 2012
73 years old

Director
HALE, Graham
Resigned: 18 January 2008
85 years old

Director
HALE, Philip
Resigned: 18 January 2008
Appointed Date: 01 June 1996
60 years old

Director
HALE, Vera Margaret
Resigned: 18 January 2008
83 years old

Director
JACKS, Gillian
Resigned: 31 March 2017
Appointed Date: 01 June 2016
63 years old

Director
LUNT, Brian Edward
Resigned: 01 July 2008
78 years old

Director
MOSELEY, John Edward
Resigned: 18 January 2008
79 years old

Director
ROBERTS, Karl, Dr
Resigned: 19 March 2012
Appointed Date: 19 July 2010
64 years old

Director
SHEPHERD, Linda
Resigned: 18 January 2008
62 years old

Director
WELLS, Kenneth Edward
Resigned: 12 July 2009
Appointed Date: 01 July 2008
70 years old

Persons With Significant Control

Marksans Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELL,SONS & CO.(DRUGGISTS)LIMITED Events

31 Mar 2017
Termination of appointment of Gillian Jacks as a director on 31 March 2017
31 Mar 2017
Appointment of Mr Russell David Williams as a director on 31 March 2017
31 Mar 2017
Appointment of Jitendra Mahavirprasad Sharma as a director on 31 March 2017
31 Mar 2017
Appointment of Sandra Saldanha as a director on 31 March 2017
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 124 more events
06 Jan 1987
Full accounts made up to 31 December 1985

06 Jan 1987
Return made up to 20/11/86; full list of members

20 Jun 1986
Full accounts made up to 31 December 1984

20 Jun 1986
Return made up to 01/01/86; full list of members

17 Apr 1939
Certificate of incorporation

BELL,SONS & CO.(DRUGGISTS)LIMITED Charges

21 July 2009
Legal charge
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Bank of Baroda
Description: F/H property k/a land on the north west side of slaidburn…
21 July 2009
Debenture
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Fixed and floating charge over the undertaking and all…
10 March 2000
Legal charge
Delivered: 14 March 2000
Status: Satisfied on 13 December 2007
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of slaidburn crescent…
10 March 2000
Legal charge
Delivered: 14 March 2000
Status: Satisfied on 13 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H units 2 & 3 cambridge park industrial estate fylde road…
12 April 1990
Legal charge
Delivered: 27 April 1990
Status: Satisfied on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: L/H k/as 77,79, 81A and 83 st. Luke's, road, southport and…
16 October 1989
Debenture
Delivered: 25 October 1989
Status: Satisfied on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…