HENRY BELL & CO. (MORLEY) LIMITED
LINC HENRY BELL & CO. (GRANTHAM) LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 7DB

Company number 00479661
Status Active
Incorporation Date 17 March 1950
Company Type Private Limited Company
Address DYSART ROAD, GRANTHAM, LINC, NG31 7DB
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 30 June 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 70,723.6 . The most likely internet sites of HENRY BELL & CO. (MORLEY) LIMITED are www.henrybellcomorley.co.uk, and www.henry-bell-co-morley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven months. The distance to to Bottesford Rail Station is 6.5 miles; to Ancaster Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Bell Co Morley Limited is a Private Limited Company. The company registration number is 00479661. Henry Bell Co Morley Limited has been working since 17 March 1950. The present status of the company is Active. The registered address of Henry Bell Co Morley Limited is Dysart Road Grantham Linc Ng31 7db. . FOSTER, Carol Elizabeth Jane is a Secretary of the company. FOSTER, Carol Elizabeth Jane is a Director of the company. LEE, Robert Norfolk is a Director of the company. Secretary SELBY, Leslie William has been resigned. Director LEE, Ruth has been resigned. Director LEE, Thomas Dearden has been resigned. Director LEE, William Rothwell has been resigned. Director SELBY, Leslie William has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Secretary
FOSTER, Carol Elizabeth Jane
Appointed Date: 06 January 1995

Director
FOSTER, Carol Elizabeth Jane
Appointed Date: 01 July 1998
72 years old

Director
LEE, Robert Norfolk

84 years old

Resigned Directors

Secretary
SELBY, Leslie William
Resigned: 06 January 1995

Director
LEE, Ruth
Resigned: 30 June 1999
82 years old

Director
LEE, Thomas Dearden
Resigned: 30 June 1999
Appointed Date: 06 January 1995
58 years old

Director
LEE, William Rothwell
Resigned: 01 July 1998
112 years old

Director
SELBY, Leslie William
Resigned: 06 January 1995
90 years old

Persons With Significant Control

Mrs Carol Elizabeth Jane Foster
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

HENRY BELL & CO. (MORLEY) LIMITED Events

16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
11 Dec 2016
Full accounts made up to 30 June 2016
18 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 70,723.6

10 Nov 2015
Accounts for a small company made up to 30 June 2015
18 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 70,723.6

...
... and 73 more events
19 Jan 1988
Return made up to 01/01/88; full list of members

21 May 1987
Declaration of satisfaction of mortgage/charge

06 Jan 1987
Full accounts made up to 30 June 1986

06 Jan 1987
Return made up to 02/01/87; full list of members

20 Oct 1986
Particulars of mortgage/charge

HENRY BELL & CO. (MORLEY) LIMITED Charges

2 April 2001
Legal mortgage
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The south west side of bruntcliffe road morley west…
4 August 2000
Debenture
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1989
Legal charge
Delivered: 6 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land situate at west end approach industrial estate…
15 October 1986
Assignment
Delivered: 20 October 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Assignment of contract dated 13/8/86.
27 September 1982
Legal charge
Delivered: 30 September 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being factory premises…