HENRY BELL & CO (TRADING) LIMITED
LINCS HENRY BELL & CO.(SALVAGE)LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 7DB

Company number 00586146
Status Active
Incorporation Date 25 June 1957
Company Type Private Limited Company
Address DYSART ROAD, GRANTHAM, LINCS, NG31 7DB
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HENRY BELL & CO (TRADING) LIMITED are www.henrybellcotrading.co.uk, and www.henry-bell-co-trading.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-eight years and four 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 Trading Limited is a Private Limited Company. The company registration number is 00586146. Henry Bell Co Trading Limited has been working since 25 June 1957. The present status of the company is Active. The registered address of Henry Bell Co Trading Limited is Dysart Road Grantham Lincs Ng31 7db. The company`s financial liabilities are £270.71k. It is £29.63k against last year. The cash in hand is £5.06k. It is £4.41k against last year. And the total assets are £1151.36k, which is £164.06k against last year. LEE, Sheryl Amanda is a Secretary of the company. LEE, John Norfolk is a Director of the company. LEE, Sheryl Amanda is a Director of the company. Secretary JEFFERIES, Michael Dan has been resigned. Director DEWEY, Laurence William has been resigned. The company operates in "Post-harvest crop activities".


henry bell & co (trading) Key Finiance

LIABILITIES £270.71k
+12%
CASH £5.06k
+674%
TOTAL ASSETS £1151.36k
+16%
All Financial Figures

Current Directors

Secretary
LEE, Sheryl Amanda
Appointed Date: 12 October 1999

Director
LEE, John Norfolk

86 years old

Director
LEE, Sheryl Amanda

68 years old

Resigned Directors

Secretary
JEFFERIES, Michael Dan
Resigned: 12 October 1999

Director
DEWEY, Laurence William
Resigned: 06 May 2007
73 years old

Persons With Significant Control

Mr John Norfolk Lee
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

HENRY BELL & CO (TRADING) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 30 June 2015
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,100

27 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 79 more events
27 Jan 1987
Director resigned

29 Dec 1986
Accounts for a small company made up to 30 June 1986

29 Dec 1986
Return made up to 17/12/86; full list of members

04 Nov 1986
Particulars of mortgage/charge

04 Nov 1986
Particulars of mortgage/charge

HENRY BELL & CO (TRADING) LIMITED Charges

1 July 1993
Fixed and floating charge
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1990
Legal charge
Delivered: 19 April 1990
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: F/H land being approx 4 acres of land at springfield road…
10 October 1988
Legal charge
Delivered: 11 October 1988
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: 120 huntingtower road, grantham, lincolnshire.
20 July 1988
Legal charge
Delivered: 27 July 1988
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: Legal mortgage over the pproperty being or k/a 118…
20 July 1988
Legal charge
Delivered: 27 July 1988
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: Strip of land 7.315 metres in width of springfield road…
26 November 1987
Legal charge
Delivered: 3 December 1987
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: Land near springfield road, grantham, lincolnshire.
29 October 1986
Legal charge
Delivered: 4 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as office building and wrighbridge site…
29 October 1986
Legal charge
Delivered: 4 November 1986
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: F/H property known as old wharf road industrial estate…
22 October 1982
Legal charge
Delivered: 5 November 1982
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: F/Hold factory premises situate at dysart road, grantham…