Company NameBell Bros.(Ashington)Limited
DirectorsCarolyn Bayne and Yvonne Bell
Company StatusActive
Company Number00375197
CategoryPrivate Limited Company
Incorporation Date23 July 1942(81 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carolyn Bayne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(49 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressChurchburn House
Southfield
Morpeth
Northumberland
NE61 2BP
Director NameMrs Yvonne Bell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(49 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tealing North End
Longframlington
Morpeth
Northumberland
NE65 8EF
Secretary NameMrs Yvonne Bell
NationalityBritish
StatusCurrent
Appointed01 January 2006(63 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tealing North End
Longframlington
Morpeth
Northumberland
NE65 8EF
Director NameMr James Bell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(49 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2005)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFourwinds
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameThomas Hedley
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 1991(49 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleTraffic Manager
Correspondence Address95 Alexandra Road
Ashington
Northumberland
NE63 9HG
Secretary NameShirley Bell
NationalityBritish
StatusResigned
Appointed23 November 1991(49 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFourwinds
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameMr John Edmund James Upton
NationalityBritish
StatusResigned
Appointed01 August 2003(61 years after company formation)
Appointment Duration5 months (resigned 01 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Summerson Way
Bedlington
Northumberland
NE22 5LF
Secretary NameCompany Secrtary Trevor Mark Simmons
NationalityBritish
StatusResigned
Appointed28 January 2004(61 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address31 Park Lane
Cleethorpes
South Humberside
DN35 0PB

Contact

Websiteunitedrentalsystem.co.uk
Telephone01246 282000
Telephone regionChesterfield

Location

Registered Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Bell Bros Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,513,349
Cash£950,418
Current Liabilities£337,499

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

13 January 1989Delivered on: 20 January 1989
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge an all bookdebts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
16 March 1980Delivered on: 25 March 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
29 August 2014Delivered on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the north of whitley road longbenton north tyneside title no TY378747 and TY53509.
Outstanding
29 August 2014Delivered on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south east side of macklin avenue cowpen industrial estate billingham stockton on tees title no TES27765.
Outstanding
18 September 2009Delivered on: 23 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the west of coulson street spennymoor county durham t/no DU54941 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 August 2009Delivered on: 18 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H site 3 teeswaypark teesway stockton-on-tees t/no:CE190579 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 March 2003Delivered on: 21 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south east side of macklin avenue cowpen industrial estate billingham t/no TES27765. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 March 2003Delivered on: 21 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and premises lying to the north of whitley longbenton newcastle upon tyne t/no TY53509. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 March 2003Delivered on: 21 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at portobello road birtley t/no TY54299. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 April 1985Delivered on: 1 June 1985
Satisfied on: 4 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land comprised in title no ty 42059 and freehold land with part of gkn factory argyle street hebburn thereon and unregistered title to freehold property in remaining part known as gkn factory argyle street hebburn tyne and wear.
Fully Satisfied
16 March 1980Delivered on: 25 March 1980
Satisfied on: 10 June 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, elm garage, and elm bungalow, barrington road, bidlington, northumberland together with all fixtures present and future.
Fully Satisfied
16 March 1980Delivered on: 25 March 1980
Satisfied on: 22 October 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, the garage, belsay road, ashington, northumberland together with all fixtures present & future.
Fully Satisfied
16 March 1980Delivered on: 25 March 1980
Satisfied on: 10 June 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold lands & premises being property situate at the barrington road, beddington northumberland together with all fixtures present and future.
Fully Satisfied
4 August 1978Delivered on: 15 August 1978
Satisfied on: 10 June 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being land with three warehouses and office block situate at barrington road, bedlington, northumberland with all fixtures present and future.
Fully Satisfied
16 July 1974Delivered on: 24 July 1974
Satisfied on: 22 October 1997
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The garage belsay road ashington northumberland with all fixtures.
Fully Satisfied
22 March 1973Delivered on: 28 March 1973
Satisfied on: 10 June 1997
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Elm garage" elm house & elm bungalow beddington, northumberland together with all fixtures.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 November 2018Cessation of Yvonne Bell as a person with significant control on 1 January 2018 (1 page)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
23 November 2018Cessation of Carolyn Bayne as a person with significant control on 1 January 2018 (1 page)
22 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
12 October 2017Satisfaction of charge 003751970016 in full (4 pages)
12 October 2017Satisfaction of charge 003751970015 in full (4 pages)
12 October 2017Satisfaction of charge 003751970015 in full (4 pages)
12 October 2017Satisfaction of charge 003751970016 in full (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 June 2017Registered office address changed from Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SW to 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SW to 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 2 June 2017 (1 page)
28 March 2017Satisfaction of charge 9 in full (1 page)
28 March 2017Satisfaction of charge 14 in full (2 pages)
28 March 2017Satisfaction of charge 10 in full (2 pages)
28 March 2017Satisfaction of charge 11 in full (2 pages)
28 March 2017Satisfaction of charge 6 in full (1 page)
28 March 2017Satisfaction of charge 11 in full (2 pages)
28 March 2017Satisfaction of charge 12 in full (2 pages)
28 March 2017Satisfaction of charge 12 in full (2 pages)
28 March 2017Satisfaction of charge 9 in full (1 page)
28 March 2017Satisfaction of charge 13 in full (2 pages)
28 March 2017Satisfaction of charge 14 in full (2 pages)
28 March 2017Satisfaction of charge 6 in full (1 page)
28 March 2017Satisfaction of charge 10 in full (2 pages)
28 March 2017Satisfaction of charge 13 in full (2 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50,000
(5 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50,000
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
4 September 2014Registration of charge 003751970016, created on 29 August 2014 (9 pages)
4 September 2014Registration of charge 003751970015, created on 29 August 2014 (9 pages)
4 September 2014Registration of charge 003751970015, created on 29 August 2014 (9 pages)
4 September 2014Registration of charge 003751970016, created on 29 August 2014 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50,000
(5 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50,000
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
27 November 2008Return made up to 23/11/08; full list of members (4 pages)
27 November 2008Return made up to 23/11/08; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 23/11/07; full list of members (3 pages)
17 January 2008Return made up to 23/11/07; full list of members (3 pages)
21 November 2007Resolutions
  • RES13 ‐ Specie dividend paid 12/12/06
(1 page)
21 November 2007Resolutions
  • RES13 ‐ Re - divided 12/12/06
(1 page)
21 November 2007Resolutions
  • RES13 ‐ Re - divided 12/12/06
(1 page)
21 November 2007Resolutions
  • RES13 ‐ Specie dividend paid 12/12/06
(1 page)
31 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
10 January 2007Return made up to 23/11/06; full list of members (3 pages)
10 January 2007Return made up to 23/11/06; full list of members (3 pages)
28 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
31 January 2006Return made up to 23/11/05; full list of members (3 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
31 January 2006Return made up to 23/11/05; full list of members (3 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
21 May 2005Particulars of mortgage/charge (4 pages)
21 May 2005Particulars of mortgage/charge (6 pages)
21 May 2005Particulars of mortgage/charge (6 pages)
21 May 2005Particulars of mortgage/charge (4 pages)
21 May 2005Particulars of mortgage/charge (4 pages)
21 May 2005Particulars of mortgage/charge (4 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
31 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
30 November 2004Return made up to 23/11/04; full list of members (7 pages)
30 November 2004Return made up to 23/11/04; full list of members (7 pages)
14 February 2004Amended group of companies' accounts made up to 31 March 2003 (23 pages)
14 February 2004Amended group of companies' accounts made up to 31 March 2003 (23 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
18 December 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
18 December 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
20 November 2003Return made up to 23/11/03; full list of members (7 pages)
20 November 2003Return made up to 23/11/03; full list of members (7 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
20 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
20 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
6 December 2002Return made up to 23/11/02; full list of members (7 pages)
6 December 2002Return made up to 23/11/02; full list of members (7 pages)
24 December 2001Return made up to 23/11/01; full list of members (7 pages)
24 December 2001Return made up to 23/11/01; full list of members (7 pages)
13 December 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
13 December 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
11 January 2001Return made up to 23/11/00; full list of members (8 pages)
11 January 2001Return made up to 23/11/00; full list of members (8 pages)
19 December 2000Full group accounts made up to 31 March 2000 (19 pages)
19 December 2000Full group accounts made up to 31 March 2000 (19 pages)
7 December 1999Full group accounts made up to 31 March 1999 (21 pages)
7 December 1999Full group accounts made up to 31 March 1999 (21 pages)
23 November 1999Return made up to 23/11/99; full list of members (8 pages)
23 November 1999Return made up to 23/11/99; full list of members (8 pages)
4 December 1998Full group accounts made up to 31 March 1998 (19 pages)
4 December 1998Full group accounts made up to 31 March 1998 (19 pages)
17 November 1998Return made up to 23/11/98; no change of members (4 pages)
17 November 1998Return made up to 23/11/98; no change of members (4 pages)
5 January 1998Return made up to 23/11/97; full list of members (6 pages)
5 January 1998Full group accounts made up to 31 March 1997 (19 pages)
5 January 1998Full group accounts made up to 31 March 1997 (19 pages)
5 January 1998Return made up to 23/11/97; full list of members (6 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1997Return made up to 23/11/96; no change of members (4 pages)
4 March 1997Return made up to 23/11/96; no change of members (4 pages)
21 January 1997Full group accounts made up to 31 March 1996 (19 pages)
21 January 1997Full group accounts made up to 31 March 1996 (19 pages)
20 October 1996Registered office changed on 20/10/96 from: barrington road bedlington northumberland NE22 7AJ (1 page)
20 October 1996Registered office changed on 20/10/96 from: barrington road bedlington northumberland NE22 7AJ (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 January 1996Full group accounts made up to 31 March 1995 (18 pages)
2 January 1996Full group accounts made up to 31 March 1995 (18 pages)
21 December 1995Return made up to 23/11/95; full list of members (6 pages)
21 December 1995Return made up to 23/11/95; full list of members (6 pages)