Company NameBell Retail Properties Ltd
DirectorStuart Phillipson Bell
Company StatusActive
Company Number01906795
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Previous NamesValveflood Limited and Bell Property Holdings Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Phillipson Bell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 McMillan Close Saltwell Business Park
Gateshead
NE9 5BF
Director NameKathleen Bell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address2 Lyndhurst Crescent
Low Fell
Gateshead
Tyne & Wear
NE9 6BA
Secretary NameKathleen Bell
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address2 Lyndhurst Crescent
Low Fell
Gateshead
Tyne & Wear
NE9 6BA
Director NameMr Steven Phillipson Bell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(13 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendene House Brackendene Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6DP
Secretary NameMr Steven Phillipson Bell
NationalityBritish
StatusResigned
Appointed31 August 1998(13 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendene House Brackendene Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6DP

Location

Registered Address4 McMillan Close
Saltwell Business Park
Gateshead
NE9 5BF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£236,999
Cash£4,412
Current Liabilities£19,248

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

19 December 2003Delivered on: 5 January 2004
Satisfied on: 1 December 2007
Persons entitled: Farlington Properties Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 June 1987Delivered on: 14 July 1987
Satisfied on: 25 August 1988
Persons entitled: New Economy Windows Limited

Classification: Legal charge
Secured details: £54,000 and all other monies due or to become due from the company to the chargee.
Particulars: Firstly:- f/h property situate and k/a nos 552, 554, 556 and 558 durham road, low fell, gateshead, tyne and wear t/no: ty 122079 secondly:- floating charge over:- undertaking and all property and assets present and future.
Fully Satisfied
24 June 1987Delivered on: 30 June 1987
Satisfied on: 7 September 1990
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: £105,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a nos 552/554 556 & 558 durham road, law fell gateshead tyne & wear tn: ty 122079 and the goodwill of the business.
Fully Satisfied
14 February 1991Delivered on: 16 February 1991
Persons entitled: Reliance Trading Company (Liverpool) Limited

Classification: Loan agreement and legal charge
Secured details: £50,000.00 and all other monies due or to become due from photohour limited to the chargee under the terms of this charge and any agreement as defined therein.
Particulars: F/H property k/a: 552, 554, 556 and 558 durham road, low fell, gateshead. Tyne & wear. T/n: ty 122079.
Outstanding
6 November 1990Delivered on: 23 November 1990
Persons entitled: Reliance Trading Company (Liverpool) Limited

Classification: Undertaking under seal to enter into a legal charge
Secured details: £25,000 and further advances due from photohour limited to reliance trading company (liverpool) limited.
Particulars: F/Hold property k/as 552-558 (even) durham road, low fell gateshead tyne & wear.
Outstanding
25 January 1990Delivered on: 29 January 1990
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal charge
Secured details: £140,000 and all other monies due or to become due from the company to the chargee.
Particulars: 552/554/556/558 durham road, low fell, tyne and wear, title no ty 122079.
Outstanding

Filing History

2 November 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 April 2023Company name changed bell property holdings LTD\certificate issued on 20/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-18
(3 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 September 2021Director's details changed for Mr Stuart Phillipson Bell on 17 September 2021 (2 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
19 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 November 2020Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to 4 Mcmillan Close Saltwell Business Park Gateshead NE9 5BF on 27 November 2020 (1 page)
4 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 October 2020Registered office address changed from Floor 3 Generator Studios Trafalgar Street Newcastle upon Tyne Tyne & Wear NE9 5AS to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 13 October 2020 (1 page)
16 April 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
5 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
5 February 2019Change of details for Mr Stuart Phillipson Bell as a person with significant control on 31 December 2018 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2013Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 26 March 2013 (2 pages)
26 March 2013Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 26 March 2013 (2 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2012Compulsory strike-off action has been suspended (1 page)
17 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
25 January 2011Termination of appointment of Steven Bell as a director (1 page)
25 January 2011Termination of appointment of Steven Bell as a secretary (1 page)
25 January 2011Termination of appointment of Steven Bell as a director (1 page)
25 January 2011Termination of appointment of Steven Bell as a secretary (1 page)
23 August 2010Registered office address changed from 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR on 23 August 2010 (2 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Steven Bell on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Stuart Phillipson Bell on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Steven Bell on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Stuart Phillipson Bell on 31 December 2009 (2 pages)
1 October 2009Return made up to 16/12/08; full list of members (10 pages)
1 October 2009Return made up to 16/12/08; full list of members (10 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2009Director and secretary's change of particulars / steven bell / 01/08/2007 (1 page)
1 October 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2009Director and secretary's change of particulars / steven bell / 01/08/2007 (1 page)
1 October 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2009Return made up to 16/12/07; no change of members (4 pages)
1 October 2009Return made up to 16/12/07; no change of members (4 pages)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 January 2009Compulsory strike-off action has been suspended (2 pages)
1 January 2009Compulsory strike-off action has been suspended (2 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
10 November 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 October 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2004Return made up to 31/12/03; full list of members (7 pages)
7 June 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 January 2004Particulars of mortgage/charge (11 pages)
5 January 2004Particulars of mortgage/charge (11 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/01; full list of members (6 pages)
30 December 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Return made up to 31/12/00; full list of members (6 pages)
11 February 2002Return made up to 31/12/00; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 June 1999Strike-off action suspended (1 page)
22 June 1999Strike-off action suspended (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
21 January 1999Registered office changed on 21/01/99 from: 2 lyndhurst crescent low fell gateshead tyne & wear NE9 6BA (1 page)
21 January 1999Registered office changed on 21/01/99 from: 2 lyndhurst crescent low fell gateshead tyne & wear NE9 6BA (1 page)
23 September 1998Registered office changed on 23/09/98 from: 4TH floor 7-9 bigg market newcastle upon tyne NE1 1UN (1 page)
23 September 1998Registered office changed on 23/09/98 from: 4TH floor 7-9 bigg market newcastle upon tyne NE1 1UN (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
5 February 1997Full accounts made up to 31 March 1995 (10 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Full accounts made up to 31 March 1996 (9 pages)
5 February 1997Full accounts made up to 31 March 1995 (10 pages)
5 February 1997Full accounts made up to 31 March 1994 (10 pages)
5 February 1997Full accounts made up to 31 March 1994 (10 pages)
5 February 1997Full accounts made up to 31 March 1996 (9 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 March 1996Auditor's resignation (1 page)
28 March 1996Auditor's resignation (1 page)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 November 1991Return made up to 31/12/90; no change of members (7 pages)
22 November 1991Return made up to 31/12/90; no change of members (7 pages)
3 May 1990Return made up to 31/12/89; full list of members (4 pages)
3 May 1990Return made up to 31/12/89; full list of members (4 pages)
25 May 1989Return made up to 31/12/88; full list of members (5 pages)
25 May 1989Return made up to 31/12/88; full list of members (5 pages)
19 April 1985Incorporation (18 pages)
19 April 1985Incorporation (18 pages)