Company NameBell's Butchers (Middlesbrough) Ltd
DirectorGareth Wedgwood Dadd
Company StatusActive
Company Number05112548
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Gareth Wedgwood Dadd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(5 days after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Black Bull
Thormanby
York
North Yorkshire
YO61 4NN
Secretary NameJennifer Bell
NationalityBritish
StatusResigned
Appointed01 May 2004(5 days after company formation)
Appointment Duration12 years, 6 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressUnit 9 Main Concourse
Newport Road
Middlesbrough
Cleveland
Director NameMrs Jennifer Bell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 9 Main Concourse Newport Rd
Middlesbrough
Cleveland
TS1 5EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 St. Margarets Grove
Redcar
TS10 2HW
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gareth Wedgwood Dadd
50.00%
Ordinary
1 at £1Jennifer Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£156
Cash£34,123
Current Liabilities£46,365

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

1 April 2012Delivered on: 5 April 2012
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 June 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 September 2021Notification of Gareth Wedgwood Dadd as a person with significant control on 22 September 2021 (2 pages)
21 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
26 April 2021Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH to 4 st. Margarets Grove Redcar TS10 2HW on 26 April 2021 (1 page)
20 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 October 2016Termination of appointment of Jennifer Bell as a secretary on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Jennifer Bell as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Jennifer Bell as a secretary on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Jennifer Bell as a director on 31 October 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
14 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 21/02/2012 for Jennifer Bell
(5 pages)
14 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 21/02/2012 for Jennifer Bell
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Appointment of Mrs Jennifer Bell as a director (2 pages)
21 February 2012Appointment of Mrs Jennifer Bell as a director on 30 September 2011 (3 pages)
21 February 2012Appointment of Mrs Jennifer Bell as a director on 30 September 2011 (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
1 April 2011Amended accounts made up to 31 March 2010 (4 pages)
1 April 2011Amended accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Return made up to 26/04/09; full list of members (3 pages)
18 June 2009Return made up to 26/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 August 2006Return made up to 26/04/06; full list of members (2 pages)
21 August 2006Return made up to 26/04/06; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 April 2005Return made up to 26/04/05; full list of members (3 pages)
28 April 2005Return made up to 26/04/05; full list of members (3 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
26 April 2004Incorporation (9 pages)
26 April 2004Incorporation (9 pages)