Background WavePink WaveYellow Wave

HENRY BELL & CO. (MORLEY) LIMITED (00479661)

HENRY BELL & CO. (MORLEY) LIMITED (00479661) is an active UK company. incorporated on 17 March 1950. with registered office in Linc. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). HENRY BELL & CO. (MORLEY) LIMITED has been registered for 76 years. Current directors include FOSTER, Carol Elizabeth Jane, LEE, Ruth.

Company Number
00479661
Status
active
Type
ltd
Incorporated
17 March 1950
Age
76 years
Address
Dysart Road, Linc, NG31 7DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
FOSTER, Carol Elizabeth Jane, LEE, Ruth
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY BELL & CO. (MORLEY) LIMITED

HENRY BELL & CO. (MORLEY) LIMITED is an active company incorporated on 17 March 1950 with the registered office located in Linc. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). HENRY BELL & CO. (MORLEY) LIMITED was registered 76 years ago.(SIC: 10920)

Status

active

Active since 76 years ago

Company No

00479661

LTD Company

Age

76 Years

Incorporated 17 March 1950

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

HENRY BELL & CO. (GRANTHAM) LIMITED
From: 17 March 1950To: 1 July 1999
Contact
Address

Dysart Road Grantham Linc, NG31 7DB,

Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Dec 18
Director Joined
Dec 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FOSTER, Carol Elizabeth Jane

Active
22 Belton Lane, GranthamNG31 9HS
Secretary
Appointed 06 Jan 1995

FOSTER, Carol Elizabeth Jane

Active
22 Belton Lane, GranthamNG31 9HS
Born November 1952
Director
Appointed 01 Jul 1998

LEE, Ruth

Active
Dysart Road, LincNG31 7DB
Born September 1943
Director
Appointed 10 Dec 2018

SELBY, Leslie William

Resigned
2 Toll Bar Road, GranthamNG31 9EN
Secretary
Appointed N/A
Resigned 06 Jan 1995

LEE, Robert Norfolk

Resigned
Senaca House Vicarage Lane, NewarkNG23 5DN
Born October 1940
Director
Appointed N/A
Resigned 10 Dec 2018

LEE, Ruth

Resigned
Senaca House Vicarage Lane, NewarkNG23 5DN
Born September 1943
Director
Appointed N/A
Resigned 30 Jun 1999

LEE, Thomas Dearden

Resigned
Richmond House Lambert Road, GranthamNG32 2DX
Born January 1967
Director
Appointed 06 Jan 1995
Resigned 30 Jun 1999

LEE, William Rothwell

Resigned
35 Main Street, NottinghamNG13 0EP
Born July 1913
Director
Appointed N/A
Resigned 01 Jul 1998

SELBY, Leslie William

Resigned
2 Toll Bar Road, GranthamNG31 9EN
Born January 1935
Director
Appointed N/A
Resigned 06 Jan 1995

Persons with significant control

1

Ms Carol Elizabeth Jane Foster

Active
Dysart Road, LincNG31 7DB
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Auditors Resignation Company
18 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Auditors Resignation Company
5 June 2007
AUDAUD
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
5 August 2000
395Particulars of Mortgage or Charge
Resolution
19 July 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
13 December 1994
288288
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
16 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
21 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
395Particulars of Mortgage or Charge