Background WavePink WaveYellow Wave

R.K.BELL LIMITED (00587692)

R.K.BELL LIMITED (00587692) is an active UK company. incorporated on 22 July 1957. with registered office in Somerset. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. R.K.BELL LIMITED has been registered for 68 years. Current directors include BELL, Nicholas Richard, BELL, Richard Francis.

Company Number
00587692
Status
active
Type
ltd
Incorporated
22 July 1957
Age
68 years
Address
Dunwear Depot, Somerset, TA7 0AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
BELL, Nicholas Richard, BELL, Richard Francis
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.K.BELL LIMITED

R.K.BELL LIMITED is an active company incorporated on 22 July 1957 with the registered office located in Somerset. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. R.K.BELL LIMITED was registered 68 years ago.(SIC: 77320)

Status

active

Active since 68 years ago

Company No

00587692

LTD Company

Age

68 Years

Incorporated 22 July 1957

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Dunwear Depot Bridgwater Somerset, TA7 0AA,

Timeline

9 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Jul 57
Director Joined
Jun 10
Loan Secured
May 13
Loan Secured
Jan 14
Loan Cleared
May 16
Loan Cleared
Apr 19
Director Left
Jan 22
Loan Cleared
Oct 24
Owner Exit
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BELL, Nicholas Richard

Active
Dunwear Depot, SomersetTA7 0AA
Secretary
Appointed 02 Aug 2021

BELL, Nicholas Richard

Active
Dunwear Depot, SomersetTA7 0AA
Born May 1972
Director
Appointed 01 Oct 2001

BELL, Richard Francis

Active
River Lane, BridgwaterTA7 0AA
Born December 1944
Director
Appointed N/A

BELL, Annabel

Resigned
Dunwear Depot, SomersetTA7 0AA
Secretary
Appointed 01 Nov 2005
Resigned 02 Aug 2021

BELL, Richard Francis

Resigned
Haygrove Cottage, BridgwaterTA6 7HU
Secretary
Appointed N/A
Resigned 01 Nov 2005

BELL, Ann Marguarite

Resigned
14 Cothelstone Close, BridgwaterTA6 7JH
Born March 1943
Director
Appointed N/A
Resigned 01 Apr 2003

BELL, Hilda May

Resigned
Whitecroft Main Road, BridgwaterTA7 8RB
Born December 1915
Director
Appointed N/A
Resigned 23 Apr 2003

BELL, Robert Kitchener

Resigned
Whitecroft Main Road, BridgwaterTA7 8PB
Born October 1914
Director
Appointed N/A
Resigned 03 Oct 1993

SALTER, Wayne Mark

Resigned
Dunwear Depot, SomersetTA7 0AA
Born April 1971
Director
Appointed 21 Jun 2010
Resigned 30 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
BridgwaterTA7 0AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2025

Nicholas Richard Bell

Ceased
Dunwear, BridgwaterTA7 0AA
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
23 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 January 2025
SH10Notice of Particulars of Variation
Resolution
23 January 2025
RESOLUTIONSResolutions
Memorandum Articles
23 January 2025
MAMA
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
19 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Satisfy Charge Full
14 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
1 February 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Memorandum Articles
11 August 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
11 August 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 August 2010
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
353353
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
353353
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Resolution
1 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Resolution
25 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Auditors Resignation Company
2 January 2001
AUDAUD
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 June 1994
288288
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Small
1 June 1991
AAAnnual Accounts
Legacy
1 June 1991
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
9 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Small
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
15 October 1987
363363
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Incorporation Company
22 July 1957
NEWINCIncorporation