Background WavePink WaveYellow Wave

BELL TRUCK SALES LIMITED (01125690)

BELL TRUCK SALES LIMITED (01125690) is an active UK company. incorporated on 31 July 1973. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). BELL TRUCK SALES LIMITED has been registered for 52 years. Current directors include POWAR, Manjit Singh, SAWRIJ, Danny Steven, SOWERSBY, Benjamin.

Company Number
01125690
Status
active
Type
ltd
Incorporated
31 July 1973
Age
52 years
Address
Bell Truck Sales Kingsway North, Gateshead, NE11 0JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
POWAR, Manjit Singh, SAWRIJ, Danny Steven, SOWERSBY, Benjamin
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL TRUCK SALES LIMITED

BELL TRUCK SALES LIMITED is an active company incorporated on 31 July 1973 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). BELL TRUCK SALES LIMITED was registered 52 years ago.(SIC: 45190)

Status

active

Active since 52 years ago

Company No

01125690

LTD Company

Age

52 Years

Incorporated 31 July 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Bell Truck Sales Kingsway North Team Valley Trading Estate Gateshead, NE11 0JH,

Previous Addresses

Bellway Ind Estate Whitley Rd Longbenton Newcastle upon Tyne NE12 9SW
From: 31 July 1973To: 21 July 2023
Timeline

41 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Jul 73
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Apr 12
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Feb 18
Loan Secured
Aug 18
Loan Secured
Feb 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

POWAR, Manjit Singh

Active
Kingsway North, GatesheadNE11 0JH
Born October 1976
Director
Appointed 22 Sept 2017

SAWRIJ, Danny Steven

Active
Kingsway North, GatesheadNE11 0JH
Born June 1969
Director
Appointed 22 Sept 2017

SOWERSBY, Benjamin

Active
Kingsway North, GatesheadNE11 0JH
Born May 1977
Director
Appointed 02 Oct 2017

BELL, Yvonne

Resigned
The Tealing North End, MorpethNE65 8EF
Secretary
Appointed 01 Jan 2006
Resigned 22 Sept 2017

SIMMONS, Trevor Mark, Company Secrtary

Resigned
31 Park Lane, CleethorpesDN35 0PB
Secretary
Appointed 28 Jan 2004
Resigned 31 Dec 2005

UPTON, John Edmund James

Resigned
6 Summerson Way, BedlingtonNE22 5LF
Secretary
Appointed N/A
Resigned 01 Jan 2004

BAYNE, Carolyn

Resigned
Churchburn House, MorpethNE61 2BP
Born November 1956
Director
Appointed N/A
Resigned 22 Sept 2017

BELL, James

Resigned
Fourwinds, MorpethNE61 6LH
Born June 1930
Director
Appointed N/A
Resigned 31 Mar 2005

BELL, Yvonne

Resigned
The Tealing North End, MorpethNE65 8EF
Born March 1960
Director
Appointed N/A
Resigned 22 Sept 2017

BURKE, Graham

Resigned
21 Foxwood Walk, WetherbyLS22 7XS
Born June 1959
Director
Appointed 01 Jan 2006
Resigned 19 Aug 2009

DAVISON, Lee

Resigned
Bellway Ind Estate, LongbentonNE12 9SW
Born November 1975
Director
Appointed 22 Mar 2012
Resigned 26 Feb 2018

FRETWELL, Kevin

Resigned
Main Street, LeedsLS15 4JG
Born April 1959
Director
Appointed 01 Oct 2008
Resigned 06 Nov 2009

GRAHAM, Gary

Resigned
39 Kingsley Avenue, Newcastle Upon TyneNE3 5QN
Born November 1957
Director
Appointed 24 Apr 2002
Resigned 04 Nov 2009

GRAHAM, Gary

Resigned
39 Kingsley Avenue, Newcastle Upon TyneNE3 5QN
Born November 1957
Director
Appointed 25 May 1993
Resigned 31 Dec 1997

HARRIS, Daryl John

Resigned
The Pavilion, Newcastle Upon TyneNE16 3BZ
Born August 1967
Director
Appointed 01 Jan 2006
Resigned 14 Oct 2008

HEWITT, Gavin

Resigned
Bellway Ind Estate, LongbentonNE12 9SW
Born April 1980
Director
Appointed 06 Aug 2015
Resigned 17 Nov 2017

MARSHALL, Alan

Resigned
5 Wansbeck View, ChoppingtonNE62 5BN
Born October 1939
Director
Appointed N/A
Resigned 31 Mar 2001

MARSHALL, Derek

Resigned
12 Granville Gardens, ChoppingtonNE62 5AS
Born June 1944
Director
Appointed N/A
Resigned 31 Mar 2003

MAUGHAN, David

Resigned
Bellway Ind Estate, LongbentonNE12 9SW
Born June 1964
Director
Appointed 06 Aug 2015
Resigned 07 Apr 2016

SIMMONS, Trevor Mark

Resigned
Blueburn Drive, Newcastle Upon TyneNE12 6FZ
Born June 1959
Director
Appointed 28 Jan 2004
Resigned 22 Aug 2017

TWIZELL, John

Resigned
16 High Street, Newbiggin By The SeaNE64 6DR
Born December 1942
Director
Appointed N/A
Resigned 31 Mar 2004

Persons with significant control

1

Swalesmoor Road, HalifaxHX3 6UF

Nature of Control

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

Filing History

167

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Legacy
19 November 2011
MG01MG01
Legacy
18 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
5 August 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
28 November 2006
225Change of Accounting Reference Date
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288cChange of Particulars
Legacy
4 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
14 February 2004
AAMDAAMD
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
7 December 1999
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 January 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
12 December 1995
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
7 November 1994
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
395Particulars of Mortgage or Charge
Legacy
17 December 1993
403aParticulars of Charge Subject to s859A
Legacy
30 October 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Accounts With Accounts Type Medium
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
14 March 1991
395Particulars of Mortgage or Charge
Legacy
22 November 1990
363aAnnual Return
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
8 November 1990
288288
Legacy
1 November 1990
395Particulars of Mortgage or Charge
Legacy
10 August 1990
288288
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
9 June 1989
288288
Legacy
26 January 1989
287Change of Registered Office
Legacy
20 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
19 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Miscellaneous
26 November 1973
MISCMISC
Incorporation Company
31 July 1973
NEWINCIncorporation