Background WavePink WaveYellow Wave

BELL BROTHERS NURSERIES LIMITED (04331554)

BELL BROTHERS NURSERIES LIMITED (04331554) is an active UK company. incorporated on 29 November 2001. with registered office in Lincolnshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). BELL BROTHERS NURSERIES LIMITED has been registered for 24 years. Current directors include BELL, Jonathan D'Arcy, BELL, Robert Anthony.

Company Number
04331554
Status
active
Type
ltd
Incorporated
29 November 2001
Age
24 years
Address
The Old Vicarage, Church Close, Lincolnshire, PE21 6NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
BELL, Jonathan D'Arcy, BELL, Robert Anthony
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL BROTHERS NURSERIES LIMITED

BELL BROTHERS NURSERIES LIMITED is an active company incorporated on 29 November 2001 with the registered office located in Lincolnshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). BELL BROTHERS NURSERIES LIMITED was registered 24 years ago.(SIC: 46220)

Status

active

Active since 24 years ago

Company No

04331554

LTD Company

Age

24 Years

Incorporated 29 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

BELL BROTHERS LIMITED
From: 29 November 2001To: 4 December 2001
Contact
Address

The Old Vicarage, Church Close Boston Lincolnshire, PE21 6NA,

Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Loan Secured
Sept 18
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BELL, Jonathan D'Arcy

Active
West View, BostonPE22 0EE
Born July 1969
Director
Appointed 11 Dec 2001

BELL, Robert Anthony

Active
West End, BostonPE22 0EE
Born June 1971
Director
Appointed 11 Dec 2001

BELL, Margaret Anne

Resigned
West End, BostonPE22 0EE
Secretary
Appointed 11 Dec 2001
Resigned 20 Nov 2025

DAUBNEY, Raymond

Resigned
Barriere Blanche, HorncastleLN9 6QR
Secretary
Appointed 29 Nov 2001
Resigned 11 Dec 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 2001
Resigned 29 Nov 2001

BELL, Bernard D'Arcy

Resigned
West End, BostonPE22 0EE
Born June 1944
Director
Appointed 11 Dec 2001
Resigned 20 Nov 2025

BELL, Margaret Anne

Resigned
West End, BostonPE22 0EE
Born April 1938
Director
Appointed 11 Dec 2001
Resigned 20 Nov 2025

FORDHAM, Patricia Anne

Resigned
109 Norfolk Street, BostonPE21 9TE
Born May 1950
Director
Appointed 29 Nov 2001
Resigned 11 Dec 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Nov 2001
Resigned 29 Nov 2001

Persons with significant control

4

1 Active
3 Ceased

Mrs Margaret Anne Bell

Ceased
Lowfields Road, BostonPE22 0EE
Born April 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Bernard D'Arcy Bell

Ceased
Lowfields Road, BostonPE22 0EE
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Jonathan D'Arcy Bell

Ceased
Lowfields Road, BostonPE22 0EE
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Robert Anthony Bell

Active
Lowfields Road, BostonPE22 0EE
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2009
Fundings
Financials
Latest Activities

Filing History

97

Replacement Filing Of Confirmation Statement With Made Up Date
30 January 2026
RP01CS01RP01CS01
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
31 March 2023
RP04AR01RP04AR01
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Medium
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
287Change of Registered Office
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
10 December 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 2001
NEWINCIncorporation