Background WavePink WaveYellow Wave

BELL AND PARTNERS LIMITED (04556663)

BELL AND PARTNERS LIMITED (04556663) is an active UK company. incorporated on 8 October 2002. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. BELL AND PARTNERS LIMITED has been registered for 23 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
04556663
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL AND PARTNERS LIMITED

BELL AND PARTNERS LIMITED is an active company incorporated on 8 October 2002 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. BELL AND PARTNERS LIMITED was registered 23 years ago.(SIC: 75000)

Status

active

Active since 23 years ago

Company No

04556663

LTD Company

Age

23 Years

Incorporated 8 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

2 - 4 Norton Hill Drive Wyken Coventry West Midlands CV2 3AS
From: 17 August 2012To: 14 July 2020
Grove Rise Weston Under Wetherley Leamington Spa Warwickshire CV33 9BZ
From: 8 October 2002To: 17 August 2012
Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Aug 12
Capital Reduction
Oct 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Share Buyback
Oct 12
Loan Cleared
Sept 16
Loan Cleared
Oct 16
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Capital Update
Mar 26
7
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 13 Jul 2020

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 13 Jul 2020

BELL, Evelyn Wendy

Resigned
Grove Rise, Leamington SpaCV33 9BZ
Secretary
Appointed 09 Oct 2002
Resigned 10 Sept 2012

BUTLER, Deborah Ann

Resigned
Norton Hill Drive, CoventryCV2 3AS
Secretary
Appointed 10 Sept 2012
Resigned 13 Jul 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 08 Oct 2002

BELL, Andrew Steven Woodhouse

Resigned
Grove Rise, Leamington SpaCV33 9BZ
Born April 1939
Director
Appointed 09 Oct 2002
Resigned 13 May 2012

BUTLER, Ross Stephen

Resigned
Norton Hill Drive, CoventryCV2 3AS
Born July 1961
Director
Appointed 09 Oct 2002
Resigned 13 Jul 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Oct 2002
Resigned 08 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020

Mr Ross Stephen Butler

Ceased
Keynsham, BristolBS31 2AU
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

98

Capital Statement Capital Company With Date Currency Figure
11 March 2026
SH19Statement of Capital
Legacy
11 March 2026
SH20SH20
Legacy
11 March 2026
CAP-SSCAP-SS
Resolution
11 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2021
AAAnnual Accounts
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Resolution
4 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 August 2020
AA01Change of Accounting Reference Date
Memorandum Articles
4 August 2020
MAMA
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Move Registers To Sail Company With New Address
14 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Legacy
4 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Capital Cancellation Shares
5 October 2012
SH06Cancellation of Shares
Capital Cancellation Shares
5 October 2012
SH06Cancellation of Shares
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Capital Return Purchase Own Shares
5 October 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 October 2012
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Sail Address Company
28 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
287Change of Registered Office
Legacy
23 January 2003
225Change of Accounting Reference Date
Legacy
9 December 2002
88(2)R88(2)R
Legacy
9 December 2002
88(2)R88(2)R
Memorandum Articles
30 October 2002
MEM/ARTSMEM/ARTS
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation