Background WavePink WaveYellow Wave

BELL TRUCKS (HOLDINGS) LIMITED (05900590)

BELL TRUCKS (HOLDINGS) LIMITED (05900590) is an active UK company. incorporated on 9 August 2006. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). BELL TRUCKS (HOLDINGS) LIMITED has been registered for 19 years. Current directors include POWAR, Manjit Singh, SAWRIJ, Danny Steven, SOWERSBY, Benjamin.

Company Number
05900590
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
Swalesmoor Farm, Halifax, HX3 6UF
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 TRUCKS (HOLDINGS) LIMITED

BELL TRUCKS (HOLDINGS) LIMITED is an active company incorporated on 9 August 2006 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). BELL TRUCKS (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 45190)

Status

active

Active since 19 years ago

Company No

05900590

LTD Company

Age

19 Years

Incorporated 9 August 2006

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

SANDCO 1002 LIMITED
From: 9 August 2006To: 20 December 2006
Contact
Address

Swalesmoor Farm Swalesmoor Road Halifax, HX3 6UF,

Previous Addresses

Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW
From: 9 August 2006To: 8 June 2020
Timeline

36 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Aug 11
Director Left
Aug 11
Capital Reduction
Jan 17
Share Buyback
Jan 17
Loan Cleared
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Feb 18
Loan Secured
Aug 18
Loan Secured
Feb 19
New Owner
May 19
Owner Exit
May 19
Loan Secured
May 19
Loan Secured
May 19
New Owner
Jun 20
Loan Secured
Oct 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
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

POWAR, Manjit Singh

Active
Swalesmoor Road, HalifaxHX3 6UF
Born October 1976
Director
Appointed 22 Sept 2017

SAWRIJ, Danny Steven

Active
Swalesmoor Road, HalifaxHX3 6UF
Born June 1969
Director
Appointed 22 Sept 2017

SOWERSBY, Benjamin

Active
Swalesmoor Road, HalifaxHX3 6UF
Born May 1977
Director
Appointed 02 Oct 2017

BELL, Yvonne

Resigned
The Tealing North End, MorpethNE65 8EF
Secretary
Appointed 08 Dec 2006
Resigned 22 Sept 2017

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 09 Aug 2006
Resigned 08 Dec 2006

BAYNE, Carolyn

Resigned
Churchburn House, MorpethNE61 2BP
Born November 1956
Director
Appointed 08 Dec 2006
Resigned 22 Sept 2017

BELL, James

Resigned
Fourwinds, MorpethNE61 6LH
Born June 1930
Director
Appointed 15 Sept 2009
Resigned 06 Jul 2011

BELL, James

Resigned
Blueburn Drive, KillingworthNE12 6FZ
Born June 1959
Director
Appointed 08 Dec 2006
Resigned 08 Dec 2006

BELL, Yvonne

Resigned
Longframlington, MorpethNE65 8EF
Born March 1960
Director
Appointed 06 Jul 2011
Resigned 22 Sept 2017

DAVISON, Lee

Resigned
Bellway Industrial Estate, Newcastle Upon TyneNE12 9SW
Born November 1975
Director
Appointed 22 Sept 2017
Resigned 26 Feb 2018

HEWITT, Gavin

Resigned
Bellway Industrial Estate, Newcastle Upon TyneNE12 9SW
Born April 1980
Director
Appointed 22 Sept 2017
Resigned 17 Nov 2017

SIMMONS, Trevor Mark

Resigned
Blueburn Drive, Newcastle Upon TyneNE12 6FZ
Born June 1959
Director
Appointed 08 Dec 2006
Resigned 22 Aug 2017

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 09 Aug 2006
Resigned 08 Dec 2006

Persons with significant control

5

2 Active
3 Ceased

Benjamin Sowersby

Active
Swalesmoor Road, HalifaxHX3 6UF
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2020

Mr Danny Steven Sawrij

Active
Swalesmoor Road, HalifaxHX3 6UF
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 May 2019
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 22 Sept 2017
Ceased 07 May 2019

Mrs Yvonne Bell

Ceased
Longframlington, MorpethNE65 8EF
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Sept 2017

Mrs Carolyn Bayne

Ceased
Southfield, MorpethNE61 2BP
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
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
17 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 Group
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
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 Group
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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
4 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Resolution
17 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Memorandum Articles
12 June 2020
MAMA
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
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
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
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
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Capital Cancellation Shares
22 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2017
SH03Return of Purchase of Own Shares
Resolution
13 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 December 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Group
6 June 2008
AAAnnual Accounts
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
21 November 2007
123Notice of Increase in Nominal Capital
Resolution
21 November 2007
RESOLUTIONSResolutions
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
363aAnnual Return
Legacy
12 September 2007
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
20 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2006
88(2)R88(2)R
Legacy
13 December 2006
123Notice of Increase in Nominal Capital
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
13 December 2006
287Change of Registered Office
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Incorporation Company
9 August 2006
NEWINCIncorporation