Background WavePink WaveYellow Wave

R K BELL PROJECTS LIMITED (06637268)

R K BELL PROJECTS LIMITED (06637268) is an active UK company. incorporated on 3 July 2008. with registered office in Bridgwater. The company operates in the Construction sector, engaged in unknown sic code (42990). R K BELL PROJECTS LIMITED has been registered for 17 years. Current directors include BELL, Nicholas Richard, CLAYSON, Simon Andrew, WINTERTON, Julian Mark.

Company Number
06637268
Status
active
Type
ltd
Incorporated
3 July 2008
Age
17 years
Address
Dunwear Depot, Bridgwater, TA7 0AA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BELL, Nicholas Richard, CLAYSON, Simon Andrew, WINTERTON, Julian Mark
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R K BELL PROJECTS LIMITED

R K BELL PROJECTS LIMITED is an active company incorporated on 3 July 2008 with the registered office located in Bridgwater. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). R K BELL PROJECTS LIMITED was registered 17 years ago.(SIC: 42990)

Status

active

Active since 17 years ago

Company No

06637268

LTD Company

Age

17 Years

Incorporated 3 July 2008

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 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 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

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

Dunwear Depot Dunwear Bridgwater, TA7 0AA,

Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Apr 11
Funding Round
Jul 11
Loan Secured
Dec 13
Director Joined
Oct 16
Owner Exit
Apr 19
Loan Secured
Sept 21
Loan Cleared
Oct 24
Owner Exit
Feb 25
Loan Secured
Aug 25
Director Left
Sept 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BELL, Nicholas Richard

Active
Dunwear, BridgwaterTA7 0AA
Secretary
Appointed 03 Jul 2008

BELL, Nicholas Richard

Active
Dunwear, BridgwaterTA7 0AA
Born May 1972
Director
Appointed 03 Jul 2008

CLAYSON, Simon Andrew

Active
Dunwear, BridgwaterTA7 0AA
Born January 1965
Director
Appointed 01 Mar 2011

WINTERTON, Julian Mark

Active
River Lane, BridgwaterTA7 0AA
Born February 1967
Director
Appointed 01 Oct 2016

GRIFFITH, Howard Andrew

Resigned
Dunwear, BridgwaterTA7 0AA
Born August 1970
Director
Appointed 01 Feb 2011
Resigned 29 Aug 2025

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, Bridgwater
Born May 1972

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
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 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 Variation Of Rights Attached To Shares
23 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 January 2025
SH08Notice of Name/Rights of Class of Shares
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
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 December 2020
AAMDAAMD
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
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Resolution
3 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Statement Of Companys Objects
11 February 2011
CC04CC04
Memorandum Articles
11 February 2011
MEM/ARTSMEM/ARTS
Resolution
11 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Incorporation Company
3 July 2008
NEWINCIncorporation