Background WavePink WaveYellow Wave

HENRY BELL HOLDINGS LIMITED (07357045)

HENRY BELL HOLDINGS LIMITED (07357045) is an active UK company. incorporated on 25 August 2010. with registered office in Grantham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HENRY BELL HOLDINGS LIMITED has been registered for 15 years. Current directors include FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden.

Company Number
07357045
Status
active
Type
ltd
Incorporated
25 August 2010
Age
15 years
Address
Grantham, NG31 7DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY BELL HOLDINGS LIMITED

HENRY BELL HOLDINGS LIMITED is an active company incorporated on 25 August 2010 with the registered office located in Grantham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HENRY BELL HOLDINGS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07357045

LTD Company

Age

15 Years

Incorporated 25 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 30 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

CASTLEGATE 622 LIMITED
From: 25 August 2010To: 20 January 2011
Contact
Address

Dysart Road Grantham, NG31 7DB,

Previous Addresses

Acpjtrgu Dysart Road Grantham Lincolnshire NG31 7DB
From: 25 August 2010To: 8 February 2011
Timeline

5 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Aug 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOSTER, Carol Elizabeth Jane

Active
Dysart Road, GranthamNG31 7DB
Born November 1952
Director
Appointed 10 May 2011

LEE, Thomas Dearden

Active
Dysart Road, GranthamNG31 7DB
Born January 1967
Director
Appointed 10 May 2011

CUMMINGS, Gavin George

Resigned
Castle Gate, NottinghamNG1 7BJ
Born August 1970
Director
Appointed 25 Aug 2010
Resigned 10 May 2011

CASTLE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 25 Aug 2010
Resigned 10 May 2011

Persons with significant control

1

Mr Thomas Dearden Lee

Active
Dysart Road, GranthamNG31 7DB
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Group
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Group
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2011
CONNOTConfirmation Statement Notification
Resolution
14 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
25 August 2010
NEWINCIncorporation