Background WavePink WaveYellow Wave

BELLS FOOD GROUP LIMITED (SC045567)

BELLS FOOD GROUP LIMITED (SC045567) is an active UK company. incorporated on 29 March 1968. with registered office in Shotts. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BELLS FOOD GROUP LIMITED has been registered for 57 years. Current directors include BARNETT, Charles David, BELL, David Malcolm, MILES, Ronald John and 1 others.

Company Number
SC045567
Status
active
Type
ltd
Incorporated
29 March 1968
Age
57 years
Address
Hawthorn Bakery, Shotts, ML7 5BD
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
BARNETT, Charles David, BELL, David Malcolm, MILES, Ronald John, MURRAY, Samantha Clair
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLS FOOD GROUP LIMITED

BELLS FOOD GROUP LIMITED is an active company incorporated on 29 March 1968 with the registered office located in Shotts. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BELLS FOOD GROUP LIMITED was registered 57 years ago.(SIC: 10710)

Status

active

Active since 57 years ago

Company No

SC045567

LTD Company

Age

57 Years

Incorporated 29 March 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

BELL BAKERS LIMITED
From: 29 November 1990To: 15 May 2008
KIRRIEMUIR GINGERBREAD LIMITED
From: 29 March 1968To: 29 November 1990
Contact
Address

Hawthorn Bakery 181 Torbothie Road Shotts, ML7 5BD,

Timeline

23 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Mar 68
Capital Update
Jul 12
Capital Update
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Capital Reduction
Jul 13
Share Buyback
Aug 13
Loan Secured
Aug 13
Funding Round
Jan 14
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Apr 18
Director Left
Sept 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Left
Jan 21
New Owner
Jul 23
New Owner
Jul 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Director Left
Jun 24
Director Left
Dec 25
9
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

MURRAY, Samantha Clair

Active
Hawthorn Bakery, ShottsML7 5BD
Secretary
Appointed 21 Mar 2013

BARNETT, Charles David

Active
Hawthorn Bakery, ShottsML7 5BD
Born December 1958
Director
Appointed 01 Jul 2016

BELL, David Malcolm

Active
Hawthorn Bakery, ShottsML7 5BD
Born July 1965
Director
Appointed 21 Mar 2013

MILES, Ronald John

Active
Hawthorn Bakery, ShottsML7 5BD
Born January 1964
Director
Appointed 02 Jun 2006

MURRAY, Samantha Clair

Active
Hawthorn Bakery, ShottsML7 5BD
Born January 1984
Director
Appointed 21 Mar 2013

BELL, John Baird

Resigned
95 Dryburgh Road, WishawML2 7JH
Secretary
Appointed N/A
Resigned 15 Nov 1990

BELL(JNR), John Baird

Resigned
Penrhyn Cottage, BiggarML12 6HW
Secretary
Appointed 15 Nov 1990
Resigned 11 Dec 1995

MILES, Ronald John

Resigned
Hawthorn Bakery, ShottsML7 5BD
Secretary
Appointed 11 Dec 1995
Resigned 21 Mar 2013

BELL, Andrew

Resigned
Strathaird, BiggarML12 6
Born July 1913
Director
Appointed N/A
Resigned 22 Apr 1997

BELL, David, Dr

Resigned
Hawthorn Bakery, ShottsML7 5BD
Born October 1935
Director
Appointed N/A
Resigned 16 Sept 2018

BELL, David Topping

Resigned
Hawthorn Bakery, ShottsML7 5BD
Born September 1935
Director
Appointed N/A
Resigned 28 Sept 2015

BELL, John Baird

Resigned
Hawthorn Bakery, ShottsML7 5BD
Born June 1949
Director
Appointed N/A
Resigned 28 Dec 2020

BELL, John Baird

Resigned
5 Haretree Square, BiggarML12 JJJ
Born November 1920
Director
Appointed N/A
Resigned 07 Dec 1996

BRUNTON, John William Morley

Resigned
Brownclair Cottage, BlackridgeEH48 3AD
Born April 1946
Director
Appointed 19 Mar 1996
Resigned 31 Aug 2004

CAMPBELL, John Ross

Resigned
8 Inveralmond Drive, EdinburghEH4 6JX
Born January 1962
Director
Appointed 26 Oct 1998
Resigned 31 Dec 2002

HUBBLE, Mark

Resigned
69 Marjoribanks Street, BathgateEH48 1AL
Born February 1961
Director
Appointed 14 Sept 1998
Resigned 07 Apr 2006

MARR, Alison

Resigned
Hawthorn Bakery, ShottsML7 5BD
Born February 1967
Director
Appointed 21 Mar 2013
Resigned 10 Dec 2023

MCLELLAN, William Lawrence

Resigned
56 Glenalla Crescent, AyrKA7 4DA
Born January 1934
Director
Appointed 01 Jul 1991
Resigned 31 Mar 2000

NASH, Hugh

Resigned
26 Bowen Craig, LargsKA30 8TB
Born September 1943
Director
Appointed 01 Jan 2000
Resigned 27 Jan 2006

SMITH, Gordon

Resigned
181 Torbothie Road, ShottsML7 5BD
Born May 1963
Director
Appointed 01 Apr 2018
Resigned 14 Nov 2025

Persons with significant control

2

Mr David Malcolm Bell

Active
Hawthorn Bakery, ShottsML7 5BD
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023

Mrs Samantha Clair Murray

Active
Hawthorn Bakery, ShottsML7 5BD
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

207

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Medium
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Capital Cancellation Shares
30 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Resolution
18 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Memorandum Articles
8 February 2018
MAMA
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Auditors Resignation Company
10 March 2016
AUDAUD
Auditors Resignation Company
4 March 2016
AUDAUD
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
7 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 July 2013
SH06Cancellation of Shares
Miscellaneous
31 July 2013
MISCMISC
Resolution
31 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Auditors Resignation Company
17 June 2013
AUDAUD
Auditors Resignation Company
17 June 2013
AUDAUD
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Resolution
22 May 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 February 2013
SH19Statement of Capital
Legacy
27 February 2013
SH20SH20
Legacy
27 February 2013
CAP-SSCAP-SS
Resolution
27 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Resolution
19 July 2012
RESOLUTIONSResolutions
Legacy
19 July 2012
SH20SH20
Legacy
19 July 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
19 July 2012
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Resolution
16 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2002
AAAnnual Accounts
Accounts With Accounts Type Group
29 January 2002
AAAnnual Accounts
Auditors Resignation Company
5 November 2001
AUDAUD
Legacy
20 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
9 July 2001
MEM/ARTSMEM/ARTS
Legacy
9 July 2001
88(2)R88(2)R
Legacy
9 July 2001
123Notice of Increase in Nominal Capital
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 2000
AAAnnual Accounts
Legacy
2 May 2000
122122
Legacy
25 April 2000
123Notice of Increase in Nominal Capital
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
169169
Legacy
26 January 2000
88(2)R88(2)R
Legacy
26 January 2000
88(2)R88(2)R
Resolution
26 January 2000
RESOLUTIONSResolutions
Memorandum Articles
26 January 2000
MEM/ARTSMEM/ARTS
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
410(Scot)410(Scot)
Legacy
23 December 1999
410(Scot)410(Scot)
Legacy
8 December 1999
169169
Resolution
7 December 1999
RESOLUTIONSResolutions
Legacy
3 December 1999
419a(Scot)419a(Scot)
Legacy
3 December 1999
419a(Scot)419a(Scot)
Legacy
3 December 1999
419a(Scot)419a(Scot)
Legacy
3 December 1999
410(Scot)410(Scot)
Memorandum Articles
10 November 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
10 November 1999
MEM/ARTSMEM/ARTS
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 August 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
287Change of Registered Office
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 July 1994
288288
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
10 July 1992
363aAnnual Return
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Miscellaneous
15 May 1992
MISCMISC
Miscellaneous
15 May 1992
MISCMISC
Legacy
1 April 1992
410(Scot)410(Scot)
Legacy
2 March 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
11 December 1991
410(Scot)410(Scot)
Legacy
11 September 1991
363aAnnual Return
Legacy
27 August 1991
288288
Memorandum Articles
12 December 1990
MEM/ARTSMEM/ARTS
Legacy
11 December 1990
419a(Scot)419a(Scot)
Certificate Change Of Name Company
28 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1990
288288
Memorandum Articles
15 November 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
28 October 1990
AAAnnual Accounts
Legacy
28 October 1990
363363
Legacy
17 October 1990
88(2)P88(2)P
Legacy
10 August 1990
123Notice of Increase in Nominal Capital
Resolution
10 August 1990
RESOLUTIONSResolutions
Resolution
10 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Miscellaneous
4 December 1987
MISCMISC
Miscellaneous
4 December 1987
MISCMISC
Miscellaneous
4 December 1987
MISCMISC
Accounts With Accounts Type Small
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
8 October 1987
288288
Legacy
9 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Accounts With Accounts Type Small
24 November 1986
AAAnnual Accounts
Incorporation Company
29 March 1968
NEWINCIncorporation