Southport
Merseyside
PR9 0TB
Director Name | Mr Phillip Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB |
Director Name | Mr James Mark Charles Houghton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB |
Secretary Name | Margaret Louise Clough |
---|---|
Status | Current |
Appointed | 14 March 2014(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB |
Director Name | Mr Christopher Stephen Brownson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(2 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 27 October 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Blue Bell Manchester Road Wilmslow Cheshire SK9 2LE |
Director Name | Mrs Susan Ann Brownson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blue Bell Manchester Road Wilmslow Cheshire SK9 2LE |
Secretary Name | Mrs Susan Ann Brownson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Bell Manchester Road Wilmslow Cheshire SK9 2LE |
Director Name | Mr Andrew John Crowe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blue Bell Manchester Road Wilmslow Cheshire SK9 2LE |
Secretary Name | Mr Andrew John Crowe |
---|---|
Status | Resigned |
Appointed | 03 May 2013(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | Blue Bell Manchester Road Wilmslow Cheshire SK9 2LE |
Director Name | Mr Patrick Anthony Stephen Brownson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(23 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Bell Manchester Road Wilmslow Cheshire SK9 2LE |
Website | halliwelljones.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1707273 |
Telephone region | Freephone |
Registered Address | 130 Manchester Road Wilmslow Cheshire SK9 2LE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Handforth |
Built Up Area | Greater Manchester |
546 at £1 | Roundel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,867,461 |
Gross Profit | £1,116,890 |
Net Worth | £2,757,444 |
Cash | £58,204 |
Current Liabilities | £195,140 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
14 March 2014 | Delivered on: 25 March 2014 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: All f/h property k/a blue bell garage manchester road wilmslow t/no CH296003. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 March 2014 | Delivered on: 21 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 2000 | Delivered on: 7 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wilmslow transport depot grason avenue wilmslow cheshire - CH296003. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 August 1991 | Delivered on: 5 August 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 January 2024 | Notification of Phillip Jones as a person with significant control on 6 April 2016 (2 pages) |
---|---|
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
12 March 2022 | Director's details changed for Mr James Mark Charles Houghton on 26 May 2021 (2 pages) |
23 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
11 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
29 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
17 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
1 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
21 November 2014 | Full accounts made up to 28 February 2014 (17 pages) |
21 November 2014 | Full accounts made up to 28 February 2014 (17 pages) |
18 September 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
15 April 2014 | Registered office address changed from Blue Bell Manchester Road Wilmslow Cheshire SK9 2LE on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Blue Bell Manchester Road Wilmslow Cheshire SK9 2LE on 15 April 2014 (1 page) |
11 April 2014 | Director's details changed for Mr James Mark Charles Houghton on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr James Mark Charles Houghton on 11 April 2014 (2 pages) |
25 March 2014 | Registration of charge 025757430004 (30 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Registration of charge 025757430004 (30 pages) |
21 March 2014 | Registration of charge 025757430003 (14 pages) |
21 March 2014 | Registration of charge 025757430003 (14 pages) |
18 March 2014 | Appointment of Margaret Louise Clough as a secretary (2 pages) |
18 March 2014 | Appointment of Margaret Louise Clough as a secretary (2 pages) |
17 March 2014 | Termination of appointment of Andrew Crowe as a secretary (1 page) |
17 March 2014 | Appointment of Mr Phillip Jones as a director (2 pages) |
17 March 2014 | Appointment of Mr James Mark Charles Houghton as a director (2 pages) |
17 March 2014 | Appointment of Mr Glyn Anthony Howes as a director (2 pages) |
17 March 2014 | Termination of appointment of Andrew Crowe as a director (1 page) |
17 March 2014 | Appointment of Mr Patrick Anthony Stephen Brownson as a director (2 pages) |
17 March 2014 | Appointment of Mr Phillip Jones as a director (2 pages) |
17 March 2014 | Termination of appointment of Andrew Crowe as a director (1 page) |
17 March 2014 | Termination of appointment of Andrew Crowe as a secretary (1 page) |
17 March 2014 | Termination of appointment of Patrick Brownson as a director (1 page) |
17 March 2014 | Appointment of Mr James Mark Charles Houghton as a director (2 pages) |
17 March 2014 | Termination of appointment of Patrick Brownson as a director (1 page) |
17 March 2014 | Appointment of Mr Patrick Anthony Stephen Brownson as a director (2 pages) |
17 March 2014 | Appointment of Mr Glyn Anthony Howes as a director (2 pages) |
14 March 2014 | Company name changed blue bell bodyshop LIMITED\certificate issued on 14/03/14
|
14 March 2014 | Company name changed blue bell bodyshop LIMITED\certificate issued on 14/03/14
|
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 November 2013 | Termination of appointment of Christopher Brownson as a director (1 page) |
20 November 2013 | Termination of appointment of Christopher Brownson as a director (1 page) |
11 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 May 2013 | Appointment of Mr Andrew John Crowe as a secretary (1 page) |
29 May 2013 | Appointment of Mr Andrew John Crowe as a secretary (1 page) |
22 May 2013 | Appointment of Mr Andrew John Crowe as a director (2 pages) |
22 May 2013 | Termination of appointment of Susan Brownson as a secretary (1 page) |
22 May 2013 | Termination of appointment of Susan Brownson as a director (1 page) |
22 May 2013 | Termination of appointment of Susan Brownson as a secretary (1 page) |
22 May 2013 | Appointment of Mr Andrew John Crowe as a director (2 pages) |
22 May 2013 | Termination of appointment of Susan Brownson as a director (1 page) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
26 January 2010 | Director's details changed for Mr Christopher Stephen Brownson on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Susan Ann Brownson on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mrs Susan Ann Brownson on 1 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Mrs Susan Ann Brownson on 1 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Mrs Susan Ann Brownson on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mrs Susan Ann Brownson on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Christopher Stephen Brownson on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Christopher Stephen Brownson on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Susan Ann Brownson on 1 October 2009 (2 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
19 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
13 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
13 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
22 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (25 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (25 pages) |
14 February 2003 | Return made up to 22/01/03; change of members (8 pages) |
14 February 2003 | Return made up to 22/01/03; change of members (8 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
2 March 2001 | Return made up to 22/01/01; full list of members
|
2 March 2001 | Return made up to 22/01/01; full list of members
|
14 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
8 August 2000 | Statement of affairs (5 pages) |
8 August 2000 | Ad 31/03/00--------- £ si 200@1=200 £ ic 346/546 (2 pages) |
8 August 2000 | Ad 31/03/00--------- £ si 200@1=200 £ ic 346/546 (2 pages) |
8 August 2000 | Statement of affairs (5 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
18 April 2000 | Ad 31/03/00--------- £ si 344@1=344 £ ic 2/346 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Ad 31/03/00--------- £ si 344@1=344 £ ic 2/346 (2 pages) |
18 April 2000 | Resolutions
|
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
20 January 1998 | Return made up to 22/01/98; full list of members
|
20 January 1998 | Return made up to 22/01/98; full list of members
|
23 September 1997 | Auditor's resignation (1 page) |
23 September 1997 | Auditor's resignation (1 page) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 February 1997 | Return made up to 22/01/97; no change of members (4 pages) |
21 February 1997 | Return made up to 22/01/97; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 January 1995 | Return made up to 22/01/95; full list of members (5 pages) |
16 January 1995 | Return made up to 22/01/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
16 July 1992 | Accounts for a small company made up to 31 March 1992 (3 pages) |
16 July 1992 | Accounts for a small company made up to 31 March 1992 (3 pages) |
13 February 1992 | Return made up to 22/01/92; full list of members (5 pages) |
13 February 1992 | Return made up to 22/01/92; full list of members (5 pages) |
22 July 1991 | Memorandum and Articles of Association (11 pages) |
22 July 1991 | Memorandum and Articles of Association (11 pages) |
26 April 1991 | Company name changed\certificate issued on 26/04/91 (2 pages) |
26 April 1991 | Company name changed\certificate issued on 26/04/91 (2 pages) |
22 January 1991 | Incorporation (13 pages) |
22 January 1991 | Incorporation (13 pages) |