BELLS STORES LIMITED
Overview
| Company Name | BELLS STORES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01476345 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BELLS STORES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BELLS STORES LIMITED located?
| Registered Office Address | 33 Charterhouse Street EC1M 6HA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELLS STORES LIMITED?
| Company Name | From | Until |
|---|---|---|
| L. BELL (NEWSAGENCIES) LIMITED | Jan 30, 1980 | Jan 30, 1980 |
What are the latest accounts for BELLS STORES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 06, 2026 |
| Next Accounts Due On | Dec 06, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for BELLS STORES LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for BELLS STORES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Brett William Norman on Nov 12, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 01, 2025 | 6 pages | AA | ||
Cessation of J Sainsbury Plc as a person with significant control on Aug 28, 2025 | 1 pages | PSC07 | ||
Notification of Sainsbury's Holdings Limited as a person with significant control on Aug 28, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025 | 1 pages | CH02 | ||
Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 02, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 04, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 22, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 05, 2022 | 5 pages | AA | ||
Appointment of Mr Brett Norman as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip Gallier as a director on Sep 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 06, 2021 | 5 pages | AA | ||
Director's details changed for Mr Philip Gallier on Jun 30, 2021 | 2 pages | CH01 | ||
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021 | 2 pages | AP04 | ||
Termination of appointment of Julia Foo as a secretary on May 07, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 07, 2020 | 5 pages | AA | ||
Who are the officers of BELLS STORES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAINSBURY'S CORPORATE SECRETARY LIMITED | Secretary | EC1M 6HA London 33 Charterhouse Street England |
| 282919160001 | ||||||||||
| NORMAN, Brett William | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | 300052990002 | |||||||||
| SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | Charterhouse Street EC1M 6HA London 33 England |
| 122349710001 | ||||||||||
| COLLINS, Richard | Secretary | 1 Pease Court Hutton Gate TS14 8PR Guisborough Cleveland | British | 97623340001 | ||||||||||
| DAVIES, Philip William | Secretary | 33 Holborn London EC1N 2HT | British | 151995890002 | ||||||||||
| FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246278000001 | |||||||||||
| FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259973650001 | |||||||||||
| GRAHAM, David Harry | Secretary | Craigower 34 West Lane Danby YO21 2LY Whitby North Yorkshire | British | 42584360001 | ||||||||||
| GUTHRIE, Anthony | Secretary | 33 Holborn London EC1N 2HT | 207131340001 | |||||||||||
| JARVIS, Hazel Debra | Secretary | 33 Holborn London EC1N 2HT | British | 185646220001 | ||||||||||
| JARVIS, Hazel Debra | Secretary | 33 Holborn London EC1N 2HT | British | 69063710002 | ||||||||||
| BARKER, Edward Peter | Director | 33 Holborn London EC1N 2HT | England | British | 168597970001 | |||||||||
| BELL, Leslie | Director | 4 Sandwood Park TS14 8EH Guisborough Cleveland | England | British | 2619890001 | |||||||||
| BELL, Steven Andrew | Director | 8 Dykes Lane Great Ayton TS9 6HJ Middlesbrough Cleveland | British | 66870210001 | ||||||||||
| BROWN, Steven Fraser | Director | 15 Victoria Avenue TS10 2DX Redcar Cleveland | British | 53525060001 | ||||||||||
| BURKE, Martyn Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 152531940004 | |||||||||
| CHRISTENSEN, Lawrence Richard | Director | 33 Holborn EC1N 2HT London | England | British | 141835360001 | |||||||||
| COATES, Dean | Director | 9 Winsford Court TS17 0PJ Ingleby Barwick Cleveland | British | 37839600002 | ||||||||||
| COLLINS, Richard | Director | 1 Pease Court Hutton Gate TS14 8PR Guisborough Cleveland | British | 97623340001 | ||||||||||
| COOPER, Duncan John | Director | 5-9 Hatton Wall EC1N 8HX London C/O Company Secretary United Kingdom | United Kingdom | British | 242766880001 | |||||||||
| DAVIS, Philip | Director | 19 Glencairn Drive NG8 3EN Aspley Nottingham Nottinghamshire | British | 91259150001 | ||||||||||
| EVISON, David | Director | Holborn EC1N 2HT London 33 | England | British | 69966460002 | |||||||||
| FLEMING, Richard Alexander | Director | 33 Holborn London EC1N 2HT | United Kingdom | British | 125990210002 | |||||||||
| GALLIER, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 265528310002 | |||||||||
| GIBBIN, Sheila Irene | Director | 4 Lingmell Road TS10 4JY Redcar Cleveland | British | 57855440001 | ||||||||||
| GRAHAM, David Harry | Director | Craigower 34 West Lane Danby YO21 2LY Whitby North Yorkshire | United Kingdom | British | 42584360001 | |||||||||
| HATELEY, Nicholas Roger | Director | The Cottage CV35 7NJ Haseley Knob Warwickshire | United Kingdom | British | 105761940002 | |||||||||
| JONES, Nicholas David | Director | 51 Oliver Street MK45 2SA Ampthill Bedfordshire | British | 96142040001 | ||||||||||
| KEENLYSIDE, Richard John | Director | 8 Thames Avenue TS14 8AD Guisborough Cleveland | England | British | 86656900002 | |||||||||
| KNOWLES, John Alexander | Director | 8 Pendragon Great Lumley DH3 4NA Chester Le Street County Durham | England | British | 53524970001 | |||||||||
| LAWSON, Jonathan Robert | Director | 18 Barley Drive RH15 9XG Burgess Hill West Sussex | British | 105775790001 | ||||||||||
| LEEK, Marcus | Director | 39 Kirkleatham Avenue TS11 7EN Marske By The Sea Cleveland | British | 86654620002 | ||||||||||
| MCCARTHY, James John | Director | 33 Holborn EC1N 2HT London | British | 103066080001 | ||||||||||
| MILLAR, Duncan Seath | Director | 24 The Front Middleton One Row DL2 1AS Darlington County Durham | British | 82245340001 | ||||||||||
| MILLS HICKS, Nicholas Paul Michael Angelo | Director | 18 Ascot Court Grove End Road NW8 9RY London | British | 96142200001 |
Who are the persons with significant control of BELLS STORES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sainsbury's Holdings Limited | Aug 28, 2025 | EC1M 6HA London 33 Charterhouse Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| J Sainsbury Plc | Oct 26, 2016 | Charterhouse Street EC1M 6HA London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0