BELLS STORES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBELLS STORES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01476345
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BELLS STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    L. BELL (NEWSAGENCIES) LIMITEDJan 30, 1980Jan 30, 1980

    What are the latest accounts for BELLS STORES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2026
    Next Accounts Due OnDec 06, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for BELLS STORES LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for BELLS STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Brett William Norman on Nov 12, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 01, 2025

    6 pagesAA

    Cessation of J Sainsbury Plc as a person with significant control on Aug 28, 2025

    1 pagesPSC07

    Notification of Sainsbury's Holdings Limited as a person with significant control on Aug 28, 2025

    2 pagesPSC02

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025

    1 pagesCH02

    Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025

    1 pagesAD01

    Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025

    1 pagesCH04

    Accounts for a dormant company made up to Mar 02, 2024

    5 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 04, 2023

    5 pagesAA

    Confirmation statement made on Apr 22, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 05, 2022

    5 pagesAA

    Appointment of Mr Brett Norman as a director on Sep 09, 2022

    2 pagesAP01

    Termination of appointment of Philip Gallier as a director on Sep 09, 2022

    1 pagesTM01

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Mar 06, 2021

    5 pagesAA

    Director's details changed for Mr Philip Gallier on Jun 30, 2021

    2 pagesCH01

    Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021

    2 pagesAP04

    Termination of appointment of Julia Foo as a secretary on May 07, 2021

    1 pagesTM02

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 07, 2020

    5 pagesAA

    Who are the officers of BELLS STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Secretary
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    NORMAN, Brett William
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritish300052990002
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Identification TypeUK Limited Company
    Registration Number06246904
    122349710001
    COLLINS, Richard
    1 Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    Secretary
    1 Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    British97623340001
    DAVIES, Philip William
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British151995890002
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246278000001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973650001
    GRAHAM, David Harry
    Craigower
    34 West Lane Danby
    YO21 2LY Whitby
    North Yorkshire
    Secretary
    Craigower
    34 West Lane Danby
    YO21 2LY Whitby
    North Yorkshire
    British42584360001
    GUTHRIE, Anthony
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    207131340001
    JARVIS, Hazel Debra
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British185646220001
    JARVIS, Hazel Debra
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British69063710002
    BARKER, Edward Peter
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    EnglandBritish168597970001
    BELL, Leslie
    4 Sandwood Park
    TS14 8EH Guisborough
    Cleveland
    Director
    4 Sandwood Park
    TS14 8EH Guisborough
    Cleveland
    EnglandBritish2619890001
    BELL, Steven Andrew
    8 Dykes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    Director
    8 Dykes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    British66870210001
    BROWN, Steven Fraser
    15 Victoria Avenue
    TS10 2DX Redcar
    Cleveland
    Director
    15 Victoria Avenue
    TS10 2DX Redcar
    Cleveland
    British53525060001
    BURKE, Martyn Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish152531940004
    CHRISTENSEN, Lawrence Richard
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    EnglandBritish141835360001
    COATES, Dean
    9 Winsford Court
    TS17 0PJ Ingleby Barwick
    Cleveland
    Director
    9 Winsford Court
    TS17 0PJ Ingleby Barwick
    Cleveland
    British37839600002
    COLLINS, Richard
    1 Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    Director
    1 Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    British97623340001
    COOPER, Duncan John
    5-9 Hatton Wall
    EC1N 8HX London
    C/O Company Secretary
    United Kingdom
    Director
    5-9 Hatton Wall
    EC1N 8HX London
    C/O Company Secretary
    United Kingdom
    United KingdomBritish242766880001
    DAVIS, Philip
    19 Glencairn Drive
    NG8 3EN Aspley Nottingham
    Nottinghamshire
    Director
    19 Glencairn Drive
    NG8 3EN Aspley Nottingham
    Nottinghamshire
    British91259150001
    EVISON, David
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    EnglandBritish69966460002
    FLEMING, Richard Alexander
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    United KingdomBritish125990210002
    GALLIER, Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish265528310002
    GIBBIN, Sheila Irene
    4 Lingmell Road
    TS10 4JY Redcar
    Cleveland
    Director
    4 Lingmell Road
    TS10 4JY Redcar
    Cleveland
    British57855440001
    GRAHAM, David Harry
    Craigower
    34 West Lane Danby
    YO21 2LY Whitby
    North Yorkshire
    Director
    Craigower
    34 West Lane Danby
    YO21 2LY Whitby
    North Yorkshire
    United KingdomBritish42584360001
    HATELEY, Nicholas Roger
    The Cottage
    CV35 7NJ Haseley Knob
    Warwickshire
    Director
    The Cottage
    CV35 7NJ Haseley Knob
    Warwickshire
    United KingdomBritish105761940002
    JONES, Nicholas David
    51 Oliver Street
    MK45 2SA Ampthill
    Bedfordshire
    Director
    51 Oliver Street
    MK45 2SA Ampthill
    Bedfordshire
    British96142040001
    KEENLYSIDE, Richard John
    8 Thames Avenue
    TS14 8AD Guisborough
    Cleveland
    Director
    8 Thames Avenue
    TS14 8AD Guisborough
    Cleveland
    EnglandBritish86656900002
    KNOWLES, John Alexander
    8 Pendragon
    Great Lumley
    DH3 4NA Chester Le Street
    County Durham
    Director
    8 Pendragon
    Great Lumley
    DH3 4NA Chester Le Street
    County Durham
    EnglandBritish53524970001
    LAWSON, Jonathan Robert
    18 Barley Drive
    RH15 9XG Burgess Hill
    West Sussex
    Director
    18 Barley Drive
    RH15 9XG Burgess Hill
    West Sussex
    British105775790001
    LEEK, Marcus
    39 Kirkleatham Avenue
    TS11 7EN Marske By The Sea
    Cleveland
    Director
    39 Kirkleatham Avenue
    TS11 7EN Marske By The Sea
    Cleveland
    British86654620002
    MCCARTHY, James John
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    British103066080001
    MILLAR, Duncan Seath
    24 The Front
    Middleton One Row
    DL2 1AS Darlington
    County Durham
    Director
    24 The Front
    Middleton One Row
    DL2 1AS Darlington
    County Durham
    British82245340001
    MILLS HICKS, Nicholas Paul Michael Angelo
    18 Ascot Court
    Grove End Road
    NW8 9RY London
    Director
    18 Ascot Court
    Grove End Road
    NW8 9RY London
    British96142200001

    Who are the persons with significant control of BELLS STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC1M 6HA London
    33 Charterhouse Street
    England
    Aug 28, 2025
    EC1M 6HA London
    33 Charterhouse Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16565950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Oct 26, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00185647
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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