Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.H. BELL & CO. (INSURANCE BROKERS) LIMITED
Company Information for

A.H. BELL & CO. (INSURANCE BROKERS) LIMITED

One, Creechurch Place, London, EC3A 5AF,
Company Registration Number
01381575
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A.h. Bell & Co. (insurance Brokers) Ltd
A.H. BELL & CO. (INSURANCE BROKERS) LIMITED was founded on 1978-08-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". A.h. Bell & Co. (insurance Brokers) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
A.H. BELL & CO. (INSURANCE BROKERS) LIMITED
 
Legal Registered Office
One
Creechurch Place
London
EC3A 5AF
Other companies in DE1
 
Filing Information
Company Number 01381575
Company ID Number 01381575
Date formed 1978-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/06/2023
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-23 05:24:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.H. BELL & CO. (INSURANCE BROKERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.H. BELL & CO. (INSURANCE BROKERS) LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM BLANC
Director 2017-02-28
DAVID JOHN ELLIOT
Director 2001-11-12
TIMOTHY MARK HOLLAND
Director 2017-02-28
STUART PAUL ROOTHAM
Director 2017-02-28
RICHARD ANDREW SALT
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE KINROSS
Company Secretary 2000-06-01 2017-02-28
HOWARD WILLIAM PEPPER
Director 2010-07-01 2017-02-28
CHRISTOPHER RICHARD DOOLAN
Director 2010-09-14 2015-09-24
HOWARD WILLIAM PEPPER
Director 2010-04-14 2010-04-14
DARRELL RICHARD BLACKMORE
Director 2000-01-01 2010-01-13
JAMES RICHARD OWEN
Director 1993-10-01 2001-06-21
JUNE TAYLOR
Director 1991-11-30 2001-06-21
ANNE BRIDGET WHITFIELD
Director 1993-10-01 2001-06-21
JUNE TAYLOR
Company Secretary 1991-11-30 2000-06-01
ALAN RAINFORD ETESON
Director 1991-11-30 1999-12-02
BRYAN GEORGE CLARKE
Director 1991-11-30 1999-09-30
ANTHONY HOLBROOK BELL
Director 1991-11-30 1995-09-30
DAVID HARRY WHITTAKER
Director 1991-11-30 1994-12-31
VARRIE ADAMSON
Director 1991-11-30 1994-04-11
JOHN NEVIL COSSLETT
Director 1991-11-30 1992-11-30
ERIC STANLEY CARDEN
Director 1991-11-30 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM BLANC INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2017-11-13 CURRENT 1993-02-19 Active
PETER WILLIAM BLANC HOWDEN UK BROKERS LIMITED Director 2017-11-13 CURRENT 1993-06-28 Active
PETER WILLIAM BLANC EUROMARINE INSURANCE SERVICES LIMITED Director 2017-11-13 CURRENT 1993-11-08 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
PETER WILLIAM BLANC FARTHING COURT PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-05-20 CURRENT 2008-04-10 Active
PETER WILLIAM BLANC FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-01-07 CURRENT 2003-01-08 Active - Proposal to Strike off
PETER WILLIAM BLANC HASTINGS INSURANCE SERVICES LIMITED Director 2015-08-03 CURRENT 1995-10-20 Active
PETER WILLIAM BLANC ASTON SCOTT LTD. Director 2015-06-12 CURRENT 1977-12-01 Active
PETER WILLIAM BLANC ASTON LARK GROUP (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-11-29 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (AM) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK GROUP LIMITED Director 2015-05-06 CURRENT 1993-08-17 Active
PETER WILLIAM BLANC ASTON LARK (AT) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK (AB) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC BRITISH INSURANCE BROKERS' ASSOCIATION Director 2014-05-06 CURRENT 1977-01-01 Active
PETER WILLIAM BLANC SEDONA INVESTMENTS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
TIMOTHY MARK HOLLAND ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2017-10-10 CURRENT 1993-02-19 Active
TIMOTHY MARK HOLLAND HOWDEN UK BROKERS LIMITED Director 2017-10-10 CURRENT 1993-06-28 Active
TIMOTHY MARK HOLLAND EUROMARINE INSURANCE SERVICES LIMITED Director 2017-10-10 CURRENT 1993-11-08 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND ASTON LARK DORMANT HOLDING CO LTD Director 2017-05-23 CURRENT 2017-05-23 Active
TIMOTHY MARK HOLLAND SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
TIMOTHY MARK HOLLAND ASTON LARK GROUP (HOLDINGS) LIMITED Director 2016-12-23 CURRENT 2005-11-29 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (AM) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
TIMOTHY MARK HOLLAND ASTON SCOTT LTD. Director 2016-12-23 CURRENT 1977-12-01 Active
TIMOTHY MARK HOLLAND ASTON LARK GROUP LIMITED Director 2016-12-23 CURRENT 1993-08-17 Active
TIMOTHY MARK HOLLAND FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-12-23 CURRENT 2003-01-08 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (AT) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
TIMOTHY MARK HOLLAND ASTON LARK (AB) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
STUART PAUL ROOTHAM ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2018-06-14 CURRENT 1993-02-19 Active
STUART PAUL ROOTHAM INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
STUART PAUL ROOTHAM HOWDEN UK BROKERS LIMITED Director 2017-10-09 CURRENT 1993-06-28 Active
STUART PAUL ROOTHAM EUROMARINE INSURANCE SERVICES LIMITED Director 2017-10-09 CURRENT 1993-11-08 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STUART PAUL ROOTHAM ASTON LARK DORMANT HOLDING CO LTD Director 2017-05-23 CURRENT 2017-05-23 Active
STUART PAUL ROOTHAM SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
STUART PAUL ROOTHAM ASTON LARK GROUP (HOLDINGS) LIMITED Director 2016-10-19 CURRENT 2005-11-29 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK GROUP LIMITED Director 2016-10-19 CURRENT 1993-08-17 Active
STUART PAUL ROOTHAM ASTON SCOTT LTD. Director 2016-10-10 CURRENT 1977-12-01 Active
STUART PAUL ROOTHAM FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-10-10 CURRENT 2003-01-08 Active - Proposal to Strike off
RICHARD ANDREW SALT CHURCHFIELDS BARNS MANAGEMENT COMPANY LIMITED Director 2011-04-17 CURRENT 2003-04-17 Active
RICHARD ANDREW SALT SALT RISK MANAGEMENT LTD Director 2009-12-03 CURRENT 2009-05-20 Active
RICHARD ANDREW SALT RICHARD SALT LIMITED Director 1999-10-01 CURRENT 1992-04-14 Dissolved 2017-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-03Application to strike the company off the register
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2022-12-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-15Solvency Statement dated 12/12/22
2022-12-15Statement by Directors
2022-12-15Statement of capital on GBP 1
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Current accounting period shortened from 31/12/22 TO 30/09/22
2022-09-12AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND
2022-05-20PSC05Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STARLING LARK
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL WHITMORE BROWN
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013815750006
2019-09-17PSC07CESSATION OF BOWMARK CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW SALT
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-15PSC05Change of details for Asg Risk Management Limited as a person with significant control on 2018-11-02
2019-03-15PSC02Notification of Asg Risk Management Limited as a person with significant control on 2018-10-31
2019-03-15PSC07CESSATION OF SALT RISK MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN STARLING LARK
2018-11-07PSC05Change of details for Salt Risk Management Ltd as a person with significant control on 2018-11-07
2018-11-07PSC05Change of details for Salt Risk Management Ltd as a person with significant control on 2018-11-07
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Mailing House Town Hill West Malling ME19 6QL England
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Mailing House Town Hill West Malling ME19 6QL England
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28PSC05Change of details for Aston Lark Limited as a person with significant control on 2018-06-28
2018-05-25PSC05Change of details for Salt Risk Management Ltd as a person with significant control on 2018-05-25
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-11-22RES01ADOPT ARTICLES 22/11/17
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 013815750006
2017-11-07PSC02Notification of Bowmark Capital Llp as a person with significant control on 2017-02-28
2017-11-07PSC05Change of details for Salt Risk Management Ltd as a person with significant control on 2017-02-28
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013815750005
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013815750005
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA England
2017-04-21AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2017-04-20AP01DIRECTOR APPOINTED MR STUART PAUL ROOTHAM
2017-04-20AP01DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND
2017-04-20AP01DIRECTOR APPOINTED MR PETER WILLIAM BLANC
2017-04-20TM02Termination of appointment of Helen Louise Kinross on 2017-02-28
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAM PEPPER
2017-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM Marlborough House Charnwood Street Derby DE1 2GT
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-13AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD DOOLAN
2015-07-14AUDAUDITOR'S RESIGNATION
2015-07-08MISCSECTION 519
2015-07-08MISCSECTION 519
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-21AR0101/04/15 FULL LIST
2015-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-16AR0101/04/14 FULL LIST
2014-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-04-18AR0101/04/13 FULL LIST
2013-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-04-20AR0101/04/12 FULL LIST
2012-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-12-06AR0130/11/11 FULL LIST
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-02AR0130/11/10 FULL LIST
2010-09-16AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD DOOLAN
2010-07-15AP01DIRECTOR APPOINTED MR HOWARD WILLIAM PEPPER
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PEPPER
2010-05-10AP01DIRECTOR APPOINTED MR HOWARD WILLIAM PEPPER
2010-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SALT / 23/03/2010
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL BLACKMORE
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SALT / 31/08/2009
2009-12-05AR0130/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRELL RICHARD BLACKMORE / 30/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SALT / 30/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELLIOT / 30/11/2009
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SALT / 24/01/2009
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-07363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-05363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2004-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2003-12-10363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-07288aNEW DIRECTOR APPOINTED
2001-12-07363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-14288bDIRECTOR RESIGNED
2001-11-14288bDIRECTOR RESIGNED
2001-11-14288bDIRECTOR RESIGNED
2001-05-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-05363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-06-08288aNEW SECRETARY APPOINTED
2000-06-07288bSECRETARY RESIGNED
2000-06-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-10288aNEW DIRECTOR APPOINTED
1999-12-08288bDIRECTOR RESIGNED
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-04288bDIRECTOR RESIGNED
1999-02-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-08288aNEW DIRECTOR APPOINTED
1998-11-24363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-02-11AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-09SRES01ADOPT MEM AND ARTS 19/12/97
1998-01-09SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/12/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A.H. BELL & CO. (INSURANCE BROKERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.H. BELL & CO. (INSURANCE BROKERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-01-24 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-12-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-12-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1993-01-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.H. BELL & CO. (INSURANCE BROKERS) LIMITED

Intangible Assets
Patents
We have not found any records of A.H. BELL & CO. (INSURANCE BROKERS) LIMITED registering or being granted any patents
Domain Names

A.H. BELL & CO. (INSURANCE BROKERS) LIMITED owns 1 domain names.

bellbrokers.co.uk  

Trademarks
We have not found any records of A.H. BELL & CO. (INSURANCE BROKERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.H. BELL & CO. (INSURANCE BROKERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as A.H. BELL & CO. (INSURANCE BROKERS) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where A.H. BELL & CO. (INSURANCE BROKERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.H. BELL & CO. (INSURANCE BROKERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.H. BELL & CO. (INSURANCE BROKERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.