Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELL LEASING LIMITED
Company Information for

BELL LEASING LIMITED

102 TETTENHALL ROAD, WOLVERHAMPTON, WV6 0BW,
Company Registration Number
04111590
Private Limited Company
Active

Company Overview

About Bell Leasing Ltd
BELL LEASING LIMITED was founded on 2000-11-21 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Bell Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELL LEASING LIMITED
 
Legal Registered Office
102 TETTENHALL ROAD
WOLVERHAMPTON
WV6 0BW
Other companies in WV6
 
Filing Information
Company Number 04111590
Company ID Number 04111590
Date formed 2000-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB928146805  
Last Datalog update: 2023-12-05 21:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL LEASING 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.
Companies with same name BELL LEASING LIMITED
The following companies were found which have the same name as BELL LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELL LEASING INC. 565 PLANDOME ROAD SUITE 163 Nassau MANHASSET NY 11030 Active Company formed on the 2011-12-12
BELL LEASING CO.,LTD. 8098 E MARKET ST - WARREN OH 44484 Active Company formed on the 1996-10-17
BELL LEASING HIRE PURCHASE LIMITED 40/9715C I FLOORBHAGEERATHA SANTHWANA BHAGEERATHA SANTHWANA ERNAKULAM Kerala 682018 ACTIVE Company formed on the 1984-04-25
Bell Leasing, Inc. 11401 LONG MEADOW DR GLEN ALLEN VA 23059 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2003-11-25
BELL LEASING AND SERVICE CORPORATION FL Inactive Company formed on the 1958-03-07
BELL LEASING COMPANY, INC. 2650 S.W. 87TH PLACE OCALA, FL LP 32670 Inactive Company formed on the 1978-08-03
Bell Leasing LLC 1303 South 2nd Street Laramie WY 82070 Active Company formed on the 2018-04-13
BELL LEASING CORPORATION Delaware Unknown
BELL LEASING CORPORATION Georgia Unknown
BELL LEASING COMPANY California Unknown
BELL LEASING CORPORATION California Unknown
Bell Leasing Inc Maryland Unknown
BELL LEASING CORPORATION Georgia Unknown
BELL LEASING INC South Dakota Unknown
BELL LEASING L.L.C Oklahoma Unknown
BELL LEASING INCORPORATED Idaho Unknown
BELL LEASING INC Arizona Unknown
BELL LEASING COMPANY LLC Arkansas Unknown

Company Officers of BELL LEASING LIMITED

Current Directors
Officer Role Date Appointed
MARK STEVEN DURMAN
Company Secretary 2002-11-01
RICHARD JULIAN BATCHELOR
Director 2002-11-01
MARK STEVEN DURMAN
Director 2002-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHNATHAN GEORGE ROGERS
Company Secretary 2001-01-12 2002-11-01
ANDREW HINGLEY-SMITH
Director 2002-05-10 2002-11-01
MICHAEL JOHN BENNETT
Director 2001-01-12 2002-05-11
GLENN RICHARD BICKNELL
Director 2001-01-12 2002-05-10
FY LIMITED
Nominated Secretary 2000-11-21 2001-01-12
FD LIMITED
Nominated Director 2000-11-21 2001-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JULIAN BATCHELOR ACCESS COMMERCIAL FINANCE LIMITED Director 2018-07-10 CURRENT 2014-09-15 Liquidation
RICHARD JULIAN BATCHELOR TIME HARD ASSET FINANCE LIMITED Director 2017-05-03 CURRENT 2006-06-01 Active
RICHARD JULIAN BATCHELOR THE BARFORD EXCHANGE MANAGEMENT COMPANY LIMITED Director 2011-08-01 CURRENT 2007-07-04 Active
MARK STEVEN DURMAN MANDA MIDLANDS LTD Director 2017-12-01 CURRENT 2003-09-10 Active
MARK STEVEN DURMAN THE BARFORD EXCHANGE MANAGEMENT COMPANY LIMITED Director 2011-08-01 CURRENT 2007-07-04 Active

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
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041115900006
2023-08-0830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-09-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN DURMAN
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-08AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-05-15RP04CS01Second filing of Confirmation Statement dated 13/11/2019
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041115900011
2019-06-07PSC04Change of details for Mr Richard Batchelor as a person with significant control on 2019-04-25
2019-06-07PSC07CESSATION OF MARK STEVEN DURMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07TM02Termination of appointment of Mark Steven Durman on 2019-06-07
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-12-04CH01Director's details changed for Mr Richard Julian Batchelor on 2018-12-04
2018-11-12AAMDAmended account full exemption
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041115900012
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041115900011
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041115900005
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 101
2016-11-29CS01
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041115900010
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041115900009
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041115900008
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041115900007
2016-02-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-11-21
2016-02-08ANNOTATIONClarification
2015-12-18LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 101
2015-12-18AR0121/11/15 ANNUAL RETURN FULL LIST
2015-08-18AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041115900006
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041115900005
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 101
2014-12-12AR0121/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JULIAN BATCHELOR / 10/02/2014
2014-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEVEN DURMAN / 31/07/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN DURMAN / 31/07/2014
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 101
2013-12-19AR0121/11/13 FULL LIST
2013-02-27AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-26AR0121/11/12 FULL LIST
2012-08-20AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 2ND FLOOR DERWENT HOUSE 42-46 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4XB
2011-12-19AR0121/11/11 FULL LIST
2011-08-18AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-17AR0121/11/10 FULL LIST
2010-10-05AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-14AR0121/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN DURMAN / 14/12/2009
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-02363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-06363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: VENTURE COURT 2 BROADLANDS WOLVERHAMPTON WEST MIDLANDS WV10 6TB
2007-02-05363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-01-03363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-02-17363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-01-15363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/03
2003-04-23363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-11-30288bDIRECTOR RESIGNED
2002-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-30288bSECRETARY RESIGNED
2002-11-30288aNEW DIRECTOR APPOINTED
2002-11-3088(2)RAD 01/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-27CERTNMCOMPANY NAME CHANGED HILLDANE LIMITED CERTIFICATE ISSUED ON 27/11/02
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: VENTURE COURT BROADLANDS WOLVERHAMPTON WEST MIDLANDS WV10 6TB
2002-08-28363aRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS; AMEND
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 77 POPE STREET BIRMINGHAM WEST MIDLANDS B1 3AE
2002-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-06-29288bDIRECTOR RESIGNED
2002-06-29288bDIRECTOR RESIGNED
2001-12-18363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: SOMERVILLE HOUSE 20-22 HARBORNE ROAD, EDGBASTON BIRMINGHAM B15 3AA
2001-02-01288bDIRECTOR RESIGNED
2001-02-01288bSECRETARY RESIGNED
2001-02-0188(2)RAD 12/01/01--------- £ SI 1@1=1 £ IC 1/2
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-29288aNEW DIRECTOR APPOINTED
2000-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BELL LEASING 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 BELL LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding LLOYDS BANK PLC
2016-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-07-13 Outstanding LLOYDS BANK PLC
2015-07-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2011-06-03 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 541,088
Creditors Due Within One Year 2011-12-01 £ 144,652

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BELL LEASING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 101
Cash Bank In Hand 2011-12-01 £ 20,117
Current Assets 2011-12-01 £ 20,117
Fixed Assets 2011-12-01 £ 822,742
Shareholder Funds 2011-12-01 £ 157,119
Tangible Fixed Assets 2011-12-01 £ 822,742

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELL LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELL LEASING LIMITED
Trademarks
We have not found any records of BELL LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL LEASING 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 (68320 - Management of real estate on a fee or contract basis) as BELL LEASING LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BELL LEASING 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 BELL LEASING 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 BELL LEASING 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.