Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BELL GROUP LTD
Company Information for

BELL GROUP LTD

BELL BUSINESS PARK, ROCHSOLLOCH ROAD, AIRDRIE, ML6 9BG,
Company Registration Number
SC114142
Private Limited Company
Active

Company Overview

About Bell Group Ltd
BELL GROUP LTD was founded on 1988-10-21 and has its registered office in Airdrie. The organisation's status is listed as "Active". Bell Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BELL GROUP LTD
 
Legal Registered Office
BELL BUSINESS PARK
ROCHSOLLOCH ROAD
AIRDRIE
ML6 9BG
Other companies in ML6
 
Telephone01236766878
 
Previous Names
BELL DECORATING GROUP LIMITED03/04/2023
Filing Information
Company Number SC114142
Company ID Number SC114142
Date formed 1988-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB481234360  
Last Datalog update: 2024-04-06 20:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL GROUP LTD
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 GROUP LTD
The following companies were found which have the same name as BELL GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELL GROUP (PAINTING & DECORATING) LIMITED HAYLES BRIDGE OFFICES 228 MULGRAVE ROAD CHEAM SURREY SM2 6JT Active Company formed on the 1995-03-17
BELL GROUP (U.K.) HOLDINGS LIMITED One Fleet Place London EC4M 7WS Liquidation Company formed on the 1981-12-07
BELL GROUP HOLDINGS LIMITED FIRST FLOOR 1 DES ROCHES SQUARE WITAN WAY WITNEY OXFORDSHIRE OX28 4BE Active Company formed on the 2007-01-10
BELL GROUP (EUROPE) LTD Eco Innovation Centre Peterscourt City Road Peterborough CAMBRIDGESHIRE PE1 1SA Active Company formed on the 2015-03-23
BELL GROUP LLC 6425 SE LAMBERT ST PORTLAND OR 97206 Active Company formed on the 2012-10-05
BELL GROUP REALTY CORP 2833 BRAGG STREET New York BROOKLYN NY 11235 Active Company formed on the 2015-10-14
Bell Group Enterprises LLC 4207 Cougar Trail Chesterfield VA 23831 Active Company formed on the 2015-09-10
BELL GROUP LLC 20 PEARL ST Denver CO 80203 Delinquent Company formed on the 2004-09-21
BELL GROUP SERVICES LIMITED BELL GROUP SERVICES LIMITED (OFFICES AT COMMUNITY CENTRE) FRONT STREET FRAMWELLGATE MOOR DURHAM DH1 5BL Active - Proposal to Strike off Company formed on the 2015-11-24
BELL GROUP UNLIMITED, INC. 22499 SHELBURNE ROAD - SHAKER HEIGHTS OH 44122 Active Company formed on the 2010-09-20
BELL GROUP LLC 5237 CAPON HILL PLACE BURKE VA 22015 Active Company formed on the 2014-12-19
BELL GROUP ACCOUNTING PTY LTD Active Company formed on the 2007-02-21
BELL GROUP DEVELOPMENTS PTY LIMITED NSW 2193 Active Company formed on the 2009-05-28
BELL GROUP FINANCE PTY. LTD. Perth WA 6000 External administration (in receivership/liquidation Company formed on the 1986-02-11
BELL GROUP HOLDINGS PTY LIMITED Melbourne VIC 3000 Active Company formed on the 1970-09-17
BELL GROUP PRODUCTIONS PTY LTD Active Company formed on the 2011-09-02
BELL GROUP SUPERANNUATION PTY LTD Active Company formed on the 2009-06-23
BELL GROUP ASIA PTE. LTD. NORTH BRIDGE ROAD Singapore 179097 Active Company formed on the 2010-11-20
BELL GROUP ENTERPRISES, CO. 5787 VINELAND RD ORLANDO FL 32819 Inactive Company formed on the 2011-02-04
BELL GROUP SERVICES, INC. 4655 SALISBURY ROAD JACKSONVILLE FL 32256 Inactive Company formed on the 1988-03-03

Company Officers of BELL GROUP LTD

Current Directors
Officer Role Date Appointed
PAUL HOWIESON
Company Secretary 2017-04-24
CRAIG GEORGE BELL
Director 2002-08-01
COLIN COCHRANE
Director 2009-04-06
STEVEN JAMES DREW
Director 2017-05-02
PAUL HOWIESON
Director 2004-04-05
JOHN JONES
Director 2017-04-03
MARK ANTONY REEVES
Director 2017-04-03
PAUL STEEDMAN
Director 2001-10-30
RICHARD GREGORY WILKS
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BELL
Company Secretary 1990-03-14 2017-04-24
ANNETTE BELL
Director 1990-03-14 2017-04-24
GEORGE BELL
Director 1990-03-14 2017-04-24
TRACY GRACE STEWART BELL
Director 2002-08-01 2017-04-24
IAN ALEXANDER RUSSELL HENDERSON
Director 1997-01-01 2017-04-24
ALISTAIR JAMES SCOTT
Director 2006-04-06 2017-04-24
PETER MICHAEL GOODMAN
Director 2010-04-05 2016-09-30
ROBERT BRYSON AIRD
Director 1994-01-01 2011-11-30
ANDREW ROBERTSON STEIN
Director 1992-03-01 1994-10-04
ANDREW ROBERTSON STEIN
Director 1992-03-01 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG GEORGE BELL BELL FACILITIES MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1982-05-04 Active
CRAIG GEORGE BELL PAINT MY HOME BY BELL LIMITED Director 2007-04-02 CURRENT 1956-03-31 Active
CRAIG GEORGE BELL BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 2007-04-02 CURRENT 1998-10-29 Active
COLIN COCHRANE C C LAND SERVICES LTD Director 2014-07-16 CURRENT 2014-07-16 Active
COLIN COCHRANE BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 2009-04-06 CURRENT 1998-10-29 Active
PAUL HOWIESON TORBAY DECORATING COMPANY LTD. Director 2018-03-29 CURRENT 2001-10-23 Active
PAUL HOWIESON P&D SCOTLAND LIMITED Director 2017-04-28 CURRENT 2012-02-20 Active
PAUL HOWIESON ABCO MANAGEMENT LIMITED Director 2016-10-28 CURRENT 1997-09-15 Active
PAUL HOWIESON CYRIL JOHN LIMITED Director 2016-04-29 CURRENT 1995-10-02 Active
PAUL HOWIESON BELL FACILITIES MANAGEMENT LIMITED Director 2005-11-23 CURRENT 1982-05-04 Active
PAUL HOWIESON PAINT MY HOME BY BELL LIMITED Director 2004-04-05 CURRENT 1956-03-31 Active
PAUL HOWIESON BSHEQ CONSULTANTS LTD Director 2004-04-05 CURRENT 1988-10-21 Active
PAUL HOWIESON BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 2004-04-05 CURRENT 1998-10-29 Active
PAUL STEEDMAN TORBAY DECORATING COMPANY LTD. Director 2018-03-29 CURRENT 2001-10-23 Active
PAUL STEEDMAN P&D SCOTLAND LIMITED Director 2017-04-28 CURRENT 2012-02-20 Active
PAUL STEEDMAN CYRIL JOHN LIMITED Director 2017-04-24 CURRENT 1995-10-02 Active
PAUL STEEDMAN ABCO MANAGEMENT LIMITED Director 2017-04-24 CURRENT 1997-09-15 Active
PAUL STEEDMAN BELL FACILITIES MANAGEMENT LIMITED Director 2001-12-06 CURRENT 1982-05-04 Active
PAUL STEEDMAN PAINT MY HOME BY BELL LIMITED Director 2001-12-06 CURRENT 1956-03-31 Active
PAUL STEEDMAN BSHEQ CONSULTANTS LTD Director 2001-12-06 CURRENT 1988-10-21 Active
PAUL STEEDMAN BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 2000-04-01 CURRENT 1998-10-29 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
2024-04-13Alter floating charge SC1141420012
2024-04-13Alter floating charge SC1141420007
2024-04-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-23DIRECTOR APPOINTED MRS ELLEN ELIZABETH BUNTING
2023-11-21CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-11-21DIRECTOR APPOINTED MR STEPHEN JOHN WALLBANKS
2023-10-23Termination of appointment of Paul Howieson on 2023-10-23
2023-10-23Appointment of Mrs Tracy Grace Stewart Brescia as company secretary on 2023-10-23
2023-10-23APPOINTMENT TERMINATED, DIRECTOR PAUL HOWIESON
2023-10-23Director's details changed for Mr Lee Hamill on 2023-10-23
2023-10-23DIRECTOR APPOINTED MRS TRACY GRACE STEWART BRESCIA
2023-08-12APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY WILKS
2023-04-03Company name changed bell decorating group LIMITED\certificate issued on 03/04/23
2023-04-03Company name changed bell decorating group LIMITED\certificate issued on 03/04/23
2023-01-10DIRECTOR APPOINTED MS LYNNE THOMSON
2023-01-10APPOINTMENT TERMINATED, DIRECTOR PAUL STEEDMAN
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-10CESSATION OF GEORGE BELL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10CESSATION OF GEORGE BELL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG GEORGE BELL
2022-11-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG GEORGE BELL
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-12-23Amended full accounts made up to 2021-03-31
2021-12-23AAMDAmended full accounts made up to 2021-03-31
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-06-01AP01DIRECTOR APPOINTED MR PAUL STEEDMAN
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEEDMAN
2020-12-30466(Scot)Alter floating charge SC1141420012
2020-12-22466(Scot)Alter floating charge SC1141420011
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1141420012
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1141420011
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-06-10AP01DIRECTOR APPOINTED MR LEE HAMILL
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY REEVES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-05-03AP01DIRECTOR APPOINTED MR STEVEN JAMES DREW
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SCOTT
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACY BELL
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BELL
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BELL
2017-04-24TM02Termination of appointment of George Bell on 2017-04-24
2017-04-24AP03Appointment of Mr Paul Howieson as company secretary on 2017-04-24
2017-04-24AP01DIRECTOR APPOINTED MR JOHN JONES
2017-04-24AP01DIRECTOR APPOINTED MR MARK ANTONY REEVES
2016-11-03AP01DIRECTOR APPOINTED MR RICHARD GREGORY WILKS
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL GOODMAN
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0121/10/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0121/10/14 ANNUAL RETURN FULL LIST
2014-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 1141420010
2014-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1141420009
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1141420007
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1141420008
2014-01-13RES01ADOPT ARTICLES 09/01/2014
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0121/10/13 FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY GRACE STEWART BELL / 30/10/2012
2012-10-30AR0121/10/12 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AIRD
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-31AR0121/10/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRYSON AIRD / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEEDMAN / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES SCOTT / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWIESON / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER RUSSELL HENDERSON / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN COCHRANE / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BELL / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GEORGE BELL / 31/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BELL / 31/10/2011
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE BELL / 31/10/2011
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27AR0121/10/10 FULL LIST
2010-05-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-12AP01DIRECTOR APPOINTED MR PETER MICHAEL GOODMAN
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-02AR0121/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEEDMAN / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES SCOTT / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWIESON / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER RUSSELL HENDERSON / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN COCHRANE / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY GRACE STEWART BELL / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BELL / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GEORGE BELL / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BELL / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRYSON AIRD / 21/10/2009
2009-04-06288aDIRECTOR APPOINTED MR COLIN COCHRANE
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-29363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-07363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-06-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-04-11288aNEW DIRECTOR APPOINTED
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-02363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-07288aNEW DIRECTOR APPOINTED
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037739 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037739 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037739 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037739 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037739 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-27 Outstanding HSBC BANK PLC
2014-01-17 Outstanding HSBC BANK PLC
2014-01-17 Outstanding HSBC BANK PLC
2014-01-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-05-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1990-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31

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 GROUP LTD

Intangible Assets
Patents
We have not found any records of BELL GROUP LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BELL GROUP LTD owns 1 domain names.

bell-group.co.uk  

Trademarks
We have not found any records of BELL GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with BELL GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £6,589 Repairs, alterations and maintenance of buildings
Doncaster Council 2016-11 GBP £3,592 PBM JOINERS SHOP
Doncaster Council 2016-10 GBP £7,613 PBM JOINERS SHOP
Doncaster Council 2016-9 GBP £20,244 PBM JOINERS SHOP
Portsmouth City Council 2016-9 GBP £4,808 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2016-8 GBP £14,140 Repairs, alterations and maintenance of buildings
Derbyshire County Council 2016-7 GBP £37,932
Portsmouth City Council 2016-6 GBP £53,752 Repairs, alterations and maintenance of buildings
Derbyshire County Council 2016-5 GBP £34,736
Durham County Council 2016-5 GBP £4,870 Rendered by Private Contractors
Portsmouth City Council 2016-5 GBP £44,666 Repairs, alterations and maintenance of buildings
Weymouth and Portland Borough Council LIVE 2016-4 GBP £3,876
Portsmouth City Council 2016-4 GBP £58,533 Repairs, alterations and maintenance of buildings
Colchester Borough Council 2016-3 GBP £640 R&M BUILDINGS-RESPONSE
Portsmouth City Council 2016-3 GBP £122,503 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2016-2 GBP £107,434 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2016-1 GBP £108,055 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-11 GBP £115,304 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-10 GBP £146,821 Repairs, alterations and maintenance of buildings
Chorley Borough Council 2015-9 GBP £3,526 Re-decoration of Leader/CE/PA offices.
Portsmouth City Council 2015-9 GBP £103,461 Repairs, alterations and maintenance of buildings
Weymouth and Portland Borough Council LIVE 2015-8 GBP £9,516
Portsmouth City Council 2015-8 GBP £159,131 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-7 GBP £48,823 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-6 GBP £85,546 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-5 GBP £98,581 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-3 GBP £135,588 Repairs, alterations and maintenance of buildings
Rochdale Metropolitan Borough Council 2015-2 GBP £8,719
Portsmouth City Council 2015-2 GBP £73,706 Repairs, alterations and maintenance of buildings
West Dorset Council 2015-1 GBP £6,753
Portsmouth City Council 2015-1 GBP £94,028 Repairs, alterations and maintenance of buildings
Newcastle City Council 2014-12 GBP £110,339 Premises
Portsmouth City Council 2014-12 GBP £96,591 Repairs, alterations and maintenance of buildings
West Dorset Council 2014-12 GBP £539
Hampshire County Council 2014-11 GBP £800 Alterations under 10,000
West Dorset Council 2014-11 GBP £14,397
Portsmouth City Council 2014-11 GBP £71,599 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-10 GBP £153,603 Repairs, alterations and maintenance of buildings
Newcastle City Council 2014-10 GBP £195,228 Premises
Newcastle City Council 2014-9 GBP £78,058 Premises
Portsmouth City Council 2014-9 GBP £52,561 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-8 GBP £22,934 Repairs, alterations and maintenance of buildings
London Borough of Hillingdon 2014-8 GBP £2,455
Newcastle City Council 2014-8 GBP £117,458
Portsmouth City Council 2014-7 GBP £45,836 Repairs, alterations and maintenance of buildings
Newcastle City Council 2014-7 GBP £228,611
London Borough of Hillingdon 2014-7 GBP £28,205
Cheshire East Council 2014-6 GBP £8,475
Portsmouth City Council 2014-6 GBP £60,774 Repairs, alterations and maintenance of buildings
Newcastle City Council 2014-6 GBP £171,074
Newcastle City Council 2014-5 GBP £241,907
Borough of Poole 2014-4 GBP £21,613 Service Delivery Bldg Mtce
Cheshire East Council 2014-4 GBP £31,069
Newcastle City Council 2014-4 GBP £2,352
Newcastle City Council 2014-3 GBP £83,929
Borough of Poole 2014-3 GBP £17,764 Service Delivery Bldg Mtce
Dacorum Borough Council 2014-3 GBP £14,758
Newcastle City Council 2014-2 GBP £53,742
Borough of Poole 2014-2 GBP £20,827 Service Delivery Bldg Mtce
Portsmouth City Council 2014-1 GBP £19,713 Repairs, alterations and maintenance of buildings
Newcastle City Council 2014-1 GBP £100,857
Bath & North East Somerset Council 2014-1 GBP £11,946 Planned Maintenance PCB
Borough of Poole 2014-1 GBP £24,728 Service Delivery Bldg Mtce
Cheshire East Council 2013-12 GBP £41,285
Borough of Poole 2013-12 GBP £2,175
Newcastle City Council 2013-12 GBP £172,777
Borough of Poole 2013-11 GBP £5,079
Dacorum Borough Council 2013-11 GBP £21,809
Newcastle City Council 2013-11 GBP £85,095
Bath & North East Somerset Council 2013-11 GBP £8,285 Planned Maintenance PCB
Cheshire East Council 2013-11 GBP £16,680
Portsmouth City Council 2013-11 GBP £39,317 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-10 GBP £22,495 Repairs, alterations and maintenance of buildings
Dacorum Borough Council 2013-10 GBP £31,854
Bracknell Forest Council 2013-8 GBP £2,655 Construction - Contract Payments
Portsmouth City Council 2013-8 GBP £73,206 Repairs, alterations and maintenance of buildings
Plymouth City Council 2013-7 GBP £6,690
Portsmouth City Council 2013-7 GBP £4,014 Repairs, alterations and maintenance of buildings
Borough of Poole 2013-7 GBP £1,050
Royal Borough of Greenwich 2013-7 GBP £64,178
Royal Borough of Greenwich 2013-6 GBP £103,216
Newcastle City Council 2013-6 GBP £143,613
Bracknell Forest Council 2013-5 GBP £7,515 Construction - Contract Payments
Newcastle City Council 2013-5 GBP £29,950
Borough of Poole 2013-5 GBP £4,692
Rugby Borough Council 2013-4 GBP £2,747 Repainting Schemes
Royal Borough of Greenwich 2013-4 GBP £134,771
Northamptonshire County Council 2013-3 GBP £23,304 Premises
Borough of Poole 2013-2 GBP £9,855
Salford City Council 2013-2 GBP £1,499 Del'd Kitchen Formula
Northamptonshire County Council 2013-1 GBP £9,080 Premises
Rugby Borough Council 2012-12 GBP £1,852 Gas Heating Systems
Rugby Borough Council 2012-11 GBP £17,221 Repainting Schemes
Newcastle City Council 2012-10 GBP £46,964
Borough of Poole 2012-10 GBP £1,716
Borough of Poole 2012-9 GBP £2,503
Doncaster Council 2012-9 GBP £18,470
Rugby Borough Council 2012-9 GBP £8,458 Repainting Schemes
Newcastle City Council 2012-9 GBP £257,482
Rugby Borough Council 2012-8 GBP £17,696 Repainting Schemes
Newcastle City Council 2012-8 GBP £235,808 HRA Finance
Newcastle City Council 2012-7 GBP £162,047
Rugby Borough Council 2012-7 GBP £18,360 Repainting Schemes
Newcastle City Council 2012-6 GBP £48,476
Newcastle City Council 2012-5 GBP £12,972
Borough of Poole 2012-5 GBP £1,246
East - North East 2012-5 GBP £20,036
Borough of Poole 2012-4 GBP £3,156
East - North East 2012-4 GBP £119,111
Newcastle City Council 2012-4 GBP £3,756
Borough of Poole 2012-3 GBP £10,473
Newcastle City Council 2012-3 GBP £258,598
Newcastle City Council 2012-2 GBP £79,795
Newcastle City Council 2012-1 GBP £5,970
Newcastle City Council 2011-12 GBP £327,106
Borough of Poole 2011-11 GBP £1,220
Newcastle City Council 2011-11 GBP £275,074
Rugby Borough Council 2011-11 GBP £23,569 Repainting Schemes
Newcastle City Council 2011-10 GBP £136,788
Rugby Borough Council 2011-10 GBP £704 Unplanned Maintenance and Repair
Newcastle City Council 2011-9 GBP £180,849
Hampshire County Council 2011-9 GBP £2,045 Alterations under 10,000
Rugby Borough Council 2011-9 GBP £8,794 Repainting Schemes
Newcastle City Council 2011-8 GBP £197,838
Rugby Borough Council 2011-8 GBP £533 Unplanned Maintenance and Repair
Newcastle City Council 2011-7 GBP £118,377
Plymouth City Council 2011-7 GBP £436 Improvements
Rugby Borough Council 2011-6 GBP £1,801 Unplanned Maintenance and Repair
Newcastle City Council 2011-6 GBP £19,689
Borough of Poole 2011-5 GBP £1,157
Bath & North East Somerset Council 2011-4 GBP £6,589 Planned Maintenance PCB
Borough of Poole 2011-4 GBP £1,026
Borough of Poole 2011-3 GBP £17,142
Bath & North East Somerset Council 2011-3 GBP £3,240 Planned Maintenance PCB
Newcastle City Council 2011-3 GBP £555,672
Newcastle City Council 2011-2 GBP £124,319
Borough of Poole 2011-2 GBP £6,060
Newcastle City Council 2010-12 GBP £96,886 NS: Asset Man
Newcastle City Council 2010-10 GBP £13,441 HRA Finance
Newcastle City Council 2010-9 GBP £65,809 NS: Asset Man
Newcastle City Council 2010-8 GBP £50,428 HRA Finance
Newcastle City Council 2010-7 GBP £111,979 CXO U&E Policy
Newcastle City Council 2010-6 GBP £141,576 NS: Asset Man
Cotswold District Council 0-0 GBP £19,356 R & M of Build Programmed

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
North East Procurement Limited repair and maintenance services of building installations 2012/07/24 GBP

North East Procurement (NEP) has procured a framework agreement for the provision of planned maintenance and investment works to social housing properties. The members of NEP have established a 4-year non-binding framework agreement for the provision of property repairs and maintenance.

Sanctuary Group decoration work 2012/02/16 GBP

Sanctuary Group is the largest Registered Social Landlord in the country and manages over 79 000 homes throughout the United Kingdom. These properties include general rented, sheltered and supported accomodation and student and key worker accomodation (but not limited to). Sanctuary is seeking expressions of interest from suitably experienced and qualified contractors for the undertaking of the Cyclical Decoration and Pre-Decoration repairs (potentially including planned maintenance works for all types of Sanctuary properties).

Highland Council Construction work 2013/08/30 GBP 10,000,000

The Highland Council has appointed multiple contractors to its Framework Agreement for Construction Contractors to maintain and improve its buildings and help to deliver repairs and capital programme - individual call-off contracts under the value of 50 k GBP.

Jephson Homes Housing Association Limited Painting work 2014/2/11 GBP 6,121,899

Painting work. Jephson Housing Association Group (JHAG), is tendering for the provision of cyclical painting and pre paint repairs, and is seeking suitably qualified and experienced service providers who can undertake high quality cyclical decoration and pre decoration repairs to sites owned and/or managed by the Group.

Highland Council Construction work 2013/02/14 GBP 10,000,000

The Highland Council has appointed multiple contractors to its Framework Agreement for Construction Contractors to maintain and improve its buildings and help to deliver repairs and capital programme - individual call-off contracts under the value of 50K GBP.

City West Housing Trust Construction work for multi-dwelling buildings and individual houses 2013/7/10 GBP

Construction work for multi-dwelling buildings and individual houses. Environmental improvement works. Electrical installation work. Solar energy. Wind-energy generators. Refurbishment work. Roof works and other special trade construction works. Decoration work. Other sources of energy supplies and distribution. Installation of fitted kitchens. Bathrooms construction work. Structural works. Closed-circuit surveillance system. Central-heating installation work. Insulation work. Roof maintenance work. Balcony work. Installation of doors and windows. Joinery work. Fencing, railing and safety equipment installation work. Guttering work. CWHT wishes to procure a Framework Agreement pursuant to which it is envisaged that contracts will be let to contractors within the Framework for the carrying out of a range of stock investment and maintenance works, as further detailed in the 'Information About Lots' section of this Notice and the Pre QualificationQuestionnaire (PQQ) for the procurement.

The Guinness Trust Group paints and wallcoverings 2012/02/23 GBP 3,000,000

The Partnership is seeking to appoint a preferred supplier/s for the provision of cyclical decoration works, internal and external decoration services, to their properties.

Scotland Excel Ironmongery 2014/02/21 GBP 40,000,000

This framework agreement is for the supply and delivery of trade tools, ironmongery, paint and sundries.

Outgoings
Business Rates/Property Tax
No properties were found where BELL GROUP LTD 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 GROUP LTD 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 GROUP LTD 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.