ABOUT M. M. BELL & SONS LIMITED
Customer Care is a vital aspect in our organisation. We have experienced personnel who can provide professional and personal service in all areas, working in conjunction with our customers to ensure wherever possible we will meet specific delivery requests. We will endeavour to maintain the highest standards of service and quality that we have developed over many years and you can be assured the M.M.Bell & Sons will continue to remain at the forefront of the specialist packaging market.
M M Bell & Sons Ltd are long established in the production of a wide variety of specialised packaging, a wealth of experience which is invaluable in today’s demanding market. The two directors of the company have a combined total of over 65 years experience, and are involved in all the aspects of the business, on a daily basis, to ensure that this knowledge is incorporated in our products. With our central location we are conveniently placed for access to all areas of the country and further a field, with our expanding export market. See more about box and lid packaging
KEY FINANCES
Year
2016
Assets
£1007.76k
▼ £-304.41k (-23.20 %)
Cash
£0.71k
▼ £-4.83k (-87.24 %)
Liabilities
£587.04k
▼ £-66.42k (-10.16 %)
Net Worth
£420.72k
▼ £-237.99k (-36.13 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sheffield
- Company name
- M. M. BELL & SONS LIMITED
- Company number
- 03688192
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Dec 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.mmbell.co.uk
- Phones
-
00440 114 256
- Registered Address
- UNITS 4-6 SHEPCOTE ENTERPRISE,
PARK 2 3 EUROPA DRIVE,
SHEFFIELD,
SOUTH YORKSHIRE,
S9 1XT
ECONOMIC ACTIVITIES
- 17219
- Manufacture of other paper and paperboard containers
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 05 Jan 2017
- Confirmation statement made on 14 December 2016 with updates
- 19 May 2016
- Total exemption small company accounts made up to 31 December 2015
- 15 Mar 2016
- Termination of appointment of Annette Stevens as a secretary on 15 March 2016
CHARGES
-
28 April 2006
- Status
- Outstanding
- Delivered
- 29 April 2006
-
Persons entitled
- Clydesdale Bank Public Limited Company
- Description
- Units 4, 5 and 6 shepcote enterprise park shepcote…
-
23 January 2006
- Status
- Outstanding
- Delivered
- 31 January 2006
-
Persons entitled
- Clydesdale Bank Public Limited Company
- Description
- Fixed and floating charges over the undertaking and all…
-
31 March 1999
- Status
- Satisfied
on 21 July 2012
- Delivered
- 8 April 1999
-
Persons entitled
- Griffin Credit Services Limited
- Description
- By way of fixed equitable charge all debts purchased or…
-
30 March 1999
- Status
- Satisfied
on 8 June 2006
- Delivered
- 8 April 1999
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
30 March 1999
- Status
- Satisfied
on 14 May 2003
- Delivered
- 1 April 1999
-
Persons entitled
- John Stevens
- Description
- Freehold property k/a 47 eyre lane sheffield t/n syk…
-
30 March 1999
- Status
- Satisfied
on 14 May 2003
- Delivered
- 1 April 1999
-
Persons entitled
- Robert Kevin Bell
- Description
- Freehold property k/a 47 eyre lane sheffield t/n syk…
-
30 March 1999
- Status
- Satisfied
on 14 May 2003
- Delivered
- 1 April 1999
-
Persons entitled
- Beryl Bell
- Description
- Freehold property k/a 47 eyre lane sheffield t/n syk…
-
30 March 1999
- Status
- Satisfied
on 14 May 2003
- Delivered
- 1 April 1999
-
Persons entitled
- Paul Kevin Bell
- Description
- Freehold property k/a 47 eyre lane sheffield t/n syk…
-
30 March 1999
- Status
- Satisfied
on 19 August 2005
- Delivered
- 1 April 1999
-
Persons entitled
- Midland Bank PLC
- Description
- 102 arundel street sheffield. With the benefit of all…
-
30 March 1999
- Status
- Satisfied
on 19 August 2005
- Delivered
- 1 April 1999
-
Persons entitled
- Midland Bank PLC
- Description
- 47 eyre lane sheffield t/n SYK276244. With the benefit of…
-
30 March 1999
- Status
- Satisfied
on 11 August 2005
- Delivered
- 1 April 1999
-
Persons entitled
- Midland Bank PLC
- Description
- Land and buildings on the south west side of matilda street…
-
18 January 1989
- Status
- Satisfied
on 8 June 2006
- Delivered
- 13 April 1999
-
Persons entitled
- Midland Bank PLC
- Description
- Undertaking and all property and assets present and future…
See Also
Last update 2018
M. M. BELL & SONS LIMITED DIRECTORS
David John Hobson
Acting
- Appointed
- 25 January 1999
- Occupation
- Sale Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Units 4-6 Shepcote Enterprise, Park 2 3 Europa Drive, Sheffield, South Yorkshire, S9 1XT
- Country Of Residence
- England
- Name
- HOBSON, David John
John Stevens
Acting
- Appointed
- 25 January 1999
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Units 4-6 Shepcote Enterprise, Park 2 3 Europa Drive, Sheffield, South Yorkshire, S9 1XT
- Country Of Residence
- England
- Name
- STEVENS, John
CRS LEGAL SERVICES LIMITED
Resigned
PSC
- Appointed
- 23 December 1998
- Resigned
- 25 January 1999
- Role
- Nominee Secretary
- Address
- Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN
- Name
- CRS LEGAL SERVICES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England & Wales
Annette Stevens
Resigned
- Appointed
- 25 September 2015
- Resigned
- 15 March 2016
- Role
- Secretary
- Address
- Units 4-6 Shepcote Enterprise, Park 2 3 Europa Drive, Sheffield, South Yorkshire, S9 1XT
- Name
- STEVENS, Annette
John Stevens
Resigned
- Appointed
- 30 September 2010
- Resigned
- 25 September 2015
- Role
- Secretary
- Address
- Units 4-6 Shepcote Enterprise, Park 2 3 Europa Drive, Sheffield, South Yorkshire, S9 1XT
- Name
- STEVENS, John
John Stevens
Resigned
- Appointed
- 25 January 1999
- Resigned
- 31 December 2007
- Role
- Secretary
- Address
- 21 Blenheim Mews, Ecclesall Road, Ecclesall, Sheffield, South Yorkshire, S11 9PR
- Name
- STEVENS, John
Emma West
Resigned
- Appointed
- 01 January 2008
- Resigned
- 30 September 2010
- Role
- Secretary
- Address
- 31 Wain Avenue, Chesterfield, Derbyshire, S41 0FD
- Name
- WEST, Emma
Stuart Ronald Stead
Resigned
- Appointed
- 25 January 1999
- Resigned
- 14 December 2012
- Occupation
- Works Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Units 4-6 Shepcote Enterprise, Park 2 3 Europa Drive, Sheffield, South Yorkshire, S9 1XT
- Country Of Residence
- United Kingdom
- Name
- STEAD, Stuart Ronald
MC FORMATIONS LIMITED
Resigned
- Appointed
- 23 December 1998
- Resigned
- 25 January 1999
- Role
- Nominee Director
- Address
- Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN
- Name
- MC FORMATIONS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.