Check the

M. M. BELL & SONS LIMITED

Company
M. M. BELL & SONS LIMITED (03688192)

M. M. BELL & SONS

Phone: 00440 114 256
B⁺ rating

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

Company name
M. M. BELL & SONS LIMITED
Company number
03688192
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Dec 1998
Age - 26 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
60
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
67
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
71
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.