active Qynn Score: 26
Formed in 1981, PYMAN BELL (HOLDINGS) LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 0 months, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Unit 1g Crypton Technology Business Park, Bristol Road, Bridgwater, England, TA6 4SY.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit 1G Crypton Technology Business Park Bristol Road Bridgwater TA6 4SY
13/01/2021
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
22
0
0
0
1
0
0
0
8
0
0
0
Address
Registered office address changed from Unit 1G Crypton Business Technology Park Bristol Road Bridgwater Somerset TA6 4SY England to Unit 1G Crypton Technology Business Park Bristol Road Bridgwater TA6 4SY on 13/01/2021
13/01/2021
13/01/2021
Address
Registered office address changed from Farm Office Wisteria Farm Cox Hill North Newton Somerset TA7 0BT to Unit 1G Crypton Business Technology Park Bristol Road Bridgwater Somerset TA6 4SY on 08/01/2021
08/01/2021
08/01/2021
Accounts
Total exemption full accounts made up to 31/12/2019
31/12/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 22/06/2020 with no updates
19/09/2020
22/06/2020
Mortgage
Satisfaction of charge 015822190058 in full
20/12/2019
n/a
Accounts
Total exemption full accounts made up to 31/12/2018
30/09/2019
31/12/2018
Mortgage
Registration of charge 015822190060, created on 26/07/2019
30/07/2019
26/07/2019
Confirmation Statement
Confirmation statement made on 22/06/2019 with no updates
28/06/2019
22/06/2019
Mortgage
Registration of charge 015822190059, created on 10/10/2018
11/10/2018
10/10/2018
Accounts
Total exemption full accounts made up to 31/12/2017
28/09/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 22/06/2018 with no updates
27/06/2018
22/06/2018
Accounts
Total exemption full accounts made up to 31/12/2016
22/12/2017
31/12/2016
Persons with Significant Control
Notification of Benjamin Julian Alfred Slade as a person with significant control on 06/04/2016
29/06/2017
29/06/2017
Confirmation Statement
Confirmation statement made on 22/06/2017 with updates
29/06/2017
22/06/2017
Mortgage
Registration of charge 015822190058, created on 02/06/2017
02/06/2017
02/06/2017
Accounts
Total exemption small company accounts made up to 31/12/2015
22/12/2016
31/12/2015
Annual Return
Annual return made up to 22/06/2016 with full list of shareholders
28/06/2016
22/06/2016
Mortgage
Registration of charge 015822190057, created on 27/05/2016
14/06/2016
27/05/2016
Mortgage
Satisfaction of charge 49 in full
10/06/2016
n/a
Mortgage
Satisfaction of charge 42 in full
10/06/2016
n/a
Mortgage
Satisfaction of charge 47 in full
08/06/2016
n/a
Mortgage
Satisfaction of charge 45 in full
08/06/2016
n/a
Mortgage
Satisfaction of charge 50 in full
08/06/2016
n/a
Mortgage
Satisfaction of charge 46 in full
08/06/2016
n/a
Mortgage
Satisfaction of charge 41 in full
08/06/2016
n/a
Mortgage
Satisfaction of charge 015822190054 in full
28/05/2016
n/a
Mortgage
Satisfaction of charge 48 in full
28/05/2016
n/a
Mortgage
Satisfaction of charge 015822190055 in full
28/05/2016
n/a
Mortgage
Satisfaction of charge 015822190056 in full
28/05/2016
n/a
Mortgage
Registration of charge 015822190055, created on 29/04/2016
04/05/2016
29/04/2016
Mortgage
Registration of charge 015822190056, created on 29/04/2016
04/05/2016
29/04/2016
Mortgage
Satisfaction of charge 31 in full
29/04/2016
n/a
Mortgage
Satisfaction of charge 33 in full
29/04/2016
n/a
Mortgage
Satisfaction of charge 43 in full
29/04/2016
n/a
Mortgage
Satisfaction of charge 36 in full
29/04/2016
n/a
Mortgage
Satisfaction of charge 35 in full
29/04/2016
n/a
Mortgage
Satisfaction of charge 39 in full
29/04/2016
n/a
Mortgage
Satisfaction of charge 29 in full
29/04/2016
n/a
Mortgage
Satisfaction of charge 51 in full
29/04/2016
n/a
Accounts
Total exemption small company accounts made up to 31/12/2014
04/10/2015
31/12/2014
Annual Return
Annual return made up to 22/06/2015 with full list of shareholders
29/06/2015
22/06/2015
Address
Registered office address changed from Woodlands Castle Ruishton Taunton Somerset TA3 5LU to Farm Office Wisteria Farm Cox Hill North Newton Somerset TA7 0BT on 03/11/2014
03/11/2014
03/11/2014
Accounts
Total exemption small company accounts made up to 31/12/2013
07/10/2014
31/12/2013
Annual Return
Annual return made up to 22/06/2014 with full list of shareholders
03/07/2014
22/06/2014
Mortgage
Registration of charge 015822190054
01/07/2014
n/a
Officers
Termination of appointment of Jane Blackmore as a director
02/05/2014
n/a
Officers
Appointment of Miss Jane Blackmore as a director
31/10/2013
n/a
Accounts
Total exemption small company accounts made up to 31/12/2012
21/08/2013
31/12/2012
Annual Return
Annual return made up to 22/06/2013 with full list of shareholders
10/07/2013
22/06/2013
Accounts
Accounts for a small company made up to 31/12/2011
18/02/2013
31/12/2011
Gazette Notice
Compulsory strike-off action has been discontinued
15/01/2013
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
08/01/2013
n/a
Annual Return
Annual return made up to 22/06/2012 with full list of shareholders
03/07/2012
22/06/2012
Accounts
Full accounts made up to 31/12/2010
04/10/2011
31/12/2010
Officers
Termination of appointment of Kirsten Hughes as a director
19/08/2011
n/a
Officers
Termination of appointment of Kirsten Hughes as a secretary
19/08/2011
n/a
Annual Return
Annual return made up to 22/06/2011 with full list of shareholders
05/07/2011
22/06/2011
Officers
Appointment of Kirsten Elizabeth Keswick Hughes as a secretary
17/02/2011
n/a
Officers
Termination of appointment of Lesley Van-De.Burgt as a secretary
17/02/2011
n/a
Listed below are any appointments within the last two years.
PYMAN BELL (HOLDINGS) LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
29/02/1984
n/a
Guarantee & debenture
Barclays Bank PLC
fully-satisfied
20/11/1985
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
20/11/1985
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
10/09/1986
n/a
Legal charge
Lodnon & Machenter (Mortgages) Limited.
fully-satisfied
29/09/1988
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
29/09/1988
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
29/09/1988
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
29/09/1988
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
03/07/1989
n/a
Debenture
Hill Samuel Bank LTD
fully-satisfied
03/07/1989
n/a
Legal mortgage
Hill Samuel Bank LTD
fully-satisfied
03/07/1989
n/a
Legal mortgage
Hill Samuel Bank LTD
fully-satisfied
03/07/1989
n/a
Legal mortgage
Hill Samuel Bank LTD
fully-satisfied
03/07/1989
n/a
Legal mortgage
Hill Samuel Bank LTD
fully-satisfied
03/07/1989
n/a
Legal mortgage
Hill Samuel Bank Limited
fully-satisfied
03/07/1989
n/a
Legal mortgage
Hill Samuel Bank LTD
fully-satisfied
03/07/1989
n/a
Legal mortgage
Hill Samuel Bank LTD
fully-satisfied
30/01/1992
n/a
Legal charge over cash deposit
The Governor and Company of the Bank of Ireland
fully-satisfied
30/01/1992
n/a
Legal charge
The Governor and Company of the Bank of Ireland
fully-satisfied
05/04/1993
n/a
Debenture incorporating legal charge
The Governor and Company of the Bank of Ireland
fully-satisfied
19/10/1994
n/a
Legal charge
The Governor & the Company of the Bank of Ireland
fully-satisfied
23/08/1995
n/a
Legal charge
Lombard North Central PLC
fully-satisfied
22/08/1995
n/a
Assignment of life policy and the proceeds thereof
The Governor & the Company of the Bank of Ireland
fully-satisfied
22/08/1995
n/a
Assignment of life policy and the proceeds thereof
The Governor & the Company of the Bank of Ireland
fully-satisfied
22/08/1995
n/a
Assignment of life policy and the proceeds thereof
The Governor & the Company of the Bank of Ireland
fully-satisfied
22/08/1995
n/a
Assignment of life policy and the proceeds thereof
The Governor and Company of the Bank of Scotland
fully-satisfied
22/08/1995
n/a
Assignment of life policy and the proceeds thereof
The Governor & the Company of the Bank of Ireland
fully-satisfied
22/08/1995
n/a
Legal charge
The Governor & the Company of the Bank of Ireland
fully-satisfied
15/01/1996
n/a
Floating charge
West Bromwich Building Society
fully-satisfied
15/01/1996
n/a
Commercial mortgage deed
West Bromwich Building Society
fully-satisfied
10/07/1996
n/a
Legal charge
Lombard North Central PLC
fully-satisfied
19/12/1997
n/a
Legal charge
Lombard North Central PLC
fully-satisfied
19/12/1997
n/a
Legal charge
Lombard North Central PLC
fully-satisfied
08/06/1998
n/a
Legal mortgage
Samuel Montagu & Co.Limited
fully-satisfied
08/06/1998
n/a
Legal mortgage
Samuel Montagu & Co.Limited
fully-satisfied
19/07/1999
n/a
Legal mortgage
Samuel Montagu & Co. Limited
fully-satisfied
03/09/1999
n/a
Legal mortgage
Samuel Montagu & Co. Limited
fully-satisfied
26/01/2000
n/a
Deed of legal charge
National Westminster Bank PLC
fully-satisfied
22/05/2000
n/a
Deed of legal charge
National Westminster Bank PLC
fully-satisfied
22/06/2000
n/a
Legal mortgage
Samuel Montagu & Co.Limited
fully-satisfied
22/09/2000
n/a
Deed of legal charge
National Westminster Bank PLC
fully-satisfied
10/10/2001
n/a
Mortgage
National Westminster Bank PLC
fully-satisfied
16/10/2001
n/a
Legal charge
National Westminster Bank PLC
fully-satisfied
29/01/2002
n/a
Deed of assignment of rental income
West Bromwich Building Society
outstanding
09/09/2002
n/a
Legal mortgage
Hsbc Republic Bank (UK) Limited
fully-satisfied
25/08/2005
n/a
Legal charge
National Westminster Bank PLC
fully-satisfied
25/08/2005
n/a
Legal charge
National Westminster Bank PLC
fully-satisfied
25/08/2005
n/a
Legal charge
National Westminster Bank PLC
fully-satisfied
25/08/2005
n/a
Legal charge
National Westminster Bank PLC
fully-satisfied
25/08/2005
n/a
Legal charge
National Westminster Bank PLC
fully-satisfied
25/08/2005
n/a
Legal charge
National Westminster Bank PLC
fully-satisfied
30/11/2011
n/a
Legal charge
Union Pension Trustees Limited, Diana Kishanda Fulford, Frederick William Tulloch and Susan Anne Tulloch
outstanding
11/06/2012
n/a
Mortgage
Lloyds Tsb Bank PLC
fully-satisfied
26/06/2014
n/a
A registered charge
Susan Ann Tulloch as Trustees of the Dwf Tulloch Executive Pension Fund
Frederick William Tulloch
Diana Kishanda Fulford
Union Pension Trustees Limited
fully-satisfied
29/04/2016
n/a
A registered charge
West One Loan Limited
fully-satisfied
29/04/2016
n/a
A registered charge
West One Loan Limited
outstanding
27/05/2016
n/a
A registered charge
Cambridge & Countis Bank Limited
outstanding
02/06/2017
n/a
A registered charge
Folk Nominee Limited
fully-satisfied
02/06/2017
n/a
A registered charge
Folk Nominee Limited
outstanding
10/10/2018
n/a
A registered charge
Folk Nominee Limited
outstanding
26/07/2019
n/a
A registered charge
Legal and Equitable Nominees Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
Before 31/12/1990
Unknown
n/a
May 1946
Director
01/10/2013
6 Mths
01/05/2014
Director
01/07/2009
2 Yrs 1 Mth
01/08/2011
Director
09/03/2001
3 Yrs 3 Mths
30/06/2004
Director
Unknown
06/05/1999
Director
01/01/1996
2 Yrs 8 Mths
01/09/1998
Director
17/07/1991
6 Yrs 5 Mths
18/12/1997
Director
19/12/1994
23/12/1994
Secretary
20/01/2011
6 Mths
01/08/2011
Secretary
01/06/2009
1 Yr 7 Mths
20/01/2011
Secretary
01/12/2003
5 Yrs 6 Mths
01/06/2009
Secretary
Unknown
01/12/2003
Individual Person
n/a
06/04/2016
Right to appoint and remove directors
Individual Person
n/a
06/04/2016
Right to appoint and remove directors
Individual Person
n/a
06/04/2016
Right to appoint and remove directors