Company NameLange Bell (Stevedoring) Company Limited
Company StatusDissolved
Company Number00818352
CategoryPrivate Limited Company
Incorporation Date3 September 1964(59 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Allen Keith Voigts
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(38 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 27 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Elm Grove
Thorpe Bay
Essex
SS1 3EZ
Director NameRoberta Elaine Voigts
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(38 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elm Grove
Thorpe Bay
Essex
SS1 3EZ
Secretary NameMr Allen Keith Voigts
NationalityBritish
StatusClosed
Appointed20 June 2003(38 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 27 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Elm Grove
Thorpe Bay
Essex
SS1 3EZ
Director NameMr Christopher Stanley Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 9 months after company formation)
Appointment Duration12 years (resigned 20 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPellingford Lewes Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameMr Graham Reginald Newman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1991(26 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 June 1992)
RoleShipbroker
Correspondence Address2 Makepeace Avenue
Highgate
London
N6 6EJ
Secretary NameMr Christopher Stanley Jones
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 9 months after company formation)
Appointment Duration12 years (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPellingford Lewes Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameMr Michael Robert Knott
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 April 1997)
RoleShipbroker
Correspondence Address42 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1HG
Director NameMr Alan George Gilbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(32 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1999)
RoleShipbroker
Correspondence Address8 Blackwater Avenue
Colchester
Essex
CO4 3UY
Director NameRonald Whitta
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(35 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 June 2003)
RoleShipbroker
Correspondence Address31 Glenwood Drive
Romford
Essex
RM2 5AR

Contact

Websitewww.voigts.co.uk

Location

Registered Address14 Elm Grove
Thorpe Bay
Southend On Sea
Essex
SS1 3EZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Shareholders

98 at £1H. Lange Bell & Company LTD
98.00%
Ordinary
1 at £1C.s. Jones
1.00%
Ordinary
1 at £1Mr Ronald Whitta
1.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 July 2017Notification of H. Lange, Bell & Company Limited as a person with significant control on 3 September 2016 (2 pages)
3 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Register inspection address has been changed from Pellingford Lewes Road Scaynes Hill Haywards Heath West Sussex RH17 7NG England to 20 Newick Drive Newick Lewes East Sussex BN8 4PA (1 page)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 07/06/09; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
12 August 2008Return made up to 07/06/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 July 2007Return made up to 07/06/07; no change of members (7 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
15 June 2006Return made up to 07/06/06; full list of members (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 July 2005Return made up to 07/06/05; full list of members (7 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
8 July 2004Return made up to 07/06/04; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
22 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Secretary resigned;director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: irwin house 118 southwark street london SE1 0SW (1 page)
16 June 2003Return made up to 07/06/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 June 2002Return made up to 07/06/02; full list of members (7 pages)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 07/06/00; full list of members (7 pages)
5 January 2000Director resigned (1 page)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 July 1999Return made up to 07/06/99; full list of members (6 pages)
6 July 1998Return made up to 07/06/98; no change of members (4 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Return made up to 07/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 07/06/96; full list of members (6 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 July 1995Return made up to 07/06/95; no change of members (4 pages)