Bell Group Ltd AIRDRIE


Bell Group started in year 1988 as Private Limited Company with registration number SC114142. The Bell Group company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Airdrie at Bell Business Park. Postal code: ML6 9BG. Since Mon, 3rd Apr 2023 Bell Group Ltd is no longer carrying the name Bell Decorating Group.

At present there are 9 directors in the the firm, namely Ellen B., Stephen W. and Tracy B. and others. In addition one secretary - Tracy B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul H. who worked with the the firm until 23 October 2023.

Bell Group Ltd Address / Contact

Office Address Bell Business Park
Office Address2 Rochsolloch Road
Town Airdrie
Post code ML6 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC114142
Date of Incorporation Fri, 21st Oct 1988
Industry Other building completion and finishing
Industry Roofing activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Ellen B.

Position: Director

Appointed: 23 November 2023

Stephen W.

Position: Director

Appointed: 21 November 2023

Tracy B.

Position: Secretary

Appointed: 23 October 2023

Tracy B.

Position: Director

Appointed: 23 October 2023

Lynne T.

Position: Director

Appointed: 09 January 2023

Lee H.

Position: Director

Appointed: 01 June 2020

Steve D.

Position: Director

Appointed: 02 May 2017

John J.

Position: Director

Appointed: 03 April 2017

Colin C.

Position: Director

Appointed: 06 April 2009

Craig B.

Position: Director

Appointed: 01 August 2002

George B.

Position: Director

Resigned: 24 April 2017

Annette B.

Position: Director

Resigned: 24 April 2017

Andrew S.

Position: Director

Resigned: 04 October 1994

Paul S.

Position: Director

Appointed: 01 May 2021

Resigned: 31 December 2022

Paul H.

Position: Secretary

Appointed: 24 April 2017

Resigned: 23 October 2023

Mark R.

Position: Director

Appointed: 03 April 2017

Resigned: 22 November 2019

Richard W.

Position: Director

Appointed: 28 October 2016

Resigned: 10 August 2023

Peter G.

Position: Director

Appointed: 05 April 2010

Resigned: 30 September 2016

Alistair S.

Position: Director

Appointed: 06 April 2006

Resigned: 24 April 2017

Paul H.

Position: Director

Appointed: 05 April 2004

Resigned: 23 October 2023

Tracy B.

Position: Director

Appointed: 01 August 2002

Resigned: 24 April 2017

Paul S.

Position: Director

Appointed: 30 October 2001

Resigned: 03 April 2021

Ian H.

Position: Director

Appointed: 01 January 1997

Resigned: 24 April 2017

Robert A.

Position: Director

Appointed: 01 January 1994

Resigned: 30 November 2011

Andrew S.

Position: Director

Appointed: 01 March 1992

Resigned: 21 October 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Craig B. The abovementioned PSC. The second entity in the PSC register is George B. This PSC has significiant influence or control over the company,.

Craig B.

Notified on 1 November 2022
Nature of control: right to appoint and remove directors

George B.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: significiant influence or control

Company previous names

Bell Decorating Group April 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand29 8481 147 685
Current Assets30 329 89239 358 903
Debtors30 236 23238 150 062
Net Assets Liabilities13 113 67514 927 806
Other Debtors2 099 585485 449
Property Plant Equipment4 203 9384 077 048
Total Inventories63 81261 156
Other
Audit Fees Expenses 30 000
Accrued Liabilities Deferred Income2 389 4034 382 367
Accumulated Depreciation Impairment Property Plant Equipment5 739 4136 031 304
Additions Other Than Through Business Combinations Property Plant Equipment 1 191 280
Administrative Expenses23 223 62224 184 097
Amounts Owed By Group Undertakings3 242 3733 475 839
Amounts Owed To Group Undertakings1 892 0621 886 181
Amounts Recoverable On Contracts3 056 4854 644 592
Average Number Employees During Period1 3771 593
Bank Borrowings 4 650 000
Bank Borrowings Overdrafts920 5673 250 000
Bank Overdrafts920 567 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 928 0841 823 652
Corporation Tax Payable698 176461 800
Cost Sales78 212 81877 935 296
Creditors490 8913 884 840
Current Tax For Period698 176461 800
Deferred Tax Asset Debtors8 831 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-27 880-3 885
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-6 758 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences55 37177 733
Depreciation Expense Property Plant Equipment276 394410 554
Dividends Paid524 000242 000
Dividends Paid On Shares Interim524 000242 000
Finance Lease Liabilities Present Value Total490 891634 840
Finance Lease Payments Owing Minimum Gross1 287 9571 332 113
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-27 880-3 885
Further Item Tax Increase Decrease Component Adjusting Items2 30210 269
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 801 9021 396 926
Gain Loss On Disposals Property Plant Equipment76 20255 852
Government Grant Income785 5508 220 757
Gross Profit Loss26 161 09818 629 526
Increase Decrease In Current Tax From Adjustment For Prior Periods37 785 
Increase From Depreciation Charge For Year Property Plant Equipment 1 303 382
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings70 32450 403
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts42 05333 196
Interest Payable Similar Charges Finance Costs112 37783 599
Net Current Assets Liabilities9 400 62814 800 615
Operating Profit Loss3 723 0262 675 378
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 011 491
Other Disposals Property Plant Equipment 1 026 279
Other Operating Income Format1785 5508 229 949
Other Taxation Social Security Payable4 933 2786 286 902
Payments Received On Account937 5282 589 990
Pension Other Post-employment Benefit Costs Other Pension Costs691 770798 451
Prepayments Accrued Income826 788961 205
Profit Loss2 853 9552 056 131
Profit Loss On Ordinary Activities Before Tax3 610 6492 591 779
Property Plant Equipment Gross Cost9 943 35110 108 352
Raw Materials Consumables63 81261 156
Social Security Costs4 304 2354 383 949
Staff Costs Employee Benefits Expense49 786 63350 664 035
Taxation Including Deferred Taxation Balance Sheet Subtotal 65 017
Tax Expense Credit Applicable Tax Rate686 023492 438
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-63 461-17 857
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-6 757 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss128 68254 683
Tax Tax Credit On Profit Or Loss On Ordinary Activities756 694535 648
Total Assets Less Current Liabilities13 604 56618 877 663
Total Borrowings920 5674 650 000
Total Current Tax Expense Credit735 961461 800
Total Deferred Tax Expense Credit20 73373 848
Trade Creditors Trade Payables6 709 3795 030 963
Trade Debtors Trade Receivables21 002 17021 306 276
Turnover Revenue104 373 91696 564 822
Wages Salaries44 790 62845 481 635
Company Contributions To Defined Benefit Plans Directors102 95896 698
Director Remuneration1 215 7391 261 042
Director Remuneration Benefits Including Payments To Third Parties1 318 6971 357 740

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 6th, January 2023
Free Download (39 pages)

Company search

Advertisements