Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DINNER BELL LIMITED
Company Information for

THE DINNER BELL LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
Company Registration Number
08175526
Private Limited Company
Liquidation

Company Overview

About The Dinner Bell Ltd
THE DINNER BELL LIMITED was founded on 2012-08-10 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". The Dinner Bell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE DINNER BELL LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GL51 0UX
Other companies in GL53
 
Filing Information
Company Number 08175526
Company ID Number 08175526
Date formed 2012-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 26/12/2022
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB142245050  
Last Datalog update: 2022-05-05 13:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DINNER BELL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE DINNER BELL LIMITED
The following companies were found which have the same name as THE DINNER BELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Dinner Bell LLC 7454 Reed St Arvada CO 80003 Delinquent Company formed on the 2014-08-27
THE DINNER BELL, LLC 1202 INDEPENDENCE AVE WATERLOO IA 50703 Active Company formed on the 2014-11-26
The Dinner Belle, LLC 277 Rd 2AB Cody WY 82414 Inactive - Administratively Dissolved (Tax) Company formed on the 2011-10-21
The Dinner Belle Catering, LLC 45 S Loudoun St Lovettsville VA 20180 Active Company formed on the 2015-12-10
THE DINNER BELL, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2014-02-07
THE DINNER BELLE PTY LTD Dissolved Company formed on the 2016-05-16
THE DINNER BELL, INC. 39 WEST 9-MILE ROAD PENSACOLA FL 32504 Inactive Company formed on the 1978-08-31
THE DINNER BELLE, L.L.C. 8106 SONNET AVE APT 101 AUSTIN TX 78759 Active Company formed on the 2017-07-26
THE DINNER BELLE, INC. 16201 Frost Dr. Hudson FL 34667 Inactive Company formed on the 2017-07-24
THE DINNER BELLE INC Georgia Unknown
THE DINNER BELL CORPORATION Georgia Unknown
THE DINNER BELL LLC 102 NORTH J ST LAKEVIEW OR 97630 Active Company formed on the 2019-12-18
THE DINNER BELL CORPORATION Georgia Unknown
THE DINNER BELL INC Arkansas Unknown
THE DINNER BELL INC Arkansas Unknown
THE DINNER BELL FOUNDATION, INC. 1618 W COMMERCE ST DALLAS TX 75208 Active Company formed on the 2020-03-23

Company Officers of THE DINNER BELL LIMITED

Current Directors
Officer Role Date Appointed
WENDY ELIZABETH ANNE EDWARDS
Director 2017-03-08
GREGORY CLIFFORD FRANCIS TUFNELL
Director 2017-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA ELIZABETH PEARMAN
Director 2012-09-28 2017-09-13
SAM MURRAY PEARMAN
Director 2012-08-10 2017-09-13
GEORGINA ELIZABETH PEARMAN
Director 2012-08-10 2012-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY ELIZABETH ANNE EDWARDS DOWDESWELL CONSERVATION LIMITED Director 2017-09-25 CURRENT 2014-11-19 Active
WENDY ELIZABETH ANNE EDWARDS DOWDESWELL COURT LIMITED Director 2017-09-05 CURRENT 2017-07-20 Active
WENDY ELIZABETH ANNE EDWARDS DUNKERTON PROPERTIES PROJECTS LIMITED Director 2017-07-28 CURRENT 2017-07-19 Active
WENDY ELIZABETH ANNE EDWARDS VINTAGE TEA & COFFEE CO LIMITED Director 2017-05-12 CURRENT 2014-11-28 Active
WENDY ELIZABETH ANNE EDWARDS THE LUCKY ONION STREET FOOD LTD Director 2017-03-08 CURRENT 2007-05-24 Active
WENDY ELIZABETH ANNE EDWARDS RICHBOURG LIMITED Director 2017-03-08 CURRENT 2008-09-12 Active
WENDY ELIZABETH ANNE EDWARDS THE LUCKY ONION GROUP LIMITED Director 2017-03-08 CURRENT 2012-03-16 Active
WENDY ELIZABETH ANNE EDWARDS DOWDESWELL PARK LIMITED Director 2017-03-08 CURRENT 2016-12-09 Active
WENDY ELIZABETH ANNE EDWARDS HOLLAND COOPER HOLDINGS LIMITED Director 2017-03-06 CURRENT 2015-09-21 Active
WENDY ELIZABETH ANNE EDWARDS SPECTRUM SUPPORT LIMITED Director 2015-06-08 CURRENT 2015-04-22 Active
GREGORY CLIFFORD FRANCIS TUFNELL LA BOULANGERIE ARTISAN LTD Director 2017-12-18 CURRENT 2017-08-18 Active
GREGORY CLIFFORD FRANCIS TUFNELL DOWDESWELL COURT LIMITED Director 2017-09-05 CURRENT 2017-07-20 Active
GREGORY CLIFFORD FRANCIS TUFNELL DUNKERTON PROPERTIES PROJECTS LIMITED Director 2017-07-28 CURRENT 2017-07-19 Active
GREGORY CLIFFORD FRANCIS TUFNELL VINTAGE TEA & COFFEE CO LIMITED Director 2017-05-12 CURRENT 2014-11-28 Active
GREGORY CLIFFORD FRANCIS TUFNELL THE LUCKY ONION STREET FOOD LTD Director 2017-03-08 CURRENT 2007-05-24 Active
GREGORY CLIFFORD FRANCIS TUFNELL RICHBOURG LIMITED Director 2017-03-08 CURRENT 2008-09-12 Active
GREGORY CLIFFORD FRANCIS TUFNELL HOLLAND COOPER HOLDINGS LIMITED Director 2017-03-08 CURRENT 2015-09-21 Active
GREGORY CLIFFORD FRANCIS TUFNELL THE LUCKY ONION GROUP LIMITED Director 2017-03-08 CURRENT 2012-03-16 Active
GREGORY CLIFFORD FRANCIS TUFNELL DOWDESWELL PARK LIMITED Director 2017-03-08 CURRENT 2016-12-09 Active
GREGORY CLIFFORD FRANCIS TUFNELL PRIME ADVANTAGE CORPORATE FINANCE LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
GREGORY CLIFFORD FRANCIS TUFNELL PRIME ADVANTAGE ADVISORY LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
GREGORY CLIFFORD FRANCIS TUFNELL GREGTUFNELL.COM LTD Director 2011-06-16 CURRENT 2011-06-16 Active
GREGORY CLIFFORD FRANCIS TUFNELL PARAGON SPORTS TRAVEL LIMITED Director 2001-11-20 CURRENT 2001-11-20 Active - Proposal to Strike off
GREGORY CLIFFORD FRANCIS TUFNELL PARAGON SPORTS MANAGEMENT LIMITED Director 2001-01-18 CURRENT 2000-12-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01Voluntary liquidation Statement of receipts and payments to 2023-03-31
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM Dowdeswell Park London Road Charlton Kings Cheltenham GL52 6UT England
2022-04-14LIQ01Voluntary liquidation declaration of solvency
2022-04-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-01
2022-04-12600Appointment of a voluntary liquidator
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-04-06AA01Previous accounting period extended from 26/09/19 TO 26/03/20
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH ANNE EDWARDS
2019-09-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-06-26AA01Previous accounting period shortened from 27/09/18 TO 26/09/18
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CLIFFORD FRANCIS TUFNELL
2019-03-29AP01DIRECTOR APPOINTED MR JULIAN MARC DUNKERTON
2018-11-01CH01Director's details changed for Ms Wendy Elizabeth Anne Edwards on 2018-11-01
2018-09-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Unit 1.5 Andoversford Industrial Estate, Gloucester Road Andoversford Cheltenham Gloucestershire GL54 4LB
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-06-27AA01PREVSHO FROM 28/09/2017 TO 27/09/2017
2018-06-27AA01PREVSHO FROM 28/09/2017 TO 27/09/2017
2017-12-20AA30/09/16 TOTAL EXEMPTION SMALL
2017-12-20AA30/09/16 TOTAL EXEMPTION SMALL
2017-10-25PSC04Change of details for Mr Julian Marc Dunkerton as a person with significant control on 2017-10-20
2017-10-25PSC07CESSATION OF DOWDESWELL COURT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-20SH20STATEMENT BY DIRECTORS
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 32
2017-10-20SH1920/10/17 STATEMENT OF CAPITAL GBP 32
2017-10-20CAP-SSSOLVENCY STATEMENT DATED 12/10/17
2017-10-20RES06REDUCE ISSUED CAPITAL 12/10/2017
2017-10-20SH20STATEMENT BY DIRECTORS
2017-10-20SH1920/10/17 STATEMENT OF CAPITAL GBP 32
2017-10-20CAP-SSSOLVENCY STATEMENT DATED 12/10/17
2017-10-20RES06REDUCE ISSUED CAPITAL 12/10/2017
2017-09-25SH08Change of share class name or designation
2017-09-25AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2017-09-25RES12Resolution of varying share rights or name
2017-09-25RES01ADOPT ARTICLES 13/09/2017
2017-09-19PSC02Notification of Dowdeswell Court Limited as a person with significant control on 2017-09-13
2017-09-19PSC04Change of details for Mr Julian Marc Dunkerton as a person with significant control on 2017-09-13
2017-09-19PSC07CESSATION OF SAM MURRAY PEARMAN AS A PSC
2017-09-19PSC07CESSATION OF GEORGINA ELIZABETH PEARMAN AS A PSC
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SAM PEARMAN
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA PEARMAN
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-06-27AA01PREVSHO FROM 30/09/2016 TO 29/09/2016
2017-03-23AP01DIRECTOR APPOINTED MS WENDY ELIZABETH ANNE EDWARDS
2017-03-23AP01DIRECTOR APPOINTED MR GREGORY CLIFFORD FRANCIS TUFNELL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 108
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 108
2016-05-26SH0108/04/16 STATEMENT OF CAPITAL GBP 106
2016-05-23RES12VARYING SHARE RIGHTS AND NAMES
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-18RP04SECOND FILING WITH MUD 10/08/15 FOR FORM AR01
2016-05-18RP04SECOND FILING WITH MUD 10/08/14 FOR FORM AR01
2016-05-18RP04SECOND FILING WITH MUD 10/08/13 FOR FORM AR01
2016-05-18ANNOTATIONClarification
2016-04-28ANNOTATIONClarification
2016-04-28RP04SECOND FILING FOR FORM SH01
2016-04-28RP04SECOND FILING FOR FORM SH01
2016-04-28RES01ADOPT ARTICLES 08/04/2016
2016-04-28RES01ADOPT ARTICLES 08/04/2016
2016-04-28RES01ADOPT ARTICLES 08/04/2016
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 105
2015-09-15AR0110/08/15 FULL LIST
2015-09-15AR0110/08/15 FULL LIST
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM WESTMORELAND HOUSE 80-86 BATH ROAD CHELTENHAM GL53 7JT
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM, WESTMORELAND HOUSE 80-86 BATH ROAD, CHELTENHAM, GL53 7JT
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 105
2014-09-15AR0110/08/14 FULL LIST
2014-09-15AR0110/08/14 FULL LIST
2014-05-09AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-12AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-10-15SH0104/10/13 STATEMENT OF CAPITAL GBP 105.00
2013-10-15SH0104/10/13 STATEMENT OF CAPITAL GBP 105.00
2013-09-02AR0110/08/13 FULL LIST
2013-09-02AR0110/08/13 FULL LIST
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA PEARMAN
2012-10-05AP01DIRECTOR APPOINTED MRS GEORGINA ELIZABETH PEARMAN
2012-10-05MEM/ARTSARTICLES OF ASSOCIATION
2012-10-05RES12VARYING SHARE RIGHTS AND NAMES
2012-10-05RES01ALTER ARTICLES 28/09/2012
2012-10-05RES13PRE EMPTION RIGHTS WAIVED 28/09/2012
2012-10-05SH0128/09/12 STATEMENT OF CAPITAL GBP 100.00
2012-10-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-05SH0128/09/12 STATEMENT OF CAPITAL GBP 2.00
2012-09-07AP01DIRECTOR APPOINTED MRS GEORGINA ELIZABETH PEARMAN
2012-08-10AA01CURRSHO FROM 31/08/2013 TO 31/03/2013
2012-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to THE DINNER BELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-04-11
Resolutions for Winding-up2022-04-11
Appointment of Liquidators2022-04-11
Fines / Sanctions
No fines or sanctions have been issued against THE DINNER BELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE DINNER BELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DINNER BELL LIMITED

Intangible Assets
Patents
We have not found any records of THE DINNER BELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DINNER BELL LIMITED
Trademarks
We have not found any records of THE DINNER BELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DINNER BELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE DINNER BELL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE DINNER BELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DINNER BELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DINNER BELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.