logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Innes, Paul
    Company Director born in March 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Ralph, Simon Douglas
    Chartered Engineer born in February 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-20 ~ now
    OF - Director → CIF 0
  • 3
    Elliman, Andrew John Charles
    Born in March 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-06-20 ~ now
    OF - Director → CIF 0
  • 4
    Mcwilliams, Edward Brendan, Dr
    Director born in September 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-12 ~ now
    OF - Director → CIF 0
  • 5
    Hinchliffe, Peter Michael
    Lawyer born in February 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-09-05 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressEpsom Road, West Horsley, Surrey, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Bell, Aline Marie
    Company Director born in December 1942
    Individual
    Officer
    icon of calendar ~ 2012-06-20
    OF - Director → CIF 0
  • 2
    Baker, Nicholas Read
    Company Director born in November 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-20 ~ 2018-03-19
    OF - Director → CIF 0
  • 3
    Colvill, Linda Ann
    Company Director born in October 1951
    Individual
    Officer
    icon of calendar ~ 2012-06-20
    OF - Director → CIF 0
  • 4
    Bell, Robert Heward
    Company Director born in March 1942
    Individual
    Officer
    icon of calendar ~ 2017-11-13
    OF - Director → CIF 0
  • 5
    Colvill, Thomas Amner
    Company Director born in July 1911
    Individual
    Officer
    icon of calendar ~ 1998-08-26
    OF - Director → CIF 0
  • 6
    Colvill, Martin Arthur
    Company Director born in October 1940
    Individual
    Officer
    icon of calendar ~ 2022-04-12
    OF - Director → CIF 0
    Colvill, Martin Arthur
    Individual
    Officer
    icon of calendar ~ 1993-11-17
    OF - Secretary → CIF 0
  • 7
    Johnson, Ford Hamilton
    Accountant born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-30 ~ 2022-04-12
    OF - Director → CIF 0
    Johnson, Ford Hamilton
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-17 ~ 2019-04-29
    OF - Secretary → CIF 0
  • 8
    Bell, Heward, Doctor
    Company Director born in September 1902
    Individual
    Officer
    icon of calendar ~ 2003-02-15
    OF - Director → CIF 0
parent relation
Company in focus

BELL & COLVILL LIMITED

Previous name
BELL & COLVILL PLC - 2009-01-27
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Debtors
Current
19,526 GBP2024-12-31
76,718 GBP2023-12-31
Creditors
Non-current
-934,653 GBP2024-12-31
-1,015,305 GBP2023-12-31
Equity
Called up share capital
53,279 GBP2024-12-31
53,279 GBP2023-12-31
Share premium
137,415 GBP2024-12-31
137,415 GBP2023-12-31
Capital redemption reserve
130,937 GBP2024-12-31
130,937 GBP2023-12-31
Retained earnings (accumulated losses)
1,563,893 GBP2024-12-31
1,659,121 GBP2023-12-31
Intangible Assets - Gross Cost
Goodwill
36,224 GBP2024-12-31
36,224 GBP2023-12-31
Other
37,600 GBP2024-12-31
37,600 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
36,224 GBP2024-12-31
36,224 GBP2023-12-31
Intangible Assets
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Other
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,972,260 GBP2024-12-31
2,689,163 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
4 GBP2024-12-31
4 GBP2023-12-31
Other Debtors
Current
19,526 GBP2024-12-31
20,739 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
92,387 GBP2024-12-31
89,437 GBP2023-12-31
Other Creditors
Current
10,101 GBP2024-12-31
2,302 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
934,653 GBP2024-12-31
1,015,305 GBP2023-12-31

Related profiles found in government register
  • BELL & COLVILL LIMITED
    Info
    BELL & COLVILL PLC - 2009-01-27
    Registered number 00974790
    icon of addressEpsom Road, West Horsley, Surrey KT24 6DG
    Private Limited Company incorporated on 1970-03-17 (55 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • BELL & COLVILL LTD
    S
    Registered number missing
    icon of addressEpsom Road, West Horsley, Surrey, United Kingdom, KT24 6DG
    Ltd
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    GRAFTFLINT LIMITED - 1986-01-16
    icon of addressEpsom Road, West Horsley, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BELL & COLVILL (COACHWORKS) LIMITED - 1984-01-09
    GLS SHELF THREE LIMITED - 1979-12-31
    icon of addressEpsom Road, West Horsley, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    JEWELCELL LIMITED - 1986-01-16
    icon of addressEpsom Road, West Horsley, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,983 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressEpsom Road, West Horsley, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    BELL & COLVILL (CATERHAM) LIMITED - 2015-10-19
    FLINTNEW LIMITED - 1986-01-16
    icon of addressEpsom Road, West Horsley, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,405 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.