BELLBAY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 9AE

Company number 04049632
Status Active
Incorporation Date 9 August 2000
Company Type Private Limited Company
Address HOLLY HOUSE, 220 NEW LONDON ROAD, CHELMSFORD, CM2 9AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Amended total exemption small company accounts made up to 8 February 2016; Confirmation statement made on 9 August 2016 with updates; Termination of appointment of Alexander John Edward Comerford as a director on 30 September 2016. The most likely internet sites of BELLBAY LIMITED are www.bellbay.co.uk, and www.bellbay.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and two months. Bellbay Limited is a Private Limited Company. The company registration number is 04049632. Bellbay Limited has been working since 09 August 2000. The present status of the company is Active. The registered address of Bellbay Limited is Holly House 220 New London Road Chelmsford Cm2 9ae. The company`s financial liabilities are £137.52k. It is £-94.11k against last year. The cash in hand is £45.66k. It is £45.14k against last year. And the total assets are £324.17k, which is £121.82k against last year. TAYLOR, Graham Paul is a Director of the company. Secretary ARNSTEIN, Peter Mark has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ARNSTEIN, Peter Mark has been resigned. Director BETTINSON, Michael Charles has been resigned. Director COLES, Christian James has been resigned. Director COMERFORD, Alexander John Edward has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bellbay Key Finiance

LIABILITIES £137.52k
-41%
CASH £45.66k
+8714%
TOTAL ASSETS £324.17k
+60%
All Financial Figures

Current Directors

Director
TAYLOR, Graham Paul
Appointed Date: 11 January 2014
65 years old

Resigned Directors

Secretary
ARNSTEIN, Peter Mark
Resigned: 11 January 2014
Appointed Date: 11 September 2000

Nominee Secretary
THOMAS, Howard
Resigned: 11 September 2000
Appointed Date: 09 August 2000

Director
ARNSTEIN, Peter Mark
Resigned: 31 July 2013
Appointed Date: 11 September 2000
73 years old

Director
BETTINSON, Michael Charles
Resigned: 21 November 2006
Appointed Date: 27 October 2000
71 years old

Director
COLES, Christian James
Resigned: 27 October 2000
Appointed Date: 11 September 2000
53 years old

Director
COMERFORD, Alexander John Edward
Resigned: 30 September 2016
Appointed Date: 11 January 2014
55 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 September 2000
Appointed Date: 09 August 2000
63 years old

Persons With Significant Control

Mr Graham Paul Taylor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BELLBAY LIMITED Events

08 Dec 2016
Amended total exemption small company accounts made up to 8 February 2016
03 Oct 2016
Confirmation statement made on 9 August 2016 with updates
03 Oct 2016
Termination of appointment of Alexander John Edward Comerford as a director on 30 September 2016
03 Oct 2016
Total exemption small company accounts made up to 8 February 2016
25 Sep 2015
Total exemption small company accounts made up to 8 February 2015
...
... and 44 more events
25 Oct 2000
New secretary appointed;new director appointed
25 Oct 2000
New director appointed
25 Oct 2000
Secretary resigned
25 Oct 2000
Director resigned
09 Aug 2000
Incorporation

BELLBAY LIMITED Charges

5 December 2014
Charge code 0404 9632 0003
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Taberer Consulting Limited
Description: First floor flat 14B tennyson road london t/no NGL438631.
20 October 2000
Legal mortgage
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H premises k/a first floor flat 14 tennyson road london…
20 October 2000
Floating charge
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatever and…