BELLIS BROTHERS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 2AU

Company number 00100274
Status Active
Incorporation Date 16 November 1908
Company Type Private Limited Company
Address 24 NICHOLAS STREET, CHESTER, CH1 2AU
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from Park Lodge Rhosddu Road Wrexham Wrexham C B LL11 1NF to 24 Nicholas Street Chester CH1 2AU on 8 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of BELLIS BROTHERS LIMITED are www.bellisbrothers.co.uk, and www.bellis-brothers.co.uk. The predicted number of employees is 20 to 30. The company’s age is one hundred and sixteen years and eleven months. Bellis Brothers Limited is a Private Limited Company. The company registration number is 00100274. Bellis Brothers Limited has been working since 16 November 1908. The present status of the company is Active. The registered address of Bellis Brothers Limited is 24 Nicholas Street Chester Ch1 2au. The company`s financial liabilities are £458.3k. It is £219.52k against last year. The cash in hand is £485.67k. It is £261.22k against last year. And the total assets are £841.7k, which is £284.25k against last year. BELLIS, Joan is a Secretary of the company. BELLIS, Joan is a Director of the company. BELLIS, Roger Edward is a Director of the company. BELLIS MARKS, Elizabeth Jane is a Director of the company. Secretary BELLIS, Roger Edward has been resigned. Director BELLIS, Charles has been resigned. Director BELLIS, Edwin Cyril has been resigned. Director BENNETT, Anne Sarah has been resigned. Director VALENTINE, Pamela Ruth has been resigned. The company operates in "Mixed farming".


bellis brothers Key Finiance

LIABILITIES £458.3k
+91%
CASH £485.67k
+116%
TOTAL ASSETS £841.7k
+50%
All Financial Figures

Current Directors

Secretary
BELLIS, Joan
Appointed Date: 11 July 2003

Director
BELLIS, Joan

77 years old

Director
BELLIS, Roger Edward

77 years old

Director

Resigned Directors

Secretary
BELLIS, Roger Edward
Resigned: 11 July 2003

Director
BELLIS, Charles
Resigned: 17 April 2001
72 years old

Director
BELLIS, Edwin Cyril
Resigned: 27 March 2000
117 years old

Director
BENNETT, Anne Sarah
Resigned: 09 December 2010
Appointed Date: 21 February 2001
46 years old

Director
VALENTINE, Pamela Ruth
Resigned: 20 May 2005
Appointed Date: 23 December 2004
70 years old

Persons With Significant Control

Mr Roger Edward Bellis
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

BELLIS BROTHERS LIMITED Events

08 Mar 2017
Registered office address changed from Park Lodge Rhosddu Road Wrexham Wrexham C B LL11 1NF to 24 Nicholas Street Chester CH1 2AU on 8 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 11,582

...
... and 89 more events
14 Apr 1988
Accounts for a small company made up to 31 March 1987

28 Jan 1988
Return made up to 31/12/87; full list of members

18 Mar 1987
Full accounts made up to 31 March 1986

13 Oct 1986
Return made up to 25/07/86; full list of members

16 Nov 1908
Incorporation

BELLIS BROTHERS LIMITED Charges

8 January 1979
Mortgage
Delivered: 11 January 1979
Status: Satisfied on 21 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H known as phillips farm, holt, (83A approx) nr wrexham…
8 January 1979
Mortgage
Delivered: 11 January 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as lane farm & land together with f/h…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lane farm together with a freehold parcel of land near…
4 December 1970
Mortgage
Delivered: 15 December 1970
Status: Satisfied on 21 September 2004
Persons entitled: National Westminster Bank PLC
Description: Mill field holt as described in a conveyance dated 4/12/08…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Satisfied on 21 September 2004
Persons entitled: National Westminster Bank PLC
Description: Dwellinghouse, garden & land at fray lane, holt as…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Satisfied on 21 September 2004
Persons entitled: National Westminster Bank PLC
Description: Phillips farm, holt as described in a conveyance dated…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Satisfied on 5 May 1995
Persons entitled: National Westminster Bank PLC
Description: The corner field, the oak tree field & the gallows tree…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Satisfied on 5 May 1995
Persons entitled: National Westminster Bank PLC
Description: Land at holt 1A 1R 3P together with cottage & land 1R 2P as…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Satisfied on 5 May 1995
Persons entitled: National Westminster Bank PLC
Description: Fishpond field, holt, near wrexham as described in a…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Satisfied on 5 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property known as fields or wrexham rd holt a) old…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Satisfied on 5 May 1995
Persons entitled: National Westminster Bank PLC
Description: The pavement meadow & the pavement field holt as described…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Satisfied on 21 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property known as frog lane, holt together with six…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Satisfied on 5 May 1995
Persons entitled: National Westminster Bank PLC
Description: Two fields, holt, wrexham approx 8.389 acres as comprised…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Piece of land near cooper bridge in the parish of allington…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Two fields or parcels of land situate in the parish of…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The pinfold farm, allington, in the parish of gresford…
4 December 1970
Legal mortgage
Delivered: 15 December 1970
Status: Satisfied on 5 May 1995
Persons entitled: National Westminster Bank PLC
Description: Two plots of land at cross street, holt containing a…