BELLRISE DESIGNS LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 2PZ

Company number 02511081
Status Active
Incorporation Date 12 June 1990
Company Type Private Limited Company
Address THE LIVERY, 2 THE WATERLOO, CIRENCESTER, GLOUCESTERSHIRE, GL7 2PZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of BELLRISE DESIGNS LIMITED are www.bellrisedesigns.co.uk, and www.bellrise-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Bellrise Designs Limited is a Private Limited Company. The company registration number is 02511081. Bellrise Designs Limited has been working since 12 June 1990. The present status of the company is Active. The registered address of Bellrise Designs Limited is The Livery 2 The Waterloo Cirencester Gloucestershire Gl7 2pz. . WAITES, David Charles Priestley is a Secretary of the company. WAITES, Jonathan Richard is a Director of the company. Secretary RITTMAN, Laura Evelyn has been resigned. Secretary RITTMAN, Laura Evelyn has been resigned. Secretary WAITES, Jonathan Richard has been resigned. Secretary WAITES, Jonathan Richard has been resigned. Director RITTMAN, Laura Evelyn has been resigned. Director WAITES, David Charles Priestley has been resigned. Director WAITES, Jane Priestley has been resigned. Director WAITES, Jonathan Richard has been resigned. Director WAITES, Jonathan Richard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WAITES, David Charles Priestley
Appointed Date: 08 July 2008

Director
WAITES, Jonathan Richard
Appointed Date: 08 July 2008
79 years old

Resigned Directors

Secretary
RITTMAN, Laura Evelyn
Resigned: 06 May 2005
Appointed Date: 19 May 2003

Secretary
RITTMAN, Laura Evelyn
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Secretary
WAITES, Jonathan Richard
Resigned: 08 July 2008
Appointed Date: 06 May 2005

Secretary
WAITES, Jonathan Richard
Resigned: 19 May 2003

Director
RITTMAN, Laura Evelyn
Resigned: 19 May 2003
Appointed Date: 01 March 2002
42 years old

Director
WAITES, David Charles Priestley
Resigned: 08 July 2008
Appointed Date: 06 May 2005
47 years old

Director
WAITES, Jane Priestley
Resigned: 01 March 2002
81 years old

Director
WAITES, Jonathan Richard
Resigned: 19 May 2003
Appointed Date: 19 May 2003
79 years old

Director
WAITES, Jonathan Richard
Resigned: 06 May 2005
Appointed Date: 19 May 2003
79 years old

Persons With Significant Control

Mr David Charles Priestley Waites
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

BELLRISE DESIGNS LIMITED Events

15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

13 Jul 2015
Micro company accounts made up to 31 October 2014
31 Jan 2015
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100

...
... and 95 more events
20 Nov 1991
Return made up to 12/06/91; full list of members

31 Jan 1991
Accounting reference date notified as 31/10

19 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jun 1990
Incorporation

BELLRISE DESIGNS LIMITED Charges

22 December 2006
Mortgage
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Talliers cottage 2 the waterloo cirencester gloucestershire…
22 December 2006
Mortgage
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The smithy the waterloo cirencester gloucestershire…
23 January 2004
Debenture
Delivered: 31 January 2004
Status: Satisfied on 18 December 2007
Persons entitled: Finance & Credit Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 18 December 2007
Persons entitled: Finance and Credit Corporation Limited
Description: All that f/h land and buildings thereon known as 2…
23 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 18 December 2007
Persons entitled: Finance and Credit Corporation Limited
Description: All that f/h land and buildings thereon known as 49-49A…
22 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied on 2 November 2006
Persons entitled: Bentley-Hendon Holdings Limited
Description: The f/h property k/a shop 49 and flat 49A high…
22 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied on 2 November 2006
Persons entitled: Bentley-Hendon Holdings Limited
Description: The f/h property k/a 2 the waterloo,cirencester,GL7 2PY…
9 October 2001
Debenture containing fixed and floating charges
Delivered: 13 October 2001
Status: Satisfied on 30 May 2003
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Inclusive of f/h land and buildings at 2 the waterloo…
22 November 2000
Debenture containing fixed and floating charges
Delivered: 24 November 2000
Status: Satisfied on 30 May 2003
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Specific property charged being f/h land and buildings…
13 May 1998
Legal mortgage
Delivered: 27 May 1998
Status: Satisfied on 30 May 2003
Persons entitled: National Westminster Bank PLC
Description: F.h 49 high street cricklade wiltshire t/n WT121511. And…
20 January 1997
Legal charge
Delivered: 23 January 1997
Status: Satisfied on 30 May 2003
Persons entitled: Nationwide Building Society
Description: 2 the waterloo cirencester gloucester with all…
6 April 1993
Mortgage deed
Delivered: 23 April 1993
Status: Satisfied on 30 May 2003
Persons entitled: Nationwide Building Society
Description: 49,49A and 49B high street cricklade swindon wiltshire and…