BELLITAS LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 9UX

Company number 02336461
Status Active
Incorporation Date 18 January 1989
Company Type Private Limited Company
Address UNIT 12 PROSPECT DRIVE, BRITANNIA ENTERPRISE PARK, LICHFIELD, WS14 9UX
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mr Jeremy Rogers as a director on 1 May 2017; Statement of capital on 18 January 2017 GBP 92,038 ; Confirmation statement made on 18 January 2017 with updates. The most likely internet sites of BELLITAS LIMITED are www.bellitas.co.uk, and www.bellitas.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and nine months. The distance to to Lichfield City Rail Station is 1.2 miles; to Blake Street Rail Station is 5.8 miles; to Butlers Lane Rail Station is 6.5 miles; to Four Oaks Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bellitas Limited is a Private Limited Company. The company registration number is 02336461. Bellitas Limited has been working since 18 January 1989. The present status of the company is Active. The registered address of Bellitas Limited is Unit 12 Prospect Drive Britannia Enterprise Park Lichfield Ws14 9ux. The company`s financial liabilities are £614.77k. It is £19.39k against last year. The cash in hand is £321.93k. It is £146.94k against last year. And the total assets are £997.97k, which is £37.82k against last year. APPLEBY, Sharon Alexandra is a Secretary of the company. APPLEBY, Sharon Alexandra is a Director of the company. DAUNCEY, Robert Oliver is a Director of the company. LONG, George William is a Director of the company. PETERS, Richard Eric is a Director of the company. ROGERS, Jeremy is a Director of the company. Secretary APPLEBY, Richard Cecil has been resigned. Secretary APPLEBY, Sharon has been resigned. Secretary ASTON, Cindy has been resigned. Secretary DAVENPORT, Michael Paul has been resigned. Director APPLEBY, Richard Cecil has been resigned. Director APPLEBY, Stephen William has been resigned. Director DAVENPORT, Michael Paul has been resigned. Director TURVEY, Penny Lynn has been resigned. Director WOODHEAD, Christopher John has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


bellitas Key Finiance

LIABILITIES £614.77k
+3%
CASH £321.93k
+83%
TOTAL ASSETS £997.97k
+3%
All Financial Figures

Current Directors

Secretary
APPLEBY, Sharon Alexandra
Appointed Date: 09 May 2005

Director
APPLEBY, Sharon Alexandra
Appointed Date: 19 January 2001
55 years old

Director
DAUNCEY, Robert Oliver
Appointed Date: 01 July 2005
80 years old

Director
LONG, George William
Appointed Date: 20 July 2010
61 years old

Director
PETERS, Richard Eric
Appointed Date: 20 October 2014
53 years old

Director
ROGERS, Jeremy
Appointed Date: 01 May 2017
56 years old

Resigned Directors

Secretary
APPLEBY, Richard Cecil
Resigned: 20 October 1999

Secretary
APPLEBY, Sharon
Resigned: 23 January 2001
Appointed Date: 20 October 1999

Secretary
ASTON, Cindy
Resigned: 30 January 2004
Appointed Date: 23 January 2001

Secretary
DAVENPORT, Michael Paul
Resigned: 06 June 2006
Appointed Date: 30 January 2004

Director
APPLEBY, Richard Cecil
Resigned: 20 October 1999
66 years old

Director
APPLEBY, Stephen William
Resigned: 16 February 2001
Appointed Date: 20 May 1994
70 years old

Director
DAVENPORT, Michael Paul
Resigned: 06 June 2006
Appointed Date: 01 July 2005
58 years old

Director
TURVEY, Penny Lynn
Resigned: 07 June 2006
Appointed Date: 01 August 2001
69 years old

Director
WOODHEAD, Christopher John
Resigned: 24 May 1994
66 years old

Persons With Significant Control

Mrs Sharon Alexandra Appleby
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BELLITAS LIMITED Events

10 May 2017
Appointment of Mr Jeremy Rogers as a director on 1 May 2017
13 Mar 2017
Statement of capital on 18 January 2017
  • GBP 92,038

27 Feb 2017
Confirmation statement made on 18 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Director's details changed for Mr Richard Eric Peters on 7 December 2016
...
... and 122 more events
04 Apr 1989
Secretary resigned;new secretary appointed

04 Apr 1989
Registered office changed on 04/04/89 from: icc house 110 whitchurch road cardiff CF4 3LY

04 Apr 1989
Director resigned;new director appointed

03 Apr 1989
Particulars of mortgage/charge

18 Jan 1989
Incorporation

BELLITAS LIMITED Charges

12 May 2009
Legal assignment
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 December 1998
Fixed charge on purchased debts which fail to vest
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: All debts purchased or purported to be purchased by the…
3 June 1996
Fixed charge on book debts and related rights
Delivered: 7 June 1996
Status: Satisfied on 12 November 2004
Persons entitled: Venture Factors PLC
Description: All factored debts/other debts and all related rights…
22 July 1992
Charge
Delivered: 29 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
1 August 1990
Fixed and floating charge
Delivered: 9 August 1990
Status: Outstanding
Persons entitled: Richard Cecil Appleby
Description: Fixed and floating charges over the undertaking and all…
22 March 1989
Charge
Delivered: 3 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…