H. & T. BELLAS LIMITED
CO LONDONDERRY


Company number NI001380
Status Active
Incorporation Date 4 July 1939
Company Type Private Limited Company
Address 12- 14,MOUNTSANDEL ROAD, COLERAINE, CO LONDONDERRY, BT52 1JD
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of company's objects. The most likely internet sites of H. & T. BELLAS LIMITED are www.htbellas.co.uk, and www.h-t-bellas.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and three months. H T Bellas Limited is a Private Limited Company. The company registration number is NI001380. H T Bellas Limited has been working since 04 July 1939. The present status of the company is Active. The registered address of H T Bellas Limited is 12 14 Mountsandel Road Coleraine Co Londonderry Bt52 1jd. . HENRY, Samuel Michael is a Secretary of the company. HENRY, Samuel Michael is a Director of the company. Director CLEMENTS, Hugh W has been resigned. Director HYNDMAN, Kenneth has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors


Director

Resigned Directors

Director
CLEMENTS, Hugh W
Resigned: 31 December 2011
68 years old

Director
HYNDMAN, Kenneth
Resigned: 22 February 2016
61 years old

Persons With Significant Control

Samuel Michael Henry
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

H. & T. BELLAS LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Statement of company's objects
08 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Mar 2016
Termination of appointment of Kenneth Hyndman as a director on 22 February 2016
...
... and 170 more events
04 Jul 1939
Particulars re directors
04 Jul 1939
Situation of reg office

04 Jul 1939
Statement of nominal cap

04 Jul 1939
Articles

04 Jul 1939
Memorandum

H. & T. BELLAS LIMITED Charges

3 December 2004
Solicitors letter of undertaking
Delivered: 20 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Letter of undertaking £450,000. lands at laurel hill…
15 December 2000
Mortgage or charge
Delivered: 2 January 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies - mortgage all that the premises at mountsandel…
15 December 2000
Mortgage or charge
Delivered: 2 January 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Debenture 1. by way of legal mortgage: all estate or…
19 September 1991
Mortgage or charge
Delivered: 4 October 1991
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture by way of fixed equitable charge I)…
22 July 1987
Mortgage or charge
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: International
Description: All monies charge over all book debts all book debts and…
25 February 1972
Mortgage or charge
Delivered: 14 March 1972
Status: Satisfied on 19 February 1986
Persons entitled: Bank of Ireland Bank of Ireland
Description: All monies. Debenture the companys undertaking and all its…