BELLA DI NOTTE LTD

Register to unlock more data on OkredoRegister

BELLA DI NOTTE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04894333

Incorporation date

10/09/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Malton Enterprise Park, 6 Cherry Farm Close (Unit 1), Malton, North Yorkshire YO17 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2003)
dot icon17/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon29/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon29/01/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon16/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon16/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon10/11/2025
Appointment of Mr Andrew James Campbell Mochrie as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of Joanne Lesley Ritzema as a director on 2025-11-07
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Solvency Statement dated 15/09/25
dot icon23/10/2025
Statement of capital on 2025-10-23
dot icon23/10/2025
Statement by Directors
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon27/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon13/12/2023
Change of share class name or designation
dot icon12/12/2023
Satisfaction of charge 1 in full
dot icon11/12/2023
Appointment of Pamela Ann Murray as a secretary on 2023-12-05
dot icon08/12/2023
Cessation of Christopher John Morley as a person with significant control on 2023-12-05
dot icon08/12/2023
Cessation of Susan Morley as a person with significant control on 2023-12-05
dot icon08/12/2023
Notification of Wcf Ltd. as a person with significant control on 2023-12-05
dot icon08/12/2023
Appointment of Mrs Joanne Lesley Ritzema as a director on 2023-12-05
dot icon08/12/2023
Termination of appointment of Susan Morley as a director on 2023-12-05
dot icon08/12/2023
Termination of appointment of Christopher John Morley as a director on 2023-12-05
dot icon08/12/2023
Termination of appointment of Christopher John Morley as a secretary on 2023-12-05
dot icon08/12/2023
Appointment of Mr Philip John Murray as a director on 2023-12-05
dot icon08/12/2023
Current accounting period shortened from 2024-07-31 to 2024-05-31
dot icon30/11/2023
Change of details for Mrs Susan Morley as a person with significant control on 2016-04-07
dot icon29/11/2023
Change of details for Mr Christopher John Morley as a person with significant control on 2016-04-06
dot icon24/11/2023
Notification of Christopher John Morley as a person with significant control on 2016-04-06
dot icon22/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon25/10/2023
Change of details for Mrs Susan Morley as a person with significant control on 2023-10-25
dot icon25/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon05/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/04/2018
Registered office address changed from Unit 1 Malton Enterprise Park 6 Cherry Farm Close Malton North Yorkshire YO17 6AD England to Malton Enterprise Park 6 Cherry Farm Close (Unit 1) Malton North Yorkshire YO17 6AD on 2018-04-25
dot icon25/04/2018
Registered office address changed from Sawmill Lane Helmsley York YO62 5DQ to Unit 1 Malton Enterprise Park 6 Cherry Farm Close Malton North Yorkshire YO17 6AD on 2018-04-25
dot icon20/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon17/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon26/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon28/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon08/11/2010
Director's details changed for Christopher John Morley on 2010-08-31
dot icon08/11/2010
Director's details changed for Susan Morley on 2010-08-31
dot icon08/11/2010
Secretary's details changed for Christopher John Morley on 2010-08-31
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon20/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/09/2009
Return made up to 31/08/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/10/2008
Return made up to 31/08/08; full list of members
dot icon02/09/2008
Appointment terminated director nigel mellor
dot icon12/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon12/11/2007
Return made up to 31/08/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon12/11/2007
Secretary's particulars changed;director's particulars changed
dot icon06/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon11/10/2006
Return made up to 31/08/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/09/2005
Return made up to 31/08/05; full list of members
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Ad 04/08/05--------- £ si 21@1=21 £ ic 1/22
dot icon08/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/09/2004
Return made up to 10/09/04; full list of members
dot icon01/05/2004
Particulars of mortgage/charge
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
New director appointed
dot icon11/02/2004
Accounting reference date shortened from 30/09/04 to 31/07/04
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Secretary resigned
dot icon10/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-37 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
513.08K
-
0.00
7.06K
-
2022
37
746.86K
-
0.00
8.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/09/2003 - 14/09/2003
36449
Murray, Philip John
Director
05/12/2023 - Present
11
FORM 10 DIRECTORS FD LTD
Nominee Director
09/09/2003 - 14/09/2003
41295
Morley, Susan
Director
24/09/2003 - 05/12/2023
7
Morley, Christopher John
Director
04/08/2005 - 05/12/2023
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLA DI NOTTE LTD

BELLA DI NOTTE LTD is an(a) Active company incorporated on 10/09/2003 with the registered office located at Malton Enterprise Park, 6 Cherry Farm Close (Unit 1), Malton, North Yorkshire YO17 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLA DI NOTTE LTD?

toggle

BELLA DI NOTTE LTD is currently Active. It was registered on 10/09/2003 .

Where is BELLA DI NOTTE LTD located?

toggle

BELLA DI NOTTE LTD is registered at Malton Enterprise Park, 6 Cherry Farm Close (Unit 1), Malton, North Yorkshire YO17 6AD.

What does BELLA DI NOTTE LTD do?

toggle

BELLA DI NOTTE LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BELLA DI NOTTE LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-10 with updates.