BELLAS LIMITED

Register to unlock more data on OkredoRegister

BELLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926150

Incorporation date

15/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor East Bridge Mills, Stramongate, Kendal, Cumbria LA9 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon01/04/2026
Notification of Victoria Isabella Martin as a person with significant control on 2026-03-24
dot icon01/04/2026
Cessation of Ronald Gault Reid as a person with significant control on 2026-03-24
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon16/06/2025
Termination of appointment of Ronald Gault Reid as a director on 2025-04-26
dot icon16/06/2025
Appointment of Mrs Victoria Isabella Martin as a director on 2025-06-01
dot icon16/06/2025
Termination of appointment of Ronald Gault Reid as a secretary on 2025-04-26
dot icon06/06/2025
Previous accounting period extended from 2024-11-30 to 2025-03-31
dot icon18/07/2024
Micro company accounts made up to 2023-11-30
dot icon13/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon20/01/2024
Change of details for Mr Ronald Gault Reid as a person with significant control on 2017-01-15
dot icon19/01/2024
Change of details for Mrs Jeannie Murray Moore as a person with significant control on 2020-06-19
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon07/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon08/04/2022
Micro company accounts made up to 2021-11-30
dot icon18/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon12/08/2021
Micro company accounts made up to 2020-11-30
dot icon11/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon10/03/2021
Notification of Jeannie Murray Moore as a person with significant control on 2020-06-19
dot icon10/03/2021
Cessation of William Derek Moore as a person with significant control on 2020-06-19
dot icon04/12/2020
Appointment of Mrs Jeannie Murray Moore as a director on 2020-06-19
dot icon04/12/2020
Termination of appointment of William Derek Moore as a director on 2020-06-19
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon02/06/2020
Change of details for Mr Ronald Gault Reid as a person with significant control on 2020-06-02
dot icon02/06/2020
Change of details for Mr William Derek Moore as a person with significant control on 2020-06-02
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon05/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon18/06/2018
Micro company accounts made up to 2017-11-30
dot icon08/06/2018
Satisfaction of charge 1 in full
dot icon08/06/2018
Satisfaction of charge 2 in full
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon21/05/2014
Change of share class name or designation
dot icon21/05/2014
Resolutions
dot icon21/05/2014
Statement of company's objects
dot icon28/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon24/02/2014
Director's details changed for Ronald Gault Reid on 2014-02-15
dot icon24/02/2014
Secretary's details changed for Ronald Gault Reid on 2014-02-15
dot icon21/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon02/08/2010
Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 2010-08-02
dot icon16/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon03/03/2010
Director's details changed for Ronald Gault Reid on 2010-02-15
dot icon03/03/2010
Director's details changed for William Derek Moore on 2010-01-15
dot icon15/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/03/2009
Return made up to 15/02/09; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/02/2007
Return made up to 15/02/07; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/02/2006
Return made up to 15/02/06; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/02/2005
Return made up to 15/02/05; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/02/2004
Return made up to 15/02/04; full list of members
dot icon28/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/03/2003
Return made up to 15/02/03; full list of members
dot icon15/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon15/02/2002
Return made up to 15/02/02; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon27/03/2001
Return made up to 15/02/01; full list of members
dot icon18/04/2000
Particulars of mortgage/charge
dot icon14/03/2000
Ad 01/03/00--------- £ si 3@1=3 £ ic 1/4
dot icon14/03/2000
Accounting reference date shortened from 28/02/01 to 30/11/00
dot icon07/03/2000
New secretary appointed;new director appointed
dot icon06/03/2000
Particulars of mortgage/charge
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
New director appointed
dot icon15/02/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
91.31K
-
0.00
-
-
2022
2
98.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/02/2000 - 14/02/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/02/2000 - 14/02/2000
67500
Mr William Derek Moore
Director
14/02/2000 - 18/06/2020
-
Mr Ronald Gault Reid
Director
15/02/2000 - 26/04/2025
-
Mrs Jeannie Murray Moore
Director
19/06/2020 - Present
-

Persons with Significant Control

5
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 BELLAS LIMITED

BELLAS LIMITED is an(a) Active company incorporated on 15/02/2000 with the registered office located at First Floor East Bridge Mills, Stramongate, Kendal, Cumbria LA9 4UB. There are currently 2 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 BELLAS LIMITED?

toggle

BELLAS LIMITED is currently Active. It was registered on 15/02/2000 .

Where is BELLAS LIMITED located?

toggle

BELLAS LIMITED is registered at First Floor East Bridge Mills, Stramongate, Kendal, Cumbria LA9 4UB.

What does BELLAS LIMITED do?

toggle

BELLAS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BELLAS LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of Victoria Isabella Martin as a person with significant control on 2026-03-24.