BELLITAS LIMITED

Register to unlock more data on OkredoRegister

BELLITAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02336461

Incorporation date

18/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Prospect Drive, Britannia Enterprise Park, Lichfield WS14 9UXCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1989)
dot icon21/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Resolutions
dot icon30/04/2025
Memorandum and Articles of Association
dot icon30/04/2025
Memorandum and Articles of Association
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Satisfaction of charge 1 in full
dot icon02/12/2024
Satisfaction of charge 3 in full
dot icon02/12/2024
Satisfaction of charge 5 in full
dot icon02/12/2024
Satisfaction of charge 6 in full
dot icon22/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Registration of charge 023364610007, created on 2023-10-30
dot icon19/09/2023
Satisfaction of charge 2 in full
dot icon30/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Statement of capital on 2017-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Appointment of Mr Jeremy Rogers as a director on 2017-05-01
dot icon13/03/2017
Statement of capital on 2017-01-18
dot icon27/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Director's details changed for Mr Richard Eric Peters on 2016-12-07
dot icon15/02/2016
Statement of capital on 2016-01-18
dot icon05/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Statement of capital on 2015-01-18
dot icon16/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Appointment of Mr Richard Eric Peters as a director on 2014-10-20
dot icon23/06/2014
Statement of capital on 2014-03-31
dot icon10/02/2014
Statement of capital on 2014-01-18
dot icon04/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon20/11/2013
Statement of capital on 2013-10-31
dot icon20/11/2013
Statement of capital on 2013-03-31
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Statement of capital on 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon01/02/2012
Director's details changed for Mr Robert Oliver Dauncey on 2012-01-01
dot icon21/11/2011
Statement of capital on 2011-09-30
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Appointment of George William Long as a director
dot icon06/04/2011
Statement of capital on 2011-03-21
dot icon06/04/2011
Memorandum and Articles of Association
dot icon06/04/2011
Resolutions
dot icon05/04/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mrs Sharon Appleby on 2010-01-18
dot icon08/03/2010
Annual return made up to 2009-01-18 with full list of shareholders
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 18/01/08; full list of members
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 18/01/07; full list of members
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon05/07/2006
New secretary appointed
dot icon26/06/2006
Director resigned
dot icon23/06/2006
Secretary resigned;director resigned
dot icon21/03/2006
Return made up to 18/01/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon02/12/2005
New director appointed
dot icon02/12/2005
Secretary's particulars changed;director's particulars changed
dot icon15/07/2005
New director appointed
dot icon15/02/2005
Return made up to 18/01/05; full list of members
dot icon12/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Accounts for a small company made up to 2004-03-31
dot icon07/06/2004
Director's particulars changed
dot icon20/02/2004
Secretary resigned
dot icon20/02/2004
New secretary appointed
dot icon10/02/2004
Return made up to 18/01/04; full list of members
dot icon31/12/2003
Amended full accounts made up to 2003-03-31
dot icon31/08/2003
Full accounts made up to 2003-03-31
dot icon24/01/2003
Return made up to 18/01/03; full list of members
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 18/01/02; full list of members
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon02/02/2001
New secretary appointed
dot icon02/02/2001
Secretary resigned
dot icon01/02/2001
Return made up to 18/01/01; full list of members
dot icon29/01/2001
New director appointed
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon09/02/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
Return made up to 18/01/00; full list of members
dot icon23/11/1999
New secretary appointed
dot icon24/02/1999
Return made up to 18/01/99; no change of members
dot icon10/12/1998
Particulars of mortgage/charge
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon09/02/1998
Return made up to 18/01/98; no change of members
dot icon08/10/1997
Amended full accounts made up to 1997-03-31
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon26/01/1997
Return made up to 18/01/97; full list of members
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon30/10/1996
Location of register of members
dot icon07/06/1996
Particulars of mortgage/charge
dot icon16/01/1996
Return made up to 18/01/96; no change of members
dot icon01/12/1995
Full accounts made up to 1995-03-31
dot icon04/05/1995
Particulars of contract relating to shares
dot icon04/05/1995
Ad 31/03/95--------- £ si 445000@1=445000 £ ic 75000/520000
dot icon04/05/1995
Memorandum and Articles of Association
dot icon04/05/1995
Resolutions
dot icon04/05/1995
Resolutions
dot icon04/05/1995
Resolutions
dot icon01/05/1995
£ nc 75000/520000 31/03/95
dot icon11/04/1995
Auditor's resignation
dot icon08/02/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-03-31
dot icon13/06/1994
New director appointed
dot icon07/06/1994
Director resigned
dot icon16/02/1994
Secretary's particulars changed;director's particulars changed
dot icon16/02/1994
Director's particulars changed
dot icon03/02/1994
Return made up to 18/01/94; full list of members
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon25/01/1993
Return made up to 18/01/93; no change of members
dot icon19/10/1992
Accounts for a small company made up to 1992-03-31
dot icon29/07/1992
Particulars of mortgage/charge
dot icon25/03/1992
Return made up to 18/01/92; full list of members
dot icon17/01/1992
Return made up to 18/01/91; full list of members
dot icon25/11/1991
Accounts for a small company made up to 1991-03-31
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Ad 03/12/90--------- £ si 15000@1=15000 £ ic 60000/75000
dot icon25/02/1991
£ nc 60000/75000 03/12/90
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon23/01/1991
Resolutions
dot icon23/01/1991
Resolutions
dot icon22/01/1991
Ad 30/11/90--------- £ si 20000@1=20000 £ ic 40000/60000
dot icon22/01/1991
Ad 30/11/90--------- £ si 30000@1=30000 £ ic 10000/40000
dot icon22/01/1991
£ nc 10000/60000 30/11/90
dot icon09/01/1991
Return made up to 20/11/90; full list of members
dot icon01/10/1990
Secretary resigned;new secretary appointed
dot icon09/08/1990
Particulars of mortgage/charge
dot icon10/10/1989
Registered office changed on 10/10/89 from: rutland house 148 edmund street birmingham B3 2JR
dot icon10/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1989
Memorandum and Articles of Association
dot icon24/04/1989
Wd 14/04/89 ad 07/04/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/04/1989
Resolutions
dot icon19/04/1989
Resolutions
dot icon19/04/1989
£ nc 100/10000
dot icon06/04/1989
Certificate of change of name
dot icon04/04/1989
Secretary resigned;new secretary appointed
dot icon04/04/1989
Registered office changed on 04/04/89 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon04/04/1989
Director resigned;new director appointed
dot icon03/04/1989
Particulars of mortgage/charge
dot icon18/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* 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
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
24
895.99K
-
0.00
338.68K
-
2022
23
797.15K
-
0.00
458.74K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dauncey, Robert Oliver
Director
01/07/2005 - Present
21
Appleby, Sharon Alexandra
Director
19/01/2001 - Present
1
Peters, Richard Eric
Director
20/10/2014 - Present
-
Long, George William
Director
20/07/2010 - Present
-
Rogers, Jeremy
Director
01/05/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BELLITAS LIMITED

BELLITAS LIMITED is an(a) Active company incorporated on 18/01/1989 with the registered office located at Unit 12 Prospect Drive, Britannia Enterprise Park, Lichfield WS14 9UX. There are currently 5 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 BELLITAS LIMITED?

toggle

BELLITAS LIMITED is currently Active. It was registered on 18/01/1989 .

Where is BELLITAS LIMITED located?

toggle

BELLITAS LIMITED is registered at Unit 12 Prospect Drive, Britannia Enterprise Park, Lichfield WS14 9UX.

What does BELLITAS LIMITED do?

toggle

BELLITAS LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for BELLITAS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-16 with no updates.