BELLS OF LAZONBY LIMITED

Register to unlock more data on OkredoRegister

BELLS OF LAZONBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00500802

Incorporation date

29/10/1951

Size

Full

Contacts

Registered address

Registered address

Edenholme Bakery, Lazonby, Penrith, Cumbria CA10 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1951)
dot icon05/11/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon08/10/2025
Appointment of Robert Keeping as a director on 2025-10-08
dot icon08/10/2025
Termination of appointment of Philip Gerard Callaghan as a director on 2025-10-08
dot icon08/10/2025
Termination of appointment of Michael John Bell as a director on 2025-10-08
dot icon26/09/2025
Registration of charge 005008020008, created on 2025-09-24
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon23/05/2025
Appointment of Mr Michael John Bell as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Timothy Conder as a director on 2025-05-23
dot icon23/05/2025
Appointment of Mr Philip Gerard Callaghan as a director on 2025-05-23
dot icon07/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Termination of appointment of David Simmons as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of David Simmons as a secretary on 2024-03-01
dot icon01/03/2024
Appointment of Claire Leftwich as a secretary on 2024-03-01
dot icon01/03/2024
Appointment of Claire Leftwich as a director on 2024-03-01
dot icon06/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon18/05/2023
Second filing for the appointment of Mr Timothy Conder as a director
dot icon27/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Appointment of Mr Timothy Conder as a director on 2021-10-04
dot icon03/02/2022
Termination of appointment of Jane Elizabeth Callaghan as a director on 2022-01-04
dot icon03/02/2022
Termination of appointment of Michael John Bell as a director on 2022-01-04
dot icon03/02/2022
Termination of appointment of Philip Gerard Callaghan as a director on 2022-01-04
dot icon03/02/2022
Termination of appointment of Susan Bell as a director on 2022-01-04
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon14/05/2021
Termination of appointment of James David Moore as a director on 2021-04-30
dot icon26/04/2021
Director's details changed for David Simmons on 2021-04-26
dot icon26/04/2021
Director's details changed for Mr James David Moore on 2021-04-26
dot icon26/04/2021
Director's details changed for Susan Bell on 2021-04-26
dot icon26/04/2021
Director's details changed for Mr Philip Gerard Callaghan on 2021-04-26
dot icon26/04/2021
Director's details changed for Mrs Jane Elizabeth Callaghan on 2021-04-26
dot icon26/04/2021
Director's details changed for Mr Michael John Bell on 2021-04-26
dot icon26/04/2021
Secretary's details changed for David Simmons on 2021-04-26
dot icon26/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon06/08/2020
Registration of charge 005008020007, created on 2020-08-05
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon30/04/2020
Resolutions
dot icon18/03/2020
Director's details changed for Mr Philip Gerard Callaghan on 2020-03-18
dot icon18/03/2020
Director's details changed for Mrs Jane Elizabeth Callaghan on 2020-03-18
dot icon18/03/2020
Director's details changed for Susan Bell on 2020-03-18
dot icon18/03/2020
Director's details changed for Mr Michael John Bell on 2020-03-18
dot icon18/03/2020
Secretary's details changed for David Simmons on 2020-03-18
dot icon18/03/2020
Appointment of Mr James David Moore as a director on 2020-02-10
dot icon16/03/2020
Registration of charge 005008020006, created on 2020-03-06
dot icon02/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon02/10/2019
Director's details changed for David Simmons on 2019-09-22
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon14/10/2018
Secretary's details changed for David Simmons on 2018-10-12
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Notification of Bells of Lazonby Holdings Limited as a person with significant control on 2016-04-06
dot icon27/06/2018
Withdrawal of a person with significant control statement on 2018-06-27
dot icon25/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Satisfaction of charge 3 in full
dot icon28/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon09/06/2016
Satisfaction of charge 5 in full
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon26/04/2015
Full accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon30/04/2014
Auditor's resignation
dot icon02/04/2014
Full accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon24/09/2013
Director's details changed for Susan Bell on 2013-09-22
dot icon24/09/2013
Director's details changed for Mrs Jane Elizabeth Callaghan on 2013-09-22
dot icon24/09/2013
Director's details changed for David Simmons on 2013-09-22
dot icon08/02/2013
Full accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon21/09/2012
Termination of appointment of Christopher Ormandy as a director
dot icon13/02/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon03/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2010
Accounts for a medium company made up to 2009-12-31
dot icon01/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon01/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon30/09/2009
Return made up to 22/09/09; full list of members
dot icon14/08/2009
Director's change of particulars / michael bell / 13/06/2009
dot icon14/08/2009
Director's change of particulars / philip callaghan / 13/06/2009
dot icon30/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon05/12/2008
Return made up to 22/09/08; full list of members
dot icon04/12/2008
Director appointed david joseph simmons
dot icon05/06/2008
Appointment terminated director and secretary roger tringham
dot icon05/06/2008
Secretary appointed david simmons
dot icon29/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon24/09/2007
Return made up to 22/09/07; full list of members
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon14/06/2007
Particulars of mortgage/charge
dot icon03/11/2006
Return made up to 22/09/06; full list of members
dot icon18/08/2006
Accounts for a medium company made up to 2006-03-31
dot icon04/10/2005
Return made up to 22/09/05; full list of members
dot icon02/08/2005
Accounts for a medium company made up to 2005-03-31
dot icon11/10/2004
Return made up to 22/09/04; full list of members
dot icon04/08/2004
Accounts for a medium company made up to 2004-03-31
dot icon29/09/2003
Return made up to 22/09/03; full list of members
dot icon22/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon03/01/2003
Director resigned
dot icon03/10/2002
Return made up to 22/09/02; full list of members
dot icon01/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon27/09/2001
Return made up to 22/09/01; full list of members
dot icon20/06/2001
Full accounts made up to 2001-03-31
dot icon10/10/2000
Amended full accounts made up to 2000-03-31
dot icon26/09/2000
Return made up to 22/09/00; full list of members
dot icon24/07/2000
New director appointed
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon26/11/1999
Return made up to 22/09/99; full list of members
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
New secretary appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/10/1998
Return made up to 22/09/98; no change of members
dot icon24/04/1998
New director appointed
dot icon16/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon29/09/1997
Return made up to 22/09/97; no change of members
dot icon30/08/1997
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon25/09/1996
Return made up to 22/09/96; full list of members
dot icon02/10/1995
Return made up to 22/09/95; no change of members
dot icon30/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon07/10/1994
Return made up to 22/09/94; no change of members
dot icon28/09/1993
Return made up to 22/09/93; full list of members
dot icon01/09/1993
New director appointed
dot icon01/09/1993
New director appointed
dot icon01/09/1993
New director appointed
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Director resigned
dot icon22/07/1993
Full accounts made up to 1993-03-31
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon09/11/1992
Return made up to 22/09/92; no change of members
dot icon08/11/1992
Registered office changed on 08/11/92 from: the old rectory lazonby penrith CA10 1BX
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon18/11/1991
Particulars of mortgage/charge
dot icon01/10/1991
Return made up to 22/09/91; no change of members
dot icon01/10/1991
Registered office changed on 01/10/91
dot icon15/03/1991
Return made up to 30/11/90; full list of members
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon11/04/1990
Director's particulars changed
dot icon11/04/1990
Return made up to 22/09/89; full list of members
dot icon11/10/1989
Full accounts made up to 1989-03-31
dot icon17/03/1989
Full accounts made up to 1988-03-31
dot icon17/03/1989
Return made up to 31/12/88; full list of members
dot icon07/01/1988
Full accounts made up to 1987-03-31
dot icon07/01/1988
Return made up to 11/12/87; full list of members
dot icon23/10/1987
Full accounts made up to 1986-03-31
dot icon28/03/1987
Return made up to 19/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1951
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
249
7.05M
-
0.00
1.44M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitley, Andrew Michael
Director
04/07/2000 - 04/12/2002
7
Moore, James David
Director
10/02/2020 - 30/04/2021
2
Simmons, David
Director
01/12/2008 - 01/03/2024
1
Tringham, Roger Martin
Director
09/06/1993 - 31/05/2008
1
Bell, Michael John
Director
23/05/2025 - 08/10/2025
9

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

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 BELLS OF LAZONBY LIMITED

BELLS OF LAZONBY LIMITED is an(a) Active company incorporated on 29/10/1951 with the registered office located at Edenholme Bakery, Lazonby, Penrith, Cumbria CA10 1BG. 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 BELLS OF LAZONBY LIMITED?

toggle

BELLS OF LAZONBY LIMITED is currently Active. It was registered on 29/10/1951 .

Where is BELLS OF LAZONBY LIMITED located?

toggle

BELLS OF LAZONBY LIMITED is registered at Edenholme Bakery, Lazonby, Penrith, Cumbria CA10 1BG.

What does BELLS OF LAZONBY LIMITED do?

toggle

BELLS OF LAZONBY LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BELLS OF LAZONBY LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-09-22 with no updates.