UKBizDB.co.uk

H. & T. BELLAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H. & T. Bellas Limited. The company was founded 69 years ago and was given the registration number 00543042. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:H. & T. BELLAS LIMITED
Company Number:00543042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1955
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Director01 May 2020Active
68 Montholme Road, London, SW11 6HY

Secretary-Active
Wandle Cottage 284 London Road, Wallington, SM6 7DJ

Secretary12 November 1999Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary29 September 2000Active
25 Suffield Close, South Croydon, CR2 8SZ

Secretary05 September 1997Active
5 Maylands Way, Harold Park, Romford, RM3 0BG

Secretary24 January 1998Active
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ

Secretary23 December 1998Active
25 Ravensdon Street, London, SE11 4AQ

Director-Active
Brawns, Bix, Henley On Thames, RG9 4RY

Director03 February 2003Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 July 2018Active
68 Montholme Road, London, SW11 6HY

Director05 December 1994Active
23 North Street, Great Dunmow, CM6 1AZ

Director-Active
Wandle Cottage 284 London Road, Wallington, SM6 7DJ

Director12 November 1999Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director19 May 2005Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director18 August 2010Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director29 September 2000Active
25 Suffield Close, South Croydon, CR2 8SZ

Director05 September 1997Active
5 Wavel Mews, West Hampstead, London, NW6 3AB

Director06 April 2000Active
5 Maylands Way, Harold Park, Romford, RM3 0BG

Director24 January 1998Active
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ

Director23 December 1998Active

People with Significant Control

Compagnie De Saint-Gobain
Notified on:01 March 2017
Status:Active
Country of residence:France
Address:Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400
Nature of control:
  • Ownership of shares 75 to 100 percent
Meyer International Finance And Property Limited
Notified on:01 March 2017
Status:Active
Country of residence:United Kingdom
Address:Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved liquidation.

Download
2023-09-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-07-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-19Resolution

Resolution.

Download
2022-07-13Address

Change sail address company with new address.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.