Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLBEAT LIMITED
Company Information for

BELLBEAT LIMITED

18 GLEBELANDS, BUCKFASTLEIGH, DEVON, TQ11 0BJ,
Company Registration Number
03120562
Private Limited Company
Active

Company Overview

About Bellbeat Ltd
BELLBEAT LIMITED was founded on 1995-11-01 and has its registered office in Devon. The organisation's status is listed as "Active". Bellbeat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELLBEAT LIMITED
 
Legal Registered Office
18 GLEBELANDS
BUCKFASTLEIGH
DEVON
TQ11 0BJ
Other companies in TQ11
 
Filing Information
Company Number 03120562
Company ID Number 03120562
Date formed 1995-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB675717692  
Last Datalog update: 2024-03-06 13:40:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLBEAT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELLBEAT LIMITED

Current Directors
Officer Role Date Appointed
MARIA REIRIZ TEIRA
Company Secretary 2003-11-01
JOSEFA SOMOZA GARCIA
Company Secretary 1996-04-05
SEVERO RODRIGUEZ COMEDEIRO
Director 1995-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE ELAINE GONZALEZ
Director 2006-08-01 2006-08-31
GRAND SOLE SERVICES LIMITED
Company Secretary 2003-06-12 2005-04-20
ANTHONY JAMES BEADEL
Company Secretary 1995-11-09 1996-04-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-11-01 1995-11-09
LONDON LAW SERVICES LIMITED
Nominated Director 1995-11-01 1995-11-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-24Appointment of Diane Gonzalez as company secretary on 2023-06-20
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-02-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-28AR0101/11/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0101/11/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0101/11/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0101/11/12 ANNUAL RETURN FULL LIST
2012-01-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0101/11/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AR0101/11/10 ANNUAL RETURN FULL LIST
2010-01-31AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0101/11/09 ANNUAL RETURN FULL LIST
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / SRTA MARIA REIRIZ TEIRA / 01/11/2009
2009-11-19CH01Director's details changed for Severo Rodriguez Comedeiro on 2009-11-01
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEFA SOMOZA GARCIA / 01/11/2009
2008-12-09363aReturn made up to 01/11/08; full list of members
2008-11-26AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-18363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-12-18288cSECRETARY'S PARTICULARS CHANGED
2006-09-13288bDIRECTOR RESIGNED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 7A ILSHAM ROAD TORQUAY DEVON TQ1 2JG
2006-08-11288aNEW DIRECTOR APPOINTED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-08363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2005-07-20288bSECRETARY RESIGNED
2005-07-20244DELIVERY EXT'D 3 MTH 30/04/05
2004-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-12363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-30244DELIVERY EXT'D 3 MTH 30/04/04
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2004-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-29363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2004-04-06GAZ1FIRST GAZETTE
2004-04-06DISS6STRIKE-OFF ACTION SUSPENDED
2003-12-31287REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 1ST FLOOR, HATTON HOUSE BRIDGE ROAD, CHURSTON FERRERS BRIXHAM DEVON TQ5 0JL
2003-11-26288aNEW SECRETARY APPOINTED
2003-06-27288aNEW SECRETARY APPOINTED
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2002-11-20363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/99
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/98
2001-12-03363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-08-24244DELIVERY EXT'D 3 MTH 30/04/01
2001-04-26AUDAUDITOR'S RESIGNATION
2000-11-22363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-09-12244DELIVERY EXT'D 3 MTH 30/04/00
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: CHY NYVERON NEWHAM ROAD TRURO CORNWALL TR1 2DP
2000-09-05DISS40STRIKE-OFF ACTION DISCONTINUED
2000-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-31363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
2000-08-08GAZ1FIRST GAZETTE
2000-02-14AAFULL ACCOUNTS MADE UP TO 30/04/97
1999-08-19244DELIVERY EXT'D 3 MTH 30/04/99
1998-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-26363sRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1998-07-21244DELIVERY EXT'D 3 MTH 30/04/98
1997-12-04363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1996-11-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-27363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-05-29244DELIVERY EXT'D 3 MTH 30/04/97
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to BELLBEAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-04-06
Proposal to Strike Off2000-08-08
Fines / Sanctions
No fines or sanctions have been issued against BELLBEAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELLBEAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.099
MortgagesNumMortOutstanding1.269
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.828

This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing

Creditors
Creditors Due Within One Year 2012-05-01 £ 707,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLBEAT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-05-01 £ 213,023
Cash Bank In Hand 2012-04-30 £ 206,872
Cash Bank In Hand 2011-04-30 £ 164,883
Current Assets 2012-05-01 £ 416,179
Current Assets 2012-04-30 £ 394,602
Current Assets 2011-04-30 £ 407,609
Debtors 2012-05-01 £ 203,156
Debtors 2012-04-30 £ 187,730
Debtors 2011-04-30 £ 242,726
Fixed Assets 2012-05-01 £ 52,206
Fixed Assets 2012-04-30 £ 306,508
Fixed Assets 2011-04-30 £ 526,495
Shareholder Funds 2012-05-01 £ 239,533
Shareholder Funds 2012-04-30 £ -287,495
Shareholder Funds 2011-04-30 £ -306,334
Tangible Fixed Assets 2012-05-01 £ 40,956
Tangible Fixed Assets 2012-04-30 £ 204,276
Tangible Fixed Assets 2011-04-30 £ 367,597

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELLBEAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLBEAT LIMITED
Trademarks
We have not found any records of BELLBEAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLBEAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as BELLBEAT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELLBEAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBELLBEAT LIMITEDEvent Date2004-04-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyBELLBEAT LIMITEDEvent Date2000-08-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLBEAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLBEAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1