Bellis Group Limited OLDHAM


Bellis Group started in year 2006 as Private Limited Company with registration number 05984940. The Bellis Group company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Oldham at Innovative Business Park. Postal code: OL1 4EQ. Since 25th May 2017 Bellis Group Limited is no longer carrying the name Bellis Holdings.

At the moment there are 4 directors in the the firm, namely Thomas P., Peter D. and Robert B. and others. In addition one secretary - Thomas P. - is with the company. At the moment there is 1 former director listed by the firm - Aidan T., who left the firm on 3 April 2017. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Bellis Group Limited Address / Contact

Office Address Innovative Business Park
Office Address2 Derker Street
Town Oldham
Post code OL1 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05984940
Date of Incorporation Wed, 1st Nov 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Thomas P.

Position: Secretary

Appointed: 03 April 2017

Thomas P.

Position: Director

Appointed: 23 February 2017

Peter D.

Position: Director

Appointed: 22 October 2012

Robert B.

Position: Director

Appointed: 07 November 2006

Mustapha H.

Position: Director

Appointed: 07 November 2006

Aidan T.

Position: Secretary

Appointed: 07 November 2006

Resigned: 03 April 2017

David W.

Position: Secretary

Appointed: 01 November 2006

Resigned: 07 November 2006

Aidan T.

Position: Director

Appointed: 01 November 2006

Resigned: 03 April 2017

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Robert B. The abovementioned PSC and has 50,01-75% shares.

Robert B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Bellis Holdings May 25, 2017
Itisu May 22, 2007
Swift 920 January 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1   
Net Assets Liabilities20 46319 20519 47819 751
Other
Amounts Owed By Group Undertakings1   
Amounts Owed To Group Undertakings1 7022 9592 6862 413
Balances Amounts Owed To Related Parties 1 733  
Creditors1 3901 3901 3901 390
Dividend Income From Group Undertakings1 532 1 5311 531
Dividends Paid851   
Dividends Paid On Shares Final851   
Interest Expense On Redeemable Preference Shares Classified As Debt1 2581 2581 2581 258
Interest Payable Similar Charges Finance Costs1 2581 2581 2581 258
Investments Fixed Assets23 55423 55423 55423 554
Investments In Subsidiaries23 55423 55423 55423 554
Net Current Assets Liabilities-1 701-2 959-2 686-2 413
Nominal Value Allotted Share Capital1 3901 390  
Number Shares Allotted 970 100  
Number Shares Issued Fully Paid 308  
Other Interest Receivable Similar Income Finance Income1 532 1 5311 531
Other Remaining Borrowings1 3901 3901 3901 390
Par Value Share 1  
Profit Loss274-1 258273273
Profit Loss On Ordinary Activities Before Tax274-1 258273273
Tax Decrease Increase From Effect Revenue Exempt From Taxation  291291
Tax Expense Credit Applicable Tax Rate  5252
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  239239
Total Assets Less Current Liabilities21 85320 59520 86821 141

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (18 pages)

Company search

Advertisements