Check the

BELLITAS LIMITED

Company
BELLITAS LIMITED (02336461)

BELLITAS

Phone: +44 (0)1543 416 611
A rating

ABOUT BELLITAS LIMITED

Self tanning products

Our own brand service is ideal for those wanting to either develop their own products or replace existing ones. Our complete facility enables development from concept through to manufacturing, filling and despatch nationally or internationally to a high quality standard.

Product Processing and Filling

Product processing is the manufacture of the bulk product. Our processing vessels range from 50 to 1300 litres and have varying design attributes to allow for the manufacture of lotions, shampoos, exfoliants or dense creams and accommodate hot or cold processing. Packaging comes in all shapes and sizes and we have developed our filling facility to accommodate the vast majority. As well as creams and lotions we fill powders, pellets and hot products; such as jellies, and some waxes. We have the facilities for decanting into bottles, jars, vials and tubes.

We have spent years working to the current Cosmetic Standards and as such can simplifying the route to own branding and assist clients clarify their vision, develop formulae and select packaging. Consequently we are able to identify areas where costs can be saved throughout the development process.

Our lab technician ensures that all physical testing is done on site, e.g. pH, Specific Gravity and viscosity, to the standards set. Supported by our independent formulators and microbiology test laboratories we can offer assurance that our products continue to be progressive and remain compliant.

It was in 1989 Richard Appleby set about making a step change in the professional beauty market. Through diligence and an insatiable appetite for knowledge he championed the cause for all beauty industry professionals and put in place the necessary products and infrastructure to serve them specifically. The result is that we have a complete range of products formulated using quality ingredients, which have themselves been tried and tested over the course of time.

Our network of knowledgeable distributors and customer care team all work hard to ensure that you are completely serviced and satisfied. We also have a diligent group of product development partners who ensure that our products remain current and compliant to all the latest standards.

KEY FINANCES

Year
2017
Assets
£986.36k ▼ £-11.62k (-1.16 %)
Cash
£183.94k ▼ £-137.99k (-42.86 %)
Liabilities
£277.4k ▼ £-105.8k (-27.61 %)
Net Worth
£708.96k ▲ £94.19k (15.32 %)

REGISTRATION INFO

Company name
BELLITAS LIMITED
Company number
02336461
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jan 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.bellitas.co.uk
Phones
+44 (0)1543 416 611
01543 416 611
Registered Address
UNIT 12 PROSPECT DRIVE,
BRITANNIA ENTERPRISE PARK,
LICHFIELD,
WS14 9UX

ECONOMIC ACTIVITIES

20130
Manufacture of other inorganic basic chemicals

LAST EVENTS

10 May 2017
Appointment of Mr Jeremy Rogers as a director on 1 May 2017
13 Mar 2017
Statement of capital on 18 January 2017 GBP 92,038
27 Feb 2017
Confirmation statement made on 18 January 2017 with updates

CHARGES

12 May 2009
Status
Outstanding
Delivered
20 May 2009
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

7 December 1998
Status
Outstanding
Delivered
10 December 1998
Persons entitled
Griffin Credit Services Limited
Description
All debts purchased or purported to be purchased by the…

3 June 1996
Status
Satisfied on 12 November 2004
Delivered
7 June 1996
Persons entitled
Venture Factors PLC
Description
All factored debts/other debts and all related rights…

22 July 1992
Status
Outstanding
Delivered
29 July 1992
Persons entitled
Midland Bank PLC
Description
First fixed charge on all goodwill and uncalled capital…

1 August 1990
Status
Outstanding
Delivered
9 August 1990
Persons entitled
Richard Cecil Appleby
Description
Fixed and floating charges over the undertaking and all…

22 March 1989
Status
Outstanding
Delivered
3 April 1989
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge over undertaking and all property…

See Also


Last update 2018

BELLITAS LIMITED DIRECTORS

Sharon Alexandra Appleby

  Acting
Appointed
09 May 2005
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Greenhills, Greenhills Lane Toothill, Southampton, SO16 8AN
Name
APPLEBY, Sharon Alexandra

Sharon Alexandra Appleby

  Acting
Appointed
19 January 2001
Occupation
Air Traffic Controller
Role
Director
Age
54
Nationality
British
Address
Greenhills, Greenhills Lane Toothill, Southampton, SO16 8AN
Country Of Residence
England
Name
APPLEBY, Sharon Alexandra

Robert Oliver Dauncey

  Acting
Appointed
01 July 2005
Occupation
Solicitor
Role
Director
Age
80
Nationality
British
Address
14 Lanthorn Close, Lichfield, Staffordshire, United Kingdom, WS13 6RY
Country Of Residence
England
Name
DAUNCEY, Robert Oliver

George William Long

  Acting
Appointed
20 July 2010
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
Aldershawe Lodge, Claypit Lane, Lichfield, Staffordshire, WS14 0AQ
Country Of Residence
England
Name
LONG, George William

Richard Eric Peters

  Acting
Appointed
20 October 2014
Occupation
Finance Director
Role
Director
Age
53
Nationality
British
Address
Bellitas Ltd, Unit 12 Prospect Drive, Britannia Enterprise Park, Lichfield, England, WS14 9UX
Country Of Residence
England
Name
PETERS, Richard Eric

Jeremy Rogers

  Acting
Appointed
01 May 2017
Occupation
Sales Director
Role
Director
Age
55
Nationality
British
Address
Unit 12 Prospect Drive, Britannia Enterprise Park, Lichfield, WS14 9UX
Country Of Residence
England
Name
ROGERS, Jeremy

Richard Cecil Appleby

  Resigned
Resigned
20 October 1999
Role
Secretary
Address
1 Austins Gate, Pinkneys Lane Pinkneys Green, Maidenhead, Berkshire, SL6 2PZ
Name
APPLEBY, Richard Cecil

Sharon Appleby

  Resigned PSC
Appointed
20 October 1999
Resigned
23 January 2001
Role
Secretary
Address
Cloverlea, Shoppenhangers Road, Maidenhead, Berkshire, SL6 2QA
Name
APPLEBY, Sharon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Cindy Aston

  Resigned
Appointed
23 January 2001
Resigned
30 January 2004
Role
Secretary
Address
14 Leomansley Court, Leomansley View, Lichfield, Staffordshire, WS13 8AT
Name
ASTON, Cindy

Michael Paul Davenport

  Resigned
Appointed
30 January 2004
Resigned
06 June 2006
Role
Secretary
Address
26 Cheshire Close, Burntwood, Staffordshire, WS7 9QX
Name
DAVENPORT, Michael Paul

Richard Cecil Appleby

  Resigned
Resigned
20 October 1999
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
1 Austins Gate, Pinkneys Lane Pinkneys Green, Maidenhead, Berkshire, SL6 2PZ
Name
APPLEBY, Richard Cecil

Stephen William Appleby

  Resigned
Appointed
20 May 1994
Resigned
16 February 2001
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
The Old Vicarage, Church Lane, Doveridge, Ashbourne, Derbyshire, DE6 5NN
Name
APPLEBY, Stephen William

Michael Paul Davenport

  Resigned
Appointed
01 July 2005
Resigned
06 June 2006
Occupation
Financial Controller
Role
Director
Age
58
Nationality
British
Address
26 Cheshire Close, Burntwood, Staffordshire, WS7 9QX
Name
DAVENPORT, Michael Paul

Penny Lynn Turvey

  Resigned
Appointed
01 August 2001
Resigned
07 June 2006
Occupation
Sales And Marketing Manager
Role
Director
Age
68
Nationality
British
Address
14 Mirfield Road, Solihull, West Midlands, B91 1JD
Country Of Residence
Uk
Name
TURVEY, Penny Lynn

Christopher John Woodhead

  Resigned
Resigned
24 May 1994
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
8 Balmoral Close, Lichfield, Staffordshire, WS14 9SP
Name
WOODHEAD, Christopher John

REVIEWS


Check The Company
Excellent according to the company’s financial health.