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

BELLING LEE LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
02534149
Private Limited Company
Active

Company Overview

About Belling Lee Ltd
BELLING LEE LIMITED was founded on 1990-08-24 and has its registered office in Worthing. The organisation's status is listed as "Active". Belling Lee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BELLING LEE LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in CB8
 
Previous Names
DIALIGHT BLP LIMITED02/02/2012
DIALIGHT EUROPE LIMITED04/01/2011
DIALIGHT LIMITED29/09/2005
Filing Information
Company Number 02534149
Company ID Number 02534149
Date formed 1990-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 13:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLING LEE 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 BELLING LEE LIMITED

Current Directors
Officer Role Date Appointed
FARIYAL KHANBABI
Director 2014-10-06
RONAN MICHAEL SHEEHY
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID MARTIN GILES
Company Secretary 2009-09-21 2016-01-25
NICHOLAS DAVID MARTIN GILES
Director 2010-10-01 2016-01-25
THOMAS ROY BURTON
Director 2005-10-19 2015-03-02
JONATHAN PARRY
Director 2014-10-06 2015-01-06
MARK RUPERT MAXWELL FRYER
Director 2010-10-01 2014-01-15
DAVID CONWAY RICHARDSON
Director 2012-02-10 2012-06-13
CATHRYN ANN BUCKLEY
Director 2005-09-29 2009-12-22
CATHRYN ANN BUCKLEY
Company Secretary 1999-04-28 2009-09-21
MARC HENDRIK CORNELIS OTTOLINI
Director 2002-02-20 2006-09-29
HENRY LEONARD TEE
Director 1991-08-24 2005-10-19
ALFRED JOHN VAISEY
Director 1996-08-31 2005-09-29
DAVID NIGEL EVANS
Director 2002-02-20 2004-02-27
JOHN BERESFORD ANDREWS
Company Secretary 1991-08-24 1999-04-28
ANDREW FREDERICK RICKETTS
Director 1990-12-18 1996-08-31
ROGER ST CYR
Director 1991-08-24 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARIYAL KHANBABI THE ROXBORO TRUST COMPANY LIMITED Director 2016-11-21 CURRENT 1993-11-22 Active
FARIYAL KHANBABI DIALIGHT LUMIDRIVES LIMITED Director 2015-03-02 CURRENT 2001-07-03 Dissolved 2017-06-13
FARIYAL KHANBABI OPTINO LIMITED Director 2015-03-02 CURRENT 2003-09-04 Dissolved 2017-06-13
FARIYAL KHANBABI PED LIMITED Director 2015-03-02 CURRENT 1991-09-27 Dissolved 2017-06-13
FARIYAL KHANBABI ROXBORO ANALYTICAL LIMITED Director 2015-03-02 CURRENT 2005-04-11 Dissolved 2017-06-13
FARIYAL KHANBABI ROXBORO LIMITED Director 2015-03-02 CURRENT 1993-09-30 Dissolved 2017-06-13
FARIYAL KHANBABI ROXBORO TECHNOLOGY Director 2015-03-02 CURRENT 1986-02-20 Dissolved 2017-06-13
FARIYAL KHANBABI SHILDON CONTROLS LIMITED Director 2015-03-02 CURRENT 1970-04-16 Dissolved 2017-08-26
FARIYAL KHANBABI SHILDON INVESTMENTS LIMITED Director 2015-03-02 CURRENT 1994-10-26 Dissolved 2017-06-13
FARIYAL KHANBABI WGL (2003) LIMITED Director 2015-03-02 CURRENT 2001-05-21 Dissolved 2017-08-26
FARIYAL KHANBABI ZOOMCLOSE LIMITED Director 2015-03-02 CURRENT 2003-04-07 Dissolved 2017-06-13
FARIYAL KHANBABI DIALIGHT DISCONNECT LIMITED Director 2015-03-02 CURRENT 1931-06-08 Dissolved 2017-08-26
FARIYAL KHANBABI ROXBORO OVERSEAS LIMITED Director 2014-10-06 CURRENT 1990-08-24 Active
FARIYAL KHANBABI DIALIGHT EUROPE LIMITED Director 2014-10-06 CURRENT 1922-12-20 Active
FARIYAL KHANBABI DIALIGHT PLC Director 2014-09-08 CURRENT 1990-03-28 Active
RONAN MICHAEL SHEEHY DIALIGHT EUROPE LIMITED Director 2016-10-24 CURRENT 1922-12-20 Active
RONAN MICHAEL SHEEHY DIALIGHT LUMIDRIVES LIMITED Director 2016-01-25 CURRENT 2001-07-03 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY OPTINO LIMITED Director 2016-01-25 CURRENT 2003-09-04 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY PED LIMITED Director 2016-01-25 CURRENT 1991-09-27 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ROXBORO ANALYTICAL LIMITED Director 2016-01-25 CURRENT 2005-04-11 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ROXBORO LIMITED Director 2016-01-25 CURRENT 1993-09-30 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ROXBORO TECHNOLOGY Director 2016-01-25 CURRENT 1986-02-20 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY SHILDON CONTROLS LIMITED Director 2016-01-25 CURRENT 1970-04-16 Dissolved 2017-08-26
RONAN MICHAEL SHEEHY SHILDON INVESTMENTS LIMITED Director 2016-01-25 CURRENT 1994-10-26 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY ZOOMCLOSE LIMITED Director 2016-01-25 CURRENT 2003-04-07 Dissolved 2017-06-13
RONAN MICHAEL SHEEHY DIALIGHT DISCONNECT LIMITED Director 2016-01-25 CURRENT 1931-06-08 Dissolved 2017-08-26
RONAN MICHAEL SHEEHY ROXBORO OVERSEAS LIMITED Director 2016-01-25 CURRENT 1990-08-24 Active
RONAN MICHAEL SHEEHY ESG CONSULTING LTD Director 2006-10-06 CURRENT 2006-10-06 Active

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
2024-03-22DIRECTOR APPOINTED MR STEPHEN BLAIR
2024-03-22DIRECTOR APPOINTED XIAOFENG ZHANG
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England
2024-02-16APPOINTMENT TERMINATED, DIRECTOR FARIYAL KHANBABI
2024-02-14Current accounting period extended from 31/12/23 TO 31/03/24
2023-09-17APPOINTMENT TERMINATED, DIRECTOR CLIVE ADRIAN ROYNON JENNINGS
2023-08-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-27DIRECTOR APPOINTED MR CLIVE ADRIAN ROYNON JENNINGS
2022-04-27AP01DIRECTOR APPOINTED MR CLIVE ADRIAN ROYNON JENNINGS
2021-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR WAI KUEN CHIANG
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-10-09AP01DIRECTOR APPOINTED MS WAI KUEN CHIANG
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RONAN MICHAEL SHEEHY
2020-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 1ST FLOOR EXNING ROAD NEWMARKET SUFFOLK CB8 0AX
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 1ST FLOOR EXNING ROAD NEWMARKET SUFFOLK CB8 0AX
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0128/04/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MR RONAN MICHAEL SHEEHY
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MARTIN GILES
2016-01-25TM02Termination of appointment of Nicholas David Martin Giles on 2016-01-25
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-22AUDAUDITOR'S RESIGNATION
2015-04-22AUDAUDITOR'S RESIGNATION
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROY BURTON
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARRY
2014-12-17AUDAUDITOR'S RESIGNATION
2014-12-11MISCSection 519
2014-10-07AP01DIRECTOR APPOINTED MS FARIYAL KHANBABI
2014-10-07AP01DIRECTOR APPOINTED MR JONATHAN PARRY
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0124/08/14 ANNUAL RETURN FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRYER
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AR0124/08/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0124/08/12 FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2012-02-10AP01DIRECTOR APPOINTED MR DAVID CONWAY RICHARDSON
2012-02-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-02-02CERTNMCOMPANY NAME CHANGED DIALIGHT BLP LIMITED CERTIFICATE ISSUED ON 02/02/12
2011-09-20AR0124/08/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROY BURTON / 24/08/2011
2011-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MARTIN GILES / 24/08/2011
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-01-04CERTNMCOMPANY NAME CHANGED DIALIGHT EUROPE LIMITED CERTIFICATE ISSUED ON 04/01/11
2010-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-15RES01ADOPT ARTICLES 08/12/2010
2010-10-05AP01DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER
2010-10-04AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0124/08/10 FULL LIST
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR
2010-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN BUCKLEY
2009-09-21288aSECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY CATHRYN BUCKLEY
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-28363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-09-03363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-02288bDIRECTOR RESIGNED
2006-09-11363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288bDIRECTOR RESIGNED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-17288bDIRECTOR RESIGNED
2005-09-29CERTNMCOMPANY NAME CHANGED DIALIGHT LIMITED CERTIFICATE ISSUED ON 29/09/05
2005-09-23363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: BYRON HOUSE THE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 4WZ
2004-09-15363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09288bDIRECTOR RESIGNED
2003-09-12363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-05363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-28288aNEW DIRECTOR APPOINTED
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-31363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-08-02AUDAUDITOR'S RESIGNATION
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-01363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
1999-08-31363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-05-12288aNEW SECRETARY APPOINTED
1999-05-12288bSECRETARY RESIGNED
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to BELLING LEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLING LEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELLING LEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.839
MortgagesNumMortOutstanding0.899
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 26110 - Manufacture of electronic components

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BELLING LEE LIMITED

Intangible Assets
Patents
We have not found any records of BELLING LEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLING LEE LIMITED
Trademarks
We have not found any records of BELLING LEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLING LEE 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 (26110 - Manufacture of electronic components) as BELLING LEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELLING LEE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLING LEE 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 BELLING LEE 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.