Background WavePink WaveYellow Wave

BELLS OF LAZONBY LIMITED (00500802)

BELLS OF LAZONBY LIMITED (00500802) is an active UK company. incorporated on 29 October 1951. with registered office in Penrith. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BELLS OF LAZONBY LIMITED has been registered for 74 years. Current directors include KEEPING, Robert, LEFTWICH, Claire.

Company Number
00500802
Status
active
Type
ltd
Incorporated
29 October 1951
Age
74 years
Address
Edenholme Bakery, Penrith, CA10 1BG
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
KEEPING, Robert, LEFTWICH, Claire
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLS OF LAZONBY LIMITED

BELLS OF LAZONBY LIMITED is an active company incorporated on 29 October 1951 with the registered office located in Penrith. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BELLS OF LAZONBY LIMITED was registered 74 years ago.(SIC: 10710)

Status

active

Active since 74 years ago

Company No

00500802

LTD Company

Age

74 Years

Incorporated 29 October 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Edenholme Bakery Lazonby Penrith, CA10 1BG,

Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Sept 12
Loan Cleared
Jun 16
Loan Cleared
Jun 17
Loan Secured
Mar 20
Director Joined
Mar 20
Loan Secured
Aug 20
Director Left
May 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Loan Secured
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

LEFTWICH, Claire

Active
Lazonby, PenrithCA10 1BG
Secretary
Appointed 01 Mar 2024

KEEPING, Robert

Active
Lazonby, PenrithCA10 1BG
Born April 1985
Director
Appointed 08 Oct 2025

LEFTWICH, Claire

Active
Lazonby, PenrithCA10 1BG
Born November 1983
Director
Appointed 01 Mar 2024

CALLAGHAN, Jane Elizabeth

Resigned
Woodcroft Beacon Edge, PenrithCA11 8BN
Secretary
Appointed N/A
Resigned 07 Jul 1999

SIMMONS, David

Resigned
Edenholme Bakery, PenrithCA10 1BG
Secretary
Appointed 02 Jun 2008
Resigned 01 Mar 2024

TRINGHAM, Roger Martin

Resigned
Beckside, CarlisleCA4 9QN
Secretary
Appointed 07 Jul 1999
Resigned 31 May 2008

BELL, Eva Patricia

Resigned
Oaklands, PenrithCA10 1BX
Born September 1931
Director
Appointed N/A
Resigned 09 Jun 1993

BELL, John Suitor

Resigned
Oaklands, PenrithCA10 1BX
Born August 1924
Director
Appointed N/A
Resigned 09 Jun 1993

BELL, Michael John

Resigned
Lazonby, PenrithCA10 1BG
Born July 1960
Director
Appointed 23 May 2025
Resigned 08 Oct 2025

BELL, Michael John

Resigned
Edenholme Bakery, PenrithCA10 1BG
Born July 1960
Director
Appointed N/A
Resigned 04 Jan 2022

BELL, Susan

Resigned
Edenholme Bakery, PenrithCA10 1BG
Born October 1968
Director
Appointed 01 Apr 1998
Resigned 04 Jan 2022

CALLAGHAN, Jane Elizabeth

Resigned
Edenholme Bakery, PenrithCA10 1BG
Born March 1958
Director
Appointed N/A
Resigned 04 Jan 2022

CALLAGHAN, Philip Gerard

Resigned
Lazonby, PenrithCA10 1BG
Born December 1953
Director
Appointed 23 May 2025
Resigned 08 Oct 2025

CALLAGHAN, Philip Gerard

Resigned
Edenholme Bakery, PenrithCA10 1BG
Born December 1953
Director
Appointed 09 Jun 1993
Resigned 04 Jan 2022

CONDER, Timothy

Resigned
Edenholme Bakery, PenrithCA10 1BG
Born March 1988
Director
Appointed 04 Oct 2021
Resigned 23 May 2025

MOORE, James David

Resigned
Edenholme Bakery, PenrithCA10 1BG
Born January 1975
Director
Appointed 10 Feb 2020
Resigned 30 Apr 2021

ORMANDY, Christopher Robert

Resigned
2 Lowry Hill Road, CarlisleCA3 0DF
Born May 1948
Director
Appointed 09 Jun 1993
Resigned 31 Mar 2012

SIMMONS, David

Resigned
Edenholme Bakery, PenrithCA10 1BG
Born March 1964
Director
Appointed 01 Dec 2008
Resigned 01 Mar 2024

TRINGHAM, Roger Martin

Resigned
Beckside, CarlisleCA4 9QN
Born December 1946
Director
Appointed 09 Jun 1993
Resigned 31 May 2008

WHITLEY, Andrew Michael

Resigned
Tower House, PenrithCA10 1HE
Born January 1948
Director
Appointed 04 Jul 2000
Resigned 04 Dec 2002

Persons with significant control

1

Lazonby, PenrithCA10 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 May 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Resolution
30 April 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Auditors Resignation Company
30 April 2014
AUDAUD
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Legacy
4 September 2010
MG01MG01
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2010
AA01Change of Accounting Reference Date
Legacy
30 September 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Medium
30 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 August 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 August 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 October 2000
AAMDAAMD
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 January 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
30 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Legacy
8 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
18 November 1991
395Particulars of Mortgage or Charge
Legacy
1 October 1991
363b363b
Legacy
1 October 1991
363(287)363(287)
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
11 April 1990
288288
Legacy
11 April 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
29 October 1951
MISCMISC