Background WavePink WaveYellow Wave

BELLERBYS UK LIMITED (04275123)

BELLERBYS UK LIMITED (04275123) is an active UK company. incorporated on 22 August 2001. with registered office in Brighton. The company operates in the Education sector, engaged in technical and vocational secondary education. BELLERBYS UK LIMITED has been registered for 24 years. Current directors include BELFER, Simon Leo, CRICHTON, Ian Francis.

Company Number
04275123
Status
active
Type
ltd
Incorporated
22 August 2001
Age
24 years
Address
Britannia House, Brighton, BN1 4DE
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BELFER, Simon Leo, CRICHTON, Ian Francis
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLERBYS UK LIMITED

BELLERBYS UK LIMITED is an active company incorporated on 22 August 2001 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. BELLERBYS UK LIMITED was registered 24 years ago.(SIC: 85320)

Status

active

Active since 24 years ago

Company No

04275123

LTD Company

Age

24 Years

Incorporated 22 August 2001

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

BELLERBYS EDUCATIONAL SERVICES LIMITED
From: 2 January 2020To: 9 January 2020
STUDY GROUP LIMITED
From: 22 August 2001To: 2 January 2020
Contact
Address

Britannia House 21 Station Street Brighton, BN1 4DE,

Previous Addresses

Brighton Study Centre 1 Billinton Way Brighton East Sussex BN1 4LF
From: 28 August 2012To: 6 December 2022
Brighton Study Centre 1 Billington Way Brighton East Sussex BN1 4LF United Kingdom
From: 1 September 2011To: 28 August 2012
1 Billinton Way Brighton East Sussex BN1 4LF
From: 22 August 2001To: 1 September 2011
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Nov 12
Director Joined
Aug 13
Director Left
Oct 16
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BELFER, Simon Leo

Active
21 Station Street, BrightonBN1 4DE
Born November 1963
Director
Appointed 08 Aug 2023

CRICHTON, Ian Francis

Active
21 Station Street, BrightonBN1 4DE
Born August 1967
Director
Appointed 08 Aug 2023

BULL, Gordon Anthony

Resigned
Centre, BrightonBN1 4LF
Secretary
Appointed 31 Jul 2013
Resigned 19 Feb 2021

COOPE, Timothy John

Resigned
Centre, BrightonBN1 4LF
Secretary
Appointed 02 Jul 2007
Resigned 31 Jul 2013

CORNES, Michael Henry

Resigned
Paragon House 1 Croft Road, HastingsTN34 3HP
Secretary
Appointed 19 Dec 2001
Resigned 02 Jul 2007

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 22 Aug 2001
Resigned 29 Aug 2001

ALFERS, Alison

Resigned
21 Station Street, BrightonBN1 4DE
Born February 1967
Director
Appointed 19 Feb 2021
Resigned 08 Aug 2023

BARNES, Allan David

Resigned
9 The Terrace, CanterburyCT2 7AJ
Born January 1958
Director
Appointed 13 Jun 2006
Resigned 04 Oct 2006

BULL, Gordon Anthony

Resigned
Centre, BrightonBN1 4LF
Born September 1975
Director
Appointed 31 Jul 2013
Resigned 19 Feb 2021

COOPE, Timothy John

Resigned
Centre, BrightonBN1 4LF
Born March 1964
Director
Appointed 02 Jul 2007
Resigned 05 Oct 2016

CORNES, Michael Henry

Resigned
Centre, BrightonBN1 4LF
Born June 1950
Director
Appointed 06 Jan 2003
Resigned 23 Oct 2012

MILLS, Andrew Roland

Resigned
31 Cornwall Gardens, BrightonBN1 6RH
Born January 1964
Director
Appointed 19 Dec 2001
Resigned 19 Mar 2007

PAMPLIN, Nigel

Resigned
381 Ditchling Road, BrightonBN1 6NF
Born July 1962
Director
Appointed 19 Dec 2001
Resigned 13 Jun 2006

PITMAN, James Henry

Resigned
21 Station Street, BrightonBN1 4DE
Born September 1961
Director
Appointed 15 Mar 2007
Resigned 19 Sept 2025

THICK, Andrew Vincent Alexander

Resigned
Pond House, UckfieldTN22 5TY
Born May 1954
Director
Appointed 19 Dec 2001
Resigned 27 Oct 2006

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 22 Aug 2001
Resigned 29 Aug 2001

Persons with significant control

1

Billinton Way, BrightonBN1 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Resolution
9 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2020
CONNOTConfirmation Statement Notification
Resolution
2 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 August 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Miscellaneous
29 October 2014
MISCMISC
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Move Registers To Sail Company
4 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Legacy
19 July 2010
MG02MG02
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
26 January 2009
288cChange of Particulars
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
29 October 2007
287Change of Registered Office
Legacy
28 August 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
225Change of Accounting Reference Date
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
4 December 2006
155(6)a155(6)a
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
12 September 2006
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
225Change of Accounting Reference Date
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Incorporation Company
22 August 2001
NEWINCIncorporation