Background WavePink WaveYellow Wave

BELLA DI NOTTE LTD (04894333)

BELLA DI NOTTE LTD (04894333) is an active UK company. incorporated on 10 September 2003. with registered office in Malton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BELLA DI NOTTE LTD has been registered for 22 years. Current directors include MOCHRIE, Andrew James Campbell, MURRAY, Philip John.

Company Number
04894333
Status
active
Type
ltd
Incorporated
10 September 2003
Age
22 years
Address
Malton Enterprise Park, Malton, YO17 6AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MOCHRIE, Andrew James Campbell, MURRAY, Philip John
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLA DI NOTTE LTD

BELLA DI NOTTE LTD is an active company incorporated on 10 September 2003 with the registered office located in Malton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BELLA DI NOTTE LTD was registered 22 years ago.(SIC: 47910)

Status

active

Active since 22 years ago

Company No

04894333

LTD Company

Age

22 Years

Incorporated 10 September 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Malton Enterprise Park 6 Cherry Farm Close (Unit 1) Malton, YO17 6AD,

Previous Addresses

Unit 1 Malton Enterprise Park 6 Cherry Farm Close Malton North Yorkshire YO17 6AD England
From: 25 April 2018To: 25 April 2018
Sawmill Lane Helmsley York YO62 5DQ
From: 10 September 2003To: 25 April 2018
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Mar 10
New Owner
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Cleared
Dec 23
Capital Update
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MURRAY, Pamela Ann

Active
6 Cherry Farm Close (Unit 1), MaltonYO17 6AD
Secretary
Appointed 05 Dec 2023

MOCHRIE, Andrew James Campbell

Active
6 Cherry Farm Close (Unit 1), MaltonYO17 6AD
Born March 1980
Director
Appointed 07 Nov 2025

MURRAY, Philip John

Active
6 Cherry Farm Close (Unit 1), MaltonYO17 6AD
Born December 1970
Director
Appointed 05 Dec 2023

MORLEY, Christopher John

Resigned
6 Cherry Farm Close (Unit 1), MaltonYO17 6AD
Secretary
Appointed 24 Sept 2003
Resigned 05 Dec 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Sept 2003
Resigned 15 Sept 2003

MELLOR, Nigel

Resigned
Park House, RiponHG4 5DE
Born November 1956
Director
Appointed 04 Aug 2005
Resigned 05 Aug 2008

MORLEY, Christopher John

Resigned
6 Cherry Farm Close (Unit 1), MaltonYO17 6AD
Born December 1964
Director
Appointed 04 Aug 2005
Resigned 05 Dec 2023

MORLEY, Susan

Resigned
6 Cherry Farm Close (Unit 1), MaltonYO17 6AD
Born April 1968
Director
Appointed 24 Sept 2003
Resigned 05 Dec 2023

RITZEMA, Joanne Lesley

Resigned
6 Cherry Farm Close (Unit 1), MaltonYO17 6AD
Born November 1970
Director
Appointed 05 Dec 2023
Resigned 07 Nov 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Sept 2003
Resigned 15 Sept 2003

Persons with significant control

3

1 Active
2 Ceased

Wcf Ltd.

Active
Crawhall, BramptonCA8 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023

Mrs Susan Morley

Ceased
6 Cherry Farm Close (Unit 1), MaltonYO17 6AD
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Apr 2016
Ceased 05 Dec 2023

Mr Christopher John Morley

Ceased
6 Cherry Farm Close (Unit 1), MaltonYO17 6AD
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
23 October 2025
SH19Statement of Capital
Legacy
23 October 2025
SH20SH20
Legacy
23 October 2025
CAP-SSCAP-SS
Resolution
23 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 December 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
8 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
23 August 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
225Change of Accounting Reference Date
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Incorporation Company
10 September 2003
NEWINCIncorporation