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

BULLIVANT HOLDINGS LIMITED

AZZURRI HOUSE WALSALL ROAD, ALDRIDGE, WALSALL, WS9 0RB,
Company Registration Number
01681946
Private Limited Company
Active

Company Overview

About Bullivant Holdings Ltd
BULLIVANT HOLDINGS LIMITED was founded on 1982-11-26 and has its registered office in Walsall. The organisation's status is listed as "Active". Bullivant Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BULLIVANT HOLDINGS LIMITED
 
Legal Registered Office
AZZURRI HOUSE WALSALL ROAD
ALDRIDGE
WALSALL
WS9 0RB
Other companies in WV1
 
Filing Information
Company Number 01681946
Company ID Number 01681946
Date formed 1982-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB389308413  
Last Datalog update: 2024-01-09 14:51:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULLIVANT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDORRAN LIMITED   ATKINS FERRIE SERVICES LIMITED   BURROWS & LEWIS LIMITED   CHAPMAN NASH ACCOUNTANCY LIMITED   BK PLUS (SOLIHULL) LIMITED   RILEY & CO 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.
Companies with same name BULLIVANT HOLDINGS LIMITED
The following companies were found which have the same name as BULLIVANT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BULLIVANT HOLDINGS PTY LTD WA 6009 Strike-off action in progress Company formed on the 2002-01-30

Company Officers of BULLIVANT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN BULLIVANT
Company Secretary 1991-12-31
CHRISTOPHER JAMES BULLIVANT
Director 1991-12-31
CHRISTOPHER JOHN BULLIVANT
Director 1991-12-31
CLAIRE DOROTHY BULLIVANT
Director 1991-12-31
PATRICIA ANN BULLIVANT
Director 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANN BULLIVANT LEAMINGTON SPA OBSERVER LIMITED Company Secretary 2001-12-11 CURRENT 1991-03-20 Active - Proposal to Strike off
CHRISTOPHER JAMES BULLIVANT REDDITCH & BROMSGROVE LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
CHRISTOPHER JAMES BULLIVANT BULLIVANT MEDIA LIMITED Director 2009-03-18 CURRENT 2009-03-18 Liquidation
CHRISTOPHER JAMES BULLIVANT SOLIHULL OBSERVER LIMITED Director 2009-01-21 CURRENT 2007-03-27 Active
CHRISTOPHER JAMES BULLIVANT EVESHAM & COTSWOLDS OBSERVER LIMITED Director 2007-06-21 CURRENT 2007-03-27 Active - Proposal to Strike off
CHRISTOPHER JOHN BULLIVANT BULLIVANT MEDIA LIMITED Director 2009-03-18 CURRENT 2009-03-18 Liquidation
CHRISTOPHER JOHN BULLIVANT LEAMINGTON SPA OBSERVER LIMITED Director 1991-05-21 CURRENT 1991-03-20 Active - Proposal to Strike off
PATRICIA ANN BULLIVANT SOLIHULL OBSERVER LIMITED Director 2011-05-27 CURRENT 2007-03-27 Active
PATRICIA ANN BULLIVANT REDDITCH & BROMSGROVE LIMITED Director 2010-12-10 CURRENT 2010-12-08 Active - Proposal to Strike off
PATRICIA ANN BULLIVANT BULLIVANT MEDIA LIMITED Director 2009-03-18 CURRENT 2009-03-18 Liquidation
PATRICIA ANN BULLIVANT EVESHAM & COTSWOLDS OBSERVER LIMITED Director 2007-06-21 CURRENT 2007-03-27 Active - Proposal to Strike off

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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM St David's Court Union Street Wolverhampton WV1 3JE
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1657
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1657
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-08AD02Register inspection address changed to Webb House Church Green East Redditch Worcestershire B98 8BP
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1657
2015-02-03AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DOROTHY REYNAUD / 01/01/2014
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BULLIVANT / 01/01/2014
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BULLIVANT / 01/01/2014
2015-02-03CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA ANN BULLIVANT on 2014-01-01
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1657
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM 33 Market Place Willenhall West Midlands WV13 2AA
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DOROTHY REYNAUD / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BULLIVANT / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BULLIVANT / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JAMES BULLIVANT / 31/12/2009
2009-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BULLIVANT / 20/12/2008
2009-01-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BULLIVANT / 30/12/2008
2008-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-13225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-05225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-18122£ SR 225000@1 14/11/97
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-27363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-19363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BULLIVANT HOLDINGS 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 BULLIVANT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-01-18 Outstanding FIVE ARROWS COMMERCIAL FINANCE LIMITED
DIRECT THIRD PARTY LEGAL CHARGE 2003-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 BULLIVANT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BULLIVANT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BULLIVANT HOLDINGS LIMITED
Trademarks
We have not found any records of BULLIVANT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULLIVANT HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as BULLIVANT HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BULLIVANT HOLDINGS 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 BULLIVANT HOLDINGS 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 BULLIVANT HOLDINGS 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.