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

THE BELLHOUSE GROUP LIMITED

48a Woodgates Lane, WITTY STREET, North Ferriby, HU14 3JY,
Company Registration Number
03935710
Private Limited Company
Active

Company Overview

About The Bellhouse Group Ltd
THE BELLHOUSE GROUP LIMITED was founded on 2000-02-28 and has its registered office in North Ferriby. The organisation's status is listed as "Active". The Bellhouse Group Limited is a Private Limited Company registered in 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
THE BELLHOUSE GROUP LIMITED
 
Legal Registered Office
48a Woodgates Lane
WITTY STREET
North Ferriby
HU14 3JY
Other companies in HU3
 
Filing Information
Company Number 03935710
Company ID Number 03935710
Date formed 2000-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-09-04
Return next due 2024-09-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-20 17:32:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BELLHOUSE GROUP 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 THE BELLHOUSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXIS ALLAN TAYLOR
Company Secretary 2003-12-12
ALAN PAUL TAYLOR
Director 2000-02-28
ALEXIS ALLAN TAYLOR
Director 2009-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JOYCE TAYLOR
Company Secretary 2000-02-28 2003-12-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-02-28 2000-02-28
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-02-28 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PAUL TAYLOR LARS KNUTSEN & CLODE LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2016-09-06
ALAN PAUL TAYLOR C. CLODE & SONS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Dissolved 2016-09-06
ALAN PAUL TAYLOR THE COACHMAN INN (SNAINTON) LIMITED Director 2009-07-29 CURRENT 2009-07-29 Dissolved 2015-02-24
ALAN PAUL TAYLOR HARBOUR CHANDLERY MARINE SERVICES LIMITED Director 2009-05-06 CURRENT 2009-05-06 Dissolved 2016-10-04
ALAN PAUL TAYLOR PAGODA PROPERTIES LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
ALAN PAUL TAYLOR HUTTON & CO (MEDICAL) LIMITED Director 2005-02-01 CURRENT 1999-06-15 Dissolved 2016-09-06
ALAN PAUL TAYLOR HUTTON & CO (SHIPS CHANDLERS) LIMITED Director 2000-05-18 CURRENT 2000-03-29 Active
ALAN PAUL TAYLOR HSS INTERNATIONAL (HOLDINGS) LIMITED Director 1992-10-26 CURRENT 1950-03-06 Active
ALEXIS ALLAN TAYLOR PLOUTOS CAPITAL LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
ALEXIS ALLAN TAYLOR HUTTON'S REMOTE SITE SERVICES (UK) LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2015-09-22
ALEXIS ALLAN TAYLOR LARS KNUTSEN & CLODE LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2016-09-06
ALEXIS ALLAN TAYLOR C. CLODE & SONS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Dissolved 2016-09-06
ALEXIS ALLAN TAYLOR HARBOUR CHANDLERY MARINE SERVICES LIMITED Director 2009-05-06 CURRENT 2009-05-06 Dissolved 2016-10-04
ALEXIS ALLAN TAYLOR HUTTON & CO (MEDICAL) LIMITED Director 2005-02-01 CURRENT 1999-06-15 Dissolved 2016-09-06
ALEXIS ALLAN TAYLOR HUTTON & CO (SHIPS CHANDLERS) LIMITED Director 2002-08-23 CURRENT 2000-03-29 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
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM Dianthus House Witty Street Hull HU3 4TT
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-18CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-02-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-08-21CH01Director's details changed for Mr Alan Paul Taylor on 2020-08-21
2020-05-20PSC04Change of details for Mr Alexis Allan Taylor as a person with significant control on 2020-04-01
2020-05-19CH01Director's details changed for Mr Alexis Allan Taylor on 2020-04-01
2020-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXIS ALLAN TAYLOR on 2020-04-01
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-03-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-11DISS40Compulsory strike-off action has been discontinued
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-12AR0131/08/15 ANNUAL RETURN FULL LIST
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2015-02-26AA03Auditors resignation for limited company
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-17AR0131/08/13 ANNUAL RETURN FULL LIST
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/13 FROM C/O Bartfields Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-29MG01Particulars of a mortgage or charge / charge no: 6
2012-11-06MG01Particulars of a mortgage or charge / charge no: 5
2012-10-02AR0131/08/12 ANNUAL RETURN FULL LIST
2012-09-18MG01Particulars of a mortgage or charge / charge no: 4
2012-06-22MG01Particulars of a mortgage or charge / charge no: 3
2012-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-27AR0131/08/11 FULL LIST
2011-05-05AA01CURREXT FROM 30/04/2011 TO 31/05/2011
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-11AR0131/08/10 FULL LIST
2009-09-22363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-16288aDIRECTOR APPOINTED ALEXIS ALLAN TAYLOR
2009-09-02RES12VARYING SHARE RIGHTS AND NAMES
2009-09-02122S-DIV
2008-12-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-12-03363sRETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM C/O BDO STOY HAYWARD LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5RU
2008-09-29AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP
2007-11-20353LOCATION OF REGISTER OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-13363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-31288cSECRETARY'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-08363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-06-02287REGISTERED OFFICE CHANGED ON 02/06/05 FROM: C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST
2005-06-02353LOCATION OF REGISTER OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-06363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24288bSECRETARY RESIGNED
2003-09-22363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-10-30ELRESS386 DISP APP AUDS 16/08/02
2002-10-30ELRESS366A DISP HOLDING AGM 16/08/02
2002-04-08363aRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-03-16363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-07-26395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2000-04-1288(2)RAD 28/02/00--------- £ SI 1@1=1 £ IC 1/2
2000-03-14288bSECRETARY RESIGNED
2000-03-14287REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14288bDIRECTOR RESIGNED
2000-03-14288aNEW SECRETARY APPOINTED
2000-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE BELLHOUSE GROUP 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 THE BELLHOUSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-29 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
GUARANTEE AND DEBENTURE 2012-11-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-09-18 Outstanding REWARD CAPITAL LLP
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 THE BELLHOUSE GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Shareholder Funds 2013-05-31 £ 0
Shareholder Funds 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BELLHOUSE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BELLHOUSE GROUP LIMITED
Trademarks
We have not found any records of THE BELLHOUSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BELLHOUSE GROUP 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 (74990 - Non-trading company) as THE BELLHOUSE GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE BELLHOUSE GROUP 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 THE BELLHOUSE GROUP 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 THE BELLHOUSE GROUP 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.