Background WavePink WaveYellow Wave

THE BELLHOUSE GROUP LIMITED (03935710)

THE BELLHOUSE GROUP LIMITED (03935710) is an active UK company. incorporated on 28 February 2000. with registered office in North Ferriby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE BELLHOUSE GROUP LIMITED has been registered for 26 years. Current directors include TAYLOR, Alan Paul, TAYLOR, Alexis Allan.

Company Number
03935710
Status
active
Type
ltd
Incorporated
28 February 2000
Age
26 years
Address
48a Woodgates Lane, North Ferriby, HU14 3JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TAYLOR, Alan Paul, TAYLOR, Alexis Allan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BELLHOUSE GROUP LIMITED

THE BELLHOUSE GROUP LIMITED is an active company incorporated on 28 February 2000 with the registered office located in North Ferriby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE BELLHOUSE GROUP LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03935710

LTD Company

Age

26 Years

Incorporated 28 February 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 June 2023 - 31 March 2024(11 months)
Type: Unaudited Abridged

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

48a Woodgates Lane North Ferriby, HU14 3JY,

Previous Addresses

Dianthus House Witty Street Hull HU3 4TT
From: 26 February 2013To: 20 March 2024
C/O Bartfields Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF
From: 28 February 2000To: 26 February 2013
Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Jan 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Alexis Allan

Active
48a Woodgates Lane, North FerribyHU14 3JY
Secretary
Appointed 12 Dec 2003

TAYLOR, Alan Paul

Active
2 Main Road, BroughHU15 2PP
Born June 1947
Director
Appointed 28 Feb 2000

TAYLOR, Alexis Allan

Active
Woodgates Lane, North FerribyHU14 3JY
Born June 1979
Director
Appointed 24 Jul 2009

TAYLOR, Margaret Joyce

Resigned
St. Stephen's House, BroughHU15 2PP
Secretary
Appointed 28 Feb 2000
Resigned 12 Dec 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Feb 2000
Resigned 28 Feb 2000

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Feb 2000
Resigned 28 Feb 2000

Persons with significant control

1

Mr Alexis Allan Taylor

Active
Woodgates Lane, North FerribyHU14 3JY
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Auditors Resignation Limited Company
26 February 2015
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
29 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Legacy
18 September 2012
MG01MG01
Legacy
22 June 2012
MG01MG01
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
5 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Legacy
20 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
16 September 2009
288aAppointment of Director or Secretary
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
122122
Legacy
3 December 2008
363sAnnual Return (shuttle)
Legacy
3 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
353353
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288cChange of Particulars
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
353353
Legacy
2 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
225Change of Accounting Reference Date
Legacy
12 April 2000
88(2)R88(2)R
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
287Change of Registered Office
Incorporation Company
28 February 2000
NEWINCIncorporation