Company NameThe Bellhouse Group Limited
DirectorsAlan Paul Taylor and Alexis Allan Taylor
Company StatusActive
Company Number03935710
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Paul Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Stephens House 2 Main Road
Newport
Brough
East Yorkshire
HU15 2PP
Secretary NameMr Alexis Allan Taylor
NationalityBritish
StatusCurrent
Appointed12 December 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNautika 48a Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Alexis Allan Taylor
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Secretary NameMrs Margaret Joyce Taylor
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Stephen's House
Main Road, Newport
Brough
East Yorkshire
HU15 2PP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehuttons-chandlers.com
Telephone01482 324093
Telephone regionHull

Location

Registered Address48a Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

400 at £0.0003Alan Paul Taylor
6.00%
Ordinary
7.6k at £0.0003Alexis Allan Taylor
114.00%
Ordinary

Financials

Year2014
Turnover£9,884,246
Gross Profit£3,772,421
Net Worth£731,261
Cash£55,751
Current Liabilities£2,274,880

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 September 2023 (7 months, 4 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

22 November 2012Delivered on: 29 November 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 October 2012Delivered on: 6 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 September 2012Delivered on: 18 September 2012
Persons entitled: Reward Capital LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 June 2012Delivered on: 22 June 2012
Satisfied on: 28 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 November 2010Delivered on: 20 November 2010
Satisfied on: 28 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 July 2000Delivered on: 26 July 2000
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 November 2023Satisfaction of charge 4 in full (1 page)
22 November 2023Satisfaction of charge 6 in full (1 page)
18 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
23 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
22 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
14 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
19 May 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
16 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
21 August 2020Director's details changed for Mr Alan Paul Taylor on 21 August 2020 (2 pages)
20 May 2020Change of details for Mr Alexis Allan Taylor as a person with significant control on 1 April 2020 (2 pages)
19 May 2020Director's details changed for Mr Alexis Allan Taylor on 1 April 2020 (2 pages)
19 May 2020Secretary's details changed for Mr Alexis Allan Taylor on 1 April 2020 (1 page)
21 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
20 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
6 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Group of companies' accounts made up to 31 May 2015 (27 pages)
8 June 2016Group of companies' accounts made up to 31 May 2015 (27 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
15 April 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
15 April 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
26 February 2015Resignation of an auditor (2 pages)
26 February 2015Resignation of an auditor (2 pages)
11 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
28 February 2014Full accounts made up to 31 May 2013 (15 pages)
28 February 2014Full accounts made up to 31 May 2013 (15 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
26 February 2013Registered office address changed from C/O Bartfields Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF on 26 February 2013 (1 page)
26 February 2013Registered office address changed from C/O Bartfields Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF on 26 February 2013 (1 page)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
16 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 May 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
5 May 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
28 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
22 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
22 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 September 2009Director appointed alexis allan taylor (2 pages)
16 September 2009Director appointed alexis allan taylor (2 pages)
2 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2009S-div (1 page)
2 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2009S-div (1 page)
3 December 2008Registered office changed on 03/12/2008 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page)
3 December 2008Return made up to 31/08/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2008Registered office changed on 03/12/2008 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page)
3 December 2008Return made up to 31/08/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2007Location of register of members (1 page)
20 November 2007Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 September 2007Return made up to 31/08/07; no change of members (6 pages)
13 September 2007Return made up to 31/08/07; no change of members (6 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
26 September 2006Return made up to 31/08/06; full list of members (6 pages)
26 September 2006Return made up to 31/08/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 September 2005Return made up to 31/08/05; full list of members (6 pages)
8 September 2005Return made up to 31/08/05; full list of members (6 pages)
2 June 2005Registered office changed on 02/06/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
2 June 2005Location of register of members (1 page)
2 June 2005Registered office changed on 02/06/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
2 June 2005Location of register of members (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 September 2004Return made up to 31/08/04; full list of members (6 pages)
6 September 2004Return made up to 31/08/04; full list of members (6 pages)
15 June 2004Full accounts made up to 30 April 2003 (9 pages)
15 June 2004Full accounts made up to 30 April 2003 (9 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
22 September 2003Return made up to 31/08/03; full list of members (6 pages)
22 September 2003Return made up to 31/08/03; full list of members (6 pages)
6 February 2003Full accounts made up to 30 April 2002 (9 pages)
6 February 2003Full accounts made up to 30 April 2002 (9 pages)
19 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2002Return made up to 07/03/02; full list of members (5 pages)
8 April 2002Return made up to 07/03/02; full list of members (5 pages)
8 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
26 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
12 April 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (18 pages)
28 February 2000Incorporation (18 pages)