BELLHUNT LIMITED

Register to unlock more data on OkredoRegister

BELLHUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03793933

Incorporation date

23/06/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

46-47 Fifth Floor, The Whitehouse, 111 New Street, Birmingham B2 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon02/02/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon01/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon09/05/2025
Registered office address changed from 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 46-47 Fifth Floor, the Whitehouse 111 New Street Birmingham B2 4EU on 2025-05-09
dot icon09/05/2025
Change of details for Mr Craig Simon Fulton as a person with significant control on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Craig Simon Fulton on 2025-05-09
dot icon28/04/2025
Previous accounting period shortened from 2024-07-28 to 2024-07-27
dot icon04/10/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon29/07/2024
Current accounting period shortened from 2023-07-29 to 2023-07-28
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon29/04/2024
Previous accounting period shortened from 2023-07-30 to 2023-07-29
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon04/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon21/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon18/05/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon02/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon17/01/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon15/01/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon09/10/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon26/06/2015
Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 2015-06-26
dot icon27/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 2014-09-18
dot icon18/09/2014
Registered office address changed from 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 2014-09-18
dot icon18/09/2014
Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 2014-09-18
dot icon01/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon20/11/2012
Accounts for a small company made up to 2012-07-31
dot icon09/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon23/12/2011
Accounts for a small company made up to 2011-07-31
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon14/03/2011
Accounts for a small company made up to 2010-07-31
dot icon26/08/2010
Accounts for a small company made up to 2009-07-31
dot icon12/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon26/11/2009
Accounts for a small company made up to 2008-07-31
dot icon29/06/2009
Return made up to 23/06/09; full list of members
dot icon28/11/2008
Accounts for a small company made up to 2007-07-31
dot icon01/07/2008
Return made up to 23/06/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/07/2007
Return made up to 23/06/07; full list of members
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon03/07/2006
Return made up to 23/06/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/02/2006
Declaration of satisfaction of mortgage/charge
dot icon22/02/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon03/08/2005
Registered office changed on 03/08/05 from: 7TH floor ockway house 41 stamford hill london N16 5SR
dot icon09/07/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Return made up to 23/06/05; full list of members
dot icon02/07/2005
Particulars of mortgage/charge
dot icon26/03/2005
Declaration of satisfaction of mortgage/charge
dot icon16/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/02/2005
Total exemption small company accounts made up to 2003-07-31
dot icon18/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Director resigned
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
New director appointed
dot icon29/06/2004
Return made up to 23/06/04; full list of members
dot icon16/06/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon30/07/2003
Return made up to 23/06/03; full list of members
dot icon03/07/2003
Registered office changed on 03/07/03 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8JH
dot icon29/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon27/06/2002
Return made up to 23/06/02; full list of members
dot icon21/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/03/2002
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon01/09/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Return made up to 23/06/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-04-30
dot icon31/01/2001
Accounting reference date shortened from 30/06/00 to 30/04/00
dot icon23/01/2001
Registered office changed on 23/01/01 from: 843 finchley road london NW11 8NA
dot icon22/08/2000
Return made up to 23/06/00; full list of members
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
New secretary appointed
dot icon24/05/2000
Particulars of mortgage/charge
dot icon25/02/2000
Registered office changed on 25/02/00 from: 7TH floor ockway house 41 stamford hill london N16 5SR
dot icon12/08/1999
Particulars of mortgage/charge
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Secretary resigned
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New secretary appointed
dot icon29/06/1999
Registered office changed on 29/06/99 from: 120 east road london N1 6AA
dot icon23/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+5.25 % *

* during past year

Cash in Bank

£28,907.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
27/07/2026
dot iconNext due on
27/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00M
-
0.00
27.47K
-
2022
0
1.94M
-
0.00
28.91K
-
2022
0
1.94M
-
0.00
28.91K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.94M £Descended-2.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.91K £Ascended5.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/06/1999 - 22/06/1999
9278
Hallmark Registrars Limited
Nominee Director
22/06/1999 - 22/06/1999
8288
Leaton, Ronald Edward
Director
04/03/2004 - 12/01/2005
2
Fulton, Craig Simon
Director
23/06/1999 - Present
3
Goldsobel, Howard
Secretary
17/01/2000 - Present
62

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELLHUNT LIMITED

BELLHUNT LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at 46-47 Fifth Floor, The Whitehouse, 111 New Street, Birmingham B2 4EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLHUNT LIMITED?

toggle

BELLHUNT LIMITED is currently Active. It was registered on 23/06/1999 .

Where is BELLHUNT LIMITED located?

toggle

BELLHUNT LIMITED is registered at 46-47 Fifth Floor, The Whitehouse, 111 New Street, Birmingham B2 4EU.

What does BELLHUNT LIMITED do?

toggle

BELLHUNT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BELLHUNT LIMITED?

toggle

The latest filing was on 02/02/2026: Unaudited abridged accounts made up to 2025-07-31.