BULLIVANT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BULLIVANT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01681946

Incorporation date

26/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House Walsall Road, Aldridge, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1982)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Registered office address changed from C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2021-07-19
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/10/2020
Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE on 2020-10-16
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Register inspection address has been changed to Webb House Church Green East Redditch Worcestershire B98 8BP
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/02/2015
Director's details changed for Claire Dorothy Reynaud on 2014-01-01
dot icon03/02/2015
Director's details changed for Mr Christopher John Bullivant on 2014-01-01
dot icon03/02/2015
Director's details changed for Patricia Ann Bullivant on 2014-01-01
dot icon03/02/2015
Secretary's details changed for Patricia Ann Bullivant on 2014-01-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA on 2014-01-07
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Patricia Ann Bullivant on 2009-12-31
dot icon04/01/2010
Director's details changed for Claire Dorothy Reynaud on 2009-12-31
dot icon04/01/2010
Director's details changed for Mr Christopher John Bullivant on 2009-12-31
dot icon04/01/2010
Director's details changed for Mr. Christopher James Bullivant on 2009-12-31
dot icon11/06/2009
Accounts for a medium company made up to 2008-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Director's change of particulars / christopher bullivant / 20/12/2008
dot icon05/01/2009
Director and secretary's change of particulars / patricia bullivant / 30/12/2008
dot icon14/08/2008
Accounts for a medium company made up to 2007-03-31
dot icon18/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2007
Accounts for a small company made up to 2006-03-31
dot icon16/01/2007
Director's particulars changed
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon19/06/2006
Accounts for a small company made up to 2005-03-31
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon06/01/2006
Director's particulars changed
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Accounts for a small company made up to 2004-03-31
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon20/02/2004
Return made up to 31/12/03; full list of members
dot icon31/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Accounts for a small company made up to 2002-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon13/09/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-03-31
dot icon05/04/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon18/03/1999
£ sr 225000@1 14/11/97
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon04/01/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon26/01/1997
Return made up to 31/12/96; full list of members
dot icon18/10/1996
Accounts for a small company made up to 1995-03-31
dot icon19/01/1996
Return made up to 31/12/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1993-03-31
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon26/05/1993
Memorandum and Articles of Association
dot icon26/05/1993
Resolutions
dot icon26/05/1993
Resolutions
dot icon12/05/1993
Ad 21/10/92--------- £ si 225000@1
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Nc inc already adjusted 21/10/92
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon15/01/1993
Return made up to 31/12/92; no change of members
dot icon02/07/1992
Accounts for a small company made up to 1991-03-31
dot icon19/02/1992
Return made up to 31/12/91; no change of members
dot icon05/11/1991
Director resigned
dot icon01/06/1991
Return made up to 31/08/90; full list of members
dot icon01/06/1991
Registered office changed on 01/06/91 from: webb house 20 church green east redditch hereford & worcester B98 8BP
dot icon06/04/1991
Accounts for a small company made up to 1990-03-31
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon29/11/1990
Particulars of mortgage/charge
dot icon19/11/1990
Resolutions
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon12/11/1990
Ad 18/10/90--------- £ si 1657@1=1657 £ ic 1657/3314
dot icon12/11/1990
Resolutions
dot icon12/11/1990
Resolutions
dot icon12/11/1990
£ nc 5000/6657 18/10/90
dot icon05/11/1990
New director appointed
dot icon01/03/1990
Accounts for a small company made up to 1989-03-31
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon07/02/1989
Accounts for a small company made up to 1988-03-31
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon20/01/1989
Registered office changed on 20/01/89 from: 1 walsall street willenhall west midlands WV13 2EX
dot icon07/02/1988
Director resigned
dot icon23/01/1988
Registered office changed on 23/01/88 from: 25/27 high street solihull west midlands
dot icon20/09/1987
Return made up to 04/08/87; full list of members
dot icon20/09/1987
Accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Accounts for a small company made up to 1986-03-31
dot icon27/10/1986
Return made up to 15/09/86; full list of members
dot icon07/05/1986
Registered office changed on 07/05/86 from: 78/79 francis road edgbaston birmingham B16 8SP
dot icon26/11/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.67K
-
0.00
6.39K
-
2022
4
15.18K
-
0.00
1.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULLIVANT HOLDINGS LIMITED

BULLIVANT HOLDINGS LIMITED is an(a) Active company incorporated on 26/11/1982 with the registered office located at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULLIVANT HOLDINGS LIMITED?

toggle

BULLIVANT HOLDINGS LIMITED is currently Active. It was registered on 26/11/1982 .

Where is BULLIVANT HOLDINGS LIMITED located?

toggle

BULLIVANT HOLDINGS LIMITED is registered at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB.

What does BULLIVANT HOLDINGS LIMITED do?

toggle

BULLIVANT HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BULLIVANT HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.