CATHERINE HARWOOD BELL LLP

Register to unlock more data on OkredoRegister

CATHERINE HARWOOD BELL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC307548

Incorporation date

01/04/2004

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2004)
dot icon13/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2021
Change of details for Timothy James Hobbs as a person with significant control on 2016-04-07
dot icon28/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon28/01/2021
Previous accounting period shortened from 2020-12-31 to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon14/04/2020
Cessation of T J Hobbs Limited as a person with significant control on 2020-03-06
dot icon13/03/2020
Termination of appointment of T J Hobbs Limited as a member on 2020-03-06
dot icon13/03/2020
Appointment of Mr Jonathan Mark Hobbs as a member on 2020-03-06
dot icon02/01/2020
Full accounts made up to 2018-12-31
dot icon16/04/2019
Change of details for Timothy James Hobbs as a person with significant control on 2016-04-06
dot icon15/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon18/01/2019
Registration of charge OC3075480009, created on 2019-01-12
dot icon04/01/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon01/11/2018
Satisfaction of charge 7 in full
dot icon01/11/2018
Satisfaction of charge 4 in part
dot icon01/11/2018
Satisfaction of charge OC3075480008 in part
dot icon24/10/2018
Certificate of change of name
dot icon05/07/2018
Full accounts made up to 2017-08-31
dot icon26/06/2018
Member's details changed for Timothy James Hobbs on 2018-06-26
dot icon26/06/2018
Change of details for Timothy James Hobbs as a person with significant control on 2018-06-26
dot icon26/06/2018
Change of details for T J Hobbs Limited as a person with significant control on 2018-06-26
dot icon26/04/2018
Member's details changed for T J Hobbs Limited on 2018-04-26
dot icon26/04/2018
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-04-26
dot icon26/04/2018
Member's details changed for Timothy James Hobbs on 2018-04-26
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon14/06/2016
Full accounts made up to 2015-08-31
dot icon21/04/2016
Annual return made up to 2016-04-01
dot icon07/06/2015
Full accounts made up to 2014-08-31
dot icon22/04/2015
Annual return made up to 2015-04-01
dot icon06/11/2014
Registration of charge OC3075480008, created on 2014-11-03
dot icon01/05/2014
Annual return made up to 2014-04-01
dot icon31/03/2014
Full accounts made up to 2013-08-31
dot icon25/01/2014
Satisfaction of charge 2 in full
dot icon25/01/2014
Satisfaction of charge 1 in full
dot icon25/01/2014
Satisfaction of charge 3 in full
dot icon25/01/2014
Satisfaction of charge 4 in full
dot icon25/01/2014
Satisfaction of charge 5 in full
dot icon25/01/2014
Satisfaction of charge 6 in full
dot icon25/01/2014
Satisfaction of charge 7 in full
dot icon07/06/2013
Full accounts made up to 2012-08-31
dot icon12/04/2013
Annual return made up to 2013-04-01
dot icon04/01/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
dot icon04/01/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon04/01/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon20/12/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon06/06/2012
Full accounts made up to 2011-08-31
dot icon24/04/2012
Annual return made up to 2012-04-01
dot icon27/05/2011
Full accounts made up to 2010-08-31
dot icon21/04/2011
Annual return made up to 2011-04-01
dot icon21/04/2011
Member's details changed for T J Hobbs Limited on 2011-04-01
dot icon20/04/2011
Member's details changed for Timothy James Hobbs on 2011-04-01
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon29/04/2010
Annual return made up to 2010-04-01
dot icon19/06/2009
Full accounts made up to 2008-08-31
dot icon30/04/2009
Annual return made up to 01/04/09
dot icon28/04/2009
Registered office changed on 28/04/2009 from southernhay house 36 southernhay east exeter devon EX1 1NX
dot icon13/05/2008
Full accounts made up to 2007-08-31
dot icon28/04/2008
Annual return made up to 01/04/08
dot icon08/05/2007
Annual return made up to 01/04/07
dot icon22/02/2007
Full accounts made up to 2006-08-31
dot icon05/05/2006
Annual return made up to 01/04/06
dot icon04/02/2006
Accounts for a medium company made up to 2005-08-31
dot icon11/05/2005
Annual return made up to 01/04/05
dot icon15/11/2004
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon06/10/2004
Registered office changed on 06/10/04 from: 17 the downs wimbledon london SW20 8HF
dot icon16/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-75.60 % *

* during past year

Cash in Bank

£1,177.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.36M
-
0.00
4.82K
-
2023
1
1.44M
-
0.00
1.18K
-
2023
1
1.44M
-
0.00
1.18K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.44M £Ascended6.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18K £Descended-75.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobbs, Jonathan Mark
LLP Designated Member
06/03/2020 - Present
-
Hobbs, Timothy James
LLP Designated Member
01/04/2004 - Present
-

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 CATHERINE HARWOOD BELL LLP

CATHERINE HARWOOD BELL LLP is an(a) Active company incorporated on 01/04/2004 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHERINE HARWOOD BELL LLP?

toggle

CATHERINE HARWOOD BELL LLP is currently Active. It was registered on 01/04/2004 .

Where is CATHERINE HARWOOD BELL LLP located?

toggle

CATHERINE HARWOOD BELL LLP is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

How many employees does CATHERINE HARWOOD BELL LLP have?

toggle

CATHERINE HARWOOD BELL LLP had 1 employees in 2023.

What is the latest filing for CATHERINE HARWOOD BELL LLP?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-01 with no updates.