H BELLINGHAM LIMITED

Register to unlock more data on OkredoRegister

H BELLINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06857400

Incorporation date

24/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 68, Birmingham Wholesale Market The Hub, Nobel Way, Witton, Birmingham B6 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon03/02/2026
Termination of appointment of Robert Ellis as a director on 2026-01-17
dot icon30/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon15/12/2022
Change of details for Mr Clive Ellis as a person with significant control on 2022-12-15
dot icon07/09/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon16/08/2022
Change of details for Ms Jaime Louise Ellis as a person with significant control on 2021-11-24
dot icon16/08/2022
Second filing of Confirmation Statement dated 2022-03-14
dot icon15/08/2022
Change of details for Mr Clive Ellis as a person with significant control on 2021-11-24
dot icon15/08/2022
Notification of E.L.F. Holdings (Midlands) Limited as a person with significant control on 2021-11-24
dot icon15/03/2022
Director's details changed for Mr Clive Andrew Ellis on 2022-03-14
dot icon15/03/2022
Change of details for Ms Jaime Louise Ellis as a person with significant control on 2022-03-14
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon05/05/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon25/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon25/03/2020
Notification of Jaime Ellis as a person with significant control on 2019-01-31
dot icon25/03/2020
Change of details for Mr Clive Ellis as a person with significant control on 2019-01-31
dot icon25/03/2020
Cessation of Robert Ellis as a person with significant control on 2019-01-31
dot icon25/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon08/05/2018
Registered office address changed from Unit 6 Fish & Poultry Market Wholesale Markets Precinct Pershore Street Birmingham B5 6UB England to Unit 68, Birmingham Wholesale Market the Hub, Nobel Way Witton Birmingham B6 7EU on 2018-05-08
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon26/03/2018
Director's details changed for Robert Ellis on 2018-03-08
dot icon26/03/2018
Secretary's details changed for Mrs Jaime Ellis on 2018-03-08
dot icon26/03/2018
Director's details changed for Mr Clive Ellis on 2018-03-08
dot icon26/03/2018
Appointment of Mrs Jaime Ellis as a secretary on 2018-03-08
dot icon26/03/2018
Termination of appointment of Barbera Holpin as a secretary on 2018-03-08
dot icon26/03/2018
Registered office address changed from Onyx House 12 Phoenix Business Park, Avenue Close Birmingham B7 4NU England to Unit 6 Fish & Poultry Market Wholesale Markets Precinct Pershore Street Birmingham B5 6UB on 2018-03-26
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon10/05/2017
Registered office address changed from C/O Onyx Accountants Ltd the Bond Unit D/E 180-182 Fazeley Street Digbeth Birmingham B5 5SE to Onyx House 12 Phoenix Business Park, Avenue Close Birmingham B7 4NU on 2017-05-10
dot icon10/05/2017
Statement of capital following an allotment of shares on 2016-03-27
dot icon10/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/07/2016
Compulsory strike-off action has been discontinued
dot icon04/07/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon30/11/2015
Previous accounting period shortened from 2015-02-28 to 2015-01-31
dot icon05/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-02-28
dot icon24/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-02-28
dot icon10/06/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Registered office address changed from , Abacus Office the Bond, 180-182 Fazeley Street, Birmingham, B5 5SE, United Kingdom on 2012-10-12
dot icon13/06/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon13/06/2012
Registered office address changed from , 73 Watery Lane, Bordesley, Birmingham, West Midlands, B9 4HN, United Kingdom on 2012-06-13
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Appointment of Mr Clive Ellis as a director
dot icon05/10/2010
Termination of appointment of Clive Ellis as a director
dot icon05/10/2010
Director's details changed for Clive Ellis on 2010-10-05
dot icon19/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon19/05/2010
Director's details changed for Clive Ellis on 2010-03-24
dot icon19/05/2010
Director's details changed for Robert Ellis on 2010-03-24
dot icon19/05/2010
Secretary's details changed for Barbera Holdin on 2010-03-24
dot icon24/03/2009
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
31/01/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
192.77K
-
0.00
163.31K
-
2022
0
186.38K
-
0.00
53.31K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 H BELLINGHAM LIMITED

H BELLINGHAM LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at Unit 68, Birmingham Wholesale Market The Hub, Nobel Way, Witton, Birmingham B6 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H BELLINGHAM LIMITED?

toggle

H BELLINGHAM LIMITED is currently Active. It was registered on 24/03/2009 .

Where is H BELLINGHAM LIMITED located?

toggle

H BELLINGHAM LIMITED is registered at Unit 68, Birmingham Wholesale Market The Hub, Nobel Way, Witton, Birmingham B6 7EU.

What does H BELLINGHAM LIMITED do?

toggle

H BELLINGHAM LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for H BELLINGHAM LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Robert Ellis as a director on 2026-01-17.