The Bull And Hide Limited

DataGardener
the bull and hide limited
live
Micro

The Bull And Hide Limited

08539023Private Limited With Share Capital

Balfour Winery Five Oak Lane, Staplehurst, Kent, TN120HT
Incorporated

21/05/2013

Company Age

12 years

Directors

1

Employees

13

SIC Code

56302

Risk

low risk

Company Overview

Registration, classification & business activity

The Bull And Hide Limited (08539023) is a private limited with share capital incorporated on 21/05/2013 (12 years old) and registered in kent, TN120HT. The company operates under SIC code 56302 - public houses and bars.

The bull and hide limited is a recreational facilities and services company based out of 66 west smithfield, london, united kingdom.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 21/05/2013
TN120HT
13 employees

Financial Overview

Total Assets

£1.01M

Liabilities

£242.1K

Net Assets

£763.8K

Est. Turnover

£592.9K

AI Estimated
Unreported
Cash

£72.9K

Key Metrics

13

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Capital Allotment Shares
Category:Capital
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:23-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:16-09-2014
Termination Secretary Company With Name
Category:Officers
Date:25-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-09-2013
Incorporation Company
Category:Incorporation
Date:21-05-2013

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date12/09/2025
Latest Accounts31/12/2024

Trading Addresses

Balfour Winery Five Oak Lane, Staplehurst, Kent Tn12 0Ht, Tonbridge, TN120HTRegistered

Contact