Company NameJohn Bull (Confectioners) Limited
Company StatusActive
Company Number01287157
CategoryPrivate Limited Company
Incorporation Date19 November 1976(47 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameTrevor Leonard Hodgson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(14 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleConfectioner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O John Bull Confectioners Limited Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameMr James Nicholas Hodgson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(24 years, 4 months after company formation)
Appointment Duration23 years
RoleConfectioner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O John Bull (Confectioners) Limited Lancaster Ro
Carnaby
Bridlington
East Yorkshire
YO15 3QY
Secretary NameMr James Nicholas Hodgson
NationalityBritish
StatusCurrent
Appointed30 March 2003(26 years, 4 months after company formation)
Appointment Duration21 years
RoleConfectioner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O John Bull (Confectioners) Limited Lancaster Ro
Carnaby
Bridlington
East Yorkshire
YO15 3QY
Director NameJo-Anne Louise Hodgson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(44 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road Carnaby
Bridlington
YO15 3QY
Director NameMrs Pauline Dawson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 December 1998)
RoleConfectioner
Correspondence AddressOakfield Main Street
Warthill
York
Director NameMrs Christine Anne Hodgson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(14 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 March 2003)
RoleConfectioner
Correspondence Address2 Woodlands Close
Bridlington
North Humberside
YO16 5YU
Secretary NameMrs Christine Anne Hodgson
NationalityBritish
StatusResigned
Appointed01 February 1991(14 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 March 2003)
RoleCompany Director
Correspondence Address2 Woodlands Close
Bridlington
North Humberside
YO16 5YU

Contact

Websitejohn-bull.com
Email address[email protected]

Location

Registered AddressLancaster Road
Carnaby
Bridlington
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches7 other UK companies use this postal address

Shareholders

6k at £1Trevor Leonard Hodgson
59.99%
Ordinary
2k at £1James Nicholas Hodgson
20.01%
Ordinary
2k at £1N. Shipley
20.00%
Ordinary

Financials

Year2014
Turnover£4,986,910
Net Worth£1,477,988
Cash£8,173
Current Liabilities£930,783

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

4 August 2005Delivered on: 6 August 2005
Persons entitled: Ivan Paul Hatvany and Philip Bela Hatvany

Classification: Deed of deposit
Secured details: £4,100 due or to become due from the company to.
Particulars: £4,100.
Outstanding
29 August 1986Delivered on: 5 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 minstergates york north yorkshire.
Outstanding
25 October 1984Delivered on: 5 November 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold unit bt 508/1 carnaby industrial estate carnaby, bridlington, humberside.
Outstanding
25 October 1984Delivered on: 5 November 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 19 and 20 prince street, bridlington, humberside title no. Hs 24866.
Outstanding
10 February 1984Delivered on: 16 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 10 marine parade and 12 maggersgate, whitby, north yorkshire.
Outstanding
29 September 1983Delivered on: 5 October 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 30 foreshore road, scarborough, north yorkshire.
Outstanding
6 May 1980Delivered on: 13 May 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 44 newborough, scarborough, N. yorks.
Outstanding
30 July 2018Delivered on: 2 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 July 2018Delivered on: 25 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 June 2012Delivered on: 4 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 regent road great yarmouth norfolk.
Outstanding
26 July 2011Delivered on: 3 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 2A and 2B carnaby industrial estate bridlington east yorkshire t/no HS224299.
Outstanding
26 June 2006Delivered on: 28 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 44 newborough, scarborough, north yorkshire.
Outstanding
23 February 1978Delivered on: 8 March 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory and land on the east side of pinford lane, bridlington, humberside.
Outstanding
25 February 1982Delivered on: 16 March 1982
Satisfied on: 9 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 4 st. Ann's staith whitby. North yorkshire.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 May 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 June 2022Confirmation statement made on 18 April 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 August 2021Appointment of Jo-Anne Louise Hodgson as a director on 24 August 2021 (2 pages)
23 April 2021Confirmation statement made on 18 April 2021 with updates (5 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 May 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
2 August 2018Registration of charge 012871570014, created on 30 July 2018 (41 pages)
25 July 2018Registration of charge 012871570013, created on 24 July 2018 (42 pages)
24 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
28 March 2018Notification of Jbc Holdings Limited as a person with significant control on 22 December 2017 (2 pages)
28 March 2018Cessation of Trevor Leonard Hodgson as a person with significant control on 22 December 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
14 July 2017Notification of Trevor Leonard Hodgson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Trevor Leonard Hodgson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Satisfaction of charge 9 in full (1 page)
15 March 2017Satisfaction of charge 9 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(6 pages)
13 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(6 pages)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
4 October 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
4 October 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(5 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(5 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(5 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
6 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
19 March 2010Director's details changed for Trevor Leonard Hodgson on 4 January 2010 (2 pages)
19 March 2010Director's details changed for Trevor Leonard Hodgson on 4 January 2010 (2 pages)
19 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Trevor Leonard Hodgson on 4 January 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
20 March 2009Return made up to 04/01/09; full list of members (4 pages)
20 March 2009Return made up to 04/01/09; full list of members (4 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 March 2007Return made up to 04/01/06; full list of members (2 pages)
21 March 2007Return made up to 04/01/06; full list of members (2 pages)
21 March 2007Return made up to 04/01/07; full list of members (2 pages)
21 March 2007Return made up to 04/01/07; full list of members (2 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
21 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
31 March 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
16 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
10 May 2003Secretary resigned;director resigned (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Secretary resigned;director resigned (1 page)
10 May 2003New secretary appointed (2 pages)
24 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 February 2002Return made up to 04/01/02; full list of members (7 pages)
21 February 2002Return made up to 04/01/02; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
21 March 2001Return made up to 04/01/01; full list of members (6 pages)
21 March 2001Return made up to 04/01/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 March 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 February 1999Return made up to 04/01/99; full list of members (6 pages)
21 February 1999Return made up to 04/01/99; full list of members (6 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
16 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 January 1998Return made up to 04/01/98; no change of members (4 pages)
15 January 1998Return made up to 04/01/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 February 1997Return made up to 04/01/97; no change of members (4 pages)
27 February 1997Return made up to 04/01/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 April 1996Return made up to 04/01/96; full list of members (6 pages)
10 April 1996Return made up to 04/01/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 April 1995Return made up to 04/01/95; no change of members (4 pages)
11 April 1995Return made up to 04/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 November 1976Certificate of incorporation (1 page)
19 November 1976Certificate of incorporation (1 page)