Company NameBull Brand Limited
Company StatusActive
Company Number04045290
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Previous NameJMB Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameMr Andrew Barker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Belton Road
Silsden
Keighley
BD20 0EE
Secretary NameAlison Janette Barker
NationalityBritish
StatusCurrent
Appointed26 July 2007(6 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressUnit 1 Belton Road
Silsden
Keighley
BD20 0EE
Director NameAlison Janette Barker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(9 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Belton Road
Silsden
Keighley
BD20 0EE
Director NameWilliam Barker
Date of BirthJune 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Belton Road
Silsden
Keighley
BD20 0EE
Director NameMr Lee O'Donovan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Belton Road
Silsden
Keighley
BD20 0EE
Secretary NameMr Andrew Barker
NationalityBritish
StatusResigned
Appointed12 October 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorview Green Acres Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SE
Director NameGary Hood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address15 Linderbreck Lane
Hardhorn
Poulton Le Fylde
FY1 6RA
Secretary NameMichael Fenton Barker
NationalityBritish
StatusResigned
Appointed21 January 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address8 The Pantiles
51 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitewww.bullbrand.co.uk

Location

Registered AddressUnit 1 Belton Road
Silsden
Keighley
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

11 at £0.1Andrew Barker
55.00%
Ordinary
9 at £0.1Moor View Discretionary Trust
45.00%
Ordinary

Financials

Year2014
Turnover£20,274,937
Gross Profit£1,452,979
Net Worth£2,283,879
Cash£8,407
Current Liabilities£2,235,170

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

20 April 2020Delivered on: 23 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The property known as the land and buildings on the east side of keighley road, silsden, west yorkshire registered with the land registry under title number WYK458356.
Outstanding
27 June 2013Delivered on: 1 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 July 2007Delivered on: 16 July 2007
Satisfied on: 14 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 June 2002Delivered on: 19 June 2002
Satisfied on: 14 September 2009
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 January 2024Full accounts made up to 30 April 2023 (26 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 30 April 2022 (24 pages)
15 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 October 2021Full accounts made up to 30 April 2021 (28 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 November 2020Full accounts made up to 30 April 2020 (25 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 April 2020Registration of charge 040452900004, created on 20 April 2020 (34 pages)
3 April 2020Registered office address changed from 1 Belton Road Silsden Keighley BD20 0EE England to Unit 1 Belton Road Silsden Keighley BD20 0EE on 3 April 2020 (1 page)
3 April 2020Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT to 1 Belton Road Silsden Keighley BD20 0EE on 3 April 2020 (1 page)
1 November 2019Full accounts made up to 30 April 2019 (23 pages)
6 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
12 June 2019Appointment of Mr Lee O'donovan as a director on 10 June 2019 (2 pages)
9 October 2018Full accounts made up to 30 April 2018 (23 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 30 April 2017 (21 pages)
7 November 2017Full accounts made up to 30 April 2017 (21 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 October 2016Full accounts made up to 30 April 2016 (21 pages)
17 October 2016Full accounts made up to 30 April 2016 (21 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 February 2016Full accounts made up to 30 April 2015 (21 pages)
1 February 2016Full accounts made up to 30 April 2015 (21 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
3 September 2014Full accounts made up to 30 April 2014 (21 pages)
3 September 2014Full accounts made up to 30 April 2014 (21 pages)
8 July 2014Director's details changed for Andrew Barker on 30 June 2014 (2 pages)
8 July 2014Director's details changed for Andrew Barker on 30 June 2014 (2 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Secretary's details changed for Alison Barker on 30 June 2014 (1 page)
8 July 2014Appointment of William Barker as a director (2 pages)
8 July 2014Secretary's details changed for Alison Janette Barker on 30 June 2014 (1 page)
8 July 2014Secretary's details changed for Alison Janette Barker on 30 June 2014 (1 page)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Appointment of William Barker as a director (2 pages)
8 July 2014Secretary's details changed for Alison Barker on 30 June 2014 (1 page)
16 October 2013Full accounts made up to 30 April 2013 (21 pages)
16 October 2013Full accounts made up to 30 April 2013 (21 pages)
18 September 2013Registered office address changed from Moorview Greenacres Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7SE on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Moorview Greenacres Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7SE on 18 September 2013 (1 page)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
1 July 2013Registration of charge 040452900003 (14 pages)
1 July 2013Registration of charge 040452900003 (14 pages)
8 October 2012Full accounts made up to 30 April 2012 (21 pages)
8 October 2012Full accounts made up to 30 April 2012 (21 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
15 August 2011Full accounts made up to 30 April 2011 (21 pages)
15 August 2011Full accounts made up to 30 April 2011 (21 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
18 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
23 April 2010Appointment of Alison Janette Barker as a director (3 pages)
23 April 2010Appointment of Alison Janette Barker as a director (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2009Return made up to 02/08/09; no change of members (4 pages)
5 September 2009Return made up to 02/08/09; no change of members (4 pages)
24 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
24 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 September 2008Return made up to 02/08/08; no change of members (6 pages)
4 September 2008Return made up to 02/08/08; no change of members (6 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 September 2007Return made up to 02/08/07; full list of members (6 pages)
10 September 2007Return made up to 02/08/07; full list of members (6 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
16 July 2007Particulars of mortgage/charge (9 pages)
16 July 2007Particulars of mortgage/charge (9 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 August 2006Return made up to 02/08/06; full list of members (6 pages)
11 August 2006Return made up to 02/08/06; full list of members (6 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (16 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (16 pages)
16 November 2005Return made up to 02/08/05; full list of members (6 pages)
16 November 2005Return made up to 02/08/05; full list of members (6 pages)
25 February 2005Full accounts made up to 30 April 2004 (16 pages)
25 February 2005Full accounts made up to 30 April 2004 (16 pages)
2 September 2004Return made up to 02/08/04; full list of members (6 pages)
2 September 2004Return made up to 02/08/04; full list of members (6 pages)
23 August 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
23 August 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
9 July 2004Full accounts made up to 31 October 2003 (15 pages)
9 July 2004Full accounts made up to 31 October 2003 (15 pages)
5 April 2004Company name changed jmb europe LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed jmb europe LIMITED\certificate issued on 05/04/04 (2 pages)
11 March 2004S-div 03/03/04 (1 page)
11 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2004S-div 03/03/04 (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004Secretary resigned (2 pages)
13 October 2003Return made up to 02/08/03; full list of members (7 pages)
13 October 2003Return made up to 02/08/03; full list of members (7 pages)
10 March 2003Full accounts made up to 31 October 2002 (20 pages)
10 March 2003Full accounts made up to 31 October 2002 (20 pages)
15 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
18 March 2002Full accounts made up to 31 October 2001 (13 pages)
18 March 2002Full accounts made up to 31 October 2001 (13 pages)
10 October 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
10 October 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
5 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Registered office changed on 02/08/01 from: rowan house, longcroft road ben rhydding ilkley west yorkshire LS29 8SG (1 page)
2 August 2001Registered office changed on 02/08/01 from: rowan house, longcroft road ben rhydding ilkley west yorkshire LS29 8SG (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000Company name changed gweco 136 LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed gweco 136 LIMITED\certificate issued on 13/10/00 (2 pages)
2 August 2000Incorporation (17 pages)
2 August 2000Incorporation (17 pages)