Company NameSir James Hill & Sons Topmakers Limited
DirectorDavid William Midgley
Company StatusActive
Company Number04229539
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Previous NameEver 1569 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Midgley
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(7 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Mount
Airton
Skipton
North Yorkshire
BD23 4AL
Secretary NameMr Matthew Ian Whitehead
StatusCurrent
Appointed09 November 2009(8 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressBulmer & Lumb Group Limited Royds Hall Lane
Buttershaw
Bradford
West Yorkshire
BD6 2NE
Director NameHugh Moncrieff Anderson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address4 Churchgate Court
Bramhope
Leeds
West Yorkshire
LS16 9BN
Director NameAndrew Mark Feather
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2003)
RoleCompany Director
Correspondence AddressThe Flat Redwalls
Burley Woodhead
Ilkley
West Yorkshire
LS29 7AS
Director NameDavid Stuart Lister
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadow View
Wyke
Bradford
West Yorkshire
BD12 9LA
Director NameMr William Waterhouse
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Robin Lane Troutbeck
Windermere
Cumbria
LA23 1PF
Secretary NameMr William Waterhouse
NationalityBritish
StatusResigned
Appointed11 January 2002(7 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Robin Lane Troutbeck
Windermere
Cumbria
LA23 1PF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitebulmerandlumb.co.uk

Location

Registered AddressBulmer & Lumb Group Limited Royds Hall Lane
Buttershaw
Bradford
West Yorkshire
BD6 2NE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Bulmer & Lumb Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

16 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
10 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 July 2016Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page)
29 July 2016Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 May 2012Termination of appointment of David Lister as a director (1 page)
7 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 May 2012Termination of appointment of David Lister as a director (1 page)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
6 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Termination of appointment of William Waterhouse as a secretary (1 page)
9 November 2009Termination of appointment of William Waterhouse as a secretary (1 page)
9 November 2009Appointment of Mr Matthew Ian Whitehead as a secretary (1 page)
9 November 2009Appointment of Mr Matthew Ian Whitehead as a secretary (1 page)
3 July 2009Registered office changed on 03/07/2009 from c/o bulmer & lumb group royds hall lane, buttershaw bradford west yorkshire BD62NE (1 page)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 July 2009Registered office changed on 03/07/2009 from c/o bulmer & lumb group royds hall lane, buttershaw bradford west yorkshire BD62NE (1 page)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 June 2007Return made up to 06/06/07; full list of members (3 pages)
12 June 2007Return made up to 06/06/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 June 2006Return made up to 06/06/06; full list of members (3 pages)
9 June 2006Return made up to 06/06/06; full list of members (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 06/06/05; full list of members (3 pages)
8 June 2005Return made up to 06/06/05; full list of members (3 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 06/06/04; full list of members (3 pages)
8 June 2004Return made up to 06/06/04; full list of members (3 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
25 November 2003Total exemption full accounts made up to 29 March 2003 (6 pages)
25 November 2003Total exemption full accounts made up to 29 March 2003 (6 pages)
4 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
4 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
13 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
24 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
25 July 2002Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002Secretary's particulars changed;director's particulars changed (1 page)
15 June 2002Return made up to 06/06/02; full list of members (8 pages)
15 June 2002Return made up to 06/06/02; full list of members (8 pages)
28 January 2002Registered office changed on 28/01/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
28 January 2002Registered office changed on 28/01/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
21 January 2002Company name changed ever 1569 LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
21 January 2002Company name changed ever 1569 LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
21 January 2002Director resigned (1 page)
6 June 2001Incorporation (31 pages)
6 June 2001Incorporation (31 pages)