Company NameBulmer & Lumb Group Limited
Company StatusActive
Company Number04229894
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)
Previous NameEver 1557 Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr David William Midgley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBulmer & Lumb Group Limited Royds Hall Lane
Buttershaw
Bradford
West Yorkshire
BD6 2NE
Director NameMr Lee Darvill
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(6 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleExport Sales Director
Country of ResidenceEngland
Correspondence AddressBulmer & Lumb Group Limited Royds Hall Lane
Buttershaw
Bradford
West Yorkshire
BD6 2NE
Director NameMr Matthew Ian Whitehead
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(6 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulmer & Lumb Group Limited Royds Hall Lane
Buttershaw
Bradford
West Yorkshire
BD6 2NE
Secretary NameMr Matthew Ian Whitehead
StatusCurrent
Appointed09 November 2009(8 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressBulmer & Lumb Group Limited Royds Hall Lane
Buttershaw
Bradford
West Yorkshire
BD6 2NE
Director NameMr Paul Hamilton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(11 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleGroup Technical Director
Country of ResidenceEngland
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
Appointed28 August 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years (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
Appointed28 August 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 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
Appointed28 August 2001(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 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
Appointed28 August 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulmer & Lumb Group Limited Royds Hall Lane
Buttershaw
Bradford
West Yorkshire
BD6 2NE
Secretary NameHugh Moncrieff Anderson
NationalityBritish
StatusResigned
Appointed28 August 2001(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 January 2002)
RoleCompany Director
Correspondence Address4 Churchgate Court
Bramhope
Leeds
West Yorkshire
LS16 9BN
Secretary NameMr William Waterhouse
NationalityBritish
StatusResigned
Appointed09 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 NameMr Brian Duckett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(4 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2012)
RoleDyer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Woodhouse Farm
Woodhouse Lane
Holmfirth
HD9 2QR
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

Websitewww.bulmerandlumb.com
Telephone01274 676321
Telephone regionBradford

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

73k at £1David Midgley
56.25%
Ordinary
56.8k at £1William Waterhouse
43.75%
Ordinary

Financials

Year2014
Turnover£11,052,589
Gross Profit£1,829,914
Net Worth£6,822,599
Cash£45,724
Current Liabilities£4,355,035

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

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

Charges

7 October 2011Delivered on: 11 October 2011
Satisfied on: 31 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
7 October 2011Delivered on: 11 October 2011
Satisfied on: 31 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets acquired by the company. Company's stock in trade and its uncalled capital see image for full details.
Fully Satisfied
22 September 2011Delivered on: 27 September 2011
Satisfied on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Buttershaw mills halifax road bradford west yorkshire t/no WYK709793 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
19 September 2011Delivered on: 20 September 2011
Satisfied on: 31 March 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 March 2010Delivered on: 1 April 2010
Satisfied on: 2 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of albert street and the north east side of queens mill road huddersfield t/n WYK524816, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
31 May 2002Delivered on: 1 June 2002
Satisfied on: 29 February 2012
Persons entitled: Yorkshire Bank PLC

Classification: Keyman policies assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment all its right, title and interest in, to, arising under or resulting from the policies including all new and substituted policies relating thereto and all moneys, including bonuses and benefits.
Fully Satisfied
10 January 2002Delivered on: 25 January 2002
Satisfied on: 29 February 2012
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company formerly k/a ever 1557 limited to the chargee on any account whatsoever.
Particulars: The mortgaged property being 1989 yale propane counter balanced fork lift truck with hydraulic bale clamps s/no ERC0030AAEE79; 2: 1991 atlet junior stand stacker warehouse electric fork lift truck with chargers; 1993 hyster model 1.75 electric counter balanced fork lift truck with hydraulic bale clamps s/no C114A0260SH for details of further chattels charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
10 January 2002Delivered on: 19 January 2002
Satisfied on: 29 February 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as ever 1557 limited to the chargee on any account whatsoever.
Particulars: The property royds hall lane buttershaw bradford.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 August 2012Delivered on: 5 September 2012
Satisfied on: 31 March 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any credit balance due to the company in relation to their agreement for the purchase of debts together with any interest costs and discounting allowances due under the agreement including all the provisions but only in relation to that credit balance.
Fully Satisfied
13 June 2012Delivered on: 14 June 2012
Satisfied on: 8 November 2012
Persons entitled: Holmfirth Dyers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a land and buildings on the south side of albert street and the north east side of queen's mill road huddersfield t/no WYK524816 floating charge the moveable plant machinery implements building materials and furniture and equipment see image for full details.
Fully Satisfied
8 November 2011Delivered on: 10 November 2011
Satisfied on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
10 January 2002Delivered on: 19 January 2002
Satisfied on: 29 February 2012
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
11 August 2016Delivered on: 16 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 10 April 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
24 March 2015Delivered on: 9 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 March 2015Delivered on: 9 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Royds hall lane, buttershaw, bradford, west yorkshire, BD6 2NE (registered at the land registry as buttershaw mills, halifax road, buttershaw, bradford and land on the west side of royds lane, buttershaw, bradford (registered title numbers WYK709763 and WYK944223)).
Outstanding
24 March 2015Delivered on: 9 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
9 March 2023Accounts for a small company made up to 30 September 2022 (13 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 30 September 2021 (29 pages)
11 June 2021Full accounts made up to 30 September 2020 (30 pages)
10 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 30 September 2019 (38 pages)
23 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 30 September 2018 (37 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
9 March 2018Full accounts made up to 30 September 2017 (35 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
11 April 2017Full accounts made up to 30 September 2016 (37 pages)
11 April 2017Full accounts made up to 30 September 2016 (37 pages)
19 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 August 2016Termination of appointment of William Waterhouse as a director on 11 August 2016 (1 page)
24 August 2016Termination of appointment of William Waterhouse as a director on 11 August 2016 (1 page)
16 August 2016Registration of charge 042298940017, created on 11 August 2016 (31 pages)
16 August 2016Registration of charge 042298940017, created on 11 August 2016 (31 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 129,731
(6 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 129,731
(6 pages)
25 January 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
25 January 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
18 June 2015Director's details changed for Mr David William Midgley on 5 June 2015 (2 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 129,731
(6 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 129,731
(6 pages)
18 June 2015Director's details changed for Mr David William Midgley on 5 June 2015 (2 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 129,731
(6 pages)
18 June 2015Director's details changed for Mr William Waterhouse on 5 June 2015 (2 pages)
18 June 2015Director's details changed for Mr William Waterhouse on 5 June 2015 (2 pages)
18 June 2015Director's details changed for Mr David William Midgley on 5 June 2015 (2 pages)
18 June 2015Director's details changed for Mr William Waterhouse on 5 June 2015 (2 pages)
10 April 2015Registration of charge 042298940016, created on 31 March 2015 (25 pages)
10 April 2015Registration of charge 042298940016, created on 31 March 2015 (25 pages)
9 April 2015Registration of charge 042298940015, created on 24 March 2015 (32 pages)
9 April 2015Registration of charge 042298940013, created on 24 March 2015 (35 pages)
9 April 2015Registration of charge 042298940015, created on 24 March 2015 (32 pages)
9 April 2015Registration of charge 042298940014, created on 24 March 2015 (31 pages)
9 April 2015Registration of charge 042298940014, created on 24 March 2015 (31 pages)
9 April 2015Registration of charge 042298940013, created on 24 March 2015 (35 pages)
7 April 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
7 April 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
31 March 2015Satisfaction of charge 6 in full (4 pages)
31 March 2015Satisfaction of charge 12 in full (4 pages)
31 March 2015Satisfaction of charge 8 in full (4 pages)
31 March 2015Satisfaction of charge 10 in full (4 pages)
31 March 2015Satisfaction of charge 7 in full (4 pages)
31 March 2015Satisfaction of charge 6 in full (4 pages)
31 March 2015Satisfaction of charge 12 in full (4 pages)
31 March 2015Satisfaction of charge 10 in full (4 pages)
31 March 2015Satisfaction of charge 7 in full (4 pages)
31 March 2015Satisfaction of charge 9 in full (4 pages)
31 March 2015Satisfaction of charge 8 in full (4 pages)
31 March 2015Satisfaction of charge 9 in full (4 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
18 June 2014Register(s) moved to registered office address (1 page)
18 June 2014Register(s) moved to registered office address (1 page)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 129,731
(7 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 129,731
(7 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 129,731
(7 pages)
21 February 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
21 February 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
21 February 2014Cancellation of shares. Statement of capital on 21 February 2014
  • GBP 129,731
(4 pages)
21 February 2014Cancellation of shares. Statement of capital on 21 February 2014
  • GBP 129,731
(4 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
20 June 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
20 June 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
13 February 2013Appointment of Mr Paul Hamilton as a director (2 pages)
13 February 2013Appointment of Mr Paul Hamilton as a director (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 November 2012Termination of appointment of Brian Duckett as a director (1 page)
7 November 2012Termination of appointment of Brian Duckett as a director (1 page)
5 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
7 May 2012Termination of appointment of David Lister as a director (1 page)
7 May 2012Termination of appointment of David Lister as a director (1 page)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (13 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (13 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
3 February 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
3 February 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 August 2011Director's details changed for Lee Darvill on 15 June 2011 (2 pages)
15 August 2011Director's details changed for Lee Darvill on 15 June 2011 (2 pages)
15 August 2011Director's details changed for Matthew Ian Whitehead on 15 June 2011 (2 pages)
15 August 2011Director's details changed for Matthew Ian Whitehead on 15 June 2011 (2 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
19 January 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
19 January 2011Group of companies' accounts made up to 30 September 2010 (30 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)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Lee Darvill on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Lee Darvill on 6 June 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Matthew Ian Whitehead on 6 June 2010 (2 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Director's details changed for Matthew Ian Whitehead on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Matthew Ian Whitehead on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Lee Darvill on 6 June 2010 (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 November 2009Appointment of Mr Matthew Ian Whitehead as a secretary (1 page)
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)
20 September 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
20 September 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
3 July 2009Registered office changed on 03/07/2009 from bulmer & lumb group royds hall lane buttershaw bradford west yorkshire BD6 2NE (1 page)
3 July 2009Registered office changed on 03/07/2009 from bulmer & lumb group royds hall lane buttershaw bradford west yorkshire BD6 2NE (1 page)
3 July 2009Return made up to 06/06/09; full list of members (5 pages)
3 July 2009Return made up to 06/06/09; full list of members (5 pages)
2 September 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
2 September 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
23 June 2008Return made up to 06/06/08; full list of members (5 pages)
23 June 2008Return made up to 06/06/08; full list of members (5 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
14 July 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
14 July 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
12 June 2007Return made up to 06/06/07; full list of members (4 pages)
12 June 2007Return made up to 06/06/07; full list of members (4 pages)
2 August 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
2 August 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
9 June 2006Return made up to 06/06/06; full list of members (4 pages)
9 June 2006Return made up to 06/06/06; full list of members (4 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
7 September 2005Memorandum and Articles of Association (13 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2005Memorandum and Articles of Association (13 pages)
23 July 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
23 July 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
14 June 2005Return made up to 06/06/05; full list of members (4 pages)
14 June 2005Return made up to 06/06/05; full list of members (4 pages)
15 July 2004Full accounts made up to 31 March 2004 (23 pages)
15 July 2004Full accounts made up to 31 March 2004 (23 pages)
9 June 2004Return made up to 06/06/04; full list of members (7 pages)
9 June 2004Return made up to 06/06/04; full list of members (7 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
18 October 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
18 October 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
13 June 2003Return made up to 06/06/03; no change of members (8 pages)
13 June 2003Return made up to 06/06/03; no change of members (8 pages)
8 April 2003Full accounts made up to 28 September 2002 (24 pages)
8 April 2003Full accounts made up to 28 September 2002 (24 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)
27 June 2002Return made up to 06/06/02; full list of members (10 pages)
27 June 2002Return made up to 06/06/02; full list of members (10 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
1 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
28 January 2002Memorandum and Articles of Association (19 pages)
28 January 2002Memorandum and Articles of Association (19 pages)
25 January 2002Particulars of mortgage/charge (43 pages)
25 January 2002Particulars of mortgage/charge (43 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
22 January 2002Company name changed ever 1557 LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed ever 1557 LIMITED\certificate issued on 22/01/02 (2 pages)
19 January 2002Particulars of mortgage/charge (4 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (4 pages)
16 January 2002Ad 10/01/02--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
16 January 2002Ad 10/01/02--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 September 2001Registered office changed on 07/09/01 from: cloth hall court infirmary street leeds LS1 2JB (2 pages)
7 September 2001Registered office changed on 07/09/01 from: cloth hall court infirmary street leeds LS1 2JB (2 pages)
5 September 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
5 September 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001£ nc 1000/200000 28/08/01 (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2001Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001£ nc 1000/200000 28/08/01 (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Incorporation (31 pages)
6 June 2001Incorporation (31 pages)