Company NameBulmer & Lumb Limited
DirectorDavid William Midgley
Company StatusActive
Company Number04312397
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)

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 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 3 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 after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressBulmer & Lumb Group
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(2 months, 2 weeks 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(2 months, 2 weeks 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(2 months, 2 weeks 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(2 months, 2 weeks 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(2 months, 2 weeks 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
Appointed29 October 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitebulmerandlumb.com

Location

Registered AddressBulmer & Lumb Group
Royds Hall Lane, Buttershaw
Bradford
West Yorkshire
BD6 2NE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire

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 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

11 August 2016Delivered on: 16 August 2016
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
Outstanding
24 March 2015Delivered on: 9 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 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)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
16 August 2016Registration of charge 043123970003, created on 11 August 2016 (31 pages)
16 August 2016Registration of charge 043123970003, created on 11 August 2016 (31 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)
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)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 April 2015Registration of charge 043123970002, created on 24 March 2015 (32 pages)
9 April 2015Registration of charge 043123970001, created on 24 March 2015 (33 pages)
9 April 2015Registration of charge 043123970002, created on 24 March 2015 (32 pages)
9 April 2015Registration of charge 043123970001, created on 24 March 2015 (33 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 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)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 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)
7 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 13 October 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)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 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)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Director's details changed for David Stuart Lister on 13 October 2009 (2 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 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 2009Director's details changed for David William Midgley on 13 October 2009 (2 pages)
9 November 2009Director's details changed for William Waterhouse on 13 October 2009 (2 pages)
9 November 2009Director's details changed for David William Midgley on 13 October 2009 (2 pages)
9 November 2009Director's details changed for William Waterhouse on 13 October 2009 (2 pages)
9 November 2009Appointment of Mr Matthew Ian Whitehead as a secretary (1 page)
9 November 2009Director's details changed for David Stuart Lister on 13 October 2009 (2 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 November 2009Appointment of Mr Matthew Ian Whitehead as a secretary (1 page)
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 October 2008Return made up to 13/10/08; full list of members (4 pages)
23 October 2008Return made up to 13/10/08; 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)
22 October 2007Return made up to 13/10/07; full list of members (3 pages)
22 October 2007Return made up to 13/10/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 October 2006Return made up to 13/10/06; full list of members (3 pages)
20 October 2006Return made up to 13/10/06; full list of members (3 pages)
18 October 2005Return made up to 13/10/05; full list of members (3 pages)
18 October 2005Return made up to 13/10/05; 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)
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)
19 October 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 October 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
25 November 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
25 November 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
18 October 2003Return made up to 13/10/03; full list of members (8 pages)
18 October 2003Return made up to 13/10/03; full list of members (8 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)
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)
6 November 2002Return made up to 29/10/02; full list of members (8 pages)
6 November 2002Return made up to 29/10/02; full list of members (8 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)
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 secretary appointed;new director appointed (2 pages)
24 January 2002New 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 secretary appointed;new 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)
24 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
22 January 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
22 January 2002Director resigned (1 page)
21 January 2002Company name changed ever 1639 LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Company name changed ever 1639 LIMITED\certificate issued on 21/01/02 (2 pages)
29 October 2001Incorporation (29 pages)
29 October 2001Incorporation (29 pages)