Airton
Skipton
North Yorkshire
BD23 4AL
Secretary Name | Mr Matthew Ian Whitehead |
---|---|
Status | Current |
Appointed | 09 November 2009(8 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Bulmer & Lumb Group Royds Hall Lane, Buttershaw Bradford West Yorkshire BD6 2NE |
Director Name | Hugh Moncrieff Anderson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 4 Churchgate Court Bramhope Leeds West Yorkshire LS16 9BN |
Director Name | Andrew Mark Feather |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | The Flat Redwalls Burley Woodhead Ilkley West Yorkshire LS29 7AS |
Director Name | David Stuart Lister |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow View Wyke Bradford West Yorkshire BD12 9LA |
Director Name | Mr William Waterhouse |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Robin Lane Troutbeck Windermere Cumbria LA23 1PF |
Secretary Name | Mr William Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Robin Lane Troutbeck Windermere Cumbria LA23 1PF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | bulmerlumb.com |
---|
Registered Address | C/O Bulmer & Lumb Group Royds Hall Lane, Buttershaw Bradford West Yorkshire BD6 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bulmer & Lumb Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
28 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
24 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
29 July 2016 | Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page) |
29 July 2016 | Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 February 2015 | Company name changed SR100 LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Company name changed SR100 LIMITED\certificate issued on 04/02/15
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 March 2014 | Company name changed h f hartley LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Change of name notice (2 pages) |
10 March 2014 | Company name changed h f hartley LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Change of name notice (2 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 May 2012 | Termination of appointment of David Lister as a director (1 page) |
7 May 2012 | Termination of appointment of David Lister as a director (1 page) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
6 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Director's details changed for William Waterhouse on 13 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David William Midgley on 13 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Stuart Lister on 13 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Appointment of Mr Matthew Ian Whitehead as a secretary (1 page) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Termination of appointment of William Waterhouse as a secretary (1 page) |
9 November 2009 | Director's details changed for David Stuart Lister on 13 October 2009 (2 pages) |
9 November 2009 | Director's details changed for William Waterhouse on 13 October 2009 (2 pages) |
9 November 2009 | Termination of appointment of William Waterhouse as a secretary (1 page) |
9 November 2009 | Appointment of Mr Matthew Ian Whitehead as a secretary (1 page) |
9 November 2009 | Director's details changed for David William Midgley on 13 October 2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
18 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
23 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 October 2004 | Return made up to 13/10/04; full list of members
|
19 October 2004 | Return made up to 13/10/04; full list of members
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
25 November 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
25 November 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
4 October 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
4 October 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
24 May 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
24 May 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
6 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
17 January 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
17 January 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
16 January 2002 | Company name changed ever 1638 LIMITED\certificate issued on 16/01/02 (2 pages) |
16 January 2002 | Company name changed ever 1638 LIMITED\certificate issued on 16/01/02 (2 pages) |
29 October 2001 | Incorporation (29 pages) |
29 October 2001 | Incorporation (29 pages) |