Company NameMIKE Bulmer Transport Limited
Company StatusActive
Company Number04492179
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Previous NameCoinstore Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMichael Leslie Bulmer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Henwick Hall Burn
Selby
North Yorkshire
YO8 8LD
Director NameSandra Bulmer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Henwick Hall Burn
Selby
North Yorkshire
YO8 8LD
Secretary NameSandra Bulmer
NationalityBritish
StatusCurrent
Appointed01 November 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Henwick Hall Burn
Selby
North Yorkshire
YO8 8LD
Director NameMr Michael Leslie Bulmer (Jnr)
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleLorry Driver
Country of ResidenceEngland
Correspondence Address3 Court Road
Snaith
Goole
DN14 9JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address3 Court Road
Snaith
Goole
DN14 9JL
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Shareholders

50 at £1Mr M.l. Bulmer
50.00%
Ordinary
50 at £1Mrs S. Bulmer
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£127
Current Liabilities£65,658

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (2 months, 4 weeks from now)

Charges

13 November 2003Delivered on: 15 November 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 September 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
13 August 2020Registered office address changed from 16 Pagnell Avenue Selby North Yorkshire YO8 8DG to 3 Court Road Snaith Goole DN14 9JL on 13 August 2020 (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 September 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
6 September 2016Appointment of Mr Michael Leslie Bulmer (Jnr) as a director on 14 July 2014 (2 pages)
6 September 2016Appointment of Mr Michael Leslie Bulmer (Jnr) as a director on 14 July 2014 (2 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 September 2013Registered office address changed from the Cottage Henwick Hall Burn Selby North Yorkshire YO8 8LD on 10 September 2013 (1 page)
10 September 2013Registered office address changed from the Cottage Henwick Hall Burn Selby North Yorkshire YO8 8LD on 10 September 2013 (1 page)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 August 2010Director's details changed for Michael Leslie Bulmer on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Sandra Bulmer on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Sandra Bulmer on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Michael Leslie Bulmer on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Sandra Bulmer on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Michael Leslie Bulmer on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 September 2009Return made up to 23/07/09; full list of members (4 pages)
23 September 2009Return made up to 23/07/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 September 2008Return made up to 23/07/08; full list of members (4 pages)
18 September 2008Return made up to 23/07/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 September 2007Return made up to 23/07/07; no change of members (7 pages)
24 September 2007Return made up to 23/07/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 October 2006Return made up to 23/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/10/06
(7 pages)
5 October 2006Return made up to 23/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/10/06
(7 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 August 2005Return made up to 23/07/05; no change of members (7 pages)
31 August 2005Return made up to 23/07/05; no change of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 September 2004Return made up to 23/07/04; no change of members
  • 363(287) ‐ Registered office changed on 08/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2004Return made up to 23/07/04; no change of members
  • 363(287) ‐ Registered office changed on 08/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 May 2004Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
19 May 2004Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
18 August 2003Return made up to 23/07/03; full list of members (7 pages)
18 August 2003Return made up to 23/07/03; full list of members (7 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003New director appointed (2 pages)
6 May 2003Company name changed coinstore LTD\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed coinstore LTD\certificate issued on 06/05/03 (2 pages)
24 April 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
24 April 2003Registered office changed on 24/04/03 from: 682 anlaby road hull HU3 6UZ (1 page)
24 April 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
24 April 2003Registered office changed on 24/04/03 from: 682 anlaby road hull HU3 6UZ (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
23 July 2002Incorporation (9 pages)
23 July 2002Incorporation (9 pages)