Yatts Road
Pickering
North Yorkshire
YO18 8JN
Secretary Name | Mrs Clarissa Jane Bulmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South View Yatts Pickering North Yorkshire YO18 8JN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01751 476818 |
---|---|
Telephone region | Pickering |
Registered Address | South View Yatts Pickering YO18 8JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering West |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £217,279 |
Cash | £135 |
Current Liabilities | £575,049 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 July 2022 (8 months ago) |
---|---|
Next Return Due | 5 August 2023 (4 months, 2 weeks from now) |
9 September 2008 | Delivered on: 10 September 2008 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: F/H land and buildings at yatts road pickering 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
24 July 2008 | Delivered on: 2 August 2008 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: F/H property k/a land and buildings at east side yatts road, pickering 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
18 April 2008 | Delivered on: 26 April 2008 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. Outstanding |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
---|---|
22 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
29 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
31 July 2017 | Cessation of Duncan Bulmer as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Bulmer Holdings Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Larissa Jane Bulmer as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Duncan Bulmer as a person with significant control on 21 December 2016 (1 page) |
31 July 2017 | Notification of Bulmer Holdings Limited as a person with significant control on 21 December 2016 (1 page) |
31 July 2017 | Cessation of Clarissa Jane Bulmer as a person with significant control on 21 December 2016 (1 page) |
31 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
31 July 2017 | Cessation of Duncan Bulmer as a person with significant control on 21 December 2016 (1 page) |
31 July 2017 | Notification of Bulmer Holdings Limited as a person with significant control on 21 December 2016 (1 page) |
31 July 2017 | Cessation of Clarissa Jane Bulmer as a person with significant control on 21 December 2016 (1 page) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
21 December 2016 | Secretary's details changed for Clare Bulmer on 22 July 2016 (1 page) |
21 December 2016 | Secretary's details changed for Clare Bulmer on 22 July 2016 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
8 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 October 2007 | Company name changed d bulmer enterprises LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed d bulmer enterprises LIMITED\certificate issued on 08/10/07 (2 pages) |
6 September 2007 | Return made up to 22/07/07; no change of members (6 pages) |
6 September 2007 | Return made up to 22/07/07; no change of members (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
20 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
12 July 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
12 July 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
22 March 2004 | Ad 16/03/04--------- £ si [email protected]=250000 £ ic 1/250001 (2 pages) |
22 March 2004 | Ad 16/03/04--------- £ si [email protected]=250000 £ ic 1/250001 (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | Resolutions
|
22 July 2003 | Incorporation (12 pages) |
22 July 2003 | Incorporation (12 pages) |