Airton
Skipton
North Yorkshire
BD23 4AL
Secretary Name | Mr Matthew Ian Whitehead |
---|---|
Status | Current |
Appointed | 09 November 2009(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Royds Hall Lane Buttershaw Bradford West Yorkshire BD6 2NE |
Secretary Name | Mr William Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 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 | Mr William Waterhouse |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Robin Lane Troutbeck Windermere Cumbria LA23 1PF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | bulmerlumb.com |
---|
Registered Address | 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 | 3 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 |
Accounts Year End | 30 September |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
12 September 2023 | Resolutions
|
---|---|
10 September 2023 | Company name changed bulmer & lumb estates LIMITED\certificate issued on 10/09/23
|
11 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
14 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 October 2020 | Resolutions
|
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
31 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 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) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
13 July 2016 | Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page) |
13 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) |
17 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
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 SR400 LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Company name changed SR400 LIMITED\certificate issued on 04/02/15
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
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 arthur harrison and company LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Change of name notice (2 pages) |
10 March 2014 | Company name changed arthur harrison and company LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Change of name notice (2 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
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) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 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) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 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) |
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) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register inspection address has been changed (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 | Termination of appointment of William Waterhouse as a secretary (1 page) |
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 | Appointment of Mr Matthew Ian Whitehead as a secretary (1 page) |
30 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 06/07/09; full list of members (3 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) |
14 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (3 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) |
10 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (2 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) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
7 August 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 August 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 13 station street huddersfield HD1 1LY (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 13 station street huddersfield HD1 1LY (1 page) |
25 August 2005 | Company name changed elantone LIMITED\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed elantone LIMITED\certificate issued on 25/08/05 (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 41 chalton street london NW1 1JD (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 41 chalton street london NW1 1JD (1 page) |
6 July 2005 | Incorporation (17 pages) |
6 July 2005 | Incorporation (17 pages) |