Company NameBulmer & Lumb Investments Limited
DirectorDavid William Midgley
Company StatusActive
Company Number05500926
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Previous Names5

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
Appointed18 July 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Mount
Airton
Skipton
North Yorkshire
BD23 4AL
Secretary NameMr Matthew Ian Whitehead
StatusCurrent
Appointed09 November 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressRoyds Hall Lane
Buttershaw
Bradford
West Yorkshire
BD6 2NE
Secretary NameMr William Waterhouse
NationalityBritish
StatusResigned
Appointed18 July 2005(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Robin Lane Troutbeck
Windermere
Cumbria
LA23 1PF
Director NameMr William Waterhouse
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Robin Lane Troutbeck
Windermere
Cumbria
LA23 1PF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebulmerlumb.com

Location

Registered AddressRoyds Hall Lane
Buttershaw
Bradford
West Yorkshire
BD6 2NE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

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
Accounts Year End30 September

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

12 September 2023Resolutions
  • RES13 ‐ Co name change 07/09/2023
(2 pages)
10 September 2023Company name changed bulmer & lumb estates LIMITED\certificate issued on 10/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
(3 pages)
11 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
(3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
31 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 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)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2016Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page)
13 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)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • 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)
4 February 2015Company name changed SR400 LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
4 February 2015Company name changed SR400 LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • 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)
10 March 2014Company name changed arthur harrison and company LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-02-17
(4 pages)
10 March 2014Change of name notice (2 pages)
10 March 2014Company name changed arthur harrison and company LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-02-17
(4 pages)
10 March 2014Change of name notice (2 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 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)
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)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 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 2009Appointment of Mr Matthew Ian Whitehead as a secretary (1 page)
9 November 2009Appointment of Mr Matthew Ian Whitehead as a secretary (1 page)
30 July 2009Return made up to 06/07/09; full list of members (3 pages)
30 July 2009Return made up to 06/07/09; full list of members (3 pages)
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)
14 July 2008Return made up to 06/07/08; full list of members (3 pages)
14 July 2008Return made up to 06/07/08; full list of members (3 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)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 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)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
7 August 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 August 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 July 2006Return made up to 06/07/06; full list of members (2 pages)
12 July 2006Return made up to 06/07/06; full list of members (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 13 station street huddersfield HD1 1LY (1 page)
1 September 2005Registered office changed on 01/09/05 from: 13 station street huddersfield HD1 1LY (1 page)
25 August 2005Company name changed elantone LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed elantone LIMITED\certificate issued on 25/08/05 (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 41 chalton street london NW1 1JD (1 page)
18 July 2005Registered office changed on 18/07/05 from: 41 chalton street london NW1 1JD (1 page)
6 July 2005Incorporation (17 pages)
6 July 2005Incorporation (17 pages)