Company NameBulmer Farm Lodges Limited
DirectorsBarbara Cuthbertson and John Andrew Cuthbertson
Company StatusActive
Company Number06830018
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Barbara Cuthbertson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBulmer Farmhouse
Ryton
Malton
North Yorkshire
YO17 6SA
Director NameMr John Andrew Cuthbertson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleRetired Farmer
Country of ResidenceEngland
Correspondence AddressBulmer Farmhouse
Ryton
Malton
North Yorkshire
YO17 6SA
Secretary NameMrs Barbara Cuthbertson
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBulmer Farmhouse
Ryton
Malton
North Yorkshire
YO17 6SA
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.bulmerfarmlodges.co.uk

Location

Registered Address67 Falsgrave Road
Scarborough
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Barbara Cuthbertson
50.00%
Ordinary
50 at £1John Andrew Cuthbertson
50.00%
Ordinary

Financials

Year2014
Net Worth£157,926
Cash£66,066
Current Liabilities£202,302

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

11 August 2014Delivered on: 23 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

4 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
17 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
31 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
21 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
27 May 2020Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT England to 67 Falsgrave Road Scarborough YO12 5EA on 27 May 2020 (1 page)
6 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
8 March 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Registered office address changed from C/O Becketts Chartered Accountants Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 26 February 2015 (1 page)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Registered office address changed from C/O Becketts Chartered Accountants Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 26 February 2015 (1 page)
23 August 2014Registration of charge 068300180001, created on 11 August 2014 (20 pages)
23 August 2014Registration of charge 068300180001, created on 11 August 2014 (20 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
12 September 2011Registered office address changed from C/O Becketts Chartered Accountants 17-19 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O Becketts Chartered Accountants 17-19 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom on 12 September 2011 (1 page)
1 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 October 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
22 October 2010Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 22 October 2010 (1 page)
22 October 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
22 October 2010Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 22 October 2010 (1 page)
25 February 2010Director's details changed for Barbara Cuthbertson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Andrew Cuthbertson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Barbara Cuthbertson on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mrs Barbara Cuthbertson on 25 February 2010 (1 page)
25 February 2010Director's details changed for John Andrew Cuthbertson on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mrs Barbara Cuthbertson on 25 February 2010 (1 page)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
24 March 2009Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 March 2009Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
17 March 2009Appointment terminated director michael holder (1 page)
17 March 2009Director appointed john andrew cuthbertson (2 pages)
17 March 2009Director and secretary appointed barbara cuthbertson (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
17 March 2009Appointment terminated director michael holder (1 page)
17 March 2009Director and secretary appointed barbara cuthbertson (2 pages)
17 March 2009Director appointed john andrew cuthbertson (2 pages)
25 February 2009Incorporation (14 pages)
25 February 2009Incorporation (14 pages)