Company NameBulmer & Lumb Holdings Limited
DirectorsDavid William Midgley and Matthew Ian Whitehead
Company StatusActive
Company Number09881197
CategoryPrivate Limited Company
Incorporation Date19 November 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David William Midgley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyds Hall Lane Buttershaw
Bradford
West Yorkshire
BD6 2NE
Director NameMr Matthew Ian Whitehead
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyds Hall Lane Buttershaw
Bradford
West Yorkshire
BD6 2NE
Secretary NameDr Elizabeth Jane Midgley
StatusCurrent
Appointed19 January 2017(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressRoyds Hall Lane Buttershaw
Bradford
West Yorkshire
BD6 2NE
Secretary NameMr Matthew Ian Whitehead
StatusResigned
Appointed19 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressRoyds Hall Lane Buttershaw
Bradford
West Yorkshire
BD6 2NE

Contact

Websitewww.bulmerandlumb.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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

11 August 2016Delivered on: 16 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 16 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 23 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
25 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
26 May 2022Accounts for a small company made up to 30 September 2021 (6 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
26 May 2021Accounts for a small company made up to 30 September 2020 (14 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
6 October 2020Group of companies' accounts made up to 30 September 2019 (42 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
4 July 2019Group of companies' accounts made up to 30 September 2018 (40 pages)
21 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
9 March 2018Group of companies' accounts made up to 30 September 2017 (40 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
11 April 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
11 April 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
13 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
2 February 2017Termination of appointment of Matthew Ian Whitehead as a secretary on 19 January 2017 (2 pages)
2 February 2017Termination of appointment of Matthew Ian Whitehead as a secretary on 19 January 2017 (2 pages)
2 February 2017Appointment of Doctor Elizabeth Jane Midgley as a secretary on 19 January 2017 (3 pages)
2 February 2017Appointment of Doctor Elizabeth Jane Midgley as a secretary on 19 January 2017 (3 pages)
6 January 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
6 January 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
21 December 2016Second filing of a statement of capital following an allotment of shares on 11 August 2016
  • GBP 101
(7 pages)
21 December 2016Second filing of a statement of capital following an allotment of shares on 11 August 2016
  • GBP 101
(7 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
6 September 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2016
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2016
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 101
(3 pages)
16 August 2016Registration of charge 098811970002, created on 11 August 2016 (34 pages)
16 August 2016Registration of charge 098811970002, created on 11 August 2016 (34 pages)
16 August 2016Registration of charge 098811970003, created on 11 August 2016 (31 pages)
16 August 2016Registration of charge 098811970003, created on 11 August 2016 (31 pages)
23 December 2015Registration of charge 098811970001, created on 17 December 2015 (23 pages)
23 December 2015Registration of charge 098811970001, created on 17 December 2015 (23 pages)
19 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-19
  • GBP 1
(20 pages)
19 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-19
  • GBP 1
(20 pages)