About

Registered Number: 04312397
Date of Incorporation: 29/10/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Bulmer & Lumb Group, Royds Hall Lane, Buttershaw, Bradford, West Yorkshire, BD6 2NE

 

Based in West Yorkshire, Bulmer & Lumb Ltd was founded on 29 October 2001, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Matthew Ian 09 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 27 October 2016
MR01 - N/A 16 August 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 18 June 2015
MR01 - N/A 09 April 2015
MR01 - N/A 09 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 07 May 2012
TM01 - Termination of appointment of director 07 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 21 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2010
AA01 - Change of accounting reference date 06 September 2010
AA - Annual Accounts 07 January 2010
TM02 - Termination of appointment of secretary 09 November 2009
AP03 - Appointment of secretary 09 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 20 October 2006
363a - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 18 October 2003
225 - Change of Accounting Reference Date 04 October 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 06 November 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
287 - Change in situation or address of Registered Office 28 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
225 - Change of Accounting Reference Date 22 January 2002
CERTNM - Change of name certificate 21 January 2002
NEWINC - New incorporation documents 29 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2016 Outstanding

N/A

A registered charge 24 March 2015 Outstanding

N/A

A registered charge 24 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.