About

Registered Number: 00152100
Date of Incorporation: 02/12/1918 (105 years and 5 months ago)
Company Status: Active
Registered Address: 21 St.Peters Street, Bedford, MK40 2PN

 

Having been setup in 1918, John Bull & Company (Bedford) Ltd are based in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Mark Julian 27 July 2012 - 1
PERYER, Keith George 23 November 2000 - 1
SMOOTHY, Glyn James 27 July 2012 - 1
BUCKSEY, Michael Leonard N/A 18 August 1997 1
HALE, Michael Brinsley Stormes N/A 02 October 2006 1
ROSS-MURPHY, Simon, Professor 02 October 2006 27 July 2012 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Mark Julian 27 July 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 02 December 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 15 November 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 02 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 21 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 18 February 2013
AP03 - Appointment of secretary 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
MG01 - Particulars of a mortgage or charge 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 25 July 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 04 February 2009
RESOLUTIONS - N/A 22 January 2009
RESOLUTIONS - N/A 22 January 2009
123 - Notice of increase in nominal capital 22 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
395 - Particulars of a mortgage or charge 02 January 2008
363a - Annual Return 08 December 2006
AA - Annual Accounts 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
395 - Particulars of a mortgage or charge 17 May 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 27 October 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 06 December 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 06 December 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 06 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 30 November 1998
AA - Annual Accounts 25 March 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
363s - Annual Return 04 December 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 13 December 1996
363s - Annual Return 25 January 1996
288 - N/A 25 January 1996
AA - Annual Accounts 15 December 1995
AA - Annual Accounts 04 April 1995
288 - N/A 13 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 17 April 1994
363b - Annual Return 16 January 1994
AA - Annual Accounts 11 February 1993
363s - Annual Return 20 January 1993
288 - N/A 23 November 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 11 March 1991
363 - Annual Return 05 February 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 16 January 1989
RESOLUTIONS - N/A 18 November 1988
288 - N/A 04 February 1988
288 - N/A 04 February 1988
288 - N/A 27 January 1988
AA - Annual Accounts 22 December 1987
363 - Annual Return 22 December 1987
AA - Annual Accounts 23 December 1986
363 - Annual Return 23 December 1986
MISC - Miscellaneous document 02 December 1918

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 July 2012 Outstanding

N/A

Deed of legal mortgage 20 July 2012 Outstanding

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Debenture 15 May 2006 Fully Satisfied

N/A

Mortgage 20 November 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.