About

Registered Number: 00555557
Date of Incorporation: 05/10/1955 (68 years and 6 months ago)
Company Status: Active
Registered Address: 71 New Dover Road, Canterbury, Kent, CT1 3DZ,

 

Having been setup in 1955, Walter Bull & Son (Bishopsgate) Ltd are based in Kent. The company has 7 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, John Richard 12 March 1999 - 1
KIRKLAND, Bradley John N/A 01 March 1993 1
KIRKLAND, Frederick John 01 April 2006 11 July 2019 1
KIRKLAND, Ronald 01 March 1993 10 February 2000 1
KIRKLAND, Sharon N/A 22 June 2018 1
Secretary Name Appointed Resigned Total Appointments
KIRKLAND, Bradley John 22 June 2018 - 1
MEHEW, Jean Helen N/A 22 June 2018 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 14 October 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AD01 - Change of registered office address 11 July 2019
CS01 - N/A 17 July 2018
PSC04 - N/A 26 June 2018
CH01 - Change of particulars for director 26 June 2018
AP03 - Appointment of secretary 25 June 2018
TM02 - Termination of appointment of secretary 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 14 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 July 2014
CH03 - Change of particulars for secretary 17 July 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 25 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 31 July 2003
RESOLUTIONS - N/A 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
123 - Notice of increase in nominal capital 11 June 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 05 August 1997
395 - Particulars of a mortgage or charge 03 June 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 27 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 06 February 1994
288 - N/A 19 January 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 20 January 1992
RESOLUTIONS - N/A 21 August 1991
363b - Annual Return 08 August 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 02 April 1991
288 - N/A 12 February 1991
AA - Annual Accounts 13 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
363 - Annual Return 16 November 1987
288 - N/A 24 November 1986
AA - Annual Accounts 24 October 1986
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.