BULK BAG SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BULK BAG SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05819102

Incorporation date

17/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Birches 8 Bell Meadow, Pedmore, Stourbridge, West Midlands DY9 0YYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon22/01/2026
Director's details changed for Mrs Jacqueline Ann Masters on 2026-01-20
dot icon22/01/2026
Change of details for Sundown Holdings Limited as a person with significant control on 2026-01-20
dot icon22/01/2026
Director's details changed for Mr David Michael Masters on 2026-01-20
dot icon22/01/2026
Registered office address changed from Sundown Belbroughton Road Hackmans Gate Clent West Midlands DY9 0EW to The Birches 8 Bell Meadow Pedmore Stourbridge West Midlands DY9 0YY on 2026-01-22
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon26/03/2025
Secretary's details changed for Daniel Masters on 2025-02-25
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Notification of Sundown Holdings Limited as a person with significant control on 2016-04-06
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 17/05/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon19/06/2007
Return made up to 17/05/07; full list of members
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Registered office changed on 26/07/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon17/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.03K
-
0.00
151.00
-
2022
0
19.22K
-
0.00
151.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, David Michael
Director
17/05/2006 - Present
4
Masters, Jacqueline Ann
Director
17/05/2006 - Present
2
Masters, Daniel
Secretary
17/05/2006 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULK BAG SUPPLIES LIMITED

BULK BAG SUPPLIES LIMITED is an(a) Active company incorporated on 17/05/2006 with the registered office located at The Birches 8 Bell Meadow, Pedmore, Stourbridge, West Midlands DY9 0YY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULK BAG SUPPLIES LIMITED?

toggle

BULK BAG SUPPLIES LIMITED is currently Active. It was registered on 17/05/2006 .

Where is BULK BAG SUPPLIES LIMITED located?

toggle

BULK BAG SUPPLIES LIMITED is registered at The Birches 8 Bell Meadow, Pedmore, Stourbridge, West Midlands DY9 0YY.

What does BULK BAG SUPPLIES LIMITED do?

toggle

BULK BAG SUPPLIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BULK BAG SUPPLIES LIMITED?

toggle

The latest filing was on 22/01/2026: Director's details changed for Mrs Jacqueline Ann Masters on 2026-01-20.