BULK HARDWARE LIMITED

Register to unlock more data on OkredoRegister

BULK HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01177960

Incorporation date

19/07/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

One New Street, Wells, Somerset BA5 2LACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1974)
dot icon31/03/2026
Resolutions
dot icon30/03/2026
Change of share class name or designation
dot icon20/03/2026
Cessation of Wynford Rees as a person with significant control on 2026-03-19
dot icon20/03/2026
Cessation of Janice Elizabeth Rees as a person with significant control on 2026-03-19
dot icon20/03/2026
Notification of Gareth Rees as a person with significant control on 2026-03-19
dot icon13/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Change of details for Wynford Rees as a person with significant control on 2016-11-08
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon27/10/2022
Director's details changed for Gareth Rees on 2021-11-09
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon12/06/2020
Accounts for a small company made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon03/06/2019
Second filing of Confirmation Statement dated 08/11/2018
dot icon22/05/2019
Change of share class name or designation
dot icon09/05/2019
Accounts for a small company made up to 2018-12-31
dot icon12/03/2019
Satisfaction of charge 10 in full
dot icon12/03/2019
Satisfaction of charge 9 in full
dot icon26/02/2019
Alteration to charge 11, created on 2013-03-11
dot icon24/02/2019
Registration of charge 011779600013, created on 2019-02-22
dot icon23/02/2019
Registration of charge 011779600012, created on 2019-02-22
dot icon15/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon13/08/2018
Accounts for a small company made up to 2017-12-31
dot icon18/06/2018
Change of share class name or designation
dot icon18/06/2018
Sub-division of shares on 2018-05-09
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon12/04/2017
Accounts for a small company made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon16/11/2016
Secretary's details changed for Janice Elizabeth Rees on 2016-11-08
dot icon05/10/2016
Amended full accounts made up to 2015-12-31
dot icon19/07/2016
Director's details changed for Gareth Rees on 2016-07-14
dot icon19/07/2016
Director's details changed for Wynford Rees on 2016-07-14
dot icon19/07/2016
Director's details changed for Janice Elizabeth Rees on 2016-07-14
dot icon12/05/2016
Accounts for a medium company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon21/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon06/06/2014
Accounts for a medium company made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon24/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon08/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon11/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon28/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon02/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon20/11/2009
Director's details changed for Gareth Rees on 2009-11-19
dot icon20/11/2009
Director's details changed for Janice Elizabeth Rees on 2009-11-19
dot icon20/11/2009
Director's details changed for Wynford Rees on 2009-11-19
dot icon17/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon17/11/2009
Director's details changed for Janice Elizabeth Rees on 2009-11-08
dot icon17/11/2009
Director's details changed for Gareth Rees on 2009-11-08
dot icon17/11/2009
Director's details changed for Wynford Rees on 2009-11-08
dot icon27/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/03/2009
Resolutions
dot icon18/11/2008
Return made up to 08/11/08; full list of members
dot icon06/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/11/2007
Return made up to 08/11/07; full list of members
dot icon24/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon26/06/2007
New director appointed
dot icon08/12/2006
Return made up to 08/11/06; full list of members
dot icon22/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/11/2005
Return made up to 08/11/05; full list of members
dot icon20/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon04/11/2004
Return made up to 08/11/04; full list of members
dot icon24/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/10/2003
Return made up to 08/11/03; full list of members
dot icon23/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon03/12/2002
Return made up to 08/11/02; full list of members
dot icon18/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/11/2001
Return made up to 08/11/01; full list of members
dot icon11/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon21/12/2000
Return made up to 08/11/00; full list of members
dot icon13/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon08/09/2000
Particulars of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon07/12/1999
Accounts for a medium company made up to 1998-12-31
dot icon02/12/1999
Return made up to 08/11/99; full list of members
dot icon02/12/1998
Return made up to 08/11/98; full list of members
dot icon23/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon28/05/1998
Registered office changed on 28/05/98 from: c/o webb and co bath street cheddar somerset BS27 3AA
dot icon04/02/1998
Particulars of mortgage/charge
dot icon19/11/1997
Return made up to 08/11/97; no change of members
dot icon25/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon03/02/1997
Return made up to 08/11/96; full list of members
dot icon30/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon09/01/1996
Accounts for a medium company made up to 1995-03-31
dot icon28/11/1995
Return made up to 08/11/95; no change of members
dot icon02/08/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon20/03/1995
Return made up to 08/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a medium company made up to 1994-03-31
dot icon21/12/1993
Return made up to 08/11/93; full list of members
dot icon11/10/1993
Accounts for a medium company made up to 1993-03-31
dot icon11/10/1993
Accounts for a medium company made up to 1992-03-31
dot icon03/02/1993
Return made up to 08/11/92; no change of members
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon21/11/1991
Return made up to 08/11/91; no change of members
dot icon24/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Accounts for a small company made up to 1991-03-31
dot icon13/02/1991
Return made up to 13/12/90; full list of members
dot icon17/01/1991
Accounts for a medium company made up to 1990-03-31
dot icon05/12/1989
Accounts for a medium company made up to 1989-03-31
dot icon05/12/1989
Return made up to 08/11/89; no change of members
dot icon13/12/1988
Accounts for a small company made up to 1988-03-31
dot icon13/12/1988
Return made up to 15/11/88; no change of members
dot icon07/04/1988
Declaration of satisfaction of mortgage/charge
dot icon07/04/1988
Declaration of satisfaction of mortgage/charge
dot icon11/12/1987
Accounts for a small company made up to 1987-03-31
dot icon11/12/1987
Return made up to 12/11/87; full list of members
dot icon12/03/1987
Accounts for a small company made up to 1986-03-31
dot icon11/11/1986
Return made up to 03/11/86; full list of members
dot icon22/12/1983
Miscellaneous
dot icon27/01/1982
Memorandum and Articles of Association
dot icon19/07/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BULK HARDWARE LIMITED

BULK HARDWARE LIMITED is an(a) Active company incorporated on 19/07/1974 with the registered office located at One New Street, Wells, Somerset BA5 2LA. There is currently 1 active director 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 HARDWARE LIMITED?

toggle

BULK HARDWARE LIMITED is currently Active. It was registered on 19/07/1974 .

Where is BULK HARDWARE LIMITED located?

toggle

BULK HARDWARE LIMITED is registered at One New Street, Wells, Somerset BA5 2LA.

What does BULK HARDWARE LIMITED do?

toggle

BULK HARDWARE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BULK HARDWARE LIMITED?

toggle

The latest filing was on 31/03/2026: Resolutions.