BULK LOGISTIC SOLUTIONS (FOOD) LIMITED

Register to unlock more data on OkredoRegister

BULK LOGISTIC SOLUTIONS (FOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06322188

Incorporation date

24/07/2007

Size

Small

Contacts

Registered address

Registered address

6-7 Waterside House, Maritime Business Park, Livingston Road, Hessle HU13 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2007)
dot icon02/10/2025
Appointment of Mr Neil Edward Burley as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Gerard De Groot as a director on 2025-10-02
dot icon24/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon28/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/01/2024
Accounts for a small company made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon14/11/2022
Appointment of Eric Staal as a director on 2022-11-09
dot icon30/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon12/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon01/07/2020
Registration of charge 063221880002, created on 2020-06-29
dot icon01/06/2020
Appointment of Mr Jan Koolen as a secretary on 2020-05-25
dot icon01/06/2020
Appointment of Mr Gerard De Groot as a director on 2020-05-25
dot icon01/06/2020
Appointment of Mr Jan Koolen as a director on 2020-05-25
dot icon01/06/2020
Termination of appointment of Trevor Alan Dumbleton as a director on 2020-05-25
dot icon01/06/2020
Termination of appointment of Colin Dumbleton as a director on 2020-05-25
dot icon01/06/2020
Termination of appointment of Colin Dumbleton as a secretary on 2020-05-25
dot icon01/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/07/2019
Appointment of Mr Gary Cope as a director on 2019-07-04
dot icon05/07/2019
Termination of appointment of Lloyd Pattison as a director on 2019-07-04
dot icon06/12/2018
Termination of appointment of Marco Van Sintmaartensdijk as a director on 2018-12-05
dot icon18/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon15/11/2017
Director's details changed for Mr Lloyd Pattinson on 2017-10-20
dot icon14/11/2017
Registered office address changed from 77a Beverley Road Hull Yorkshire HU3 1XR to 6-7 Waterside House, Maritime Business Park Livingston Road Hessle HU13 0EG on 2017-11-14
dot icon14/11/2017
Appointment of Mr Lloyd Pattinson as a director on 2017-10-20
dot icon26/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon22/09/2016
Audited abridged accounts made up to 2015-12-31
dot icon31/08/2016
Termination of appointment of Paul Anthony Lightfoot as a director on 2016-08-31
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon25/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon12/09/2014
Accounts for a small company made up to 2013-12-31
dot icon14/10/2013
Accounts for a small company made up to 2012-12-31
dot icon09/10/2013
Appointment of Marco Van Sintmaartensdijk as a director
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon05/06/2013
Certificate of change of name
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon07/09/2012
Accounts for a small company made up to 2011-12-31
dot icon21/06/2012
Appointment of Colin Dumbleton as a secretary
dot icon21/06/2012
Appointment of Colin Dumbleton as a director
dot icon21/06/2012
Termination of appointment of Gary Cope as a director
dot icon21/06/2012
Termination of appointment of Gary Cope as a secretary
dot icon18/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Mr Gary Cope on 2011-10-18
dot icon18/10/2011
Appointment of Mr Gary Cope as a director
dot icon18/10/2011
Director's details changed for Paul Anthony Lightfoot on 2011-10-18
dot icon11/07/2011
Accounts for a small company made up to 2010-12-31
dot icon06/06/2011
Appointment of Trevor Dumbleton as a director
dot icon05/11/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon09/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/06/2010
Registered office address changed from 4 Marina Court Castle Street Hull Humberside HU9 1TJ on 2010-06-10
dot icon13/05/2010
Memorandum and Articles of Association
dot icon13/05/2010
Certificate of change of name
dot icon13/05/2010
Resolutions
dot icon16/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon04/09/2009
Registered office changed on 04/09/2009 from the deep business centre tower street hull north humberside HU1 4BG
dot icon19/05/2009
Accounts for a small company made up to 2008-12-31
dot icon12/11/2008
Return made up to 24/07/08; full list of members
dot icon02/11/2008
Appointment terminated director julie lightfoot
dot icon22/10/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon10/06/2008
Secretary appointed mr gary cope
dot icon05/06/2008
Appointment terminated secretary julie lightfoot
dot icon28/01/2008
Ad 14/11/07--------- £ si 77@1=77 £ ic 23/100
dot icon20/12/2007
Particulars of mortgage/charge
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New secretary appointed;new director appointed
dot icon07/08/2007
Ad 24/07/07--------- £ si 22@1=22 £ ic 1/23
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Secretary resigned
dot icon24/07/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£132,028.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
155.11K
-
0.00
132.03K
-
2021
9
155.11K
-
0.00
132.03K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

155.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
24/07/2007 - 24/07/2007
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
24/07/2007 - 24/07/2007
3187
Lightfoot, Paul Anthony
Director
24/07/2007 - 31/08/2016
2
Staal, Eric
Director
09/11/2022 - Present
-
Dumbleton, Colin
Director
13/06/2012 - 25/05/2020
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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BULK LOGISTIC SOLUTIONS (FOOD) LIMITED

BULK LOGISTIC SOLUTIONS (FOOD) LIMITED is an(a) Active company incorporated on 24/07/2007 with the registered office located at 6-7 Waterside House, Maritime Business Park, Livingston Road, Hessle HU13 0EG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BULK LOGISTIC SOLUTIONS (FOOD) LIMITED?

toggle

BULK LOGISTIC SOLUTIONS (FOOD) LIMITED is currently Active. It was registered on 24/07/2007 .

Where is BULK LOGISTIC SOLUTIONS (FOOD) LIMITED located?

toggle

BULK LOGISTIC SOLUTIONS (FOOD) LIMITED is registered at 6-7 Waterside House, Maritime Business Park, Livingston Road, Hessle HU13 0EG.

What does BULK LOGISTIC SOLUTIONS (FOOD) LIMITED do?

toggle

BULK LOGISTIC SOLUTIONS (FOOD) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BULK LOGISTIC SOLUTIONS (FOOD) LIMITED have?

toggle

BULK LOGISTIC SOLUTIONS (FOOD) LIMITED had 9 employees in 2021.

What is the latest filing for BULK LOGISTIC SOLUTIONS (FOOD) LIMITED?

toggle

The latest filing was on 02/10/2025: Appointment of Mr Neil Edward Burley as a director on 2025-10-01.