BULK PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BULK PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07080681

Incorporation date

18/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon30/04/2025
Liquidators' statement of receipts and payments to 2025-03-09
dot icon01/08/2023
Liquidators' statement of receipts and payments to 2023-03-09
dot icon15/05/2023
Liquidators' statement of receipts and payments to 2022-03-09
dot icon06/04/2021
Appointment of a voluntary liquidator
dot icon10/03/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/11/2020
Administrator's progress report
dot icon14/08/2020
Satisfaction of charge 070806810011 in full
dot icon07/05/2020
Notice of deemed approval of proposals
dot icon25/04/2020
Statement of administrator's proposal
dot icon23/04/2020
Registered office address changed from The Forge Crewe Hall Farm Old Park Road Crewe CW1 5UE England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2020-04-23
dot icon17/04/2020
Appointment of an administrator
dot icon18/03/2020
Termination of appointment of Joseph Michael Sharpe as a director on 2019-06-30
dot icon18/03/2020
Termination of appointment of Emily Jane Sharpe as a director on 2019-06-30
dot icon05/03/2020
Registration of charge 070806810013, created on 2020-03-04
dot icon24/02/2020
Registration of charge 070806810012, created on 2020-02-24
dot icon31/01/2020
Satisfaction of charge 070806810004 in full
dot icon31/01/2020
Satisfaction of charge 070806810007 in full
dot icon31/01/2020
Satisfaction of charge 070806810008 in full
dot icon29/01/2020
Satisfaction of charge 070806810006 in full
dot icon25/09/2019
Satisfaction of charge 070806810009 in full
dot icon25/09/2019
Satisfaction of charge 070806810010 in full
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon20/08/2019
Registration of charge 070806810011, created on 2019-08-19
dot icon29/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon03/01/2019
Appointment of Mr Joseph Michael Sharpe as a director on 2019-01-02
dot icon03/01/2019
Appointment of Mrs Emily Jane Sharpe as a director on 2019-01-02
dot icon03/01/2019
Termination of appointment of Joseph Michael Sharpe as a director on 2019-01-02
dot icon03/01/2019
Termination of appointment of Emily Jane Sharpe as a director on 2019-01-02
dot icon03/01/2019
Appointment of Mr Timothy Loxston as a director on 2019-01-02
dot icon19/12/2018
Registration of charge 070806810010, created on 2018-12-18
dot icon18/12/2018
Registration of charge 070806810009, created on 2018-12-18
dot icon05/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon08/05/2018
Termination of appointment of Michael Howard Sharpe as a secretary on 2018-05-04
dot icon26/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon01/02/2017
Registration of charge 070806810008, created on 2017-01-30
dot icon11/11/2016
Registration of charge 070806810007, created on 2016-11-04
dot icon16/09/2016
Satisfaction of charge 1 in full
dot icon16/09/2016
Satisfaction of charge 070806810005 in full
dot icon16/09/2016
Satisfaction of charge 2 in full
dot icon16/09/2016
Satisfaction of charge 3 in full
dot icon02/09/2016
Director's details changed for Miss Emily Jane Howells on 2016-06-27
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon09/08/2016
All of the property or undertaking has been released from charge 070806810005
dot icon20/07/2016
Registration of charge 070806810006, created on 2016-07-01
dot icon09/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/01/2016
Registration of charge 070806810005, created on 2015-12-22
dot icon09/11/2015
Registered office address changed from Unit 2 Marshfield Bank Crewe CW2 8UY to The Forge Crewe Hall Farm Old Park Road Crewe CW1 5UE on 2015-11-09
dot icon06/11/2015
Appointment of Mr Joseph Michael Sharpe as a director on 2015-11-01
dot icon06/11/2015
Termination of appointment of James Alexander Speirs as a director on 2015-10-31
dot icon09/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon13/02/2015
Appointment of Mr James Alexander Speirs as a director on 2015-02-01
dot icon11/02/2015
Termination of appointment of Julie Margaret Sharpe as a director on 2015-02-01
dot icon11/02/2015
Termination of appointment of Julie Margaret Sharpe as a director on 2015-02-01
dot icon11/02/2015
Termination of appointment of Michael Howard Sharpe as a director on 2015-02-01
dot icon11/02/2015
Termination of appointment of Joseph Michael Sharpe as a director on 2015-02-01
dot icon06/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon16/09/2014
Secretary's details changed for Mr Michael Howard Sharpe on 2014-03-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/05/2014
Appointment of Miss Emily Jane Howells as a director
dot icon28/03/2014
Appointment of Mr Michael Sharpe as a director
dot icon17/03/2014
Registration of charge 070806810004
dot icon07/03/2014
Appointment of Mr Michael Howard Sharpe as a secretary
dot icon20/11/2013
Termination of appointment of Michael Sharpe as a director
dot icon20/11/2013
Appointment of Mrs Julie Margaret Sharpe as a director
dot icon13/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon13/09/2013
Termination of appointment of James Sharpe as a director
dot icon13/09/2013
Director's details changed for Mr Joseph Sharpe on 2013-01-01
dot icon13/09/2013
Director's details changed for Mr Michael Howard Sharpe on 2012-06-01
dot icon18/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/09/2012
Duplicate mortgage certificatecharge no:2
dot icon18/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/09/2012
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 2012-09-18
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon04/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
12/09/2020
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
dot iconNext due on
30/11/2020
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Michael Howard
Director
18/11/2009 - 01/10/2013
31
Sharpe, Michael Howard
Director
21/11/2013 - 01/02/2015
31
Sharpe, Julie Margaret
Director
01/10/2013 - 01/02/2015
13
Mr Timothy Aidan Loxston
Director
02/01/2019 - Present
4
Sharpe, Joseph Michael
Director
18/11/2009 - 01/02/2015
8

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULK PRODUCTS LIMITED

BULK PRODUCTS LIMITED is an(a) Liquidation company incorporated on 18/11/2009 with the registered office located at Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA. 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 PRODUCTS LIMITED?

toggle

BULK PRODUCTS LIMITED is currently Liquidation. It was registered on 18/11/2009 .

Where is BULK PRODUCTS LIMITED located?

toggle

BULK PRODUCTS LIMITED is registered at Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA.

What does BULK PRODUCTS LIMITED do?

toggle

BULK PRODUCTS LIMITED operates in the Manufacture of cleaning and polishing preparations (20.41/2 - SIC 2007) sector.

What is the latest filing for BULK PRODUCTS LIMITED?

toggle

The latest filing was on 30/04/2025: Liquidators' statement of receipts and payments to 2025-03-09.