BULL STREET MEWS LIMITED

Register to unlock more data on OkredoRegister

BULL STREET MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04675839

Incorporation date

24/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Bull Street Mews, Bull Street, Southam CV47 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon03/12/2025
Registered office address changed from 1 Merestone Close Southam CV47 1GU England to 5 Bull Street Mews Bull Street Southam CV47 1PT on 2025-12-03
dot icon01/10/2025
Appointment of Mr Patrick David Mitchell as a director on 2025-10-01
dot icon01/10/2025
Cessation of Rex Anthony Savin as a person with significant control on 2025-10-01
dot icon01/10/2025
Termination of appointment of Rex Anthony Savin as a director on 2025-10-01
dot icon22/09/2025
Micro company accounts made up to 2025-02-28
dot icon07/09/2025
Notification of Patrick David Mitchell as a person with significant control on 2025-09-06
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-02-29
dot icon02/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon10/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-02-29
dot icon17/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon11/02/2019
Registered office address changed from C/O Mr P Kennedy Ford Farm Welsh Road West Southam Warwickshire CV47 2BH to 1 Merestone Close Southam CV47 1GU on 2019-02-11
dot icon11/02/2019
Notification of Rex Anthony Savin as a person with significant control on 2019-02-08
dot icon11/02/2019
Cessation of Philip Kennedy as a person with significant control on 2019-02-08
dot icon11/02/2019
Termination of appointment of Philip Kennedy as a director on 2019-02-11
dot icon11/02/2019
Appointment of Mr Rex Anthony Savin as a director on 2019-02-08
dot icon11/02/2019
Termination of appointment of Heena Hargovan as a secretary on 2019-02-08
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/03/2017
Confirmation statement made on 2017-01-11 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-01-11 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/03/2015
Annual return made up to 2015-01-11 no member list
dot icon12/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/01/2014
Annual return made up to 2014-01-11 no member list
dot icon30/01/2014
Appointment of Mr Philip Kennedy as a director
dot icon30/01/2014
Appointment of Dr Heena Hargovan as a secretary
dot icon30/01/2014
Register inspection address has been changed
dot icon30/01/2014
Termination of appointment of Edward Gardner as a director
dot icon30/01/2014
Termination of appointment of Anna Gardner as a secretary
dot icon30/01/2014
Registered office address changed from 5 Bull Street Mews Bull Street Southam Warwickshire CV47 1PQ on 2014-01-30
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/02/2013
Annual return made up to 2013-01-11 no member list
dot icon31/01/2013
Director's details changed for Edward James Joseph Gardner on 2013-01-11
dot icon31/01/2013
Secretary's details changed for Anna Elizabeth Gardner on 2013-01-11
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-01-11
dot icon24/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon18/01/2011
Annual return made up to 2011-01-11
dot icon30/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon08/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon29/12/2008
Annual return made up to 18/12/08
dot icon12/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon23/03/2007
Annual return made up to 24/02/07
dot icon23/03/2007
New director appointed
dot icon23/03/2007
Registered office changed on 23/03/07 from: 5 bull street mews bull street southam warwickshire CV47 1PQ
dot icon04/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon29/08/2006
Registered office changed on 29/08/06 from: fulbrook house upper fulbrook stratford upon avon warwickshire CV37 0PS
dot icon27/06/2006
Director resigned
dot icon24/05/2006
New secretary appointed
dot icon07/04/2006
Total exemption full accounts made up to 2005-02-28
dot icon05/04/2006
Annual return made up to 24/02/06
dot icon13/10/2005
Secretary resigned;director resigned
dot icon13/10/2005
Secretary resigned;director resigned
dot icon13/10/2005
New director appointed
dot icon02/12/2004
Accounts for a dormant company made up to 2004-02-23
dot icon16/06/2004
Annual return made up to 24/02/04
dot icon16/04/2003
New secretary appointed;new director appointed
dot icon03/04/2003
Director resigned
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
Registered office changed on 03/04/03 from: 16 churchill way cardiff CF10 2DX
dot icon03/04/2003
New director appointed
dot icon24/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.05K
-
0.00
-
-
2022
0
549.00
-
0.00
-
-
2023
0
74.00
-
0.00
-
-
2023
0
74.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

74.00 £Descended-86.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Patrick David
Director
01/10/2025 - Present
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/02/2003 - 24/02/2003
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/02/2003 - 24/02/2003
16486
Mr Philip Kennedy
Director
04/10/2005 - 01/06/2006
-
Guest, Andrew John
Director
24/02/2003 - 04/10/2005
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULL STREET MEWS LIMITED

BULL STREET MEWS LIMITED is an(a) Active company incorporated on 24/02/2003 with the registered office located at 5 Bull Street Mews, Bull Street, Southam CV47 1PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BULL STREET MEWS LIMITED?

toggle

BULL STREET MEWS LIMITED is currently Active. It was registered on 24/02/2003 .

Where is BULL STREET MEWS LIMITED located?

toggle

BULL STREET MEWS LIMITED is registered at 5 Bull Street Mews, Bull Street, Southam CV47 1PT.

What does BULL STREET MEWS LIMITED do?

toggle

BULL STREET MEWS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BULL STREET MEWS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-10 with no updates.