BULLDOG REMOULDS LIMITED

Register to unlock more data on OkredoRegister

BULLDOG REMOULDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00932731

Incorporation date

27/05/1968

Size

Small

Contacts

Registered address

Registered address

Athena Drive, Tachbrook Park, Warwick, Warwickshire CV34 6UXCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1968)
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon19/03/2025
Director's details changed for Mr Benjamin Rosenblum on 2025-03-17
dot icon18/03/2025
Appointment of Mr Benjamin Rosenblum as a director on 2025-03-17
dot icon18/03/2025
Termination of appointment of Andrea Manenti as a director on 2025-03-17
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon20/03/2024
Termination of appointment of Chris Robottom as a director on 2024-03-14
dot icon20/03/2024
Appointment of Mr Matthew Kieron Illingworth as a director on 2024-03-14
dot icon13/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon10/07/2020
Appointment of Mr Andrea Manenti as a director on 2020-07-10
dot icon03/12/2019
Accounts for a small company made up to 2018-12-31
dot icon07/10/2019
Termination of appointment of John Roy Folliss as a director on 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon18/03/2019
Termination of appointment of Robin Shaw as a director on 2019-03-18
dot icon18/03/2019
Appointment of Mr Chris Robottom as a director on 2019-03-15
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon21/05/2018
Termination of appointment of Henrik Christensen as a secretary on 2018-03-31
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon04/04/2016
Termination of appointment of John Roy Folliss as a secretary on 2016-04-04
dot icon04/04/2016
Appointment of Mr Henrik Christensen as a secretary on 2016-04-04
dot icon19/11/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon14/11/2014
Termination of appointment of John Campbell Mcnaught as a director on 2014-10-31
dot icon14/11/2014
Termination of appointment of David Robert Gray as a director on 2014-09-30
dot icon12/11/2014
Appointment of Mr Robin Shaw as a director on 2014-10-06
dot icon21/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon05/07/2014
Satisfaction of charge 1 in full
dot icon05/07/2014
Satisfaction of charge 2 in full
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon12/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon22/10/2010
Director's details changed for David Robert Gray on 2010-09-02
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 02/09/09; full list of members
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon30/09/2008
Return made up to 02/09/08; full list of members
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Director's particulars changed
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 02/09/07; full list of members
dot icon04/09/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 02/09/06; full list of members
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Return made up to 02/09/05; full list of members
dot icon13/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon15/06/2005
New director appointed
dot icon18/05/2005
New secretary appointed;new director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Auditor's resignation
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Registered office changed on 18/05/05 from: cherry holt road bourne lincs PE10 9LA
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/09/2004
Return made up to 02/09/04; full list of members
dot icon16/01/2004
New director appointed
dot icon30/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon19/09/2003
Return made up to 02/09/03; full list of members
dot icon27/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/09/2002
Return made up to 02/09/02; full list of members
dot icon28/08/2002
Resolutions
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
New secretary appointed
dot icon27/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon27/09/2001
Return made up to 02/09/01; full list of members
dot icon28/09/2000
Particulars of mortgage/charge
dot icon08/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon08/09/2000
Return made up to 02/09/00; full list of members
dot icon22/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon22/09/1999
Return made up to 02/09/99; full list of members
dot icon21/09/1998
Accounts for a medium company made up to 1997-12-31
dot icon21/09/1998
Return made up to 02/09/98; no change of members
dot icon02/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon02/10/1997
Return made up to 02/09/97; no change of members
dot icon06/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon06/09/1996
Return made up to 02/09/96; full list of members
dot icon16/07/1996
Secretary resigned
dot icon16/07/1996
New secretary appointed
dot icon06/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon06/09/1995
Return made up to 02/09/95; no change of members
dot icon09/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon23/09/1994
Return made up to 02/09/94; no change of members
dot icon14/09/1993
Return made up to 02/09/93; full list of members
dot icon11/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon25/09/1992
Particulars of mortgage/charge
dot icon18/09/1992
Accounts for a medium company made up to 1991-12-31
dot icon18/09/1992
Return made up to 02/09/92; no change of members
dot icon26/09/1991
Accounts for a medium company made up to 1990-12-31
dot icon26/09/1991
Return made up to 02/09/91; no change of members
dot icon25/10/1990
Registered office changed on 25/10/90 from: 30 boston road, sleaford, lincs NG34 7EX
dot icon14/09/1990
Resolutions
dot icon13/09/1990
Accounts for a medium company made up to 1989-12-31
dot icon13/09/1990
Return made up to 04/09/90; full list of members
dot icon26/01/1990
Declaration of satisfaction of mortgage/charge
dot icon15/11/1989
Amended accounts made up to 1988-12-31
dot icon21/07/1989
Accounts for a small company made up to 1988-12-31
dot icon21/07/1989
Return made up to 04/07/89; full list of members
dot icon21/11/1988
Full accounts made up to 1987-12-31
dot icon21/11/1988
Return made up to 31/10/88; full list of members
dot icon11/10/1988
Particulars of mortgage/charge
dot icon22/10/1987
Accounts for a medium company made up to 1986-12-31
dot icon22/10/1987
Return made up to 28/09/87; full list of members
dot icon27/05/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/10/1986
Particulars of mortgage/charge
dot icon04/10/1986
Accounts for a medium company made up to 1985-12-31
dot icon04/10/1986
Return made up to 29/09/86; full list of members
dot icon10/09/1983
Accounts made up to 1982-12-31
dot icon15/07/1982
Accounts made up to 1981-12-31
dot icon12/08/1981
Accounts made up to 1980-12-31
dot icon04/07/1980
Annual return made up to 31/12/79
dot icon27/05/1968
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
31/12/2024
dot iconNext confirmation date
02/09/2026
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
43
478.67K
-
0.00
340.00
-
2022
49
413.28K
-
0.00
340.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Robin
Director
06/10/2014 - 18/03/2019
14
Mcnaught, John Campbell
Director
29/04/2005 - 31/10/2014
9
Gray, David Robert
Director
18/12/2001 - 30/09/2014
1
Manenti, Andrea
Director
10/07/2020 - 17/03/2025
4
Folliss, John Roy
Director
29/04/2005 - 30/09/2019
5

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 BULLDOG REMOULDS LIMITED

BULLDOG REMOULDS LIMITED is an(a) Active company incorporated on 27/05/1968 with the registered office located at Athena Drive, Tachbrook Park, Warwick, Warwickshire CV34 6UX. There are currently 2 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 BULLDOG REMOULDS LIMITED?

toggle

BULLDOG REMOULDS LIMITED is currently Active. It was registered on 27/05/1968 .

Where is BULLDOG REMOULDS LIMITED located?

toggle

BULLDOG REMOULDS LIMITED is registered at Athena Drive, Tachbrook Park, Warwick, Warwickshire CV34 6UX.

What does BULLDOG REMOULDS LIMITED do?

toggle

BULLDOG REMOULDS LIMITED operates in the Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres (22.11 - SIC 2007) sector.

What is the latest filing for BULLDOG REMOULDS LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a small company made up to 2024-12-31.