BULLEN GROUP LIMITED

Register to unlock more data on OkredoRegister

BULLEN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01005917

Incorporation date

25/03/1971

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9-11 Drayton High Road Drayton, Norwich, Norfolk NR8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon20/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon16/12/2024
Director's details changed for Mrs Camilla Emily Charlotte Carter on 2024-12-16
dot icon11/12/2024
Director's details changed for Mr Robert George Russell Carter on 2024-12-10
dot icon10/12/2024
Director's details changed for Mrs Sandra Caroline Dinneen on 2024-12-10
dot icon27/11/2024
Change of name notice
dot icon27/11/2024
Certificate of change of name
dot icon13/11/2024
Change of details for Rg Carter Group Limited as a person with significant control on 2024-11-11
dot icon13/11/2024
Change of details for Rg Carter Group Limited as a person with significant control on 2024-11-12
dot icon13/11/2024
Director's details changed for Mr Nigel Charles Handley Howorth on 2024-11-12
dot icon12/11/2024
Registered office address changed from 9-11 Drayton High Road Drayton Norwich NR8 6AH England to 9-11 Drayton High Road Drayton Norwich Norfolk NR8 6AH on 2024-11-12
dot icon12/11/2024
Change of details for Rg Carter Group Limited as a person with significant control on 2024-11-12
dot icon12/11/2024
Director's details changed for Mrs Sandra Caroline Dinneen on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Robert George Russell Carter on 2024-11-12
dot icon12/11/2024
Director's details changed for Mrs Ginny Alice Seaman on 2024-11-12
dot icon12/11/2024
Secretary's details changed for Mr Jonathan Martin Gibbins on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Robert George Russell Carter on 2024-11-12
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/09/2024
Registered office address changed from The Lowlands Costessey Lane Drayton Norwich Norfolk NR8 6HA to 9-11 Drayton High Road Drayton Norwich NR8 6AH on 2024-09-02
dot icon05/07/2024
Memorandum and Articles of Association
dot icon05/07/2024
Resolutions
dot icon04/07/2024
Statement of company's objects
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon30/01/2024
Appointment of Mrs Sandra Caroline Dinneen as a director on 2024-01-24
dot icon18/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/07/2023
Appointment of Mr Gary David Mann as a director on 2023-07-06
dot icon20/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon03/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon11/03/2021
Director's details changed for Mrs Ginny Alice Seaman on 2021-03-11
dot icon04/01/2021
Termination of appointment of Anna Maria Dugdale as a director on 2020-12-31
dot icon04/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon24/02/2020
Appointment of Mrs Anna Maria Dugdale as a director on 2020-02-01
dot icon31/12/2019
Termination of appointment of Anna Maria Dugdale as a director on 2019-12-31
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/07/2019
Appointment of Miss Camilla Emily Charlotte Carter as a director on 2019-01-01
dot icon23/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/06/2018
Appointment of Mr Jonathan Martin Gibbins as a secretary on 2018-04-25
dot icon13/06/2018
Termination of appointment of Gerald William Victor Daniels as a secretary on 2018-04-25
dot icon14/05/2018
Resolutions
dot icon20/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon03/01/2018
Appointment of Mrs Anna Maria Dugdale as a director on 2017-12-20
dot icon03/01/2018
Termination of appointment of David James Bruce Coventry as a director on 2017-12-20
dot icon29/09/2017
Change of details for R. G. Carter Holdings Limited as a person with significant control on 2017-09-25
dot icon07/08/2017
Accounts for a small company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon03/03/2017
Appointment of Mrs Ginny Alice Seaman as a director on 2017-03-01
dot icon14/09/2016
Accounts for a small company made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-17
dot icon19/08/2015
Accounts for a small company made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon30/07/2014
Accounts for a small company made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon20/12/2013
Registered office address changed from 9 - 11 Drayton High Road Drayton Norwich Norfolk NR8 6AH on 2013-12-20
dot icon09/08/2013
Accounts for a small company made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon24/11/2011
Director's details changed for Robert George Russell Carter on 2011-11-01
dot icon24/11/2011
Director's details changed for Robert George Russell Carter on 2011-11-01
dot icon10/08/2011
Accounts for a small company made up to 2010-12-31
dot icon07/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr Nigel Charles Handley Howorth on 2010-10-20
dot icon24/08/2010
Resolutions
dot icon12/08/2010
Accounts for a small company made up to 2009-12-31
dot icon02/06/2010
Termination of appointment of Brian Neale as a director
dot icon02/06/2010
Termination of appointment of Roy Burton as a director
dot icon18/05/2010
Appointment of Mr David James Bruce Coventry as a director
dot icon10/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon15/01/2010
Director's details changed for Nigel Charles Handley Howorth on 2009-12-17
dot icon29/10/2009
Director's details changed for Nigel Charles Handley Howorth on 2009-10-01
dot icon29/10/2009
Director's details changed for Robert George Russell Carter on 2009-10-01
dot icon29/10/2009
Director's details changed for Brian Henry Neale on 2009-10-01
dot icon29/10/2009
Director's details changed for Roy Arthur Burton on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Gerald William Victor Daniels on 2009-10-01
dot icon14/08/2009
Accounts for a small company made up to 2008-12-31
dot icon30/04/2009
Return made up to 17/04/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 17/04/08; full list of members
dot icon21/01/2008
Director resigned
dot icon23/09/2007
Accounts for a small company made up to 2006-12-31
dot icon04/05/2007
Return made up to 17/04/07; full list of members
dot icon27/09/2006
Accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 17/04/06; full list of members
dot icon27/09/2005
Accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 17/04/05; full list of members
dot icon21/09/2004
Accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 17/04/04; full list of members
dot icon08/09/2003
Accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 17/04/03; full list of members
dot icon15/08/2002
Accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 17/04/02; full list of members
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon24/08/2001
Secretary's particulars changed
dot icon23/08/2001
Accounts made up to 2000-12-31
dot icon17/05/2001
Return made up to 17/04/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 1999-12-31
dot icon16/05/2000
Return made up to 17/04/00; full list of members
dot icon11/08/1999
Accounts made up to 1998-12-31
dot icon14/05/1999
Return made up to 17/04/99; full list of members
dot icon27/07/1998
Accounts made up to 1997-12-31
dot icon15/05/1998
Return made up to 17/04/98; full list of members
dot icon10/07/1997
Accounts made up to 1996-12-31
dot icon14/05/1997
Return made up to 17/04/97; full list of members
dot icon14/05/1996
Accounts made up to 1995-12-31
dot icon14/05/1996
Return made up to 17/04/96; full list of members
dot icon19/12/1995
New director appointed
dot icon12/05/1995
Accounts made up to 1994-12-31
dot icon12/05/1995
Return made up to 17/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Accounts made up to 1993-12-31
dot icon16/05/1994
Return made up to 17/04/94; full list of members
dot icon13/05/1993
Accounts made up to 1992-12-31
dot icon13/05/1993
Director's particulars changed
dot icon13/05/1993
Return made up to 17/04/93; full list of members
dot icon15/05/1992
Return made up to 17/04/92; full list of members
dot icon15/05/1992
Accounts made up to 1991-12-31
dot icon06/01/1992
Certificate of change of name
dot icon24/05/1991
Accounts made up to 1990-12-31
dot icon24/05/1991
Return made up to 17/04/91; full list of members
dot icon22/05/1991
Director resigned
dot icon19/06/1990
Accounts made up to 1989-12-31
dot icon19/06/1990
Return made up to 17/04/90; full list of members
dot icon11/07/1989
Accounts made up to 1988-12-31
dot icon11/07/1989
Return made up to 19/04/89; full list of members
dot icon13/04/1989
Certificate of change of name
dot icon01/06/1988
Accounts made up to 1987-12-31
dot icon01/06/1988
Return made up to 21/04/88; full list of members
dot icon05/09/1987
Accounts made up to 1986-12-31
dot icon05/09/1987
Return made up to 22/04/87; full list of members
dot icon17/08/1987
Secretary resigned
dot icon17/08/1987
New secretary appointed
dot icon19/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Accounts made up to 1985-12-31
dot icon22/10/1986
Return made up to 17/04/86; full list of members

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
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handley Howorth, Nigel Charles
Director
22/03/2002 - Present
34
Coventry, David James Bruce
Director
04/05/2010 - 20/12/2017
74
Dinneen, Sandra Caroline
Director
24/01/2024 - Present
20
Dugdale, Anna Maria
Director
01/02/2020 - 31/12/2020
18
Dugdale, Anna Maria
Director
20/12/2017 - 31/12/2019
18

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 BULLEN GROUP LIMITED

BULLEN GROUP LIMITED is an(a) Active company incorporated on 25/03/1971 with the registered office located at 9-11 Drayton High Road Drayton, Norwich, Norfolk NR8 6AH. There are currently 6 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 BULLEN GROUP LIMITED?

toggle

BULLEN GROUP LIMITED is currently Active. It was registered on 25/03/1971 .

Where is BULLEN GROUP LIMITED located?

toggle

BULLEN GROUP LIMITED is registered at 9-11 Drayton High Road Drayton, Norwich, Norfolk NR8 6AH.

What does BULLEN GROUP LIMITED do?

toggle

BULLEN GROUP LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BULLEN GROUP LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-17 with no updates.