BULLERWELL & CO LIMITED

Register to unlock more data on OkredoRegister

BULLERWELL & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04396514

Incorporation date

18/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Goldington Road, Bedford, Bedfordshire MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon07/04/2026
Appointment of Stephen Michael Hartshorne as a director on 2026-04-01
dot icon03/02/2026
Termination of appointment of Dean Roger Oldham as a director on 2026-01-29
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Appointment of Mr Andrew Paul Roden as a director on 2025-08-27
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon19/02/2025
Appointment of Christian Parker as a director on 2025-02-10
dot icon29/11/2024
Termination of appointment of Heidi Jane Keates as a director on 2024-11-29
dot icon20/11/2024
Appointment of Ataraxia 11 Limited as a director on 2024-11-15
dot icon23/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon27/02/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon20/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/01/2024
Notification of Ataraxia 11 Limited as a person with significant control on 2024-01-10
dot icon11/12/2023
Satisfaction of charge 043965140002 in full
dot icon07/12/2023
All of the property or undertaking has been released from charge 043965140002
dot icon04/07/2023
Registration of charge 043965140002, created on 2023-06-28
dot icon18/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/07/2021
Cancellation of shares. Statement of capital on 2021-04-23
dot icon07/07/2021
Director's details changed for Dean Roger Oldham on 2021-06-18
dot icon14/06/2021
Second filing of Confirmation Statement dated 2021-04-29
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/04/2020
Satisfaction of charge 1 in full
dot icon25/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon12/03/2020
All of the property or undertaking has been released from charge 1
dot icon17/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/08/2018
Termination of appointment of Ian Martin Bullerwell as a director on 2018-07-31
dot icon25/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/03/2018
09/03/18 Statement of Capital gbp 1000
dot icon09/03/2018
Cessation of Ian Martin Bullerwell as a person with significant control on 2017-06-07
dot icon09/03/2018
Notification of Bullerwell Holdings Ltd as a person with significant control on 2017-06-07
dot icon16/06/2017
Resolutions
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/03/2017
Appointment of Mr Damon John Blakey as a director on 2017-03-29
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon28/02/2017
Termination of appointment of Damon John Blakey as a director on 2017-02-01
dot icon24/02/2017
Appointment of Mr Damon John Blakey as a director on 2017-02-01
dot icon11/01/2017
Resolutions
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon04/01/2017
Change of share class name or designation
dot icon07/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon28/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/02/2016
Appointment of Heidi Jane Keates as a director on 2016-01-29
dot icon26/02/2016
Appointment of Dean Roger Oldham as a director on 2016-01-29
dot icon22/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-18
dot icon22/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-03-18
dot icon16/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Resolutions
dot icon02/07/2013
Particulars of variation of rights attached to shares
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon09/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon29/11/2011
Consolidation of shares on 2011-11-08
dot icon29/11/2011
Resolutions
dot icon29/11/2011
Resolutions
dot icon29/11/2011
Current accounting period extended from 2012-01-31 to 2012-06-30
dot icon29/11/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon07/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon02/03/2010
Termination of appointment of Nicolas Davies as a secretary
dot icon02/03/2010
Termination of appointment of Nicolas Davies as a director
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/05/2009
Return made up to 18/03/09; full list of members
dot icon02/05/2009
Appointment terminated director and secretary brelind LIMITED
dot icon02/05/2009
Director and secretary appointed nicolas maldwyn davies
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/07/2008
Return made up to 18/03/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/04/2007
Return made up to 18/03/07; full list of members
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon20/04/2007
Director's particulars changed
dot icon08/02/2007
Resolutions
dot icon08/02/2007
Resolutions
dot icon26/01/2007
Secretary resigned;director resigned
dot icon26/01/2007
New secretary appointed;new director appointed
dot icon20/01/2007
Particulars of mortgage/charge
dot icon20/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/04/2006
Return made up to 18/03/06; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/03/2005
Return made up to 18/03/05; full list of members
dot icon22/02/2005
Ad 30/04/03--------- £ si [email protected]
dot icon16/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon25/03/2004
Ad 31/03/03--------- £ si [email protected]=10 £ ic 1000/1010
dot icon25/03/2004
Return made up to 18/03/04; full list of members
dot icon27/08/2003
Accounts for a dormant company made up to 2003-01-31
dot icon22/03/2003
Return made up to 18/03/03; full list of members
dot icon10/01/2003
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon06/01/2003
New director appointed
dot icon23/12/2002
Ad 01/12/02--------- £ si 1000@1=1000 £ ic 1/1001
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
New secretary appointed
dot icon21/11/2002
Certificate of change of name
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon18/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* 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
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
13
254.32K
-
0.00
979.44K
-
2022
14
226.46K
-
0.00
767.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldham, Dean Roger
Director
29/01/2016 - 29/01/2026
5
Roden, Andrew Paul
Director
27/08/2025 - Present
21
Blakey, Damon John
Director
29/03/2017 - Present
1
Parker, Christian
Director
10/02/2025 - Present
65
ATARAXIA 11 LIMITED
Corporate Director
15/11/2024 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BULLERWELL & CO LIMITED

BULLERWELL & CO LIMITED is an(a) Active company incorporated on 18/03/2002 with the registered office located at 13 Goldington Road, Bedford, Bedfordshire MK40 3JY. There are currently 5 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 BULLERWELL & CO LIMITED?

toggle

BULLERWELL & CO LIMITED is currently Active. It was registered on 18/03/2002 .

Where is BULLERWELL & CO LIMITED located?

toggle

BULLERWELL & CO LIMITED is registered at 13 Goldington Road, Bedford, Bedfordshire MK40 3JY.

What does BULLERWELL & CO LIMITED do?

toggle

BULLERWELL & CO LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BULLERWELL & CO LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Stephen Michael Hartshorne as a director on 2026-04-01.