BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05469038

Incorporation date

01/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

9 The Grange, Whitehaven, Cumbria CA28 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2005)
dot icon08/09/2025
Micro company accounts made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon04/11/2024
Secretary's details changed for Miss Kelly Louise Hanson on 2024-11-04
dot icon04/11/2024
Director's details changed for Miss Kelly Louise Hanson on 2024-11-04
dot icon17/10/2024
Withdrawal of a person with significant control statement on 2024-10-17
dot icon17/10/2024
Notification of Richard Francis Paul Hannan as a person with significant control on 2024-09-19
dot icon17/10/2024
Notification of Kelly Louise Hanson as a person with significant control on 2024-09-19
dot icon17/10/2024
Notification of Josie Helen Wallace as a person with significant control on 2024-09-19
dot icon06/10/2024
Micro company accounts made up to 2024-05-31
dot icon23/09/2024
Termination of appointment of Susan Dawn Reid-Peters as a director on 2024-09-18
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-05-31
dot icon11/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon20/05/2022
Notification of a person with significant control statement
dot icon16/05/2022
Cessation of Kelly Louise Hanson as a person with significant control on 2022-05-16
dot icon16/05/2022
Cessation of Richard Francis Paul Hannan as a person with significant control on 2022-05-16
dot icon16/05/2022
Cessation of Susan Dawn Chidlaw as a person with significant control on 2022-05-16
dot icon16/05/2022
Appointment of Mrs Josie Helen Wallace as a director on 2022-05-11
dot icon13/01/2022
Micro company accounts made up to 2021-05-31
dot icon01/09/2021
Director's details changed for Mrs Susan Dawn Chidlaw on 2021-08-26
dot icon11/08/2021
Change of details for Mrs Susan Dawn Chidlaw as a person with significant control on 2021-06-25
dot icon11/08/2021
Director's details changed for Mrs Susan Dawn Chidlaw on 2021-06-25
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon07/06/2021
Cessation of Laura Elizabeth Woollacott as a person with significant control on 2020-08-28
dot icon03/06/2021
Termination of appointment of Laura Elizabeth Woollacott as a director on 2020-08-28
dot icon07/11/2020
Micro company accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/06/2020
Director's details changed for Miss Kelly Louise Hanson on 2020-06-01
dot icon02/01/2020
Micro company accounts made up to 2019-05-31
dot icon02/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon02/06/2019
Secretary's details changed for Miss Kelly Louise Hanson on 2019-06-01
dot icon08/02/2019
Micro company accounts made up to 2018-05-31
dot icon20/08/2018
Notification of Kelly Louise Hanson as a person with significant control on 2018-06-16
dot icon20/08/2018
Notification of Susan Dawn Chidlaw as a person with significant control on 2018-06-16
dot icon20/08/2018
Notification of Laura Elizabeth Woollacott as a person with significant control on 2018-06-16
dot icon19/08/2018
Notification of Richard Francis Paul Hannan as a person with significant control on 2018-06-16
dot icon19/08/2018
Termination of appointment of Dawn Bridget Stewart as a director on 2018-06-18
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon05/06/2018
Appointment of Mrs Laura Elizabeth Woollacott as a director on 2018-06-05
dot icon01/03/2018
Cessation of Dawn Bridget Stewart as a person with significant control on 2018-03-01
dot icon27/02/2018
Register inspection address has been changed to Bullock House 99-101 Mill Lane Macclesfield Cheshire
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon23/02/2018
Secretary's details changed for Miss Kelly Hanson on 2018-02-22
dot icon23/02/2018
Director's details changed for Mr Richard Frances Paul Hannan on 2018-02-22
dot icon22/02/2018
Director's details changed for Mrs Susan Dawn Chidlaw on 2018-02-22
dot icon22/02/2018
Director's details changed for Ms Dawn Bridget Stewart on 2018-02-22
dot icon22/02/2018
Director's details changed for Ms Kelly Louise Hanson on 2018-02-22
dot icon15/02/2018
Registered office address changed from Bullock House, 99-101 Mill Lane Macclesfield Cheshire SK11 7NP to 9 the Grange Whitehaven Cumbria CA28 6RP on 2018-02-15
dot icon10/01/2018
Appointment of Mr Richard Frances Paul Hannan as a director on 2018-01-10
dot icon10/01/2018
Appointment of Mrs Susan Dawn Chidlaw as a director on 2018-01-10
dot icon12/12/2017
Appointment of Ms Kelly Louise Hanson as a director on 2017-12-12
dot icon14/06/2017
Termination of appointment of Carol Ann Scanlon as a secretary on 2017-06-14
dot icon14/06/2017
Appointment of Miss Kelly Hanson as a secretary on 2017-06-14
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon29/06/2016
Annual return made up to 2016-06-01 no member list
dot icon19/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-06-01 no member list
dot icon04/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-06-01 no member list
dot icon19/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon24/06/2013
Annual return made up to 2013-06-01 no member list
dot icon01/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-06-01 no member list
dot icon30/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon28/06/2011
Annual return made up to 2011-06-01 no member list
dot icon16/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon15/07/2010
Annual return made up to 2010-06-01 no member list
dot icon18/01/2010
Appointment of Mrs Carol Ann Scanlon as a secretary
dot icon18/01/2010
Termination of appointment of Dawn Stewart as a secretary
dot icon18/01/2010
Termination of appointment of Kelly Hanson as a director
dot icon17/01/2010
Appointment of Ms Dawn Bridget Stewart as a director
dot icon17/01/2010
Termination of appointment of Kelly Hanson as a secretary
dot icon06/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon06/11/2009
Total exemption full accounts made up to 2008-05-31
dot icon06/11/2009
Appointment of Dawn Bridget Stewart as a secretary
dot icon06/11/2009
Annual return made up to 2009-06-01
dot icon06/11/2009
Annual return made up to 2008-06-01
dot icon03/11/2009
Restoration by order of the court
dot icon26/05/2009
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2009
First Gazette notice for voluntary strike-off
dot icon28/01/2009
Application for striking-off
dot icon16/12/2008
Director appointed kelly louise hanson
dot icon08/05/2008
Appointment terminated director karl grey
dot icon08/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon02/10/2007
Annual return made up to 01/06/07
dot icon29/01/2007
Secretary resigned
dot icon29/01/2007
New secretary appointed
dot icon13/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Secretary resigned
dot icon26/09/2006
Accounting reference date shortened from 30/06/06 to 31/05/06
dot icon18/08/2006
New secretary appointed
dot icon18/08/2006
New director appointed
dot icon21/06/2006
Annual return made up to 01/06/06
dot icon15/05/2006
Director's particulars changed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Registered office changed on 08/06/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/06/2005
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
31/05/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.68K
-
0.00
-
-
2022
0
8.59K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannan, Richard Francis Paul
Director
10/01/2018 - Present
1
Hanson, Kelly Louise
Director
12/12/2017 - Present
1
Reid-Peters, Susan Dawn
Director
10/01/2018 - 18/09/2024
-
Wallace, Josie Helen
Director
11/05/2022 - Present
-
Hanson, Kelly Louise
Secretary
14/06/2017 - Present
-

Persons with Significant Control

9
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 BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED

BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED is an(a) Active company incorporated on 01/06/2005 with the registered office located at 9 The Grange, Whitehaven, Cumbria CA28 6RP. There are currently 4 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 BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED?

toggle

BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED is currently Active. It was registered on 01/06/2005 .

Where is BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED located?

toggle

BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED is registered at 9 The Grange, Whitehaven, Cumbria CA28 6RP.

What does BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED do?

toggle

BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED?

toggle

The latest filing was on 08/09/2025: Micro company accounts made up to 2025-05-31.