BULMER & LUMB GROUP LIMITED

Register to unlock more data on OkredoRegister

BULMER & LUMB GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229894

Incorporation date

06/06/2001

Size

Small

Contacts

Registered address

Registered address

Bulmer & Lumb Group Limited Royds Hall Lane, Buttershaw, Bradford, West Yorkshire BD6 2NECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon24/06/2025
Accounts for a small company made up to 2024-09-30
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon30/05/2024
Accounts for a small company made up to 2023-09-30
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon09/03/2023
Accounts for a small company made up to 2022-09-30
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon26/05/2022
Full accounts made up to 2021-09-30
dot icon11/06/2021
Full accounts made up to 2020-09-30
dot icon10/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon23/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon05/07/2019
Full accounts made up to 2018-09-30
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon09/03/2018
Full accounts made up to 2017-09-30
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon11/04/2017
Full accounts made up to 2016-09-30
dot icon19/09/2016
Resolutions
dot icon24/08/2016
Termination of appointment of William Waterhouse as a director on 2016-08-11
dot icon16/08/2016
Registration of charge 042298940017, created on 2016-08-11
dot icon20/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon25/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon18/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr William Waterhouse on 2015-06-05
dot icon18/06/2015
Director's details changed for Mr David William Midgley on 2015-06-05
dot icon10/04/2015
Registration of charge 042298940016, created on 2015-03-31
dot icon09/04/2015
Registration of charge 042298940015, created on 2015-03-24
dot icon09/04/2015
Registration of charge 042298940013, created on 2015-03-24
dot icon09/04/2015
Registration of charge 042298940014, created on 2015-03-24
dot icon07/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon31/03/2015
Satisfaction of charge 6 in full
dot icon31/03/2015
Satisfaction of charge 8 in full
dot icon31/03/2015
Satisfaction of charge 10 in full
dot icon31/03/2015
Satisfaction of charge 9 in full
dot icon31/03/2015
Satisfaction of charge 12 in full
dot icon31/03/2015
Satisfaction of charge 7 in full
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon18/06/2014
Register(s) moved to registered office address
dot icon21/02/2014
Cancellation of shares. Statement of capital on 2014-02-21
dot icon21/02/2014
Resolutions
dot icon09/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon20/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon13/02/2013
Appointment of Mr Paul Hamilton as a director
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/11/2012
Termination of appointment of Brian Duckett as a director
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 12
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 11
dot icon12/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon07/05/2012
Termination of appointment of David Lister as a director
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/08/2011
Director's details changed for Matthew Ian Whitehead on 2011-06-15
dot icon15/08/2011
Director's details changed for Lee Darvill on 2011-06-15
dot icon14/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon19/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon06/09/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon14/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon10/06/2010
Director's details changed for Matthew Ian Whitehead on 2010-06-06
dot icon10/06/2010
Director's details changed for Lee Darvill on 2010-06-06
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/11/2009
Appointment of Mr Matthew Ian Whitehead as a secretary
dot icon09/11/2009
Termination of appointment of William Waterhouse as a secretary
dot icon20/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 06/06/09; full list of members
dot icon03/07/2009
Registered office changed on 03/07/2009 from bulmer & lumb group royds hall lane buttershaw bradford west yorkshire BD6 2NE
dot icon02/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 06/06/08; full list of members
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon14/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 06/06/07; full list of members
dot icon02/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon09/06/2006
Return made up to 06/06/06; full list of members
dot icon26/09/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Memorandum and Articles of Association
dot icon23/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 06/06/05; full list of members
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 06/06/04; full list of members
dot icon20/01/2004
Director resigned
dot icon18/10/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon13/06/2003
Return made up to 06/06/03; no change of members
dot icon08/04/2003
Full accounts made up to 2002-09-28
dot icon30/08/2002
Director's particulars changed
dot icon25/07/2002
Secretary's particulars changed;director's particulars changed
dot icon27/06/2002
Return made up to 06/06/02; full list of members
dot icon25/06/2002
Secretary resigned
dot icon01/06/2002
Particulars of mortgage/charge
dot icon28/01/2002
Memorandum and Articles of Association
dot icon25/01/2002
Particulars of mortgage/charge
dot icon24/01/2002
New secretary appointed
dot icon22/01/2002
Certificate of change of name
dot icon19/01/2002
Particulars of mortgage/charge
dot icon19/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Ad 10/01/02--------- £ si 149900@1=149900 £ ic 100/150000
dot icon07/09/2001
Registered office changed on 07/09/01 from: cloth hall court infirmary street leeds LS1 2JB
dot icon05/09/2001
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon30/08/2001
Secretary resigned
dot icon30/08/2001
Director resigned
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New secretary appointed;new director appointed
dot icon30/08/2001
Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon30/08/2001
Resolutions
dot icon30/08/2001
Resolutions
dot icon30/08/2001
Resolutions
dot icon30/08/2001
£ nc 1000/200000 28/08/01
dot icon06/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

34
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,394.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
34
5.78M
-
0.00
5.39K
-
2022
34
5.78M
-
0.00
5.39K
-

Employees

2022

Employees

34 Ascended- *

Net Assets(GBP)

5.78M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duckett, Brian
Director
12/09/2005 - 06/11/2012
5
Waterhouse, William
Director
28/08/2001 - 11/08/2016
18
Feather, Andrew Mark
Director
28/08/2001 - 11/11/2003
7
Midgley, David William
Director
28/08/2001 - Present
17
Lister, David Stuart
Director
28/08/2001 - 21/12/2011
9

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BULMER & LUMB GROUP LIMITED

BULMER & LUMB GROUP LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at Bulmer & Lumb Group Limited Royds Hall Lane, Buttershaw, Bradford, West Yorkshire BD6 2NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BULMER & LUMB GROUP LIMITED?

toggle

BULMER & LUMB GROUP LIMITED is currently Active. It was registered on 06/06/2001 .

Where is BULMER & LUMB GROUP LIMITED located?

toggle

BULMER & LUMB GROUP LIMITED is registered at Bulmer & Lumb Group Limited Royds Hall Lane, Buttershaw, Bradford, West Yorkshire BD6 2NE.

What does BULMER & LUMB GROUP LIMITED do?

toggle

BULMER & LUMB GROUP LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

How many employees does BULMER & LUMB GROUP LIMITED have?

toggle

BULMER & LUMB GROUP LIMITED had 34 employees in 2022.

What is the latest filing for BULMER & LUMB GROUP LIMITED?

toggle

The latest filing was on 24/06/2025: Accounts for a small company made up to 2024-09-30.